Company NameFaith In Families
Company StatusLiquidation
Company Number00461813
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 December 1948(75 years, 5 months ago)
Previous NameCatholic Children's Society (R.C. Diocese Of Nottingham)

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 John Hayes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(63 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInterpath Advisory 10 Fleet Place
London
EC4M 7QS
Director NameMr Sanjeev Kumar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(67 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressInterpath Advisory 10 Fleet Place
London
EC4M 7QS
Director NameMr Derek Huett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(68 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hatfield Road
Mapperley Park
Nottingham
NG3 5EQ
Director NameMr Jack Chamberlain
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1992)
RoleSolicitors Clerk
Correspondence Address5 Walsingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4NU
Director NameMr Michael Francis Mason
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Albemarle Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FE
Director NameMr Michael John Linnett
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 21 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House Park Hill
Gaddesby
Leicester
LE7 4WH
Director NameMr James Thomas Duffy
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 1997)
RoleRetired
Correspondence Address28 Cliff Drive
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AX
Director NameMrs Rosemary Catterson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 June 2003)
RoleRetired Headteacher
Correspondence AddressThe Coach House Rookery Lane
Wymondham
Melton Mowbray
Leics
LE14 2AN
Director NameSr Hilda Baxter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 1995)
RoleNun
Correspondence AddressSacred Heart Convent
Station Road
Rearsby
Leics
LE7 4YW
Director NameMr Timothy Bailey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2002)
RoleChartered Accountant
Correspondence Address64 Cropwell Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2JG
Director NameMr Ernest Raymond Athow-Frost
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 June 2002)
RoleRetired
Correspondence Address28 Abbey Road
Bingham
Nottingham
Nottinghamshire
NG13 8ED
Secretary NameChristopher Joseph Clarken Fisher
NationalityBritish
StatusResigned
Appointed21 July 1991(42 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 July 2000)
RoleCompany Director
Correspondence Address25 Foster Avenue
Beeston
Nottingham
NG9 1AE
Director NameRowena Bridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(43 years, 6 months after company formation)
Appointment Duration10 years (resigned 27 June 2002)
RoleBarrister
Correspondence AddressBeck House
Town Street
Westborough
Lincolnshire
NG23 5HQ
Director NameHis Honour Thomas Routledge Heald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(48 years after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 2006)
RoleRetired Circuit Judge
Correspondence AddressRebbur House 108 Nicker Hill
Keyworth
Nottingham
Nottinghamshire
NG12 5ED
Director NameMargaret Kathleen Dight
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(52 years after company formation)
Appointment DurationResigned same day (resigned 01 December 2000)
RoleDirector Childrens Adoption Ag
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
6 Church Lane, Stathern
Melton Mowbray
Leicestershire
LE14 4HB
Director NameMr John Charles Gerard Bale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(52 years after company formation)
Appointment Duration21 years (resigned 03 January 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Darwen Close
Mickleover
Derby
DE3 0AD
Secretary NameMr Michael John Linnett
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(52 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House Park Hill
Gaddesby
Leicester
LE7 4WH
Secretary NameMr Michael John Linnett
NationalityBritish
StatusResigned
Appointed20 December 2000(52 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House Park Hill
Gaddesby
Leicester
LE7 4WH
Secretary NameMr Michael Francis Mason
NationalityBritish
