Background WavePink WaveYellow Wave

CARITAS - SOCIAL ACTION (04505111)

CARITAS - SOCIAL ACTION (04505111) is an active UK company. incorporated on 7 August 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. CARITAS - SOCIAL ACTION has been registered for 23 years. Current directors include AMEVENU, Daphne, BATTLE, John Dominic, Sir, BECK, Ashley Cranston, Rev and 8 others.

Company Number
04505111
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2002
Age
23 years
Address
Romero House 55, London, SE1 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AMEVENU, Daphne, BATTLE, John Dominic, Sir, BECK, Ashley Cranston, Rev, BERGSTRÖM-ALLEN, Johan Nicholas Benedict, Dr, CORCORAN, Julia, GRENHAM, Naoise Philip, HEARD, Jonathan Michael, HENDRICKS, Paul Joseph, Bishop, LE GALL, Philomena Benedict, Sr, LILLEY, Lisa, MCMAHON, Malcolm Patrick, Most Reverend
SIC Codes
88990, 94910, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARITAS - SOCIAL ACTION

CARITAS - SOCIAL ACTION is an active company incorporated on 7 August 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. CARITAS - SOCIAL ACTION was registered 23 years ago.(SIC: 88990, 94910, 94990)

Status

active

Active since 23 years ago

Company No

04505111

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

Age

23 Years

Incorporated 7 August 2002

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CATHOLIC SOCIAL ACTION IN ENGLAND AND WALES
From: 7 August 2002To: 28 October 2002
Contact
Address

Romero House 55 Westminster Bridge Road London, SE1 7JB,

Previous Addresses

, Romero House 55, Westminster Bridge Road, London, SE1 7JB, England
From: 7 August 2013To: 7 August 2013
, 39 Eccleston Square, London, SW1V 1BX
From: 7 August 2002To: 7 August 2013
Timeline

65 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 18
Director Left
May 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Aug 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FRIEL, Raymond Francis

Active
55, LondonSE1 7JB
Secretary
Appointed 01 Apr 2021

AMEVENU, Daphne

Active
55, LondonSE1 7JB
Born January 1990
Director
Appointed 19 Jun 2023

BATTLE, John Dominic, Sir

Active
Victoria Park Avenue, LeedsLS5 3DG
Born April 1951
Director
Appointed 07 Dec 2023

BECK, Ashley Cranston, Rev

Active
55, LondonSE1 7JB
Born March 1958
Director
Appointed 03 Jul 2025

BERGSTRÖM-ALLEN, Johan Nicholas Benedict, Dr

Active
55, LondonSE1 7JB
Born February 1979
Director
Appointed 19 Jun 2023

CORCORAN, Julia

Active
55, LondonSE1 7JB
Born October 1991
Director
Appointed 19 Jun 2023

GRENHAM, Naoise Philip

Active
55, LondonSE1 7JB
Born May 1996
Director
Appointed 03 Jul 2025

HEARD, Jonathan Michael

Active
55, LondonSE1 7JB
Born April 1984
Director
Appointed 19 Jun 2023

HENDRICKS, Paul Joseph, Bishop

Active
Westminster Bridge Road, LondonSE1 7JB
Born March 1956
Director
Appointed 07 Dec 2023

LE GALL, Philomena Benedict, Sr

Active
55, LondonSE1 7JB
Born April 1978
Director
Appointed 03 Jul 2025

LILLEY, Lisa

Active
Westminster Bridge Road, LondonSE1 7JB
Born November 1971
Director
Appointed 07 Dec 2023

MCMAHON, Malcolm Patrick, Most Reverend

Active
Salisbury Road, LiverpoolL19 0PH
Born June 1949
Director
Appointed 07 Dec 2023

GITLIN, Philippa Joan

Resigned
Walton Street, LondonSW3 2HH
Secretary
Appointed 08 Aug 2006
Resigned 31 Jul 2010

LINDSELL, Sarah Anne

Resigned
66 Victoria Road, WokingGU21 2AA
Secretary
Appointed 07 Aug 2002
Resigned 08 Aug 2006

