Background WavePink WaveYellow Wave

CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) (00085235)

CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) (00085235) is an active UK company. incorporated on 13 July 1905. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) has been registered for 120 years. Current directors include ANDRADI, Benedict Pius Marilaan, GIBBS, John William Barratt, KERR, Catherine and 8 others.

Company Number
00085235
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1905
Age
120 years
Address
73 St. Charles Square, London, W10 6EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDRADI, Benedict Pius Marilaan, GIBBS, John William Barratt, KERR, Catherine, MCCARTHY, Frances Ellen, MCLYNN, Lucy, O'DONNELL, John Michael, O'HALLORAN, Anthony James Michael, PITTENDREIGH, Michael John Charles, REILLY, David, Father, STOKES, Graham John, Rev, TOSE, Michael Bernard Leigh
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE)

CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) is an active company incorporated on 13 July 1905 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CATHOLIC CHILDRENS' SOCIETY (WESTMINSTER)(THE) was registered 120 years ago.(SIC: 88990)

Status

active

Active since 120 years ago

Company No

00085235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

120 Years

Incorporated 13 July 1905

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

INCORPORATED SOCIETY OF THE CRUSADE OF RESCUE AND HOMES FOR DESTITUTE CATHOLIC CHILDREN(THE)
From: 13 July 1905To: 20 August 1984
Contact
Address

73 St. Charles Square North Kensington London, W10 6EJ,

Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Sept 17
Director Joined
Jun 18
Director Joined
Sept 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BRISTER, Gregory

Active
73 St. Charles Square, LondonW10 6EJ
Secretary
Appointed 26 Jul 2021

ANDRADI, Benedict Pius Marilaan

Active
St. Charles Square, LondonW10 6EJ
Born September 1960
Director
Appointed 04 May 2018

GIBBS, John William Barratt

Active
32 Pembroke Gardens Close, LondonW8 6HR
Born February 1943
Director
Appointed 14 Oct 2008

KERR, Catherine

Active
73 St. Charles Square, LondonW10 6EJ
Born September 1951
Director
Appointed 14 Mar 2023

MCCARTHY, Frances Ellen

Active
164 Station Road, LondonNW4 3SP
Born September 1956
Director
Appointed 24 Mar 1997

MCLYNN, Lucy

Active
73 St. Charles Square, LondonW10 6EJ
Born November 1972
Director
Appointed 20 Sept 2021

O'DONNELL, John Michael

Active
Highlever Road, LondonW10 6PP
Born December 1945
Director
Appointed 04 Mar 2008

O'HALLORAN, Anthony James Michael

Active
2 Oakworth Road, LondonW10 6DE
Born September 1936
Director
Appointed 18 Apr 1994

PITTENDREIGH, Michael John Charles

Active
73 St. Charles Square, LondonW10 6EJ
Born September 1955
Director
Appointed 26 Jun 2025

REILLY, David, Father

Active
73 St. Charles Square, LondonW10 6EJ
Born July 1978
Director
Appointed 05 Jul 2022

STOKES, Graham John, Rev

Active
73 St. Charles Square, LondonW10 6EJ
Born September 1972
Director
Appointed 24 Sept 2024

TOSE, Michael Bernard Leigh

Active
73 St. Charles Square, LondonW10 6EJ
Born December 1972
Director
Appointed 26 Sept 2023

KEENAN, Rosemary Anne Anselm, Dr

Resigned
73 St. Charles Square, LondonW10 6EJ
Secretary
Appointed 01 Dec 2009
Resigned 23 Jul 2021

RICHARDS, James Manson

Resigned
73 St Charles Square, LondonW10 6EJ
Secretary
Appointed N/A
Resigned 30 Nov 2009

BARTLEY, Simon John

Resigned
20 St Thomas's Place, LondonE9 7PW
Born June 1957
Director
Appointed 28 Jun 1994
Resigned 11 Sept 2012

BURNAGE, Anne Bernadette, Dr

Resigned
73 St. Charles Square, LondonW10 6EJ
Born June 1948
Director
Appointed 24 Jun 2014
Resigned 20 Sept 2022

CARLISLE, Judy

Resigned
1 Jessica Road, LondonSW18 2QL
Born September 1944
Director
Appointed 27 Sept 2005
Resigned 22 Nov 2005

CHARLES, William John Errington

Resigned
100 Addison Gardens, LondonW14 0DR
Born August 1952
Director
Appointed 09 Jul 1987
Resigned 29 Jun 1998

