Company NameCatholic Children's Rescue Society(Diocese Of Salford)Incorporated
DirectorEdward Nally
Company StatusActive
Company Number00557344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1955(67 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(56 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Patrick O'Dowd Cathedral Centre
3 Ford Street
Salford
M3 6DP
Secretary NameMr Edward Nally
StatusCurrent
Appointed04 April 2012(56 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressC/O Patrick O'Dowd Cathedral Centre
3 Ford Street
Manchester
M3 6DP
Director NameLofthouse Bernard
Date of BirthNovember 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 March 2005)
RoleMagistrates Clerk (Retired)
Correspondence Address16 Didsbury Park
Didsbury
Manchester
M20 5LJ
Director NameMiss Louise Victoria Burke
Date of BirthMay 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 November 1996)
RoleHousewife
Correspondence AddressHigher Small Hazels
Woodplumpton Road Habergham Eaves
Burnley
Lancs
BB11 3RS
Director NamePatrick Clifford
Date of BirthJune 1929 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1995)
RoleSenior Police Officer (Retired)
Correspondence Address20 Osborne Terrace
Newchurch In Pendle
Burnley
Lancashire
BB12 9JJ
Director NameJohn Cox
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2004)
RoleHeadmaster (Retired)
Correspondence Address48 Langdale Road
Heaton Chapel
Stockport
Cheshire
SK4 5AR
Director NameRev Martin Dowd
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 April 2010)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Charles' Presbytery
St Charles Road Rishton
Blackburn
Lancashire
BB1 4HR
Director NameSr Margaret Fairclough
Date of BirthJuly 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 October 2005)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandhurst Avenue
Manchester
M20 1ED
Director NameMost Reverend Patrick Altham Kelly
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 1996)
RoleLord Bishop Of Salford
Correspondence AddressWardley Hall
Worsley
Manchester
M28 2ND
Director NameSr Teresa Martin
Date of BirthFebruary 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1993)
RoleReligious Sister
Correspondence AddressSt Josephs Convent
Greenleach Lane Worsley
Manchester
M28 4TS
Director NameRev Paul Mitcheson
Date of BirthJuly 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2008)
RoleClerk In Holy Orders
Correspondence AddressSt Wilfreds Parish
44 Derby Road Longridge
Preston
Lancs
PR3 3JT
Director NameVery Reverend Canon Maurice O'Connell
Date of BirthFebruary 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 October 2002)
RoleClerk In Holy Orders
Correspondence AddressSt Josephs Church
Gorton Road Reddish
Stockport
Cheshire
SK5 6AZ
Director NameRev Michael Waters
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2004)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt Johns Presbytery Bracewell Street
Burnley
Lancs
BB10 1TB
Director NameRev Bernard Wilson
Date of BirthOctober 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 October 2006)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherine's Presbytery School Lane
Didsbury
Manchester
Greater Manchester
M20 6HS
Secretary NameRev Bernard Wilson
NationalityBritish
StatusResigned
Appointed18 October 1991(35 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherine's Presbytery School Lane
Didsbury
Manchester
Greater Manchester
M20 6HS
Director NameSr Theodora Slot
Date of BirthDecember 1931 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed07 October 1993(37 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 1999)
RoleReligious Sister
Correspondence AddressSt Josephs Convent
Green Leach Lane Worsley
Manchester
M28 2TS
Director NameLyndon Price
Date of BirthMay 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(38 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 1995)
RoleService Development Officer
Correspondence Address7 Fulmar Gardens
Rochdale
Lancashire
OL11 5RB
Director NameGerrard McComb
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(40 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 July 2008)
RoleRetired
Correspondence Address25 Barnacre Road
Longridge
Preston
Lancashire
PR3 2PD
Director NameBishop Terence John Brain
Date of BirthDecember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(42 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2010)
RoleBishop Of Salford
Country of ResidenceEngland
Correspondence AddressWardley Hall
Worsley Salford
Manchester
Lancashire
M28 2ND
Director NameRt Rev Monsignor Michael Raphael Quinlan
Date of BirthOctober 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(42 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2010)
RoleDiocesan Vicar General
Country of ResidenceUnited Kingdom
Correspondence AddressSt Winifred's Presbytery
Mauldeth Road Heaton
Merseyside
Stockport
SK4 3NB
Director NameDenise Thornton
Date of BirthFebruary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(42 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2006)
RoleSenior Child Care Manger
Correspondence Address56 Trevor Road
Flixton
Manchester
Lancashire
M41 5GH
Director NameSr Joan Patricia O'Gorman
