Catholic Childrens' Society (westminster)(the) LONDON


Founded in 1905, Catholic Childrens' Society (westminster)(the), classified under reg no. 00085235 is an active company. Currently registered at 73 St. Charles Square W10 6EJ, London the company has been in the business for one hundred and nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 11 directors in the the firm, namely Michael T., Catherine K. and David R. and others. In addition one secretary - Gregory B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James R. who worked with the the firm until 30 November 2009.

Catholic Childrens' Society (westminster)(the) Address / Contact

Office Address 73 St. Charles Square
Office Address2 North Kensington
Town London
Post code W10 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00085235
Date of Incorporation Thu, 13th Jul 1905
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 119 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Michael T.

Position: Director

Appointed: 26 September 2023

Catherine K.

Position: Director

Appointed: 14 March 2023

David R.

Position: Director

Appointed: 05 July 2022

Lucy M.

Position: Director

Appointed: 20 September 2021

Gregory B.

Position: Secretary

Appointed: 26 July 2021

Michael D.

Position: Director

Appointed: 24 September 2019

Benedict A.

Position: Director

Appointed: 04 May 2018

Maureen R.

Position: Director

Appointed: 24 February 2012

John G.

Position: Director

Appointed: 14 October 2008

John O.

Position: Director

Appointed: 04 March 2008

Frances M.

Position: Director

Appointed: 24 March 1997

Anthony O.

Position: Director

Appointed: 18 April 1994

James R.

Position: Secretary

Resigned: 30 November 2009

Anne B.

Position: Director

Appointed: 24 June 2014

Resigned: 20 September 2022

Nadine W.

Position: Director

Appointed: 11 September 2012

Resigned: 19 March 2013

Victoria N.

Position: Director

Appointed: 29 November 2011

Resigned: 26 September 2017

Rosemary K.

Position: Secretary

Appointed: 01 December 2009

Resigned: 23 July 2021

Timothy M.

Position: Director

Appointed: 30 June 2009

Resigned: 20 December 2013

Phelim R.

Position: Director

Appointed: 01 July 2008

Resigned: 05 July 2022

Judy C.

Position: Director

Appointed: 27 September 2005

Resigned: 22 November 2005

Marie S.

Position: Director

Appointed: 28 January 2004

Resigned: 16 October 2007

Bernard L.

Position: Director

Appointed: 06 February 2003

Resigned: 07 December 2009

Arthur R.

Position: Director

Appointed: 28 February 2002

Resigned: 05 September 2002

Margaret-Ann F.

Position: Director

Appointed: 27 March 2000

Resigned: 20 November 2007

Minerva S.

Position: Director

Appointed: 24 January 2000

Resigned: 14 March 2023

Simon B.

Position: Director

Appointed: 28 June 1994

Resigned: 11 September 2012

Cecily M.

Position: Director

Appointed: 13 May 1994

Resigned: 20 March 1997

Anna F.

Position: Director

Appointed: 11 April 1994

Resigned: 26 September 1996

John M.

Position: Director

Appointed: 14 March 1994

Resigned: 10 June 2011

Francis C.

Position: Director

Appointed: 10 March 1994

Resigned: 10 July 1995

Rosaria K.

Position: Director

Appointed: 08 March 1994

Resigned: 05 September 1995

Kathleen H.

Position: Director

Appointed: 04 March 1994

Resigned: 24 June 1996

Lucretia E.

Position: Director

Appointed: 03 March 1994

Resigned: 16 September 2008

Brian M.

Position: Director

Appointed: 03 March 1994

Resigned: 24 June 1996

Donal W.

Position: Director

Appointed: 02 March 1994

Resigned: 06 September 2011

Richard W.

Position: Director

Appointed: 02 March 1994

Resigned: 16 September 2008

Henry T.

Position: Director

Appointed: 01 March 1994

Resigned: 21 October 2002

Patricia S.

Position: Director

Appointed: 18 November 1993

Resigned: 15 May 1997

Philip H.

Position: Director

Appointed: 18 June 1991

Resigned: 28 February 2002

Thomas M.

Position: Director

Appointed: 18 June 1991

Resigned: 22 February 1994

George H.

Position: Director

Appointed: 18 June 1991

Resigned: 18 June 1994

James R.

Position: Director

Appointed: 18 June 1991

Resigned: 07 June 2005

William C.

Position: Director

Appointed: 09 July 1987

Resigned: 29 June 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Michael D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Phelim R. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 22 September 2020
Nature of control: significiant influence or control

Phelim R.

Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand740 792810 369
Current Assets1 002 1111 053 875
Debtors261 319243 506
Net Assets Liabilities6 452 1026 590 704
Other Debtors172 73386 795
Property Plant Equipment954 011906 835
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal310 700337 712
Accumulated Depreciation Impairment Property Plant Equipment479 772546 123
Average Number Employees During Period7279
Creditors165 61666 066
Fixed Assets5 902 4485 881 005
Increase From Depreciation Charge For Year Property Plant Equipment 66 351
Investments Fixed Assets4 948 4374 974 170
Net Current Assets Liabilities860 3541 047 411
Other Creditors3 24625 235
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 85959 602
Property Plant Equipment Gross Cost1 433 7831 452 958
Taxation Social Security Payable35 63228 869
Total Additions Including From Business Combinations Property Plant Equipment 19 175
Total Assets Less Current Liabilities6 762 8026 928 416
Trade Creditors Trade Payables126 73811 962
Trade Debtors Trade Receivables88 586156 711

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (52 pages)

Company search

Advertisements