CATHOLIC CARE (DIOCESE OF LEEDS)

Register to unlock more data on OkredoRegister

CATHOLIC CARE (DIOCESE OF LEEDS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633737

Incorporation date

06/05/1982

Size

Full

Contacts

Registered address

Registered address

11 North Grange Road, Headingley, Leeds, West Yorkshire LS6 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1982)
dot icon13/02/2026
Appointment of Mr Simon Andrew Meek as a director on 2025-12-02
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon28/05/2025
Termination of appointment of Carol Ann Hill as a secretary on 2025-05-28
dot icon28/05/2025
Appointment of Mr Matthew David Lomas as a secretary on 2025-05-28
dot icon25/02/2025
Termination of appointment of Laura Emily Roberts as a director on 2025-02-02
dot icon12/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon06/12/2024
Resolutions
dot icon05/12/2024
Statement of company's objects
dot icon07/10/2024
Director's details changed for Mr James Robert Kilcoyne on 2024-10-04
dot icon26/09/2024
Termination of appointment of Vivienne Anne Birch as a director on 2024-09-17
dot icon26/09/2024
Appointment of Mr James Robert Kilcoyne as a director on 2024-09-17
dot icon26/09/2024
Appointment of Mr Ian Bannister as a director on 2024-09-17
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon04/07/2024
Appointment of Mrs Julie Frances Jones as a director on 2023-09-28
dot icon03/07/2024
Termination of appointment of Peter Rosser as a director on 2023-09-28
dot icon03/07/2024
Appointment of Dr Laura Emily Roberts as a director on 2023-09-28
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/07/2022
Appointment of Mr Kevin Joseph John Devers as a director on 2022-07-10
dot icon22/07/2022
Appointment of Reverend Martin Edward Kelly as a director on 2022-07-10
dot icon04/11/2021
Full accounts made up to 2021-03-31
dot icon18/08/2021
Termination of appointment of Mark Davison as a director on 2021-06-10
dot icon19/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/11/2020
Full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon20/06/2018
Appointment of Mr Mark Davison as a director on 2018-06-13
dot icon20/06/2018
Appointment of Mrs Vivienne Anne Birch as a director on 2018-06-11
dot icon06/10/2017
Termination of appointment of Stuart William Hanlon as a director on 2017-09-28
dot icon07/09/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon04/05/2017
Termination of appointment of Bridget Ann Smith as a director on 2017-04-11
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/04/2016
Termination of appointment of Peter Maguire as a director on 2016-02-25
dot icon21/01/2016
Appointment of Mrs Bridget Ann Smith as a director on 2015-12-01
dot icon08/01/2016
Appointment of Mrs Maureen Fletcher as a director on 2015-12-01
dot icon10/12/2015
Appointment of Reverend Dr Joseph Domenic Cortis as a director on 2015-12-01
dot icon02/09/2015
Termination of appointment of Michael Joseph Anthony Hester as a director on 2015-07-15
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-05 no member list
dot icon20/05/2015
Appointment of Mr Michael Joseph Hester as a director on 2015-03-03
dot icon11/03/2015
Appointment of Right Reverend Marcus Stock as a director on 2014-11-13
dot icon10/03/2015
Statement of company's objects
dot icon10/03/2015
Resolutions
dot icon16/01/2015
Appointment of Mrs Susan Mary Rix as a director on 2014-11-25
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon10/09/2014
Termination of appointment of James Hagerty as a director on 2014-09-10
dot icon11/07/2014
Annual return made up to 2014-07-05 no member list
dot icon03/12/2013
Termination of appointment of Eva Toher as a director
dot icon31/10/2013
Director's details changed for Very Reverend Canon Peter Maguire on 2013-10-28
dot icon18/07/2013
Full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-05 no member list
dot icon12/07/2013
Director's details changed for Timothy Francis Xavier Parr on 2013-07-05
dot icon12/07/2013
Director's details changed for Timothy Francis Xavier Parr on 2013-07-05
dot icon02/10/2012
Termination of appointment of Arthur Roche as a director
dot icon17/09/2012
Director's details changed for Revd Peter Rosser on 2012-09-01
dot icon20/08/2012
Annual return made up to 2012-07-05 no member list
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Carol Ann Hill as a secretary
dot icon04/07/2012
Termination of appointment of Roderick Minogue as a secretary
dot icon27/06/2012
Director's details changed for Rev Arthur Roche on 2012-06-26
dot icon27/06/2012
Director's details changed for Rev Arthur Roche on 2012-06-26
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-05 no member list
dot icon18/01/2011
Director's details changed for Revd Peter Rosser on 2011-01-17
dot icon28/07/2010
Memorandum and Articles of Association
dot icon28/07/2010
Resolutions
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-05 no member list
dot icon21/07/2010
Director's details changed for Dr James Hagerty on 2010-07-05
dot icon21/07/2010
Director's details changed for Very Reverend Canon Peter Maguire on 2010-07-05
dot icon20/07/2010
Director's details changed for Stuart William Hanlon on 2010-07-05
dot icon07/06/2010
Termination of appointment of Mark Wiggin as a secretary
dot icon04/06/2010
Appointment of Roderick Francis Martin Minogue as a secretary
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon08/07/2009
Annual return made up to 05/07/09
dot icon06/01/2009
Resolutions
