Background WavePink WaveYellow Wave

THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. (01400367)

THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. (01400367) is an active UK company. incorporated on 16 November 1978. with registered office in Wallasey. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. has been registered for 47 years. Current directors include DAVIES, Mark, Right Reverend, LAWRENCE, Carol.

Company Number
01400367
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1978
Age
47 years
Address
St Josephs Presbytery, Wallasey, CH44 7ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIES, Mark, Right Reverend, LAWRENCE, Carol
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC.

THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. is an active company incorporated on 16 November 1978 with the registered office located in Wallasey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. was registered 47 years ago.(SIC: 88990)

Status

active

Active since 47 years ago

Company No

01400367

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 16 November 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHREWSBURY DIOCESAN CATHOLIC CHILDRENS SOCIETY AND FAMILY ADVICE SERVICE (INCORPORATED)
From: 16 November 1978To: 13 December 1989
Contact
Address

St Josephs Presbytery Wheatland Lane Wallasey, CH44 7ED,

Previous Addresses

Catholic Childrens Society St Pauls House Farmfield Drive Beechwood Prenton Wirral CH43 7ZT
From: 16 November 1978To: 21 January 2019
Timeline

14 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Nov 78
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 14
Director Left
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LAWRENCE, Carol

Active
Wheatland Lane, WallaseyCH44 7ED
Secretary
Appointed 09 Nov 2012

DAVIES, Mark, Right Reverend

Active
Wheatland Lane, WallaseyCH44 7ED
Born May 1959
Director
Appointed 01 Oct 2010

LAWRENCE, Carol

Active
Wheatland Lane, WallaseyCH44 7ED
Born June 1967
Director
Appointed 10 Dec 2009

DALY, John Patrick, Reverend

Resigned
111 Shrewsbury Road, BirkenheadL43 8SS
Secretary
Appointed N/A
Resigned 30 Sept 1992

EDWARDS, Gerrard Joseph

Resigned
22 Ansdell Villas Road, PrescotL35 4PN
Secretary
Appointed 31 Jan 1997
Resigned 31 Mar 2004

FLYNN, Gerard Thomas

Resigned
11 Capesthorne Close, WidnesWA8 7BY
Secretary
Appointed 01 Jun 2004
Resigned 23 Sept 2010

GANNON, Michael John, Rev

Resigned
111 Shrewsbury Road, BirkenheadL43 8SS
Secretary
Appointed 01 Oct 1992
Resigned 31 Jan 1997

GORDON, Peter Joseph

Resigned
Hogarth Drive, PrentonCH43 9HA
Secretary
Appointed 01 Oct 2010
Resigned 09 Nov 2012

BURKE, Mary, Doctor

Resigned
2 Lexden Gardens, ShrewsburySY3 7NL
Born October 1940
Director
Appointed N/A
Resigned 09 Mar 1993

CLARKE, Joan

Resigned
6 Claremont Bank, ShrewsburySY1 1RW
Born January 1912
Director
Appointed N/A
Resigned 05 Jul 1993

CULLEN, James Patrick

Resigned
Catholic Childrens Society, Beechwood PrentonCH43 7ZT
Born November 1952
Director
Appointed 11 Mar 1993
Resigned 10 Oct 2013

DALY, John Patrick, Reverend

Resigned
111 Shrewsbury Road, BirkenheadL43 8SS
Born March 1945
Director
Appointed N/A
Resigned 30 Sept 1992

EASTWOOD, Nicola Jane

Resigned
34 Birch Road, PrentonCH43 5UA
Born November 1963
Director
Appointed 01 Mar 2001
Resigned 22 Feb 2007

FEENEY, John Gerard, Reverend

Resigned
Catholic Childrens Society, Beechwood PrentonCH43 7ZT
Born April 1950
Director
Appointed 01 Jul 1998
Resigned 22 Sept 2011

FLYNN, Gerard Thomas

Resigned
10 Cheshire Gardens, St HelensWA10 3SZ
Born May 1967
Director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

