Background WavePink WaveYellow Wave

CATHOLIC CARE (DIOCESE OF LEEDS) (01633737)

CATHOLIC CARE (DIOCESE OF LEEDS) (01633737) is an active UK company. incorporated on 6 May 1982. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. CATHOLIC CARE (DIOCESE OF LEEDS) has been registered for 43 years. Current directors include BANNISTER, Ian, CORTIS, Joseph Domenic, Reverend Dr, DEVERS, Kevin Joseph John and 9 others.

Company Number
01633737
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 1982
Age
43 years
Address
11 North Grange Road, Leeds, LS6 2BR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BANNISTER, Ian, CORTIS, Joseph Domenic, Reverend Dr, DEVERS, Kevin Joseph John, FLETCHER, Maureen, JONES, Julie Frances, KELLY, Martin Edward, Reverend, KILCOYNE, Robert James, LUCEY, Donal, Mgr, MEEK, Simon Andrew, PARR, Timothy Francis Xavier, RIX, Susan Mary Christine, STOCK, Marcus Nigel Ralph, Rt Rev
SIC Codes
87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHOLIC CARE (DIOCESE OF LEEDS)

CATHOLIC CARE (DIOCESE OF LEEDS) is an active company incorporated on 6 May 1982 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. CATHOLIC CARE (DIOCESE OF LEEDS) was registered 43 years ago.(SIC: 87200, 88100)

Status

active

Active since 43 years ago

Company No

01633737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 6 May 1982

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 20 December 2025 (4 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 5 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CATHOLIC SOCIAL WELFARE SOCIETY (DIOCESE OF LEEDS)
From: 18 August 1988To: 14 September 1993
CATHOLIC SOCIAL WELFARE SOCIETY (DIOCESES OF LEEDS AND HALLAM)
From: 22 July 1985To: 18 August 1988
CATHOLIC CHILD WELFARE SOCIETY (DIOCESES OF LEEDS AND HALLAM)
From: 6 May 1982To: 22 July 1985
Contact
Address

11 North Grange Road Headingley Leeds, LS6 2BR,

Timeline

27 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
May 82
Director Left
Oct 12
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
May 17
Director Left
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LOMAS, Matthew David

Active
11 North Grange Road, LeedsLS6 2BR
Secretary
Appointed 28 May 2025

BANNISTER, Ian

Active
35 Stanage Road, HalifaxHX3 7PR
Born October 1960
Director
Appointed 17 Sept 2024

CORTIS, Joseph Domenic, Reverend Dr

Active
13 North Grange Road, LeedsLS6 2BR
Born June 1956
Director
Appointed 01 Dec 2015

DEVERS, Kevin Joseph John

Active
Saxon Court, LeedsLS25 6PR
Born August 1961
Director
Appointed 10 Jul 2022

FLETCHER, Maureen

Active
North Grange Road, LeedsLS6 2BR
Born March 1955
Director
Appointed 01 Dec 2015

JONES, Julie Frances

Active
11 North Grange Road, LeedsLS6 2BR
Born February 1960
Director
Appointed 28 Sept 2023

KELLY, Martin Edward, Reverend

Active
11 North Grange Road, LeedsLS6 2BR
Born January 1973
Director
Appointed 10 Jul 2022

KILCOYNE, Robert James

Active
Scott Hall Road, LeedsLS17 6JZ
Born November 1958
Director
Appointed 17 Sept 2024

LUCEY, Donal, Mgr

Active
Robert Street, HarrogateHG1 1HP
Born February 1943
Director
Appointed 29 Jan 2007

MEEK, Simon Andrew

Active
Elslack, SkiptonBD23 3AS
Born April 1968
Director
Appointed 02 Dec 2025

PARR, Timothy Francis Xavier

Active
Farringdon Street, LondonEC4A 4AB
Born September 1961
Director
Appointed 11 Dec 2006

RIX, Susan Mary Christine

Active
Hawksworth Drive, IlkleyLS29 6HP
Born October 1949
Director
Appointed 25 Nov 2014

STOCK, Marcus Nigel Ralph, Rt Rev

Active
North Grange Road, LeedsLS6 2BR
Born August 1961
Director
Appointed 13 Nov 2014

HANLON, Stuart William

Resigned
10 Appleton Close, BingleyBD16 3LY
Secretary
Appointed N/A
Resigned 01 Jul 2002

HILL, Carol Ann

Resigned
11 North Grange Road, LeedsLS6 2BR
Secretary
Appointed 30 Jun 2012
Resigned 28 May 2025

