Background WavePink WaveYellow Wave

ASSOCIATED CHURCH CLUBS LIMITED (02724031)

ASSOCIATED CHURCH CLUBS LIMITED (02724031) is an active UK company. incorporated on 18 June 1992. with registered office in Croxteth Drive, Sefton Park. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ASSOCIATED CHURCH CLUBS LIMITED has been registered for 33 years. Current directors include CAIN, Edward Richard, DEVINE, John Peter, Rev Mgr, LAWRENCE, Carol and 1 others.

Company Number
02724031
Status
active
Type
ltd
Incorporated
18 June 1992
Age
33 years
Address
Archdiocese Of Liverpool, Croxteth Drive, Sefton Park, L17 1AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CAIN, Edward Richard, DEVINE, John Peter, Rev Mgr, LAWRENCE, Carol, THOMPSON, Michael Anthony, Reverend
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED CHURCH CLUBS LIMITED

ASSOCIATED CHURCH CLUBS LIMITED is an active company incorporated on 18 June 1992 with the registered office located in Croxteth Drive, Sefton Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ASSOCIATED CHURCH CLUBS LIMITED was registered 33 years ago.(SIC: 46342)

Status

active

Active since 33 years ago

Company No

02724031

LTD Company

Age

33 Years

Incorporated 18 June 1992

Size

N/A

Accounts

ARD: 24/4

Up to Date

9 months left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2025 - 24 April 2025(5 months)
Type: Micro Entity

Next Due

Due by 24 January 2027
Period: 25 April 2025 - 24 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Archdiocese Of Liverpool The Centre For Evangelisation Croxteth Drive, Sefton Park, L17 1AA,

Timeline

22 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 15
Director Left
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAIN, Edward Richard

Active
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Born January 1955
Director
Appointed 25 Jun 2025

DEVINE, John Peter, Rev Mgr

Active
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Born May 1948
Director
Appointed 26 Jun 2025

LAWRENCE, Carol

Active
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Born June 1967
Director
Appointed 26 Jun 2025

THOMPSON, Michael Anthony, Reverend

Active
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Born April 1960
Director
Appointed 25 Jun 2025

BARLOW, Marion Elizabeth

Resigned
27 Glenmore, ChorleyPR6 7TA
Secretary
Appointed 01 Sept 1995
Resigned 28 Feb 1997

COWDALL, John

Resigned
47 Southport Road, ChorleyPR7 1LF
Secretary
Appointed 28 Feb 1997
Resigned 23 Apr 2019

CROSTON, Jeffrey Joseph

Resigned
24 Cressell Park, WiganWN6 0RT
Secretary
Appointed 18 Jun 1992
Resigned 01 Sept 1995

DEVINE, John Peter, Rev Mgr

Resigned
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Secretary
Appointed 18 Sept 2019
Resigned 24 Apr 2025

KIRWIN, Sean

Resigned
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Secretary
Appointed 23 Apr 2019
Resigned 18 Sept 2019

ARDREY, Brian John

Resigned
13 Grebe Avenue, St HelensWA10 3QL
Born August 1960
Director
Appointed 17 Mar 1994
Resigned 27 Feb 1995

BARLOW, David Lees

Resigned
27 Glenmore, ChorleyPR6 7TA
Born January 1951
Director
Appointed 27 Feb 1995
Resigned 28 May 1997

BISHOP, William John

Resigned
4 Lawswood, LiverpoolL37 7DH
Born February 1929
Director
Appointed 18 Jun 1992
Resigned 15 Jul 1993

CAIN, Edward Richard, Rev

Resigned
Heathgate Avenue, LiverpoolL24 7RS
Born January 1955
Director
Appointed 24 Apr 2013
Resigned 24 Apr 2025

CALLAGHAN, Cyril

Resigned
1 Ward Rake, BootleL30 0PJ
Born July 1926
Director
Appointed 18 Apr 1997
Resigned 01 Oct 2000

COWDALL, John

Resigned
47 Southport Road, ChorleyPR7 1LF
Born April 1940
Director
Appointed 18 Apr 1997
Resigned 29 Jan 2013

CROSTON, Jeffrey Joseph

Resigned
24 Cressell Park, WiganWN6 0RT
Born May 1948
Director
Appointed 18 Jun 1992
Resigned 01 Sept 1995

