CARITAS - SOCIAL ACTION

Register to unlock more data on OkredoRegister

CARITAS - SOCIAL ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505111

Incorporation date

07/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Romero House 55, Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon17/09/2025
Director's details changed for Ms Julia Kathryn Nicola Corcoran on 2025-09-17
dot icon21/07/2025
Appointment of Sr Philomena Benedict Le Gall as a director on 2025-07-03
dot icon18/07/2025
Appointment of Rev Ashley Cranston Beck as a director on 2025-07-03
dot icon18/07/2025
Appointment of Mr Naoise Philip Grenham as a director on 2025-07-03
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of Maria Blazquez as a director on 2025-07-03
dot icon14/07/2025
Termination of appointment of Nicola Frances Thomas as a director on 2025-07-03
dot icon14/07/2025
Termination of appointment of Richard Peter Harries as a director on 2025-07-03
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon06/02/2024
Appointment of Most Reverend Malcolm Patrick Mcmahon as a director on 2023-12-07
dot icon06/02/2024
Appointment of Rt Reverend Paul Joseph Hendricks as a director on 2023-12-07
dot icon05/02/2024
Appointment of Sir John Dominic Battle as a director on 2023-12-07
dot icon05/02/2024
Appointment of Mrs Lisa Lilley as a director on 2023-12-07
dot icon10/12/2023
Termination of appointment of Terence Patrick Drainey as a director on 2023-12-07
dot icon10/12/2023
Termination of appointment of Elizabeth Ann Palmer as a director on 2023-10-31
dot icon10/12/2023
Termination of appointment of Ben Ryan as a director on 2023-10-31
dot icon10/12/2023
Termination of appointment of Thomas Anthony Williams as a director on 2023-10-31
dot icon10/12/2023
Termination of appointment of Stephen James Lawrence Wright as a director on 2023-09-09
dot icon21/07/2023
Termination of appointment of Gareth Leslie Rowe as a director on 2023-05-15
dot icon19/07/2023
Appointment of Rev Gareth Leslie Rowe as a director on 2023-01-12
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of Lynda Irene Dearlove as a director on 2023-06-28
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/06/2023
Appointment of Bishop Stephen James Lawrence Wright as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Jonathan Michael Heard as a director on 2023-06-19
dot icon19/06/2023
Appointment of Ms Daphne Amevenu as a director on 2023-06-19
dot icon19/06/2023
Appointment of Ms Julia Kathryn Nicola Corcoran as a director on 2023-06-19
dot icon19/06/2023
Appointment of Dr Johan Nicholas Benedict Bergström-Allen as a director on 2023-06-19
dot icon09/11/2022
Termination of appointment of Paolo Stefano Camoletto as a director on 2022-11-03
dot icon09/11/2022
Termination of appointment of Clare Frances Coffey as a director on 2022-11-03
dot icon28/09/2022
Termination of appointment of John Stanley Kenneth Arnold as a director on 2022-09-23
dot icon18/08/2022
Termination of appointment of Elisabeth Sandra Dodds as a director on 2022-08-17
dot icon27/07/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/04/2021
Termination of appointment of Philip Gerard Mccarthy as a secretary on 2021-03-31
dot icon30/04/2021
Appointment of Mr Raymond Francis Friel as a secretary on 2021-04-01
dot icon15/03/2021
Director's details changed for Mrs Nicola Frances Thomas on 2021-01-27
dot icon15/03/2021
Director's details changed for Bishop John Arnold on 2021-02-01
dot icon11/03/2021
Director's details changed for Mr Ben Ryan on 2021-02-15
dot icon09/11/2020
Director's details changed for Mrs Elizabeth Ann Palmer on 2020-11-09
dot icon09/11/2020
Termination of appointment of Steven Graham Webb as a director on 2020-10-28
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/04/2020
Appointment of Ms Maria Blazquez as a director on 2019-09-03
dot icon02/04/2020
Appointment of Mr Richard Peter Harries as a director on 2019-09-03
dot icon02/04/2020
Appointment of Mrs Nicola Frances Thomas as a director on 2019-09-03
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/01/2019
Resolutions
dot icon02/01/2019
Statement of company's objects
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Memorandum and Articles of Association
dot icon31/05/2018
Termination of appointment of Sarah Teather as a director on 2018-01-30
dot icon02/05/2018
Termination of appointment of Fiona Jane Dick as a director on 2017-06-16
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon23/02/2017
Appointment of Mr Paolo Stefano Camoletto as a director on 2016-10-14
dot icon23/02/2017
Appointment of Mr Ben Ryan as a director on 2016-10-14
dot icon23/02/2017
Appointment of Mrs Elizabeth Ann Palmer as a director on 2016-10-14
dot icon23/02/2017
Appointment of Ms Clare Coffey as a director on 2016-10-14
dot icon23/02/2017
Termination of appointment of Catherine Corcoran as a director on 2016-10-14
dot icon23/02/2017
Termination of appointment of Andrew Francis Haines as a director on 2016-10-14
dot icon13/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/09/2016
Appointment of Dr Philip Gerard Mccarthy as a secretary on 2015-12-01
dot icon13/09/2016
Termination of appointment of Margaret Bannerton as a director on 2015-02-11
dot icon13/09/2016
Termination of appointment of Helen Patricia O'brien as a secretary on 2015-11-30