StatusResigned
Appointed23 March 2001(52 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Albemarle Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FE
Director NameMichael Brennan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(53 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2008)
RoleRetired
Correspondence Address122a Reigate Road
Ewell
Surrey
KT17 3BX
Director NameAnna Maria Ledger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(53 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 July 2017)
RoleDirector Of Nursing
Country of ResidenceEngland
Correspondence AddressBerberis House
Conery Lane
Whatton In The Vale
Nottinghamshire
NG13 9FB
Director NameReverend Sister Hilda Baxter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2003(54 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2008)
RoleBursar
Correspondence Address61 Station Road
Rearsby
Leicestershire
LE7 4YY
Director NamePaul Anthony Paschal Astill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(55 years after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Grange Lane
Thurnby
Leicester
Leicestershire
LE7 9PH
Director NameMrs Sheila Margaret Brucciani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(55 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2008)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Elmfield Avenue
Stoneygate
Leicester
LE2 1RD
Director NameDavid Wilfred Brunning
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(58 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2010)
RoleCircuit Judge
Correspondence AddressDunslade
Padwell Lane Bushby
Leicester
Leicestershire
LE7 9PQ
Secretary NameMalcolm George Dodd
NationalityAustralian
StatusResigned
Appointed07 December 2006(58 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 January 2022)
RoleFinance Manager
Correspondence Address2 Grenville Road
Beeston
Nottingham
NG9 1LN
Director NameJudge Jeremy Hugh Chaloner Lea
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(60 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2012)
RoleDesignated Family Judge
Country of ResidenceEngland
Correspondence Address2 Sefton Drive
Mapperley Park
Nottingham
Nottinghamshire
NG3 5ER
Director NameMr Paul Thomas Hancock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(61 years after company formation)
Appointment Duration2 years (resigned 13 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Cottage Fosse Way
Radford Semele
Leamington Spa
Warwickshire
CV31 1XQ
Director NameMr Philip Edgar Iley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(61 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2016)
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Colwick Road
West Bridgford
Nottingham
NG2 5FR
Director NameMiss Elizabeth Jane Cadman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2012(64 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2014)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address48 Haverhill Road
London
SW12 0HA
Director NameMr Nick Vincent Bates
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(64 years, 3 months after company formation)
Appointment Duration9 months (resigned 10 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Back Lane
Bilbrough
York
YO23 3PL
Director NameMs Donna Patricia Jackman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(65 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleService Manager
Country of ResidenceEngland
Correspondence Address7 Colwick Road
West Bridgford
Nottingham
NG2 5FR
Director NameMr Martin Thomas Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(66 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2016)
RoleSupport Officer
Country of ResidenceEngland
Correspondence Address187 Anglesey Road
Burton-On-Trent
Staffordshire
DE14 3NS
Director NameMr Patrick Edward Adie
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(66 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 8 12 Plumptre Street
Nottingham
NG1 1JL
Director NameMs Tracey Helen Hartshorn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(71 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2022)
RoleProfessional Coach
Country of ResidenceEngland
Correspondence Address7 Colwick Road
West Bridgford
Nottingham
NG2 5FR

