About

Registered Number: 01633737
Date of Incorporation: 06/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 11 North Grange Road, Headingley, Leeds, West Yorkshire, LS6 2BR

 

Established in 1982, Catholic Care (Diocese of Leeds) has its registered office in West Yorkshire, it has a status of "Active". There are 17 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Vivienne Anne 11 June 2018 - 1
FLETCHER, Maureen 01 December 2015 - 1
ROSSER, Peter, Revd 01 April 2006 - 1
BASTIAN, Pat N/A 01 May 2008 1
CANNING, John N/A 29 June 2007 1
DAWBER, Peter, Reverend 29 October 1997 05 April 2006 1
DENHAM, Mary N/A 01 January 1996 1
FORBES, Anne N/A 22 March 1993 1
HESTER, Michael Joseph Anthony 03 March 2015 15 July 2015 1
KENNEDY, John 20 September 1993 28 February 2003 1
LYNCH, Loretto 01 January 1996 29 June 2001 1
NUNAN, John Francis 15 June 1994 01 August 1997 1
OREILLY, Michael, The Reverend N/A 15 October 1994 1
SMITH, Bridget Ann 01 December 2015 11 April 2017 1
TOHER, Eva Patricia 01 June 1991 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HILL, Carol Ann 30 June 2012 - 1
MINOGUE, Roderick Francis Martin 10 May 2010 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 11 March 2015
RESOLUTIONS - N/A 10 March 2015
CC04 - Statement of companies objects 10 March 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 14 October 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 03 December 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 12 July 2013
CH01 - Change of particulars for director 12 July 2013
TM01 - Termination of appointment of director 02 October 2012
CH01 - Change of particulars for director 17 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 16 July 2012
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 18 January 2011
RESOLUTIONS - N/A 28 July 2010
MEM/ARTS - N/A 28 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
TM02 - Termination of appointment of secretary 07 June 2010
AP03 - Appointment of secretary 04 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 July 2009
RESOLUTIONS - N/A 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
363s - Annual Return 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 14 December 2000
287 - Change in situation or address of Registered Office 14 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 13 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 04 July 1996
288 - N/A 04 July 1996
RESOLUTIONS - N/A 14 September 1995
MEM/ARTS - N/A 14 September 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 19 July 1995
AA - Annual Accounts 19 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 09 February 1994
RESOLUTIONS - N/A 14 September 1993
CERTNM - Change of name certificate 13 September 1993
CERTNM - Change of name certificate 13 September 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 26 January 1993
288 - N/A 12 October 1992
363s - Annual Return 28 September 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
AA - Annual Accounts 28 July 1991
363b - Annual Return 28 July 1991
363a - Annual Return 25 January 1991
288 - N/A 17 December 1990
AA - Annual Accounts 11 December 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
CERTNM - Change of name certificate 17 August 1988
MEM/ARTS - N/A 16 August 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
288 - N/A 20 October 1987
288 - N/A 18 August 1987
288 - N/A 24 July 1987
288 - N/A 24 July 1987
288 - N/A 05 November 1986
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
NEWINC - New incorporation documents 06 May 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 1992 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.