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-31 no member list
dot icon03/08/2015
Appointment of Rt Rev Terence Patrick Drainey as a director on 2014-10-28
dot icon03/08/2015
Appointment of Rt Rev Thomas Anthony Williams as a director on 2014-10-28
dot icon31/07/2015
Termination of appointment of James Patrick Cullen as a director on 2013-10-25
dot icon31/07/2015
Appointment of Ms Elisabeth Sandra Dodds as a director on 2014-10-28
dot icon31/07/2015
Appointment of Miss Sarah Teather as a director on 2014-10-28
dot icon31/07/2015
Appointment of Mr Steven Graham Webb as a director on 2014-10-28
dot icon31/07/2015
Termination of appointment of Bernard Wilson as a director on 2014-10-28
dot icon31/07/2015
Termination of appointment of Terence John Brain as a director on 2014-07-02
dot icon31/07/2015
Termination of appointment of Margaret Kathleen Dight as a director on 2014-10-28
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-31 no member list
dot icon01/08/2014
Termination of appointment of Mark Davies as a director on 2013-10-25
dot icon01/08/2014
Appointment of Sister Lynda Irene Dearlove as a director on 2013-07-03
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-07-31 no member list
dot icon28/08/2013
Appointment of Bishop John Arnold as a director
dot icon07/08/2013
Registered office address changed from , Romero House 55, Westminster Bridge Road, London, SE1 7JB, England on 2013-08-07
dot icon07/08/2013
Registered office address changed from , 39 Eccleston Square, London, SW1V 1BX on 2013-08-07
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-07-31 no member list
dot icon17/09/2012
Termination of appointment of Terence Connor as a director
dot icon28/10/2011
Annual return made up to 2011-07-31 no member list
dot icon28/10/2011
Appointment of Sister Margaret Bannerton as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/09/2011
Appointment of Right Reverend Mark Davies as a director
dot icon07/09/2011
Appointment of Mrs Fiona Jane Dick as a director
dot icon09/08/2011
Termination of appointment of Crispian Hollis as a director
dot icon09/08/2011
Termination of appointment of Hugh Budd as a director
dot icon21/10/2010
Annual return made up to 2010-07-31 no member list
dot icon21/10/2010
Appointment of a director
dot icon21/10/2010
Director's details changed for Margaret Kathleen Dight on 2010-07-31
dot icon21/10/2010
Appointment of Mrs Helen Patricia O'brien as a secretary
dot icon21/10/2010
Director's details changed for Rev Bernard Wilson on 2009-10-20
dot icon21/10/2010
Termination of appointment of Caritas - Social Action as a director
dot icon13/10/2010
Appointment of Right Rev. Crispian Hollis as a director
dot icon13/10/2010
Termination of appointment of Philippa Gitlin as a secretary
dot icon13/10/2010
Termination of appointment of Polly Neate as a director
dot icon13/10/2010
Appointment of Caritas - Social Action as a director
dot icon13/10/2010
Termination of appointment of Leonard Kenney as a director
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2009
Annual return made up to 31/07/09
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2009
Director's change of particulars / margaret dight / 07/06/2008
dot icon02/03/2009
Director appointed polly neate
dot icon26/02/2009
Annual return made up to 31/07/08
dot icon15/12/2008
Secretary's change of particulars / philippa gitlin / 10/12/2008
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
New director appointed
dot icon23/10/2007
Annual return made up to 07/08/07
dot icon16/10/2007
New director appointed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon11/09/2006
Annual return made up to 07/08/06
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Annual return made up to 07/08/05
dot icon04/08/2004
Annual return made up to 07/08/04
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon03/09/2003
Annual return made up to 07/08/03
dot icon19/03/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon28/10/2002
Certificate of change of name
dot icon07/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
325.99K
-
0.00
-
-
2022
7
387.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blazquez, Maria
Director
03/09/2019 - 03/07/2025
1
Ms Daphne Amevenu
Director
19/06/2023 - Present
7
Drainey, Terence Patrick, Rt Rev
Director
28/10/2014 - 07/12/2023
12
Hendricks, Paul Joseph, Rt Reverend
Director
07/12/2023 - Present
11
Mcmahon, Malcolm Patrick, Most Reverend
Director
07/12/2023 - Present
2

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

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 CARITAS - SOCIAL ACTION

CARITAS - SOCIAL ACTION is an(a) Active company incorporated on 07/08/2002 with the registered office located at Romero House 55, Westminster Bridge Road, London SE1 7JB. 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 CARITAS - SOCIAL ACTION?

toggle

CARITAS - SOCIAL ACTION is currently Active. It was registered on 07/08/2002 .

Where is CARITAS - SOCIAL ACTION located?

toggle

CARITAS - SOCIAL ACTION is registered at Romero House 55, Westminster Bridge Road, London SE1 7JB.

What does CARITAS - SOCIAL ACTION do?

toggle

CARITAS - SOCIAL ACTION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARITAS - SOCIAL ACTION?

toggle

The latest filing was on 17/09/2025: Director's details changed for Ms Julia Kathryn Nicola Corcoran on 2025-09-17.