Company NameCatholic Child Welfare Council Limited(The)
Company StatusDissolved
Company Number01317336
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1977(46 years, 10 months ago)
Dissolution Date14 December 2004 (19 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 Kevin Patrick Caffrey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Amber Road
Allestree
Derby
DE22 2QA
Director NameMr Terence William Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameRev Bernard Wilson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address390 Parrs Wood Road
Manchester
Lancs
M20 5NA
Director NameJames Patrick Cullen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rawstorne Road
Penwortham
Preston
Lancashire
PR1 9XB
Director NameRight Reverend Howard George Tripp
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleRoman Catholic Bishop
Correspondence Address8 Arterberry Road
London
SW20 8AJ
Director NameSr Margaret Fairclough
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleReligious Sister
Correspondence AddressOur Lady Of Lourdes Convent
390 Parrs Wood Road
Manchester
Lancashire
M20 5NA
Director NameStuart William Hanlon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Appleton Close
Eldwick
Bingley
Yorkshire
BD16 3LY
Secretary NameMrs Mary Catherine Gandy
NationalityBritish
StatusClosed
Appointed01 January 1993(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address2 Russell Road
Whetstone
London
N20 0TS
Director NameDr Rosemary Anne Anselm Keenan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(16 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 14 December 2004)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brox Road
Ottershaw
Surrey
KT16 0HH
Director NameJohn Kennedy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(17 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address24 Pinewood Close
Abram
Wigan
Lancashire
WN2 5XS
Director NameSusan Patricia McGrogan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address23 Maryville Park
Belfast
Co Antrim
BT9 6LN
Northern Ireland
Director NameGerrard Joseph Edwards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(19 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address22 Ansdell Villas Road
Rainhill
Prescot
Merseyside
L35 4PN
Director NameJadwiga Sabina Ball
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Northend
Batheaston
Bath
Avon
BA1 7EG
Director NameBarbara Warwick
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 14 December 2004)
RoleSocial Worker
Correspondence Address4 Mason Road
Swanton Morley
Dereham
Norfolk
NR20 4NN
Director NameGerald Cooney
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2000(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
RoleSocial Worker/Director
Correspondence Address15 Blenheim Road
Cardiff
South Glamorgan
CF23 5DR
Wales
Director NameMargaret Kathleen Dight
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
6 Church Lane, Stathern
Melton Mowbray
Leicestershire
LE14 4HB
Director NameCaroline Mary Davis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
RoleAdoption Director
Correspondence AddressThe Old Roundhouse
Barns Hill
Cheriton Fitzpaine
Devon
EX17 4JN
Director NameFrancis Christopher Maguire
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address16 Bellhouse Road
Leigh On Sea
Essex
SS9 5NL
Director NamePaul Latham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(25 years after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2004)
RoleTraining Consultant
Correspondence Address52 Haywain Close
Edginswell
Torquay
Devon
TQ2 7SG
Director NameFr Terence Dougherty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2001)
RoleMinister Of Religion
Correspondence AddressCarmel 9 Holystone Drive
Hunters Chase
Ingleby Barwick
Cleveland
TS17 0PW
Director NameRev Michael John Gannon
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleOrdained Priest
Correspondence Address111 Shrewsbury Road
Birkenhead
Merseyside
L43 8SS
Director NameSr Margaret Bannerton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleReligious Sister
Correspondence AddressCathedral Precinct
Mount Pleasant
Liverpool
L3 5QT
Director NameMr Rory Crimmins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1993)
RoleAdministrator/Company Secretary
Correspondence AddressRosary House 27 Fore Street
Heavitree
Exeter
Devon
EX1 2QJ
Director NameRev John Patrick Daly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address111 Shrewsbury Road
Birkenhead
Merseyside
L43 8SS
Director NameSr Kay Finnegan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleReligious Sister
Correspondence AddressFairlight Convent The Avenue
North Ascot
Ascot
Berkshire
SL5 7LY
Director NameVery Rev Canon Christopher Fisher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2000)
RoleCompany Director
Correspondence Address7 Colwick Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5FR
Director NameMr Anthony F Galcius
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address326/338 High Road
Ilford
Essex
IG1 1QP
Director NameMr James Hyland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressSt Cuthberts House
West Road
Newcastle Upon Tyne
NE15 7PY
Director NameSr Rosaria Kenny
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1995)
RoleReligious Sister
Correspondence AddressGood Shepherd Sisters
61 East End Road
East Finchley London
N2 0SF
Director NameReveren Anthony McDermott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 1994)
RoleAdministrator
Correspondence Address64 Gardenia Avenue
Luton
Bedfordshire
LU3 2NS
Secretary NameRt Rev Mgr Michael Connelly
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1a Stert Street
Abingdon
Oxfordshire
OX14 3JF
Director NameMiss Angela Mary Burdett Campbell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1996)
RoleRetired
Correspondence AddressLangworthy
Lydford
Okehampton
Devon
EX20 4AZ
Director NamePatricia Melinda McSweeney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 1997)
RoleExecutive Director
Correspondence Address15 Otter Burn Way
Bewick Orange
Prudhoe
Northumberland
NE42 6RD
Director NameAlfred Harrison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 2002)
RoleExecutive Director
Correspondence Address17 Coaching Walk
Westone
Northampton
NN3 3EU
Director NameMr William Morris
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1999)
RoleAdministrator
Correspondence Address10 St Anthony Road
Cardiff
South Glamorgan
CF4 4DH
Wales

Location

Registered AddressSt Josephs
Watford Way
Hendon
London
NW4 4TY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2004Full accounts made up to 31 March 2004 (10 pages)
19 July 2004Application for striking-off (2 pages)
13 November 2003Full accounts made up to 31 March 2003 (11 pages)
20 October 2003Annual return made up to 12/10/03 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Annual return made up to 12/10/02
  • 363(288) ‐ Director resigned
(12 pages)
16 October 2001Annual return made up to 12/10/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/10/01
(9 pages)
16 August 2001Full accounts made up to 31 March 2001 (11 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 12/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
12 March 2001New director appointed (2 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Annual return made up to 12/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 November 1999New director appointed (2 pages)
21 October 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1998Annual return made up to 12/10/98
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1997Full accounts made up to 31 March 1997 (7 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Annual return made up to 12/10/97
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 November 1997New director appointed (2 pages)
12 May 1997Auditor's resignation (1 page)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 December 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 December 1996New director appointed (2 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)