Background WavePink WaveYellow Wave

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED (03422332)

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED (03422332) is an active UK company. incorporated on 20 August 1997. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include CAIN, Edward Richard, Rev, DUNNE, Graeme, Father, HARRIS, Paul and 2 others.

Company Number
03422332
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1997
Age
28 years
Address
Lace Croxteth Drive, Liverpool, L17 1AA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CAIN, Edward Richard, Rev, DUNNE, Graeme, Father, HARRIS, Paul, HEYWOOD, David, SOUTHWORTH, John, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 1997 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03422332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 20 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Lace Croxteth Drive Sefton Park Liverpool, L17 1AA,

Previous Addresses

Archdiocese of Liverpool the Centre for Evangelisation Croxteth Drive, Sefton Park Liverpool, Merseysidel17 1Aa
From: 20 August 1997To: 23 August 2012
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
May 21
Loan Secured
May 21
Director Left
Feb 23
Director Left
May 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

DAVIS, Andrew

Active
Croxteth Drive, LiverpoolL17 1AA
Secretary
Appointed 11 Nov 2014

CAIN, Edward Richard, Rev

Active
St Ambrose Presbytery, LiverpoolL24 7RS
Born January 1955
Director
Appointed 14 Dec 2000

DUNNE, Graeme, Father

Active
Croxteth Drive, LiverpoolL17 1AA
Born August 1961
Director
Appointed 03 Sept 2012

HARRIS, Paul

Active
Croxteth Drive, LiverpoolL17 1AA
Born March 1981
Director
Appointed 29 Jan 2025

HEYWOOD, David

Active
Croxteth Drive, LiverpoolL17 1AA
Born January 1965
Director
Appointed 29 Jan 2025

SOUTHWORTH, John, Rev

Active
Croxteth Drive, LiverpoolL17 1AA
Born September 1951
Director
Appointed 03 Sept 2012

CLARKE, Veronica

Resigned
Heather Bank, HeswallCH60 0EL
Secretary
Appointed 20 Aug 1997
Resigned 03 Sept 1997

COWDALL, John

Resigned
47 Southport Road, ChorleyPR7 1LF
Secretary
Appointed 03 Sept 1997
Resigned 11 Nov 2014

BEVAN, Kenneth

Resigned
18 Marldon Road, LiverpoolL12 5EZ
Born April 1952
Director
Appointed 16 Dec 2005
Resigned 10 Jan 2006

CALLAGHAN, Cyril

Resigned
1 Ward Rake, BootleL30 0PJ
Born July 1926
Director
Appointed 28 Oct 1997
Resigned 12 Oct 2000

COWDALL, John

Resigned
47 Southport Road, ChorleyPR7 1LF
Born April 1940
Director
Appointed 03 Sept 1997
Resigned 11 Mar 2013

DAVIES, Michael Richard

Resigned
35 Leyton Drive, BuryBL9 9SL
Born April 1965
Director
Appointed 28 Oct 1997
Resigned 05 Aug 2005

DEVINE, John Peter, Rev Mgr

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born May 1948
Director
Appointed 18 Sept 2019
Resigned 30 Jun 2024

DOOLEY, Terence, Reverend

Resigned
St Marys Blackbrook Road, St HelensWA11 9RJ
Born April 1943
Director
Appointed 28 Oct 1997
Resigned 19 Jan 2006

GILLESPIE, Philip, Rev

Resigned
78 Queens Drive, LiverpoolL15 6YQ
Born June 1964
Director
Appointed 14 Dec 2000
Resigned 21 Mar 2002

KIRWIN, Sean, Rev

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born September 1968
Director
Appointed 18 Jul 2006
Resigned 18 Sept 2019

LANGAN, Paul

Resigned
58 Sherwood Road, CrosbyL23 7JF
Born July 1939
Director
Appointed 28 Oct 1997
Resigned 26 May 1998

LEE, Michael James, Reverend Father

Resigned
St Columbas Church, HuytonL36 8DL
Born June 1927
Director
Appointed 28 Oct 1997
Resigned 24 Mar 2005

MCALLISTER, Barry, Rev

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born March 1960
Director
Appointed 24 Oct 2017
Resigned 22 Mar 2024

MCKENNA, Michael, Very Rev Monsignor

Resigned
St Gregorys Presbytery, ChorleyPR7 3NW
Born May 1937
Director
Appointed 01 Jul 2000
Resigned 06 Feb 2001

MCKENNA, Michael, Very Rev Monsignor

Resigned
5a Stoney Brow, SkelmersdaleWN8 0QE
Born May 1937
Director
Appointed 20 Aug 1997
Resigned 15 Oct 1999

MULLEN, Kevin

Resigned
St Marys Mount Pleasant, ChorleyPR7 2SR
Born July 1926
Director
Appointed 20 Aug 1997
Resigned 14 Nov 2001

O'BRIEN, Anthony, Reverend

Resigned
6 Blackburne Terrace, LiverpoolL8 7PJ
Born January 1955
Director
Appointed 01 Oct 1999
Resigned 25 Sept 2007

O'CONNOR, Sean, Reverend

Resigned
St. Benets Presbytery, BootleL30 7PE
Born May 1940
Director
Appointed 02 Oct 1997
Resigned 16 Dec 2008

O'TOOLE, Brian Anthony

Resigned
36 Malvern Avenue, LiverpoolL14 6TS
Born January 1927
Director
Appointed 28 Oct 1997
Resigned 11 Dec 2012

PARK, Kevin

Resigned
16 Ennerdale Drive, CongletonCW12 4FR
Born August 1967
Director
Appointed 18 Jul 2006
Resigned 07 Aug 2008

STANLEY, Peter Gregory

Resigned
St Josephs Presbytery, ChorleyPR6 0HR
Born November 1952
Director
Appointed 21 Mar 2002
Resigned 07 Feb 2025

THOMPSON, Michael Anthony, Reverend

Resigned
184 Liverpool Road, SkelmersdaleWN8 8BX
Born April 1960
Director
Appointed 18 Jul 2006
Resigned 04 May 2023

WALLES, Bruce, Rev

Resigned
Croxteth Drive, LiverpoolL17 1AA
Born May 1954
Director
Appointed 24 Oct 2017
Resigned 02 Feb 2023

WORDEN, Mark

Resigned
St Aidans Holmes House Avenue, WiganWN3 6EE
Born June 1959
Director
Appointed 28 Oct 1997
Resigned 03 May 2000

Persons with significant control

2

Archdiocese Of Liverpool, LiverpoolL17 1AA

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Nov 2025
Croxteth Drive, LiverpoolL17 1AA

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Auditors Resignation Company
21 June 2013
AUDAUD
Auditors Resignation Company
18 June 2013
AUDAUD
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
6 December 2005
AUDAUD
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
287Change of Registered Office
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
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
13 September 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
225Change of Accounting Reference Date
Incorporation Company
20 August 1997
NEWINCIncorporation