Contact

Websitefaithinfamilies.com
Telephone0115 9558811
Telephone regionNottingham

Location

Registered AddressInterpath Advisory
10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£97,121
Cash£25,577
Current Liabilities£35,728

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2021 (2 years, 10 months ago)
Next Return Due15 July 2022 (overdue)

Charges

30 October 1950Delivered on: 23 July 1951
Persons entitled: Alliance Assurance Company LTD

Classification: Regs pursuant to order of court dated 12 july 1951
Secured details: £17.000.
Particulars: Coleow bassett hall, with cottage, outbuildings garden and land area 28 acres 15 purches title p 180985.
Outstanding

Filing History

8 April 2023Liquidators' statement of receipts and payments to 30 January 2023 (23 pages)
21 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
(3 pages)
21 February 2022Appointment of a voluntary liquidator (3 pages)
21 February 2022Registered office address changed from 7 Colwick Road West Bridgford Nottingham NG2 5FR to Interpath Advisory 10 Fleet Place London EC4M 7QS on 21 February 2022 (2 pages)
10 February 2022Statement of affairs (10 pages)
27 January 2022Termination of appointment of Malcolm George Dodd as a secretary on 4 January 2022 (1 page)
3 January 2022Termination of appointment of John Charles Gerard Bale as a director on 3 January 2022 (1 page)
3 January 2022Termination of appointment of Patrick Edward Adie as a director on 3 January 2022 (1 page)
3 January 2022Termination of appointment of Tracey Helen Hartshorn as a director on 3 January 2022 (1 page)
3 January 2022Termination of appointment of Margaret Isobel Staples as a director on 3 January 2022 (1 page)
3 January 2022Termination of appointment of Haidee Sian Watson as a director on 3 January 2022 (1 page)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 February 2021Full accounts made up to 31 March 2020 (35 pages)
8 July 2020Appointment of Ms Tracey Helen Hartshorn as a director on 17 March 2020 (2 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 March 2019 (34 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr John Charles Gerard Bale on 10 June 2019 (2 pages)
29 January 2019Appointment of Mrs Haidee Sian Watson as a director on 3 July 2018 (2 pages)
6 September 2018Termination of appointment of Joy Padmore as a director on 2 July 2018 (1 page)
10 August 2018Full accounts made up to 31 March 2018 (33 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Derek Huett as a director on 4 July 2017 (2 pages)
19 December 2017Termination of appointment of Anna Maria Ledger as a director on 4 July 2017 (1 page)
19 December 2017Director's details changed for Mr John Charles Gerard Bale on 19 September 2017 (2 pages)
30 November 2017Full accounts made up to 31 March 2017 (31 pages)
30 November 2017Full accounts made up to 31 March 2017 (31 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 June 2017Appointment of Mrs Joy Padmore as a director on 21 March 2017 (2 pages)
1 June 2017Secretary's details changed for Malcolm George Dodd on 1 June 2017 (1 page)
1 June 2017Secretary's details changed for Malcolm George Dodd on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Martin Thomas Cooper as a director on 13 September 2016 (1 page)
1 June 2017Termination of appointment of Martin Thomas Cooper as a director on 13 September 2016 (1 page)
1 June 2017Appointment of Mrs Joy Padmore as a director on 21 March 2017 (2 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 July 2016Full accounts made up to 31 March 2016 (31 pages)
19 July 2016Full accounts made up to 31 March 2016 (31 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
8 July 2016Termination of appointment of Donna Patricia Jackman as a director on 15 March 2016 (1 page)
8 July 2016Appointment of Mr Sanjeev Kumar as a director on 21 June 2016 (2 pages)
8 July 2016Termination of appointment of Donna Patricia Jackman as a director on 15 March 2016 (1 page)
8 July 2016Termination of appointment of Philip Edgar Iley as a director on 21 June 2016 (1 page)
8 July 2016Termination of appointment of Philip Edgar Iley as a director on 21 June 2016 (1 page)
8 July 2016Appointment of Mr Sanjeev Kumar as a director on 21 June 2016 (2 pages)
17 July 2015Annual return made up to 1 July 2015 no member list (9 pages)
17 July 2015Annual return made up to 1 July 2015 no member list (9 pages)
17 July 2015Annual return made up to 1 July 2015 no member list (9 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Appointment of Mr Martin Thomas Cooper as a director on 9 December 2014 (2 pages)
17 June 2015Appointment of Mr Martin Thomas Cooper as a director on 9 December 2014 (2 pages)
17 June 2015Appointment of Mr Martin Thomas Cooper as a director on 9 December 2014 (2 pages)
17 June 2015Appointment of Mr Patrick Edward Adie as a director on 10 March 2015 (2 pages)
17 June 2015Termination of appointment of Peter Michael Murphy as a director on 24 June 2014 (1 page)
17 June 2015Appointment of Mr Patrick Edward Adie as a director on 10 March 2015 (2 pages)