HIRST, Martin Joseph

Resigned
72 Arundel Road, Lytham St AnnesFY8 1BN
Secretary
Appointed 01 Jul 2002
Resigned 31 Mar 2006

MINOGUE, Roderick Francis Martin

Resigned
Birch Grove, BatleyWF17 0RQ
Secretary
Appointed 10 May 2010
Resigned 29 Jun 2012

WIGGIN, Mark Anthony

Resigned
85 Waddington Road, ClitheroeBB7 2HN
Secretary
Appointed 04 Sept 2006
Resigned 30 Apr 2010

BASTIAN, Pat

Resigned
4 Longfield Park, Sowerby BridgeHX6 2TE
Born April 1933
Director
Appointed N/A
Resigned 01 May 2008

BIRCH, Vivienne Anne

Resigned
Moor Lane, SkiptonBD23 3BA
Born June 1961
Director
Appointed 11 Jun 2018
Resigned 17 Sept 2024

CANNING, John

Resigned
18 Lynwood Close, BradfordBD11 2EU
Born July 1940
Director
Appointed N/A
Resigned 29 Jun 2007

DAVISON, Mark

Resigned
11 North Grange Road, LeedsLS6 2BR
Born September 1983
Director
Appointed 13 Jun 2018
Resigned 10 Jun 2021

DAWBER, Peter, Reverend

Resigned
St Stephens Presbytery, SkiptonBD23 1NV
Born October 1944
Director
Appointed 29 Oct 1997
Resigned 05 Apr 2006

DENHAM, Mary

Resigned
14 Ivy Road, ShipleyBD18 4JY
Born May 1936
Director
Appointed N/A
Resigned 01 Jan 1996

FORBES, Anne

Resigned
45 Highbury Hill, LondonN5 1SU
Born May 1939
Director
Appointed N/A
Resigned 22 Mar 1993

GHOSE, Mary Agnes

Resigned
Otterlee Farm, HalifaxHX6 3EX
Born June 1944
Director
Appointed 02 Dec 2004
Resigned 20 Sept 2006

HAGERTY, James Michael, Dr

Resigned
Moorland Garth, LeedsLS17 6JU
Born October 1942
Director
Appointed 10 Sept 2007
Resigned 10 Sept 2014

HANLON, Stuart William

Resigned
10 Appleton Close, BingleyBD16 3LY
Born February 1945
Director
Appointed 10 Oct 2003
Resigned 28 Sept 2017

HANSON, Lynda

Resigned
Burford, AllestreeHX3 0JU
Born January 1948
Director
Appointed 20 May 2002
Resigned 10 Feb 2005

HESTER, Michael Joseph Anthony

Resigned
Hall Drive, LeedsLS16 9JE
Born October 1964
Director
Appointed 03 Mar 2015
Resigned 15 Jul 2015

KENNEDY, John

Resigned
24 Pinewood Close, WiganWN2 5XS
Born February 1943
Director
Appointed 20 Sept 1993
Resigned 28 Feb 2003

KONSTANT, David Every, Right Reverend

Resigned
Bishops House 13 North Grange Road, LeedsLS6 2BR
Born June 1930
Director
Appointed N/A
Resigned 07 Apr 2004

LYNCH, Loretto

Resigned
27 Listerville, WilsdenBD15 4BA
Born July 1930
Director
Appointed 01 Jan 1996
Resigned 29 Jun 2001

MAGUIRE, Peter, Very Reverend Canon

Resigned
St. Michaels Green, NormantonWF6 1PX
Born January 1939
Director
Appointed N/A
Resigned 25 Feb 2016

MARTIN, John Joseph, Brother

Resigned
78 Abbey Road, DarlingtonDL3 8NN
Born January 1959
Director
Appointed 18 Nov 1997
Resigned 04 Apr 2003
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Memorandum Articles
12 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2024
CC04CC04
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Statement Of Companys Objects
10 March 2015
CC04CC04
Resolution
10 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Memorandum Articles
28 July 2010
MEM/ARTSMEM/ARTS
Resolution
28 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
9 August 2003
403aParticulars of Charge Subject to s859A
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288cChange of Particulars
Legacy
8 July 2003
288cChange of Particulars
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
14 September 2000
287Change of Registered Office
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
14 September 1995
MEM/ARTSMEM/ARTS
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Resolution
14 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
25 January 1991
363aAnnual Return
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Certificate Change Of Name Company
17 August 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 August 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
20 October 1987
288288
Legacy
18 August 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
6 May 1982
NEWINCIncorporation