London
EC4M 7QS
Director Name | Mr Sanjeev Kumar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Interpath Advisory 10 Fleet Place London EC4M 7QS |
Director Name | Mr Derek Huett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Hatfield Road Mapperley Park Nottingham NG3 5EQ |
Director Name | Mr Jack Chamberlain |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 1992) |
Role | Solicitors Clerk |
Correspondence Address | 5 Walsingham Road Woodthorpe Nottingham Nottinghamshire NG5 4NU |
Director Name | Mr Michael Francis Mason |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Albemarle Road Woodthorpe Nottingham Nottinghamshire NG5 4FE |
Director Name | Mr Michael John Linnett |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House Park Hill Gaddesby Leicester LE7 4WH |
Director Name | Mr James Thomas Duffy |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 1997) |
Role | Retired |
Correspondence Address | 28 Cliff Drive Radcliffe On Trent Nottingham Nottinghamshire NG12 1AX |
Director Name | Mrs Rosemary Catterson |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 June 2003) |
Role | Retired Headteacher |
Correspondence Address | The Coach House Rookery Lane Wymondham Melton Mowbray Leics LE14 2AN |
Director Name | Sr Hilda Baxter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 1995) |
Role | Nun |
Correspondence Address | Sacred Heart Convent Station Road Rearsby Leics LE7 4YW |
Director Name | Mr Timothy Bailey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 64 Cropwell Road Radcliffe On Trent Nottingham Nottinghamshire NG12 2JG |
Director Name | Mr Ernest Raymond Athow-Frost |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 June 2002) |
Role | Retired |
Correspondence Address | 28 Abbey Road Bingham Nottingham Nottinghamshire NG13 8ED |
Secretary Name | Christopher Joseph Clarken Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | 25 Foster Avenue Beeston Nottingham NG9 1AE |
Director Name | Rowena Bridge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(43 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2002) |
Role | Barrister |
Correspondence Address | Beck House Town Street Westborough Lincolnshire NG23 5HQ |
Director Name | His Honour Thomas Routledge Heald |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(48 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 March 2006) |
Role | Retired Circuit Judge |
Correspondence Address | Rebbur House 108 Nicker Hill Keyworth Nottingham Nottinghamshire NG12 5ED |
Director Name | Margaret Kathleen Dight |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(52 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2000) |
Role | Director Childrens Adoption Ag |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage 6 Church Lane, Stathern Melton Mowbray Leicestershire LE14 4HB |
Director Name | Mr John Charles Gerard Bale |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(52 years after company formation) |
Appointment Duration | 21 years (resigned 03 January 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Darwen Close Mickleover Derby DE3 0AD |
Secretary Name | Mr Michael John Linnett |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(52 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House Park Hill Gaddesby Leicester LE7 4WH |
Secretary Name | Mr Michael John Linnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(52 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House Park Hill Gaddesby Leicester LE7 4WH |
Secretary Name | Mr Michael Francis Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Albemarle Road Woodthorpe Nottingham Nottinghamshire NG5 4FE |
Director Name | Michael Brennan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2008) |
Role | Retired |
Correspondence Address | 122a Reigate Road Ewell Surrey KT17 3BX |
Director Name | Anna Maria Ledger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(53 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 July 2017) |
Role | Director Of Nursing |
Country of Residence | England |
Correspondence Address | Berberis House Conery Lane Whatton In The Vale Nottinghamshire NG13 9FB |
Director Name | Reverend Sister Hilda Baxter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2003(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2008) |
Role | Bursar |
Correspondence Address | 61 Station Road Rearsby Leicestershire LE7 4YY |
Director Name | Paul Anthony Paschal Astill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(55 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Grange Lane Thurnby Leicester Leicestershire LE7 9PH |
Director Name | Mrs Sheila Margaret Brucciani |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 2008) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Elmfield Avenue Stoneygate Leicester LE2 1RD |
Director Name | David Wilfred Brunning |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(58 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2010) |
Role | Circuit Judge |
Correspondence Address | Dunslade Padwell Lane Bushby Leicester Leicestershire LE7 9PQ |
Secretary Name | Malcolm George Dodd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2006(58 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 January 2022) |
Role | Finance Manager |
Correspondence Address | 2 Grenville Road Beeston Nottingham NG9 1LN |
