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..
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 | : |
|
Registered Address | : | St Boniface House, Ashburton, Newton Abbot, Devon, TQ13 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Secretary | 23 April 2018 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 09 November 2022 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 08 January 2024 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 19 July 2017 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 01 June 2022 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 11 July 2023 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 06 June 2016 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 19 July 2017 | Active |
St Boniface House, Catholic Children's Society, Ashburton, United Kingdom, TQ13 7JL | Director | 12 October 2020 | Active |
Kimmeridge, Shutterton Lane, Dawlish Warren, Dawlish, EX7 OPD | Secretary | - | Active |
11 Cowick Lane, Exeter, EX2 9HP | Secretary | 12 October 1992 | Active |
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL | Secretary | 17 March 2009 | Active |
2, Greenwood, Willand, Cullompton, EX15 2SY | Secretary | 17 January 2005 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Secretary | 15 June 2015 | Active |
1 Garden Close, Devon Road, Salcombe, TQ8 8HF | Secretary | 23 April 2007 | Active |
1 Garden Close, Devon Road, Salcombe, TQ8 8HF | Secretary | 31 March 2004 | Active |
The Presbytery, Clodgey Lane, Helston, TR13 8PJ | Director | 07 June 1993 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 19 July 2017 | Active |
Brenick High Close, Bovey Tracey, TQ13 9EX | Director | 23 March 1998 | Active |
Langworthy, Lydford, Okehampton, EX20 4AZ | Director | - | Active |
The Presbytery 3 Tower Road, Newquay, TR7 1LS | Director | 16 June 1996 | Active |
208 Pennsylvania Road, Exeter, EX4 5DZ | Director | 07 June 1993 | Active |
Coombe Cottage, Sandygate, Exeter, EX2 7JL | Director | 05 June 2000 | Active |
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL | Director | 08 July 2014 | Active |
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL | Director | 10 August 2011 | Active |
Kimmeridge, Shutterton Lane, Dawlish Warren, Dawlish, EX7 OPD | Director | - | Active |
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL | Director | 19 October 2009 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 15 September 2020 | Active |
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL | Director | 28 January 2013 | Active |
St Boniface House, Ashburton, Newton Abbot, England, TQ13 7JL | Director | 19 September 2011 | Active |
St Boniface House, Ashburton, Newton Abbot, TQ13 7JL | Director | 30 October 2017 | Active |
4 Barbican Court, Plymouth, PL4 0EL | Director | 12 October 1992 | Active |
20 Grasslands Drive, Monkerton, Exeter, EX1 3XY | Director | - | Active |
2 Bincleaves Road, Weymouth, DT4 8RL | Director | 01 April 2003 | Active |
Rosary House, 27 Fore Street, Heavitree, EX1 2QJ | Director | 20 April 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.