dot icon16/09/2008
Director's change of particulars / donal lucey / 04/09/2008
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Annual return made up to 05/07/08
dot icon30/07/2008
Director's change of particulars / eva toher / 30/06/2008
dot icon30/07/2008
Director's change of particulars / donal lucey / 30/06/2008
dot icon30/07/2008
Director's change of particulars / peter maguire / 30/06/2008
dot icon29/07/2008
Director's change of particulars / stuart hanlon / 30/06/2008
dot icon29/07/2008
Director's change of particulars / james hagerty / 30/06/2008
dot icon14/05/2008
Appointment terminated director pat bastian
dot icon26/09/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 05/07/07
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon24/11/2006
Full accounts made up to 2006-03-31
dot icon16/10/2006
Director resigned
dot icon20/09/2006
New secretary appointed
dot icon21/07/2006
Annual return made up to 05/07/06
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon11/05/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon13/07/2005
Annual return made up to 05/07/05
dot icon16/02/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Annual return made up to 05/07/04
dot icon15/04/2004
Director resigned
dot icon05/11/2003
New director appointed
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon09/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Annual return made up to 05/07/03
dot icon19/07/2003
Director's particulars changed
dot icon08/07/2003
Secretary's particulars changed
dot icon27/04/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon29/07/2002
Annual return made up to 05/07/02
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Annual return made up to 05/07/01
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Registered office changed on 14/09/00 from: 31 moor road headingley leeds LS6 4BG
dot icon10/07/2000
Annual return made up to 05/07/00
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon12/07/1999
Annual return made up to 05/07/99
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Annual return made up to 05/07/98
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1997
New director appointed
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New director appointed
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
Annual return made up to 05/07/97
dot icon16/07/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
New director appointed
dot icon04/07/1996
Annual return made up to 05/07/96
dot icon14/09/1995
Memorandum and Articles of Association
dot icon14/09/1995
Resolutions
dot icon18/08/1995
Annual return made up to 05/07/95
dot icon19/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1994-03-31
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
Annual return made up to 05/07/94
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon14/09/1993
Resolutions
dot icon13/09/1993
Certificate of change of name
dot icon13/09/1993
Certificate of change of name
dot icon22/06/1993
Annual return made up to 05/07/93
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
New director appointed
dot icon28/09/1992
Annual return made up to 05/07/92
dot icon11/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Particulars of mortgage/charge
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon28/07/1991
Annual return made up to 05/07/91
dot icon25/01/1991
Annual return made up to 01/11/90
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Annual return made up to 05/07/89
dot icon11/11/1988
Full accounts made up to 1988-03-31
dot icon11/11/1988
Annual return made up to 04/08/88
dot icon17/08/1988
Certificate of change of name
dot icon16/08/1988
Memorandum and Articles of Association
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Annual return made up to 16/07/87
dot icon20/10/1987
Director's particulars changed
dot icon18/08/1987
New director appointed
dot icon24/07/1987
New director appointed
dot icon24/07/1987
Director resigned
dot icon05/11/1986
Director's particulars changed
dot icon30/10/1986
Full accounts made up to 1986-03-31
dot icon30/10/1986
Annual return made up to 09/07/86
dot icon06/05/1982
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
05/07/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rt Rev Marcus Nigel Ralph Stock
Director
13/11/2014 - Present
21
Rosser, Peter, Revd
Director
01/04/2006 - 28/09/2023
3
Cortis, Joseph Domenic, Reverend Dr
Director
01/12/2015 - Present
3
Parr, Timothy Francis Xavier
Director
11/12/2006 - Present
2
Lucey, Donal, Mgr
Director
29/01/2007 - Present
-

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 CATHOLIC CARE (DIOCESE OF LEEDS)

CATHOLIC CARE (DIOCESE OF LEEDS) is an(a) Active company incorporated on 06/05/1982 with the registered office located at 11 North Grange Road, Headingley, Leeds, West Yorkshire LS6 2BR. There are currently 13 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 CATHOLIC CARE (DIOCESE OF LEEDS)?

toggle

CATHOLIC CARE (DIOCESE OF LEEDS) is currently Active. It was registered on 06/05/1982 .

Where is CATHOLIC CARE (DIOCESE OF LEEDS) located?

toggle

CATHOLIC CARE (DIOCESE OF LEEDS) is registered at 11 North Grange Road, Headingley, Leeds, West Yorkshire LS6 2BR.

What does CATHOLIC CARE (DIOCESE OF LEEDS) do?

toggle

CATHOLIC CARE (DIOCESE OF LEEDS) operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CATHOLIC CARE (DIOCESE OF LEEDS)?

toggle

The latest filing was on 13/02/2026: Appointment of Mr Simon Andrew Meek as a director on 2025-12-02.