Director Name | Judge Jeremy Hugh Chaloner Lea |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2012) |
Role | Designated Family Judge |
Country of Residence | England |
Correspondence Address | 2 Sefton Drive Mapperley Park Nottingham Nottinghamshire NG3 5ER |
Director Name | Mr Paul Thomas Hancock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(61 years after company formation) |
Appointment Duration | 2 years (resigned 13 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Cottage Fosse Way Radford Semele Leamington Spa Warwickshire CV31 1XQ |
Director Name | Mr Philip Edgar Iley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 June 2016) |
Role | Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colwick Road West Bridgford Nottingham NG2 5FR |
Director Name | Miss Elizabeth Jane Cadman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2012(64 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2014) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 48 Haverhill Road London SW12 0HA |
Director Name | Mr Nick Vincent Bates |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(64 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 10 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Back Lane Bilbrough York YO23 3PL |
Director Name | Ms Donna Patricia Jackman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 7 Colwick Road West Bridgford Nottingham NG2 5FR |
Director Name | Mr Martin Thomas Cooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(66 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2016) |
Role | Support Officer |
Country of Residence | England |
Correspondence Address | 187 Anglesey Road Burton-On-Trent Staffordshire DE14 3NS |
Director Name | Mr Patrick Edward Adie |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 8 12 Plumptre Street Nottingham NG1 1JL |
Director Name | Ms Tracey Helen Hartshorn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2022) |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 7 Colwick Road West Bridgford Nottingham NG2 5FR |
Website | faithinfamilies.com |
---|---|
Telephone | 0115 9558811 |
Telephone region | Nottingham |
Registered Address | Interpath Advisory 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£97,121 |
Cash | £25,577 |
Current Liabilities | £35,728 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 15 July 2022 (overdue) |
30 October 1950 | Delivered 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 |
---|
8 April 2023 | Liquidators' statement of receipts and payments to 30 January 2023 (23 pages) |
---|---|
21 February 2022 | Resolutions
|
21 February 2022 | Appointment of a voluntary liquidator (3 pages) |
21 February 2022 | Registered 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 2022 | Statement of affairs (10 pages) |
27 January 2022 | Termination of appointment of Malcolm George Dodd as a secretary on 4 January 2022 (1 page) |
3 January 2022 | Termination of appointment of John Charles Gerard Bale as a director on 3 January 2022 (1 page) |
3 January 2022 | Termination of appointment of Patrick Edward Adie as a director on 3 January 2022 (1 page) |
3 January 2022 | Termination of appointment of Tracey Helen Hartshorn as a director on 3 January 2022 (1 page) |
3 January 2022 | Termination of appointment of Margaret Isobel Staples as a director on 3 January 2022 (1 page) |
3 January 2022 | Termination of appointment of Haidee Sian Watson as a director on 3 January 2022 (1 page) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
12 February 2021 | Full accounts made up to 31 March 2020 (35 pages) |
8 July 2020 | Appointment of Ms Tracey Helen Hartshorn as a director on 17 March 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 March 2019 (34 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr John Charles Gerard Bale on 10 June 2019 (2 pages) |
29 January 2019 | Appointment of Mrs Haidee Sian Watson as a director on 3 July 2018 (2 pages) |
6 September 2018 | Termination of appointment of Joy Padmore as a director on 2 July 2018 (1 page) |
10 August 2018 | Full accounts made up to 31 March 2018 (33 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr Derek Huett as a director on 4 July 2017 (2 pages) |
19 December 2017 | Termination of appointment of Anna Maria Ledger as a director on 4 July 2017 (1 page) |
19 December 2017 | Director's details changed for Mr John Charles Gerard Bale on 19 September 2017 (2 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mrs Joy Padmore as a director on 21 March 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Malcolm George Dodd on 1 June 2017 (1 page) |
1 June 2017 | Secretary's details changed for Malcolm George Dodd on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Martin Thomas Cooper as a director on 13 September 2016 (1 page) |
1 June 2017 | Termination of appointment of Martin Thomas Cooper as a director on 13 September 2016 (1 page) |
1 June 2017 | Appointment of Mrs Joy Padmore as a director on 21 March 2017 (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
19 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of Donna Patricia Jackman as a director on 15 March 2016 (1 page) |
8 July 2016 | Appointment of Mr Sanjeev Kumar as a director on 21 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Donna Patricia Jackman as a director on 15 March 2016 (1 page) |
