Background WavePink WaveYellow Wave

CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) (03205602)

CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) (03205602) is an active UK company. incorporated on 30 May 1996. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) has been registered for 29 years. Current directors include ARNOLD, John Stanley Kenneth, The Right Reverend, COOKE, Michael James Gerard, Canon, DAWSON, Christopher Paul Preston, Rev and 8 others.

Company Number
03205602
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 1996
Age
29 years
Address
Cathedral Centre 3, Salford, M3 6DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
ARNOLD, John Stanley Kenneth, The Right Reverend, COOKE, Michael James Gerard, Canon, DAWSON, Christopher Paul Preston, Rev, FAHY, Peter Martin, HOPKINSON, Peter, Reverend, HUNTER, Mary, JONES, Michael David, Rev., LILLEY, Elizabeth Therese, MCCAFFERTY, Brendan Eamon, Mr., NALLY, Edward, O'NEAL, Eamonn Sean
SIC Codes
47610, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD)

CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) is an active company incorporated on 30 May 1996 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. CATHOLIC TRUTH SOCIETY (DIOCESE OF SALFORD) was registered 29 years ago.(SIC: 47610, 94910)

Status

active

Active since 29 years ago

Company No

03205602

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Cathedral Centre 3 Ford Street Salford, M3 6DP,

Previous Addresses

Catherdral Centre 3 Ford Street Salford United Kingdom M36DP United Kingdom
From: 7 June 2011To: 13 September 2011
Brazennose House West Brazennose Street Manchester M2 5BD
From: 30 May 1996To: 7 June 2011
Timeline

36 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jul 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

12 Active
19 Resigned

NALLY, Edward

Active
Ford Street, SalfordM3 6DP
Secretary
Appointed 09 May 2013

ARNOLD, John Stanley Kenneth, The Right Reverend

Active
Worsley, ManchesterM28 2ND
Born June 1953
Director
Appointed 08 Dec 2014

COOKE, Michael James Gerard, Canon

Active
Ford Street, SalfordM3 6DP
Born February 1959
Director
Appointed 23 Jun 2011

DAWSON, Christopher Paul Preston, Rev

Active
Ford Street, SalfordM3 6DP
Born June 1971
Director
Appointed 20 Feb 2013

FAHY, Peter Martin

Active
Ford Street, SalfordM3 6DP
Born January 1959
Director
Appointed 06 May 2016

HOPKINSON, Peter, Reverend

Active
3 Ford Street, SalfordM3 6DP
Born December 1962
Director
Appointed 20 Feb 2013

HUNTER, Mary

Active
Ford Street, SalfordM3 6DP
Born October 1956
Director
Appointed 31 May 2018

JONES, Michael David, Rev.

Active
Ford Street, SalfordM3 6DP
Born June 1967
Director
Appointed 31 May 2018

LILLEY, Elizabeth Therese

Active
Ford Street, SalfordM3 6DP
Born November 1971
Director
Appointed 30 May 2019

MCCAFFERTY, Brendan Eamon, Mr.

Active
Ford Street, SalfordM3 6DP
Born June 1967
Director
Appointed 28 Feb 2019

NALLY, Edward

Active
Ford Street, SalfordM3 6DP
Born January 1956
Director
Appointed 06 May 2016

O'NEAL, Eamonn Sean

Active
Ford Street, SalfordM3 6DP
Born October 1953
Director
Appointed 28 Feb 2019

ALLEN, John, Monsignor

Resigned
Ford Street, SalfordM3 6DP
Secretary
Appointed 13 Mar 2003
Resigned 09 May 2013

MANLEY, Thomas Francis

Resigned
9 Crumpsall Lane, ManchesterM8 4ED
Secretary
Appointed 30 May 1996
Resigned 22 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1996
Resigned 30 May 1996

BRAIN, Terence John, Bishop

Resigned
Ford Street, SalfordM3 6DP
Born December 1938
Director
Appointed 01 Jun 2010
Resigned 08 Dec 2014

BULFIN, Austin

Resigned
Ford Street, SalfordM3 6DP
Born July 1939
Director
Appointed 01 Jun 2010
Resigned 19 Jul 2014

BYRNE, William, Rev

Resigned
Ford Street, SalfordM3 6DP
Born April 1936
Director
Appointed 01 Jun 2012
Resigned 10 May 2013

DALY, John Anthony, Rev. Monsignor

Resigned
Ford Street, SalfordM3 6DP
Born September 1952
Director
Appointed 31 May 2018
Resigned 09 Dec 2021

DEVLIN, Michael Dominic

Resigned
Ford Street, SalfordM3 6DP
Born June 1953
Director
Appointed 08 Dec 2021
Resigned 31 Jul 2023

GOGGINS, Winifred

Resigned
Ford Street, SalfordM3 6DP
Born October 1954
Director
Appointed 06 May 2016
Resigned 31 May 2018

HINDMARSH, Anthony Charles

Resigned
16 Ratham Road, ManchesterM41 7BA
Born September 1918
Director
Appointed 30 May 1996
Resigned 15 May 2008

HODKINSON, William Francis

Resigned
34 Broadstone Hall, StockportSK4 5LA
Born August 1925
Director
Appointed 30 May 1996
Resigned 14 Apr 2005

HOULIHAN, Liam, Reverend Canon

Resigned
Ford Street, SalfordM3 6DP
Born August 1938
Director
Appointed 01 Jun 2010
Resigned 22 May 2013

KAY, Anthony John, Father

Resigned
Ford Street, SalfordM3 6DP
Born January 1966
Director
Appointed 01 Jun 2010
Resigned 05 Dec 2018

KENNY, John Kevin, Reverend Canon

Resigned
Ford Street, SalfordM3 6DP
Born September 1937
Director
Appointed 01 Jun 2010
Resigned 10 May 2013

MCNAMARA, John Francis, Reverend

Resigned
Ford Street, SalfordM3 6DP
Born June 1931
Director
Appointed 18 Oct 2001
Resigned 01 Jun 2010

PARKINSON, Steven Francis, Reverend

Resigned
3 Ford Street, SalfordM3 6DP
Born June 1970
Director
Appointed 20 Feb 2013
Resigned 16 Jun 2015

QUINLAN, Michael, Reverend Monsignor

Resigned
Ford Street, SalfordM3 6DP
Born October 1942
Director
Appointed 01 Jun 2010
Resigned 31 May 2018

SIMPSON, Anthony James, Dr

Resigned
Ford Street, SalfordM3 6DP
Born January 1944
Director
Appointed 14 Apr 2005
Resigned 01 Jun 2010

WARD, Monica

Resigned
2 Aviary Road, ManchesterM28 2WF
Born December 1943
Director
Appointed 30 May 1996
Resigned 07 Nov 2001

Persons with significant control

1

Salford Rc Diocesan Trustees Registered

Active
Ford Street, SalfordM3 6DP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
31 October 1997
225Change of Accounting Reference Date
Legacy
15 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 October 1996
MEM/ARTSMEM/ARTS
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
7 June 1996
288288
Incorporation Company
30 May 1996
NEWINCIncorporation