CUSS, Francis Charles

Resigned
81 Dukes Avenue, LondonW4 2AQ
Born January 1925
Director
Appointed 10 Mar 1994
Resigned 10 Jul 1995

DALEY, Michael James, Reverend Father

Resigned
Cortayne Road, LondonSW6 3QA
Born March 1959
Director
Appointed 24 Sept 2019
Resigned 19 Mar 2024

EELES, Lucretia

Resigned
24 Cardross Street, LondonW6 0DR
Born September 1940
Director
Appointed 03 Mar 1994
Resigned 16 Sept 2008

FISKEN, Margaret-Ann

Resigned
Flat A,5 Ennismore Gardens, LondonSW7 1NL
Born August 1956
Director
Appointed 27 Mar 2000
Resigned 20 Nov 2007

FRANCE, Anna Teresa Mary Josephine

Resigned
10 Foscote Road, LondonNW4 3SD
Born March 1926
Director
Appointed 11 Apr 1994
Resigned 26 Sept 1996

HARVEY, Philip, Rt Rev

Resigned
Flat 1 8 Morpeth Terrace, LondonSW1P 1EQ
Born March 1915
Director
Appointed N/A
Resigned 28 Feb 2002

HOWELL, Kathleen Teresa

Resigned
Field Cottage Brookshill, Harrow WealdHA3 6RP
Born August 1934
Director
Appointed 04 Mar 1994
Resigned 24 Jun 1996

HUME, George Basil, His Eminence Cardinal

Resigned
Archbishops House Ambrosden Avenue, LondonSW1P 1QJ
Born March 1923
Director
Appointed N/A
Resigned 18 Jun 1994

KENNY, Rosaria, Sister

Resigned
Good Shepherd Sisters, East Finchley LondonN2 0SF
Born August 1933
Director
Appointed 08 Mar 1994
Resigned 05 Sept 1995

LONGLEY, Bernard, Right Reverend

Resigned
Archbishops House, LondonSW1P 1QJ
Born April 1955
Director
Appointed 06 Feb 2003
Resigned 07 Dec 2009

MACDONALD, John Dominic, Very Reverend Canon

Resigned
Corpus Christi Church, LondonWC2E 7NA
Born June 1930
Director
Appointed 14 Mar 1994
Resigned 10 Jun 2011

MATHIAS, Cecily Mary Agnes

Resigned
18 Astell Street, LondonSW3 3RU
Born March 1914
Director
Appointed 13 May 1994
Resigned 20 Mar 1997

MCGEOUGH, Brian Thomas

Resigned
124 Chancery Lane, LondonNW7 2HJ
Born November 1933
Director
Appointed 03 Mar 1994
Resigned 24 Jun 1996

MCMAHON, Thomas, Right Reverend

Resigned
Bishops House, IngatestoneCM4 9BU
Born June 1936
Director
Appointed N/A
Resigned 22 Feb 1994

MORRIS, Timothy Simon

Resigned
25 Poplar Grove, New MaldenKT3 3BY
Born May 1960
Director
Appointed 30 Jun 2009
Resigned 20 Dec 2013

NICHOLL, Victoria Louise

Resigned
73 St. Charles Square, LondonW10 6EJ
Born March 1962
Director
Appointed 29 Nov 2011
Resigned 26 Sept 2017

RICHARDS, James Manson

Resigned
73 St Charles Square, LondonW10 6EJ
Born October 1941
Director
Appointed N/A
Resigned 07 Jun 2005

Persons with significant control

4

2 Active
2 Ceased

Father David Reilly

Active
73 St. Charles Square, LondonW10 6EJ
Born July 1978

Nature of Control

Significant influence or control
Notified 11 Jun 2024

Ms Lucy Mclynn

Active
73 St. Charles Square, LondonW10 6EJ
Born November 1972

Nature of Control

Significant influence or control
Notified 28 Nov 2023

Reverend Father Michael James Daley

Ceased
St. Charles Square, LondonW10 6EJ
Born March 1959

Nature of Control

Significant influence or control
Notified 22 Sept 2020
Ceased 19 Mar 2024

Right Reverend Monsignor Phelim Rowland

Ceased
73 St. Charles Square, LondonW10 6EJ
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
12 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Resolution
3 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2015
CC04CC04
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
17 November 1997
288cChange of Particulars
Legacy
17 November 1997
288cChange of Particulars
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
19 September 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363