UKBizDB.co.uk

CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE)

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

This company is commonly known as Catholic Childrens' Society (westminster)(the). The company was founded 118 years ago and was given the registration number 00085235. The firm's registered office is in LONDON. You can find them at 73 St. Charles Square, North Kensington, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE)
Company Number:00085235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1905
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:73 St. Charles Square, North Kensington, London, W10 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 St. Charles Square, North Kensington, London, W10 6EJ

Secretary26 July 2021Active
73, St. Charles Square, London, England, W10 6EJ

Director04 May 2018Active
22, Cortayne Road, London, England, SW6 3QA

Director24 September 2019Active
32 Pembroke Gardens Close, London, W8 6HR

Director14 October 2008Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director14 March 2023Active
164 Station Road, Hendon, London, NW4 3SP

Director24 March 1997Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director20 September 2021Active
13, Highlever Road, London, W10 6PP

Director04 March 2008Active
2 Oakworth Road, North Kensington, London, W10 6DE

Director18 April 1994Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director05 July 2022Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director24 February 2012Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director26 September 2023Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Secretary01 December 2009Active
73 St Charles Square, North Kensington, London, W10 6EJ

Secretary-Active
20 St Thomas's Place, London, E9 7PW

Director28 June 1994Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director24 June 2014Active
1 Jessica Road, Wandsworth, London, SW18 2QL

Director27 September 2005Active
100 Addison Gardens, London, W14 0DR

Director09 July 1987Active
81 Dukes Avenue, Chiswick, London, W4 2AQ

Director10 March 1994Active
24 Cardross Street, London, W6 0DR

Director03 March 1994Active
Flat A,5 Ennismore Gardens, London, SW7 1NL

Director27 March 2000Active
10 Foscote Road, Hendon, London, NW4 3SD

Director11 April 1994Active
Flat 1 8 Morpeth Terrace, London, SW1P 1EQ

Director-Active
Field Cottage Brookshill, Harrow Weald, HA3 6RP

Director04 March 1994Active
Archbishops House Ambrosden Avenue, London, SW1P 1QJ

Director-Active
Good Shepherd Sisters, 61 East End Road, East Finchley London, N2 0SF

Director08 March 1994Active
Archbishops House, Ambrosden Avenue, London, SW1P 1QJ

Director06 February 2003Active
Corpus Christi Church, 1-5 Maiden Lane, London, WC2E 7NA

Director14 March 1994Active
18 Astell Street, Chelsea, London, SW3 3RU

Director13 May 1994Active
124 Chancery Lane, London, NW7 2HJ

Director03 March 1994Active
Bishops House, Stock, Ingatestone, CM4 9BU

Director-Active
25 Poplar Grove, New Malden, KT3 3BY

Director30 June 2009Active
73 St. Charles Square, North Kensington, London, W10 6EJ

Director29 November 2011Active
73 St Charles Square, North Kensington, London, W10 6EJ

Director-Active
The Clergy House, 16 Abingdon Road, London, W8 6AF

Director28 February 2002Active

People with Significant Control

Ms Lucy Mclynn
Notified on:28 November 2023
Status:Active
Date of birth:November 1972
Nationality:British
Address:73 St. Charles Square, London, W10 6EJ
Nature of control:
  • Significant influence or control
Reverend Father Michael James Daley
Notified on:22 September 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:73, St. Charles Square, London, England, W10 6EJ
Nature of control:
  • Significant influence or control
Right Reverend Monsignor Phelim Rowland
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:73 St. Charles Square, London, W10 6EJ
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts amended with accounts type full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.