17 June 2015Termination of appointment of Peter Michael Murphy as a director on 24 June 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 1 July 2014 no member list (6 pages)
18 July 2014Appointment of Ms Donna Patricia Jackman as a director on 25 March 2014 (2 pages)
18 July 2014Annual return made up to 1 July 2014 no member list (6 pages)
18 July 2014Appointment of Ms Donna Patricia Jackman as a director on 25 March 2014 (2 pages)
18 July 2014Annual return made up to 1 July 2014 no member list (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Termination of appointment of Elizabeth Cadman as a director (1 page)
15 April 2014Termination of appointment of Elizabeth Cadman as a director (1 page)
23 January 2014Termination of appointment of Nick Bates as a director (1 page)
23 January 2014Termination of appointment of Nick Bates as a director (1 page)
2 September 2013Termination of appointment of Thomas Moore as a director (1 page)
2 September 2013Appointment of Mr Nick Bates as a director (2 pages)
2 September 2013Termination of appointment of Thomas Moore as a director (1 page)
2 September 2013Appointment of Mr Nick Bates as a director (2 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
21 May 2013Appointment of Miss Elizabeth Jane Cadman as a director (2 pages)
21 May 2013Termination of appointment of Jeremy Lea as a director (1 page)
21 May 2013Termination of appointment of Jeremy Lea as a director (1 page)
21 May 2013Appointment of Miss Elizabeth Jane Cadman as a director (2 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Appointment of Mr Edward John Hayes as a director (2 pages)
10 September 2012Appointment of Mr Edward John Hayes as a director (2 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (8 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (8 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (8 pages)
11 May 2012Termination of appointment of Sharon Stevens as a director (1 page)
11 May 2012Termination of appointment of Sharon Stevens as a director (1 page)
11 May 2012Appointment of Mrs Margaret Isobel Staples as a director (2 pages)
11 May 2012Termination of appointment of Paul Hancock as a director (1 page)
11 May 2012Appointment of Mrs Margaret Isobel Staples as a director (2 pages)
11 May 2012Termination of appointment of Paul Hancock as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (29 pages)
12 December 2011Full accounts made up to 31 March 2011 (29 pages)
13 September 2011Termination of appointment of Michael Linnett as a director (1 page)
13 September 2011Termination of appointment of Michael Linnett as a director (1 page)
21 July 2011Appointment of Mr Philip Iley as a director (2 pages)
21 July 2011Appointment of Mr Philip Iley as a director (2 pages)
20 July 2011Annual return made up to 6 July 2011 no member list (9 pages)
20 July 2011Annual return made up to 6 July 2011 no member list (9 pages)
20 July 2011Annual return made up to 6 July 2011 no member list (9 pages)
19 July 2011Director's details changed for Mr John Charles Gerard Bale on 21 June 2011 (2 pages)
19 July 2011Director's details changed for Mr John Charles Gerard Bale on 21 June 2011 (2 pages)
19 July 2011Appointment of Mr Peter Murphy as a director (2 pages)
19 July 2011Appointment of Mr Peter Murphy as a director (2 pages)
19 July 2011Appointment of Ms Sharon Rose Marion Stevens as a director (2 pages)
19 July 2011Appointment of Ms Sharon Rose Marion Stevens as a director (2 pages)
30 July 2010Full accounts made up to 31 March 2010 (23 pages)
30 July 2010Full accounts made up to 31 March 2010 (23 pages)
23 July 2010Director's details changed for Judge Jeremy Hugh Lea on 6 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 no member list (8 pages)
23 July 2010Director's details changed for Judge Jeremy Hugh Lea on 6 July 2010 (2 pages)
23 July 2010Annual return made up to 6 July 2010 no member list (8 pages)
23 July 2010Annual return made up to 6 July 2010 no member list (8 pages)
23 July 2010Director's details changed for Judge Jeremy Hugh Lea on 6 July 2010 (2 pages)
22 July 2010Termination of appointment of David Brunning as a director (1 page)
22 July 2010Director's details changed for Anna Maria Ledger on 6 July 2010 (2 pages)
22 July 2010Termination of appointment of David Brunning as a director (1 page)
22 July 2010Director's details changed for Anna Maria Ledger on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Anna Maria Ledger on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr John Charles Gerard Bale on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Thomas Moore on 6 July 2010 (2 pages)
22 July 2010Termination of appointment of Christine Smith as a director (1 page)
22 July 2010Termination of appointment of Christine Smith as a director (1 page)
22 July 2010Director's details changed for Mr John Charles Gerard Bale on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Thomas Moore on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Thomas Moore on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mr John Charles Gerard Bale on 6 July 2010 (2 pages)
