UKBizDB.co.uk

CATHOLIC CHILDREN'S SOCIETY (PLYMOUTH)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catholic Children's Society (plymouth). The company was founded 43 years ago and was given the registration number 01546053. The firm's registered office is in NEWTON ABBOT. You can find them at St Boniface House, Ashburton, Newton Abbot, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CATHOLIC CHILDREN'S SOCIETY (PLYMOUTH)
Company Number:01546053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Secretary23 April 2018Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director09 November 2022Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director08 January 2024Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director19 July 2017Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director01 June 2022Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director11 July 2023Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director06 June 2016Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director19 July 2017Active
St Boniface House, Catholic Children's Society, Ashburton, United Kingdom, TQ13 7JL

Director12 October 2020Active
Kimmeridge, Shutterton Lane, Dawlish Warren, Dawlish, EX7 OPD

Secretary-Active
11 Cowick Lane, Exeter, EX2 9HP

Secretary12 October 1992Active
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL

Secretary17 March 2009Active
2, Greenwood, Willand, Cullompton, EX15 2SY

Secretary17 January 2005Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Secretary15 June 2015Active
1 Garden Close, Devon Road, Salcombe, TQ8 8HF

Secretary23 April 2007Active
1 Garden Close, Devon Road, Salcombe, TQ8 8HF

Secretary31 March 2004Active
The Presbytery, Clodgey Lane, Helston, TR13 8PJ

Director07 June 1993Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director19 July 2017Active
Brenick High Close, Bovey Tracey, TQ13 9EX

Director23 March 1998Active
Langworthy, Lydford, Okehampton, EX20 4AZ

Director-Active
The Presbytery 3 Tower Road, Newquay, TR7 1LS

Director16 June 1996Active
208 Pennsylvania Road, Exeter, EX4 5DZ

Director07 June 1993Active
Coombe Cottage, Sandygate, Exeter, EX2 7JL

Director05 June 2000Active
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL

Director08 July 2014Active
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL

Director10 August 2011Active
Kimmeridge, Shutterton Lane, Dawlish Warren, Dawlish, EX7 OPD

Director-Active
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL

Director19 October 2009Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director15 September 2020Active
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL

Director28 January 2013Active
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL

Director19 September 2011Active
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL

Director30 October 2017Active
4 Barbican Court, Plymouth, PL4 0EL

Director12 October 1992Active
20 Grasslands Drive, Monkerton, Exeter, EX1 3XY

Director-Active
2 Bincleaves Road, Weymouth, DT4 8RL

Director01 April 2003Active
Rosary House, 27 Fore Street, Heavitree, EX1 2QJ

Director20 April 2009Active

People with Significant Control

Canon Paul Martin Cummins
Notified on:21 June 2022
Status:Active
Date of birth:August 1961
Nationality:British
Address:St Boniface House, Ashburton, Newton Abbot, TQ13 7JL
Nature of control:
  • Right to appoint and remove directors
Bishop Mark Anthony O'Toole
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Bishops House, Cecil Street, Plymouth, England, PL1 5HW
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.