Date of BirthJune 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(43 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2006)
RoleReligious Sister
Correspondence AddressSt Roberts Presbytery
2a Montgomery Road
Longsight
Manchester
M13 0PW
Director NameAndre Joseph Anthony Rebello
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(44 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2010)
RoleH M Coroner
Country of ResidenceUnited Kingdom
Correspondence AddressBroadtree Cottage 65 Mellor Brow
Mellor
Blackburn
Lancashire
BB2 7EX
Director NameElizabeth Mary Glynn
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(46 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2010)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Mews
Bramhall
Stockport
SK7 3NB
Director NameRev Mgr Canon Mark Davies
Date of BirthMay 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(48 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2010)
RoleVicar General
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral House
250 Chapel Street
Salford
M3 5LL
Director NameRev David Glover
Date of BirthJuly 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(49 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2010)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Presbytery Crescent Road
Crumpsall
Manchester
M8 5UD
Director NameBrian Wacey
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(49 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2009)
RoleRetired
Correspondence Address2 High Grove Road
Cheadle
Cheshire
SK8 1NR
Director NamePhilomena McLuskey
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(50 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael's Presbytery
Warren Lane Abbeyhills
Oldham
Lancs
OL8 2JE
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(50 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameRev Canon Edward Alan Denneny
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(53 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2010)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressChrist The King Presbytery Amos Avenue
Newton Heath
Manchester
M40 2RS
Director NameLorraine Jane Leonard
Date of BirthAugust 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(53 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2010)
RoleYouth Ministry Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 Carrington Road
Fallowfield
Manchester
Lancashire
M14 6ED
Director NameMonsignor Thomas Mulheran
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(53 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2010)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address39 Wingate Drive
Didsbury
Manchester
M20 2RT
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(56 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCathedral Centre 3 Ford Street
Salford
M3 6DP

Contact

Websitestthomasmorerc.co.uk
Telephone0161 6437132
Telephone regionManchester

Location

Registered AddressCathedral Centre
3 Ford Street
Salford
M3 6DP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 April 2022 (11 months, 3 weeks ago)
Next Return Due18 April 2023 (3 weeks, 5 days from now)

Filing History

13 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 4 April 2016 no member list (2 pages)
6 May 2016Annual return made up to 4 April 2016 no member list (2 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 4 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 4 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 4 April 2015 no member list (3 pages)
1 May 2015Termination of appointment of Edward Nally as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Edward Nally as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Edward Nally as a director on 1 May 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 4 April 2014 no member list (3 pages)
21 May 2014Annual return made up to 4 April 2014 no member list (3 pages)
21 May 2014Annual return made up to 4 April 2014 no member list (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 4 April 2013 no member list (3 pages)
5 June 2013Registered office address changed from C/O Colette Mclaughlin Cathedral Centre 3 Ford Street Salford Lancs M3 6DP England on 5 June 2013 (1 page)
5 June 2013Register inspection address has been changed from C/O C Mclaughlin Cathedral Centre Ford Street Salford Gtr Manchester M3 6DP United Kingdom (1 page)
5 June 2013Registered office address changed from , C/O Colette Mclaughlin, Cathedral Centre 3 Ford Street, Salford, Lancs, M3 6DP, England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 April 2013 no member list (3 pages)
5 June 2013Registered office address changed from , C/O Colette Mclaughlin, Cathedral Centre 3 Ford Street, Salford, Lancs, M3 6DP, England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 April 2013 no member list (3 pages)
5 June 2013Registered office address changed from , C/O Colette Mclaughlin, Cathedral Centre 3 Ford Street, Salford, Lancs, M3 6DP, England on 5 June 2013 (1 page)
5 June 2013Register inspection address has been changed from C/O C Mclaughlin Cathedral Centre Ford Street Salford Gtr Manchester M3 6DP United Kingdom (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Appointment of Mr Edward Nally as a director (2 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