CUNNINGHAM, John Paul

Resigned
Thalassa, TeignmouthTQ14 9JW
Born November 1948
Director
Appointed 15 Jul 1993
Resigned 07 Jun 1995

DAVIES, Michael Richard

Resigned
35 Leyton Drive, BuryBL9 9SL
Born April 1965
Director
Appointed 18 Apr 1997
Resigned 06 Apr 2001

DEVINE, John Peter, Rev Mgr

Resigned
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Born May 1948
Director
Appointed 18 Sept 2019
Resigned 24 Apr 2025

DOOLEY, Terence, Reverend

Resigned
St Marys Blackbrook Road, St HelensWA11 9RJ
Born April 1943
Director
Appointed 18 Apr 1997
Resigned 19 Jan 2006

FEENEY, John Gerard, Reverend

Resigned
Our Lady Of Lourdes, LeasoweCH46 2RR
Born April 1950
Director
Appointed 06 Apr 2001
Resigned 19 Jul 2006

GALLAGHER, Sean Matthew

Resigned
17 New Tongfield, BoltonBL7 9XU
Born April 1949
Director
Appointed 15 Oct 2007
Resigned 29 Jan 2013

KAY, Anthony John, Father

Resigned
Crow Hill South, ManchesterM24 1JU
Born January 1966
Director
Appointed 01 Apr 2009
Resigned 01 Nov 2010

KEATEN, James

Resigned
Market Street, WirralCH47 2AP
Born October 1934
Director
Appointed 01 Apr 2009
Resigned 01 Oct 2011

KIRWIN, Sean, Rev

Resigned
St Paul's Presbytery, LiverpoolL12 8SJ
Born September 1968
Director
Appointed 20 Jul 2006
Resigned 18 Sept 2019

LANGAN, Paul

Resigned
58 Sherwood Road, CrosbyL23 7JF
Born July 1939
Director
Appointed 18 Apr 1997
Resigned 26 May 1998

LAWRENCE, Carol

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born June 1967
Director
Appointed 01 Oct 2011
Resigned 24 Apr 2025

LEE, Michael James, Reverend Father

Resigned
St Columbas Church, HuytonL36 8DL
Born June 1927
Director
Appointed 18 Apr 1997
Resigned 19 Mar 2005

LOUGHREY, Noel Peter

Resigned
Archdiocese Of Liverpool, Croxteth Drive, Sefton ParkL17 1AA
Born January 1949
Director
Appointed 01 Sept 2010
Resigned 18 Jun 2018

MCKENNA, Michael, Very Rev Monsignor

Resigned
St Gregorys Presbytery, ChorleyPR7 3NW
Born May 1937
Director
Appointed 01 Jul 2000
Resigned 27 Apr 2007

MCKENNA, Michael, Very Rev Monsignor

Resigned
5a Stoney Brow, SkelmersdaleWN8 0QE
Born May 1937
Director
Appointed 18 Jun 1992
Resigned 15 Oct 1999

MULLEN, Kevin

Resigned
St Marys Mount Pleasant, ChorleyPR7 2SR
Born July 1926
Director
Appointed 18 Jun 1992
Resigned 08 Dec 2001

O'BRIEN, Anthony, Reverend

Resigned
6 Blackburne Terrace, LiverpoolL8 7PJ
Born January 1955
Director
Appointed 01 Oct 1999
Resigned 19 Jul 2006

O'CONNOR, Sean, Reverend

Resigned
St. Benets Presbytery, BootleL30 7PE
Born May 1940
Director
Appointed 18 Apr 1997
Resigned 28 Oct 2014

O'TOOLE, Brian Anthony

Resigned
36 Malvern Avenue, LiverpoolL14 6TS
Born January 1927
Director
Appointed 18 Apr 1997
Resigned 29 Jan 2013

Persons with significant control

1

Croxteth Drive, LiverpoolL17 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Auditors Resignation Company
19 June 2013
AUDAUD
Miscellaneous
4 June 2013
MISCMISC
Auditors Resignation Company
4 June 2013
AUDAUD
Termination Director Company With Name
18 April 2013
TM01Termination of Director
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
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
287Change of Registered Office
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288bResignation of Director or Secretary
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
88(2)R88(2)R
Legacy
2 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
224224
Incorporation Company
18 June 1992
NEWINCIncorporation