GANNON, Michael John, Rev

Resigned
111 Shrewsbury Road, BirkenheadL43 8SS
Born June 1955
Director
Appointed 01 Oct 1992
Resigned 12 Jul 1995

GRAY, Joseph, Rt Reverend

Resigned
Bishops House, BirkenheadL43 7QW
Born October 1919
Director
Appointed N/A
Resigned 30 Aug 1995

HENNESSEY, Michael Philip

Resigned
Catholic Childrens Society, Beechwood PrentonCH43 7ZT
Born July 1942
Director
Appointed 21 Sept 1999
Resigned 22 Sept 2011

KENNY, Julie Elizabeth

Resigned
40a Heath Road, WirralCH63 7PY
Born March 1968
Director
Appointed 07 Dec 1999
Resigned 11 Dec 2008

MCKAY, Irene

Resigned
Catholic Childrens Society, Beechwood PrentonCH43 7ZT
Born March 1943
Director
Appointed 13 Nov 2003
Resigned 05 Jul 2010

MCMANUS, John, Monsignor

Resigned
St Agnes, WirralCH48 5DU
Born October 1946
Director
Appointed 11 Mar 1993
Resigned 01 Jul 1998

MCMULLAN, Anne

Resigned
Wheatland Lane, WallaseyCH44 7ED
Born July 1939
Director
Appointed 07 Mar 2002
Resigned 31 Oct 2022

MOOR, Philip Joseph, Reverend

Resigned
Wheatland Lane, WallaseyCH44 7ED
Born May 1966
Director
Appointed 12 Dec 2006
Resigned 28 Jan 2026

NOBLE, Brian Michael

Resigned
Catholic Childrens Society, Beechwood PrentonCH43 7ZT
Born April 1936
Director
Appointed 30 Aug 1995
Resigned 01 Oct 2010

O'NEILL, Peter, Rt Reverend Canon

Resigned
St Lukes Church 61 High Street, WarringtonWA6 7AN
Born April 1939
Director
Appointed N/A
Resigned 12 Dec 2006

OLIVER, John

Resigned
3 Valley Way, KnutsfordWA16 9AH
Born November 1927
Director
Appointed 20 May 1993
Resigned 01 Sept 2005

OLIVER, John

Resigned
3 Valley Way, KnutsfordWA16 9AH
Born November 1927
Director
Appointed N/A
Resigned 11 Mar 1993

REDFEARN, Michael Christopher

Resigned
Wheatland Lane, WallaseyCH44 7ED
Born July 1942
Director
Appointed 01 Dec 2003
Resigned 10 Nov 2021

REDFEARN, Michael Christopher

Resigned
29 Queens Avenue, WirralCH47 0LR
Born July 1942
Director
Appointed N/A
Resigned 04 Mar 1993

SMITH, Christine

Resigned
Wheatland Lane, WallaseyCH44 7ED
Born January 1965
Director
Appointed 10 Dec 2009
Resigned 31 Oct 2022

SMITH, Owen Hughjane

Resigned
57 Haddon Drive, PensbyCH61 8TQ
Born April 1949
Director
Appointed 01 Sept 2005
Resigned 10 Dec 2009

WALSHE-BRENNAN, Kieran

Resigned
40 Roundhey, StockportWA16 9AH
Born November 1927
Director
Appointed N/A
Resigned 08 Mar 1993

WALTON, Peter, Rt Rev Mgr Canon

Resigned
St Josephs Presbytery, SaleM33 3AD
Born February 1933
Director
Appointed 11 Mar 1993
Resigned 21 Sept 1999

WEST, Elizabeth Beryl

Resigned
81 Ridgewood Drive, WirralL61 8RF
Born October 1929
Director
Appointed 11 Mar 1993
Resigned 01 Mar 2001
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
30 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
15 December 1998
287Change of Registered Office
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Resolution
6 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Memorandum Articles
4 September 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Certificate Change Of Name Company
12 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
4 February 1988
363363
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 November 1978
NEWINCIncorporation