Background WavePink WaveYellow Wave

OUR LADY'S CATHOLIC CLUB COMMUNITY INTEREST COMPANY (11697555)

OUR LADY'S CATHOLIC CLUB COMMUNITY INTEREST COMPANY (11697555) is an active UK company. incorporated on 26 November 2018. with registered office in Kettering. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. OUR LADY'S CATHOLIC CLUB COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include CUDDIHY, Andrew James, MELLON, Richard John, ROBISON-DONAGHER, Elizabeth Isabel.

Company Number
11697555
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2018
Age
7 years
Address
Headlands House 1 Kings Court, Kettering, NN15 6WJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CUDDIHY, Andrew James, MELLON, Richard John, ROBISON-DONAGHER, Elizabeth Isabel
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LADY'S CATHOLIC CLUB COMMUNITY INTEREST COMPANY

OUR LADY'S CATHOLIC CLUB COMMUNITY INTEREST COMPANY is an active company incorporated on 26 November 2018 with the registered office located in Kettering. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. OUR LADY'S CATHOLIC CLUB COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 56301)

Status

active

Active since 7 years ago

Company No

11697555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 November 2018

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Headlands House 1 Kings Court Kettering Parkway Kettering, NN15 6WJ,

Previous Addresses

First Floor 2 Kings Court Kettering Parkway Kettering NN15 6WJ England
From: 5 February 2020To: 9 December 2022
Our Lady's Catholic Church Occupation Road Corby Northamptonshire NN17 1EE England
From: 4 December 2019To: 5 February 2020
Our Lady's Catholic Church Occupation Road Corby Northamptonshire NN17 1EE
From: 31 October 2019To: 4 December 2019
Our Lady's Catholic Club Occupation Road Corby Northamptonshire NN7 1EE
From: 26 November 2018To: 31 October 2019
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MELLON, Richard John

Active
Kettering Parkway, KetteringNN15 6WJ
Secretary
Appointed 26 Nov 2018

CUDDIHY, Andrew James

Active
Kettering Parkway, KetteringNN15 6WJ
Born December 1968
Director
Appointed 15 Mar 2023

MELLON, Richard John

Active
Kettering Parkway, KetteringNN15 6WJ
Born December 1968
Director
Appointed 26 Nov 2018

ROBISON-DONAGHER, Elizabeth Isabel

Active
Kettering Parkway, KetteringNN15 6WJ
Born December 1954
Director
Appointed 26 Nov 2018

HARRISON, Michael Robert, Canon

Resigned
Kettering Parkway, KetteringNN15 6WJ
Born August 1960
Director
Appointed 26 Nov 2018
Resigned 15 Mar 2023

STREETLY, James William

Resigned
Kettering Parkway, KetteringNN15 6WJ
Born January 1940
Director
Appointed 26 Nov 2018
Resigned 15 Mar 2023

NORTHAMPTON ROMAN CATHOLIC DIOCESAN TRUST

Resigned
Marriott Street, NorthamptonNN2 6AW
Corporate director
Appointed 26 Nov 2018
Resigned 24 Dec 2018

NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE (THE)

Resigned
Marriott St, NorthamptonNN2 6AW
Corporate director
Appointed 24 Dec 2018
Resigned 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Withdrawal Of The Directors Residential Address Register Information From The Public Register
22 November 2022
EW02EW02
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Incorporation Community Interest Company
26 November 2018
CICINCCICINC