ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422332

Incorporation date

20/08/1997

Size

Small

Contacts

Registered address

Registered address

Lace Croxteth Drive, Sefton Park, Liverpool, Merseyside L17 1AACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon05/02/2026
Change of details for Liverpool Roman Catholic Trustees Incorporated as a person with significant control on 2025-11-06
dot icon04/02/2026
Notification of Archdiocese of Liverpool as a person with significant control on 2025-11-06
dot icon08/01/2026
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2023-12-31
dot icon12/02/2025
Termination of appointment of Peter Gregory Stanley as a director on 2025-02-07
dot icon05/02/2025
Appointment of David Heywood as a director on 2025-01-29
dot icon05/02/2025
Appointment of Paul Harris as a director on 2025-01-29
dot icon31/01/2025
Director's details changed for Rev John Southworth on 2018-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon07/08/2024
Termination of appointment of Barry Mcallister as a director on 2024-03-22
dot icon07/08/2024
Termination of appointment of John Peter Devine as a director on 2024-06-30
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/05/2023
Termination of appointment of Michael Anthony Thompson as a director on 2023-05-04
dot icon10/02/2023
Termination of appointment of Bruce Walles as a director on 2023-02-02
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon25/05/2021
Registration of charge 034223320001, created on 2021-05-14
dot icon25/05/2021
Registration of charge 034223320002, created on 2021-05-14
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Rev Mgr John Peter Devine as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Sean Kirwin as a director on 2019-09-18
dot icon18/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon24/10/2017
Director's details changed for Rev Bruce Walles on 2017-10-24
dot icon24/10/2017
Director's details changed for Rev Barry Mcallister on 2017-10-24
dot icon24/10/2017
Director's details changed for Rev Sean Kirwin on 2017-10-24
dot icon24/10/2017
Director's details changed for Rev Graeme Dunne on 2017-10-24
dot icon24/10/2017
Appointment of Rev Barry Mcallister as a director on 2017-10-24
dot icon24/10/2017
Appointment of Rev Bruce Walles as a director on 2017-10-24
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-20 no member list
dot icon11/11/2014
Appointment of Mr Andrew Davis as a secretary on 2014-11-11
dot icon11/11/2014
Termination of appointment of John Cowdall as a secretary on 2014-11-11
dot icon29/08/2014
Annual return made up to 2014-08-20 no member list
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-20 no member list
dot icon21/06/2013
Auditor's resignation
dot icon18/06/2013
Auditor's resignation
dot icon11/03/2013
Termination of appointment of John Cowdall as a director
dot icon02/01/2013
Termination of appointment of Brian O'toole as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Appointment of Rev John Southworth as a director
dot icon20/09/2012
Appointment of Rev Graeme Dunne as a director
dot icon23/08/2012
Annual return made up to 2012-08-20 no member list
dot icon23/08/2012
Registered office address changed from Archdiocese of Liverpool the Centre for Evangelisation Croxteth Drive, Sefton Park Liverpool, Merseysidel17 1Aa on 2012-08-23
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-20 no member list
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-20 no member list
dot icon17/09/2010
Director's details changed for Peter Gregory Stanley on 2010-08-20
dot icon17/09/2010
Director's details changed for Rev Michael Anthony Thompson on 2010-08-20
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Annual return made up to 20/08/09
dot icon02/09/2009
Director's change of particulars / michael thompson / 19/08/2009
dot icon30/07/2009
Appointment terminated director sean o' connor
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminate, director kevin park logged form
dot icon10/09/2008
Annual return made up to 20/08/08
dot icon10/09/2008
Appointment terminated director kevin park
dot icon02/11/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Annual return made up to 20/08/07
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Annual return made up to 20/08/06
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon06/12/2005
Auditor's resignation
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Annual return made up to 20/08/05
dot icon16/08/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Annual return made up to 20/08/04
dot icon13/11/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Annual return made up to 20/08/03
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Annual return made up to 20/08/02
dot icon08/07/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Annual return made up to 20/08/01
dot icon21/03/2001
Director resigned
dot icon31/01/2001
Registered office changed on 31/01/01 from: 152 brownlow hill liverpool L3 5RQ
dot icon16/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon07/11/2000
Director resigned
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
New director appointed
dot icon13/09/2000
Annual return made up to 20/08/00
dot icon26/05/2000
Director resigned
dot icon28/10/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon07/09/1999
Annual return made up to 20/08/99
dot icon10/09/1998
Annual return made up to 20/08/98
dot icon28/08/1998
New secretary appointed;new director appointed
dot icon30/06/1998
Accounting reference date extended from 31/12/97 to 31/12/98
dot icon15/06/1998
Director resigned
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon16/09/1997
Accounting reference date shortened from 31/08/98 to 31/12/97
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Michael, Very Rev Monsignor
Director
20/08/1997 - 15/10/1999
10
Clarke, Veronica
Secretary
20/08/1997 - 03/09/1997
1
Heywood, David
Director
29/01/2025 - Present
-
Southworth, John, Rev
Director
03/09/2012 - Present
-
Mcallister, Barry, Rev
Director
24/10/2017 - 22/03/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at Lace Croxteth Drive, Sefton Park, Liverpool, Merseyside L17 1AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED?

toggle

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1997 .

Where is ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED located?

toggle

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED is registered at Lace Croxteth Drive, Sefton Park, Liverpool, Merseyside L17 1AA.

What does ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED do?

toggle

ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ARCHDIOCESAN PARISH CENTRES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Liverpool Roman Catholic Trustees Incorporated as a person with significant control on 2025-11-06.