MCCARTHY, Philip Gerard, Dr

Resigned
55, LondonSE1 7JB
Secretary
Appointed 01 Dec 2015
Resigned 31 Mar 2021

O'BRIEN, Helen Patricia

Resigned
55, LondonSE1 7JB
Secretary
Appointed 08 Jul 2010
Resigned 30 Nov 2015

ARNOLD, John Stanley Kenneth, Bishop

Resigned
Wardley Hall Road, ManchesterM28 2ND
Born June 1953
Director
Appointed 30 May 2012
Resigned 23 Sept 2022

BANNERTON, Margaret, Sister

Resigned
Carlisle Place, LondonSW1P 1NL
Born October 1944
Director
Appointed 29 Sept 2010
Resigned 11 Feb 2015

BLAZQUEZ, Maria

Resigned
55, LondonSE1 7JB
Born October 1964
Director
Appointed 03 Sept 2019
Resigned 03 Jul 2025

BRAIN, Terence John, Bishop

Resigned
Wardley Hall, ManchesterM28 2ND
Born December 1938
Director
Appointed 06 Sept 2002
Resigned 02 Jul 2014

BUDD, Hugh Christopher, Right Reverend

Resigned
31 Wyndham Street West, PlymouthPL1 5RZ
Born May 1937
Director
Appointed 07 Aug 2002
Resigned 08 Dec 2010

CAFFREY, Kevin Patrick

Resigned
54 Amber Road, DerbyDE22 2QA
Born November 1946
Director
Appointed 06 Sept 2002
Resigned 14 Jul 2005

CAMOLETTO, Paolo Stefano

Resigned
Francis Street, LondonSW1P 1QL
Born September 1969
Director
Appointed 14 Oct 2016
Resigned 03 Nov 2022

CLEMENTS, Teresa, Sister

Resigned
The Convent, West WickhamBR4 9QJ
Born July 1939
Director
Appointed 06 Sept 2002
Resigned 21 Nov 2003

COFFEY, Clare Frances

Resigned
Haverstock Hill, LondonNW3 4QG
Born June 1980
Director
Appointed 14 Oct 2016
Resigned 03 Nov 2022

CONNOR, Terence William

Resigned
74 Foxley Lane, PurleyCR8 3EE
Born June 1947
Director
Appointed 07 Aug 2002
Resigned 10 Jul 2012

COONEY, Gerry

Resigned
15 Blenheim Road, CardiffCF23 5DR
Born January 1955
Director
Appointed 06 Sept 2002
Resigned 14 Jul 2005

CORCORAN, Cathy

Resigned
6 Cedars Avenue, MitchamCR4 1EA
Born November 1951
Director
Appointed 16 Oct 2007
Resigned 14 Oct 2016

CULLEN, James Patrick

Resigned
34 Rawstorne Road, PrestonPR1 9XB
Born November 1952
Director
Appointed 06 Sept 2002
Resigned 25 Oct 2013

DAVIES, Mark, Right Reverend

Resigned
Park Road South, PrentonCH43 4UX
Born May 1959
Director
Appointed 16 Feb 2011
Resigned 25 Oct 2013

DEARLOVE, Lynda Irene, Sister

Resigned
Birkenhead Street, LondonWC1H 8BB
Born January 1958
Director
Appointed 03 Jul 2013
Resigned 28 Jun 2023

DICK, Fiona Jane

Resigned
Little Green Lane, FarnhamGU9 8TE
Born July 1959
Director
Appointed 05 Apr 2011
Resigned 16 Jun 2017

DIGHT, Margaret Kathleen

Resigned
Church Cottage, Melton MowbrayLE14 4HB
Born March 1947
Director
Appointed 14 Jul 2005
Resigned 28 Oct 2014

DODDS, Elisabeth Sandra

Resigned
Kirkby Thore, PenrithCA10 1UE
Born September 1947
Director
Appointed 28 Oct 2014
Resigned 17 Aug 2022

DRAINEY, Terence Patrick, Rt Rev

Resigned
The Avenue, MiddlesbroughTS5 6QT
Born August 1949
Director
Appointed 28 Oct 2014
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Resolution
2 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2019
CC04CC04
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Memorandum Articles
19 June 2018
MAMA
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Appoint Person Director Company
21 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
13 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
1 April 2009
288cChange of Particulars
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2002
NEWINCIncorporation