CARDINAL HUME CENTRE

Register to unlock more data on OkredoRegister

CARDINAL HUME CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333875

Incorporation date

04/12/2001

Size

Full

Contacts

Registered address

Registered address

3-7 Arneway Street, Horseferry Road, London SW1P 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon13/01/2026
Appointment of Monsignor Vincent Gerard Brady as a director on 2025-12-03
dot icon13/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon12/01/2026
Termination of appointment of Nicholas Gilbert Erskine Hudson as a director on 2025-12-03
dot icon12/01/2026
Termination of appointment of Philomena Egan as a director on 2025-12-03
dot icon12/01/2026
Appointment of Mr Simon Ian Binns as a director on 2025-12-03
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon27/06/2025
Termination of appointment of Taiwo Anuoluwapo Aina as a director on 2025-04-21
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon12/12/2024
Termination of appointment of Andrew Benedict Rose as a director on 2024-12-11
dot icon12/12/2024
Appointment of Mr Humphrey Alexander Lloyd as a director on 2024-12-11
dot icon31/10/2024
Full accounts made up to 2024-03-31
dot icon09/01/2024
Appointment of Mr Mark Gerard Hoban as a director on 2024-01-01
dot icon09/01/2024
Termination of appointment of Robert Henry Arnott as a director on 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon08/12/2023
Appointment of Ms Victoria Kirsten Mcguire as a director on 2023-12-07
dot icon08/12/2023
Appointment of Ms Clea Elizabeth Harmer as a director on 2023-12-07
dot icon08/12/2023
Appointment of Mr Simon Lawrence Wilfred Enright as a director on 2023-12-07
dot icon08/12/2023
Appointment of Mr Taiwo Anuoluwapo Aina as a director on 2023-12-07
dot icon08/12/2023
Termination of appointment of William Van Klaveren as a director on 2023-12-07
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/12/2022
Termination of appointment of Heather Mary Petch as a director on 2022-12-07
dot icon14/12/2022
Termination of appointment of Patrick John Milner as a director on 2022-12-07
dot icon14/12/2022
Termination of appointment of Amelia Fitzalan Howard as a director on 2022-12-07
dot icon14/12/2022
Appointment of Ms Samanthi Flanagan as a director on 2022-12-07
dot icon20/07/2022
Full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon08/12/2021
Director's details changed for Dr Robert Henry Arnott on 2021-10-04
dot icon29/07/2021
Full accounts made up to 2021-03-31
dot icon05/05/2021
Appointment of Mr George O'neill as a secretary on 2021-04-29
dot icon26/04/2021
Termination of appointment of David John French as a secretary on 2021-04-10
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Director's details changed for Amelia Fitzalan Howard on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Mark Doran on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Mark Doran on 2021-03-10
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon23/09/2020
Termination of appointment of Caitlin Louise Kennedy as a director on 2020-03-12
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon16/01/2020
Appointment of Mr Mark Doran as a director on 2019-12-05
dot icon16/01/2020
Appointment of Dr Timothy John Walsh as a director on 2019-12-05
dot icon16/01/2020
Appointment of Ms Rebekah Etherington as a director on 2019-12-05
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/07/2019
Appointment of Mr David John French as a secretary on 2019-05-03
dot icon30/07/2019
Termination of appointment of Jane Sandeman as a secretary on 2019-05-03
dot icon08/07/2019
Director's details changed for Dr Robert Henry Arnott on 2019-06-26
dot icon14/03/2019
Termination of appointment of Terence George Philpot as a director on 2019-03-07
dot icon14/03/2019
Termination of appointment of Philippa Jane Greenslade as a director on 2019-03-07
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon01/10/2018
Registration of charge 043338750004, created on 2018-09-18
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Registration of charge 043338750003, created on 2018-08-07
dot icon13/06/2018
Director's details changed for Ms Pippa Greenslade on 2018-06-12
dot icon13/06/2018
Director's details changed for Bishop Nicholas Gilbert Erskine Hudson on 2018-06-12
dot icon20/03/2018
Appointment of Mr William Van Klaveren as a director on 2018-03-15
dot icon20/03/2018
Appointment of Ms Philomena Egan as a director on 2018-03-15
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon31/07/2017
Full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon19/08/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Termination of appointment of Sarah Teather as a director on 2016-06-22
dot icon27/05/2016
Appointment of Ms Pippa Greenslade as a director on 2013-11-10
dot icon14/12/2015
Appointment of Ms Heather Mary Petch as a director on 2015-12-10
dot icon14/12/2015
Appointment of Mr Andrew Benedict Rose as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Michael Edward D'arcy Walton as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Caroline Samantha Anne Hattersley as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Richard Michael Hopper as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Veronica Fulton as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Charmaine De Souza as a director on 2015-12-10
dot icon07/12/2015
Annual return made up to 2015-12-04 no member list