5 April 2012Appointment of Mr Edward Nally as a director (2 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
4 April 2012Appointment of Mr Edward Nally as a secretary (1 page)
4 April 2012Appointment of Mr Edward Nally as a secretary (1 page)
9 March 2012Appointment of Mr Edward Nally as a director (2 pages)
9 March 2012Appointment of Mr Edward Nally as a director (2 pages)
18 January 2012Termination of appointment of Andre Rebello as a director (1 page)
18 January 2012Termination of appointment of Michael Quinlan as a director (1 page)
18 January 2012Termination of appointment of Edward Nally as a director (1 page)
18 January 2012Termination of appointment of Thomas Mulheran as a director (1 page)
18 January 2012Termination of appointment of Lorraine Leonard as a director (1 page)
18 January 2012Termination of appointment of Philomena Mcluskey as a director (1 page)
18 January 2012Termination of appointment of David Glover as a director (1 page)
18 January 2012Termination of appointment of Martin Dowd as a director (1 page)
18 January 2012Termination of appointment of Terence Brain as a director (1 page)
18 January 2012Termination of appointment of Edward Denneny as a director (1 page)
18 January 2012Termination of appointment of Terence Brain as a director (1 page)
18 January 2012Termination of appointment of Bernard Wilson as a secretary (1 page)
18 January 2012Termination of appointment of Andre Rebello as a director (1 page)
18 January 2012Termination of appointment of Michael Quinlan as a director (1 page)
18 January 2012Termination of appointment of Edward Nally as a director (1 page)
18 January 2012Termination of appointment of Thomas Mulheran as a director (1 page)
18 January 2012Termination of appointment of Lorraine Leonard as a director (1 page)
18 January 2012Termination of appointment of Philomena Mcluskey as a director (1 page)
18 January 2012Termination of appointment of David Glover as a director (1 page)
18 January 2012Termination of appointment of Martin Dowd as a director (1 page)
18 January 2012Termination of appointment of Terence Brain as a director (1 page)
18 January 2012Termination of appointment of Edward Denneny as a director (1 page)
18 January 2012Termination of appointment of Terence Brain as a director (1 page)
18 January 2012Termination of appointment of Bernard Wilson as a secretary (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (12 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (12 pages)
16 March 2011Annual return made up to 22 December 2010 no member list (12 pages)
16 March 2011Register inspection address has been changed from 390 Parrs Wood Road Didsbury Manchester Gtr Manchester M20 5NA United Kingdom (1 page)
16 March 2011Annual return made up to 22 December 2010 no member list (12 pages)
16 March 2011Register inspection address has been changed from 390 Parrs Wood Road Didsbury Manchester Gtr Manchester M20 5NA United Kingdom (1 page)
15 March 2011Termination of appointment of Elizabeth Glynn as a director (1 page)
15 March 2011Termination of appointment of Mark Davies as a director (1 page)
15 March 2011Termination of appointment of Elizabeth Glynn as a director (1 page)
15 March 2011Termination of appointment of Mark Davies as a director (1 page)
16 February 2011Registered office address changed from 390 Parrs Wood Road Manchester M20 5NA on 16 February 2011 (1 page)
16 February 2011Registered office address changed from , 390 Parrs Wood Road, Manchester, M20 5NA on 16 February 2011 (1 page)
16 February 2011Registered office address changed from , 390 Parrs Wood Road, Manchester, M20 5NA on 16 February 2011 (1 page)
29 October 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
29 October 2010Group of companies' accounts made up to 31 March 2010 (53 pages)
31 December 2009Annual return made up to 22 December 2009 no member list (9 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Rt Rev Monsignor Michael Raphael Quinlan on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Rev Canon Edward Alan Denneny on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Rev Mgr Canon Mark Davies on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Philomena Mcluskey on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Andre Joseph Anthony Rebello on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Edward Nally on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Lorraine Jane Leonard on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Elizabeth Mary Glynn on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Reverend Martin Dowd on 22 December 2009 (2 pages)
31 December 2009Annual return made up to 22 December 2009 no member list (9 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Rt Rev Monsignor Michael Raphael Quinlan on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Rev Canon Edward Alan Denneny on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Rev Mgr Canon Mark Davies on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Philomena Mcluskey on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Edward Nally on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Andre Joseph Anthony Rebello on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Lorraine Jane Leonard on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Elizabeth Mary Glynn on 22 December 2009 (2 pages)