13 May 2010Appointment of Mr Paul Thomas Hancock as a director (2 pages)
13 May 2010Appointment of Mr Paul Thomas Hancock as a director (2 pages)
13 May 2010Termination of appointment of Anne Mumford as a director (1 page)
13 May 2010Termination of appointment of Anne Mumford as a director (1 page)
3 December 2009Appointment of Mr Thomas Moore as a director (1 page)
3 December 2009Appointment of Mr Thomas Moore as a director (1 page)
3 December 2009Appointment of Judge Jeremy Hugh Lea as a director (1 page)
3 December 2009Appointment of Judge Jeremy Hugh Lea as a director (1 page)
4 August 2009Full accounts made up to 31 March 2009 (22 pages)
4 August 2009Full accounts made up to 31 March 2009 (22 pages)
29 July 2009Annual return made up to 06/07/09 (4 pages)
29 July 2009Annual return made up to 06/07/09 (4 pages)
12 December 2008Appointment terminated director malcolm mcmahon (1 page)
12 December 2008Appointment terminated director malcolm mcmahon (1 page)
10 December 2008Appointment terminated director sheila brucciani (1 page)
10 December 2008Appointment terminated director jane wilford (1 page)
10 December 2008Appointment terminated director hilda baxter (1 page)
10 December 2008Appointment terminated director john sherrington (1 page)
10 December 2008Appointment terminated director jane wilford (1 page)
10 December 2008Appointment terminated director michael brennan (1 page)
10 December 2008Appointment terminated director hilda baxter (1 page)
10 December 2008Appointment terminated director sheila brucciani (1 page)
10 December 2008Appointment terminated director michael brennan (1 page)
10 December 2008Appointment terminated director john sherrington (1 page)
21 November 2008Memorandum and Articles of Association (14 pages)
21 November 2008Memorandum and Articles of Association (14 pages)
18 November 2008Company name changed catholic children's society (R.C. diocese of nottingham)\certificate issued on 18/11/08 (2 pages)
18 November 2008Company name changed catholic children's society (R.C. diocese of nottingham)\certificate issued on 18/11/08 (2 pages)
21 July 2008Full accounts made up to 31 March 2008 (21 pages)
21 July 2008Full accounts made up to 31 March 2008 (21 pages)
15 July 2008Annual return made up to 06/07/08 (6 pages)
15 July 2008Annual return made up to 06/07/08 (6 pages)
27 July 2007Full accounts made up to 31 March 2007 (21 pages)
27 July 2007Full accounts made up to 31 March 2007 (21 pages)
23 July 2007Annual return made up to 06/07/07 (3 pages)
23 July 2007Annual return made up to 06/07/07 (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 March 2006 (20 pages)
21 July 2006Full accounts made up to 31 March 2006 (20 pages)
13 July 2006Annual return made up to 06/07/06 (3 pages)
13 July 2006Annual return made up to 06/07/06 (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
9 August 2005Full accounts made up to 31 March 2005 (19 pages)
9 August 2005Full accounts made up to 31 March 2005 (19 pages)
2 August 2005Annual return made up to 06/07/05 (3 pages)
2 August 2005Annual return made up to 06/07/05 (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
26 July 2004Annual return made up to 06/07/04 (9 pages)
26 July 2004Annual return made up to 06/07/04 (9 pages)
26 July 2004Full accounts made up to 31 March 2004 (16 pages)
26 July 2004Full accounts made up to 31 March 2004 (16 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2002Full accounts made up to 31 March 2002 (16 pages)
21 August 2002Director resigned (1 page)
21 August 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2002Full accounts made up to 31 March 2002 (16 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
26 January 2002Full accounts made up to 31 March 2001 (16 pages)
26 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Director resigned (1 page)
17 July 2001Annual return made up to 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
11 July 2000Full accounts made up to 31 March 2000 (15 pages)
11 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Full accounts made up to 31 March 2000 (15 pages)
11 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
30 June 1998Annual return made up to 06/07/98
  • 363(288) ‐ Director resigned
(10 pages)
30 June 1998Annual return made up to 06/07/98
  • 363(288) ‐ Director resigned
(10 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
13 August 1997Annual return made up to 06/07/97 (8 pages)
13 August 1997Annual return made up to 06/07/97 (8 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Full accounts made up to 31 March 1997 (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)
11 August 1995Annual return made up to 06/07/95
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1995New director appointed (2 pages)
12 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(26 pages)
12 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(26 pages)
5 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)