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon20/05/2015
Appointment of Sarah Teather as a director on 2015-02-10
dot icon08/05/2015
Appointment of Bishop Nicholas Hudson as a director on 2015-02-10
dot icon08/05/2015
Termination of appointment of John Arnold as a director on 2015-02-10
dot icon22/12/2014
Annual return made up to 2014-12-04 no member list
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Ms Jane Sandeman as a secretary
dot icon04/06/2014
Termination of appointment of Malcolm Twigger-Ross as a secretary
dot icon25/04/2014
Termination of appointment of Paul Goggins as a director
dot icon07/01/2014
Appointment of Amelia Fitzalan Howard as a director
dot icon31/12/2013
Annual return made up to 2013-12-04 no member list
dot icon31/12/2013
Appointment of Dr Robert Henry Arnott as a director
dot icon31/12/2013
Appointment of Mr Patrick John Milner as a director
dot icon11/10/2013
Termination of appointment of Cyril Kinsky as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-04 no member list
dot icon31/12/2012
Termination of appointment of John Butterworth as a director
dot icon31/12/2012
Termination of appointment of Simon O'toole as a director
dot icon10/12/2012
Appointment of Paul Gerard Goggins as a director
dot icon06/09/2012
Full accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-12-04 no member list
dot icon07/12/2011
Termination of appointment of John Dyckhoff as a director
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-04 no member list
dot icon22/12/2010
Appointment of Mr Terence George Philpot as a director
dot icon22/12/2010
Appointment of Mrs Caitlin Louise Kennedy as a director
dot icon04/11/2010
Appointment of Bishop John Arnold as a director
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Appointment of Mr Simon O'toole as a director
dot icon02/08/2010
Appointment of Cyril Noman Francis Kinsky as a director
dot icon03/01/2010
Annual return made up to 2009-12-04 no member list
dot icon03/01/2010
Director's details changed for Caroline Samantha Anne Hattersley on 2009-12-04
dot icon03/01/2010
Director's details changed for Richard Michael Hopper on 2009-12-04
dot icon03/01/2010
Director's details changed for John Leonard Damian Butterworth on 2009-12-04
dot icon03/01/2010
Director's details changed for Veronica Fulton on 2009-12-04
dot icon03/01/2010
Director's details changed for John Charles Neville Dyckhoff on 2009-12-04
dot icon11/11/2009
Director's details changed for Charmaine Stenson on 2009-11-11
dot icon11/11/2009
Termination of appointment of James Richards as a director
dot icon11/11/2009
Termination of appointment of Bernard Longley as a director
dot icon11/11/2009
Termination of appointment of Anthony Fincham as a director
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon17/07/2009
Secretary appointed mr malcolm twigger-ross
dot icon17/07/2009
Appointment terminated secretary nigel mullan
dot icon27/05/2009
Memorandum and Articles of Association
dot icon27/05/2009
Resolutions
dot icon03/03/2009
Appointment terminated director adebola jay-alechenu
dot icon10/02/2009
Annual return made up to 04/12/08
dot icon10/02/2009
Appointment terminated director alison ryan
dot icon25/11/2008
Appointment terminated director sheila sumner
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Director appointed charmaine stenson
dot icon14/02/2008
Annual return made up to 04/12/07
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon14/02/2007
Annual return made up to 04/12/06
dot icon14/02/2007
Full accounts made up to 2006-03-31
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon08/05/2006
Memorandum and Articles of Association
dot icon14/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Annual return made up to 04/12/05
dot icon14/04/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon20/01/2005
Annual return made up to 04/12/04
dot icon14/12/2003
Annual return made up to 04/12/03
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Director resigned
dot icon10/12/2002
Annual return made up to 04/12/02
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon29/11/2002
Particulars of mortgage/charge
dot icon23/09/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon31/07/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon25/01/2002
New secretary appointed
dot icon04/01/2002
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzalan Howard, Amelia
Director
28/11/2013 - 07/12/2022
10
Harmer, Clea Elizabeth
Director
07/12/2023 - Present
2
Walsh, Timothy John, Dr
Director
05/12/2019 - Present
2
Mcguire, Victoria Kirsten
Director
07/12/2023 - Present
1
Petch, Heather Mary
Director
10/12/2015 - 07/12/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARDINAL HUME CENTRE

CARDINAL HUME CENTRE is an(a) Active company incorporated on 04/12/2001 with the registered office located at 3-7 Arneway Street, Horseferry Road, London SW1P 2BG. There are currently 11 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 CARDINAL HUME CENTRE?

toggle

CARDINAL HUME CENTRE is currently Active. It was registered on 04/12/2001 .

Where is CARDINAL HUME CENTRE located?

toggle

CARDINAL HUME CENTRE is registered at 3-7 Arneway Street, Horseferry Road, London SW1P 2BG.

What does CARDINAL HUME CENTRE do?

toggle

CARDINAL HUME CENTRE operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARDINAL HUME CENTRE?

toggle

The latest filing was on 13/01/2026: Appointment of Monsignor Vincent Gerard Brady as a director on 2025-12-03.