31 December 2009Director's details changed for Reverend Martin Dowd on 22 December 2009 (2 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
24 September 2009Director appointed reverend monsignor thomas mulheran (2 pages)
24 September 2009Director appointed reverend monsignor thomas mulheran (2 pages)
11 September 2009Director appointed lorraine jane leonard (2 pages)
11 September 2009Director appointed lorraine jane leonard (2 pages)
10 September 2009Director appointed rev canon edward alan denneny (2 pages)
10 September 2009Director appointed rev canon edward alan denneny (2 pages)
23 June 2009Appointment terminated director brian wacey (1 page)
23 June 2009Director's change of particulars / david glover / 01/05/2009 (1 page)
23 June 2009Appointment terminated director brian wacey (1 page)
23 June 2009Director's change of particulars / david glover / 01/05/2009 (1 page)
29 December 2008Annual return made up to 22/12/08 (8 pages)
29 December 2008Annual return made up to 22/12/08 (8 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
30 July 2008Appointment terminated director gerrard mccomb (1 page)
30 July 2008Appointment terminated director gerrard mccomb (1 page)
10 April 2008Appointment terminated director paul mitcheson (1 page)
10 April 2008Appointment terminated director paul mitcheson (1 page)
13 December 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
20 November 2006Annual return made up to 11/10/06 (10 pages)
20 November 2006Director resigned (1 page)
20 November 2006Annual return made up to 11/10/06 (10 pages)
20 November 2006Director resigned (1 page)
16 November 2006Full accounts made up to 31 March 2006 (32 pages)
16 November 2006Full accounts made up to 31 March 2006 (32 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director resigned (1 page)
24 November 2005Annual return made up to 11/10/05 (4 pages)
24 November 2005Annual return made up to 11/10/05 (4 pages)
22 November 2005Full accounts made up to 31 March 2005 (33 pages)
22 November 2005Full accounts made up to 31 March 2005 (33 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
17 November 2004Full accounts made up to 31 March 2004 (21 pages)
17 November 2004Annual return made up to 11/10/04 (10 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Full accounts made up to 31 March 2004 (21 pages)
17 November 2004Annual return made up to 11/10/04 (10 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 December 2003Full accounts made up to 31 March 2003 (22 pages)
2 December 2003Full accounts made up to 31 March 2003 (22 pages)
25 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2003Annual return made up to 11/10/02 (10 pages)
9 January 2003Annual return made up to 11/10/02 (10 pages)
2 January 2003New director appointed (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 March 2002 (21 pages)
22 October 2002Full accounts made up to 31 March 2002 (21 pages)
19 December 2001Annual return made up to 11/10/01 (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Annual return made up to 11/10/01 (7 pages)
19 December 2001New director appointed (2 pages)
7 November 2001Full accounts made up to 31 March 2001 (21 pages)
7 November 2001Full accounts made up to 31 March 2001 (21 pages)
6 November 2000Annual return made up to 11/10/00 (7 pages)
6 November 2000Annual return made up to 11/10/00 (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (22 pages)
3 November 2000Full accounts made up to 31 March 2000 (22 pages)
25 October 1999Full accounts made up to 31 March 1999 (22 pages)
25 October 1999Full accounts made up to 31 March 1999 (22 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 November 1998Full accounts made up to 31 March 1998 (22 pages)
6 November 1998Full accounts made up to 31 March 1998 (22 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/98
(8 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/98
(8 pages)
16 December 1997Full accounts made up to 31 March 1997 (19 pages)
16 December 1997Full accounts made up to 31 March 1997 (19 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
12 October 1997Annual return made up to 11/10/97 (6 pages)
12 October 1997Annual return made up to 11/10/97 (6 pages)
8 January 1997Annual return made up to 11/10/96
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Annual return made up to 11/10/96
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
20 October 1996Full accounts made up to 31 March 1996 (17 pages)
20 October 1996Full accounts made up to 31 March 1996 (17 pages)
17 October 1995Annual return made up to 11/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1995Annual return made up to 11/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1995Full accounts made up to 31 March 1995 (17 pages)
11 October 1995Full accounts made up to 31 March 1995 (17 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
11 March 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 March 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1955Incorporation (38 pages)
15 November 1955Incorporation (38 pages)