8 July 2016 | Termination of appointment of Philip Edgar Iley as a director on 21 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Philip Edgar Iley as a director on 21 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Sanjeev Kumar as a director on 21 June 2016 (2 pages) |
17 July 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
17 July 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
17 July 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Appointment of Mr Martin Thomas Cooper as a director on 9 December 2014 (2 pages) |
17 June 2015 | Appointment of Mr Martin Thomas Cooper as a director on 9 December 2014 (2 pages) |
17 June 2015 | Appointment of Mr Martin Thomas Cooper as a director on 9 December 2014 (2 pages) |
17 June 2015 | Appointment of Mr Patrick Edward Adie as a director on 10 March 2015 (2 pages) |
17 June 2015 | Termination of appointment of Peter Michael Murphy as a director on 24 June 2014 (1 page) |
17 June 2015 | Appointment of Mr Patrick Edward Adie as a director on 10 March 2015 (2 pages) |
17 June 2015 | Termination of appointment of Peter Michael Murphy as a director on 24 June 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (6 pages) |
18 July 2014 | Appointment of Ms Donna Patricia Jackman as a director on 25 March 2014 (2 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (6 pages) |
18 July 2014 | Appointment of Ms Donna Patricia Jackman as a director on 25 March 2014 (2 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Termination of appointment of Elizabeth Cadman as a director (1 page) |
15 April 2014 | Termination of appointment of Elizabeth Cadman as a director (1 page) |
23 January 2014 | Termination of appointment of Nick Bates as a director (1 page) |
23 January 2014 | Termination of appointment of Nick Bates as a director (1 page) |
2 September 2013 | Termination of appointment of Thomas Moore as a director (1 page) |
2 September 2013 | Appointment of Mr Nick Bates as a director (2 pages) |
2 September 2013 | Termination of appointment of Thomas Moore as a director (1 page) |
2 September 2013 | Appointment of Mr Nick Bates as a director (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
21 May 2013 | Appointment of Miss Elizabeth Jane Cadman as a director (2 pages) |
21 May 2013 | Termination of appointment of Jeremy Lea as a director (1 page) |
21 May 2013 | Termination of appointment of Jeremy Lea as a director (1 page) |
21 May 2013 | Appointment of Miss Elizabeth Jane Cadman as a director (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Appointment of Mr Edward John Hayes as a director (2 pages) |
10 September 2012 | Appointment of Mr Edward John Hayes as a director (2 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
11 May 2012 | Termination of appointment of Sharon Stevens as a director (1 page) |
11 May 2012 | Termination of appointment of Sharon Stevens as a director (1 page) |
11 May 2012 | Appointment of Mrs Margaret Isobel Staples as a director (2 pages) |
11 May 2012 | Termination of appointment of Paul Hancock as a director (1 page) |
11 May 2012 | Appointment of Mrs Margaret Isobel Staples as a director (2 pages) |
11 May 2012 | Termination of appointment of Paul Hancock as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
13 September 2011 | Termination of appointment of Michael Linnett as a director (1 page) |
13 September 2011 | Termination of appointment of Michael Linnett as a director (1 page) |
21 July 2011 | Appointment of Mr Philip Iley as a director (2 pages) |
21 July 2011 | Appointment of Mr Philip Iley as a director (2 pages) |
20 July 2011 | Annual return made up to 6 July 2011 no member list (9 pages) |
20 July 2011 | Annual return made up to 6 July 2011 no member list (9 pages) |
20 July 2011 | Annual return made up to 6 July 2011 no member list (9 pages) |
19 July 2011 | Director's details changed for Mr John Charles Gerard Bale on 21 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr John Charles Gerard Bale on 21 June 2011 (2 pages) |
19 July 2011 | Appointment of Mr Peter Murphy as a director (2 pages) |
19 July 2011 | Appointment of Mr Peter Murphy as a director (2 pages) |
19 July 2011 | Appointment of Ms Sharon Rose Marion Stevens as a director (2 pages) |
19 July 2011 | Appointment of Ms Sharon Rose Marion Stevens as a director (2 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
23 July 2010 | Director's details changed for Judge Jeremy Hugh Lea on 6 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 no member list (8 pages) |
23 July 2010 | Director's details changed for Judge Jeremy Hugh Lea on 6 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 July 2010 no member list (8 pages) |
23 July 2010 | Annual return made up to 6 July 2010 no member list (8 pages) |
23 July 2010 | Director's details changed for Judge Jeremy Hugh Lea on 6 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of David Brunning as a director (1 page) |
22 July 2010 | Director's details changed for Anna Maria Ledger on 6 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of David Brunning as a director (1 page) |
22 July 2010 | Director's details changed for Anna Maria Ledger on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Anna Maria Ledger on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr John Charles Gerard Bale on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Thomas Moore on 6 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Christine Smith as a director (1 page) |
