The Sons of Divine Providence was registered on 10 July 2001, it's status is listed as "Active". This organisation has 16 directors listed. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALE, Stephen Peter, Father | 08 March 2007 | - | 1 |
GRIFFIN, Bernadette Mary | 18 September 2013 | - | 1 |
PERROTTA, John, Rev | 10 July 2001 | - | 1 |
SIMIONATO, Jose Luis, Fr. | 19 March 2018 | - | 1 |
BURTON, Roger George Henry | 18 March 2002 | 19 August 2013 | 1 |
DAMIN, Paulo Jose, Rev | 29 June 2003 | 08 March 2007 | 1 |
FERRARI, Oreste | 29 June 2003 | 08 March 2007 | 1 |
HANMAN, David | 11 December 2008 | 22 September 2011 | 1 |
HARRISON, Ursula Helen | 22 August 2013 | 14 December 2018 | 1 |
KEHOE, Christopher Philip, Rev | 10 July 2001 | 08 March 2007 | 1 |
MAZZOTTA, Carlo, Rev | 10 July 2001 | 29 June 2003 | 1 |
MOSS, Michael Anthony, Rev | 10 July 2001 | 17 February 2017 | 1 |
O'RODAIGH, Ciaran Tomas | 21 July 2004 | 04 October 2007 | 1 |
PERTUSINI, Margaret Jane | 01 May 2009 | 18 September 2013 | 1 |
TUITE, Gerard Francis, Rev | 08 March 2007 | 04 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALY, Michael Thomas | 10 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
MR01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
CS01 - N/A | 13 July 2018 | |
PSC01 - N/A | 11 July 2018 | |
PSC07 - N/A | 10 July 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
CH01 - Change of particulars for director | 16 March 2018 | |
AA - Annual Accounts | 23 August 2017 | |
MR04 - N/A | 25 July 2017 | |
CS01 - N/A | 12 July 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 23 September 2015 | |
CH01 - Change of particulars for director | 04 September 2015 | |
AR01 - Annual Return | 10 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AP01 - Appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 20 September 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
TM01 - Termination of appointment of director | 22 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 11 July 2013 | |
RESOLUTIONS - N/A | 31 December 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 11 July 2012 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AA - Annual Accounts | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 13 July 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
AA - Annual Accounts | 08 August 2007 | |
363s - Annual Return | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 March 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
MEM/ARTS - N/A | 22 March 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 16 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2003 | |
AA - Annual Accounts | 16 August 2003 | |
363s - Annual Return | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
MISC - Miscellaneous document | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
RESOLUTIONS - N/A | 28 March 2002 | |
MEM/ARTS - N/A | 28 March 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
287 - Change in situation or address of Registered Office | 18 September 2001 | |
NEWINC - New incorporation documents | 10 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2020 | Outstanding |
N/A |
Legal charge | 05 March 2010 | Fully Satisfied |
N/A |
Legal mortgage | 15 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 15 May 2009 | Fully Satisfied |
N/A |