22 July 2010 | Termination of appointment of Christine Smith as a director (1 page) |
22 July 2010 | Director's details changed for Mr John Charles Gerard Bale on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Thomas Moore on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Thomas Moore on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr John Charles Gerard Bale on 6 July 2010 (2 pages) |
13 May 2010 | Appointment of Mr Paul Thomas Hancock as a director (2 pages) |
13 May 2010 | Appointment of Mr Paul Thomas Hancock as a director (2 pages) |
13 May 2010 | Termination of appointment of Anne Mumford as a director (1 page) |
13 May 2010 | Termination of appointment of Anne Mumford as a director (1 page) |
3 December 2009 | Appointment of Mr Thomas Moore as a director (1 page) |
3 December 2009 | Appointment of Mr Thomas Moore as a director (1 page) |
3 December 2009 | Appointment of Judge Jeremy Hugh Lea as a director (1 page) |
3 December 2009 | Appointment of Judge Jeremy Hugh Lea as a director (1 page) |
4 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
29 July 2009 | Annual return made up to 06/07/09 (4 pages) |
29 July 2009 | Annual return made up to 06/07/09 (4 pages) |
12 December 2008 | Appointment terminated director malcolm mcmahon (1 page) |
12 December 2008 | Appointment terminated director malcolm mcmahon (1 page) |
10 December 2008 | Appointment terminated director sheila brucciani (1 page) |
10 December 2008 | Appointment terminated director jane wilford (1 page) |
10 December 2008 | Appointment terminated director hilda baxter (1 page) |
10 December 2008 | Appointment terminated director john sherrington (1 page) |
10 December 2008 | Appointment terminated director jane wilford (1 page) |
10 December 2008 | Appointment terminated director michael brennan (1 page) |
10 December 2008 | Appointment terminated director hilda baxter (1 page) |
10 December 2008 | Appointment terminated director sheila brucciani (1 page) |
10 December 2008 | Appointment terminated director michael brennan (1 page) |
10 December 2008 | Appointment terminated director john sherrington (1 page) |
21 November 2008 | Memorandum and Articles of Association (14 pages) |
21 November 2008 | Memorandum and Articles of Association (14 pages) |
18 November 2008 | Company name changed catholic children's society (R.C. diocese of nottingham)\certificate issued on 18/11/08 (2 pages) |
18 November 2008 | Company name changed catholic children's society (R.C. diocese of nottingham)\certificate issued on 18/11/08 (2 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
15 July 2008 | Annual return made up to 06/07/08 (6 pages) |
15 July 2008 | Annual return made up to 06/07/08 (6 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 July 2007 | Annual return made up to 06/07/07 (3 pages) |
23 July 2007 | Annual return made up to 06/07/07 (3 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
21 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
21 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 July 2006 | Annual return made up to 06/07/06 (3 pages) |
13 July 2006 | Annual return made up to 06/07/06 (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 August 2005 | Annual return made up to 06/07/05 (3 pages) |
2 August 2005 | Annual return made up to 06/07/05 (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
26 July 2004 | Annual return made up to 06/07/04 (9 pages) |
26 July 2004 | Annual return made up to 06/07/04 (9 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Annual return made up to 06/07/03
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Annual return made up to 06/07/03
|
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Annual return made up to 06/07/02
|
21 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Annual return made up to 06/07/02
|
21 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Annual return made up to 06/07/01
|
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Annual return made up to 06/07/01
|
17 July 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
11 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 July 2000 | Annual return made up to 06/07/00
|
11 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 July 2000 | Annual return made up to 06/07/00
|
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 August 1999 | Annual return made up to 06/07/99
|
11 August 1999 | Annual return made up to 06/07/99
|
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 June 1998 | Annual return made up to 06/07/98
|
30 June 1998 | Annual return made up to 06/07/98
|
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 August 1997 | Annual return made up to 06/07/97 (8 pages) |
13 August 1997 | Annual return made up to 06/07/97 (8 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1996 | Annual return made up to 06/07/96
|
9 July 1996 | Annual return made up to 06/07/96
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Annual return made up to 06/07/95
|
11 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 August 1995 | Annual return made up to 06/07/95
|
11 August 1995 | New director appointed (2 pages) |
12 July 1993 | Resolutions
|
12 July 1993 | Resolutions
|
5 August 1988 | Resolutions
|
5 August 1988 | Resolutions
|