CATHOLIC MARRIAGE CARE LIMITED

Register to unlock more data on OkredoRegister

CATHOLIC MARRIAGE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00417528

Incorporation date

19/08/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1973)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon31/03/2026
Director's details changed for Mr Merill Tissa Withanage on 2026-03-01
dot icon31/03/2026
Appointment of Miss Sarah Tucker as a director on 2026-02-26
dot icon22/01/2026
Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham NG1 3LY England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2026-01-22
dot icon22/01/2026
Termination of appointment of Ruth Holmes as a director on 2025-12-11
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Appointment of Mr Anthony Kramer as a director on 2024-05-23
dot icon23/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon08/04/2024
Termination of appointment of Clare Watkins as a director on 2023-08-25
dot icon08/04/2024
Termination of appointment of Sheila Mary Don as a director on 2023-04-17
dot icon08/04/2024
Termination of appointment of Susan Hayman as a director on 2024-01-25
dot icon08/04/2024
Termination of appointment of Nigel Robert Dorning as a director on 2023-07-20
dot icon08/04/2024
Termination of appointment of Catherine Mary Macfarlane as a director on 2024-02-11
dot icon08/04/2024
Termination of appointment of Charles Edmund King as a director on 2023-09-21
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon02/11/2022
Termination of appointment of Maureen Papé as a director on 2022-10-27
dot icon02/11/2022
Termination of appointment of Glenda Stephanie Spencer as a director on 2022-10-27
dot icon02/11/2022
Appointment of Mrs Ruth Holmes as a director on 2022-10-27
dot icon17/08/2022
Full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Mr Adrian Gerald Toothe as a director on 2022-05-19
dot icon15/06/2022
Appointment of Mr Charles Edmund King as a director on 2022-05-19
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon19/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon08/09/2021
Full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon09/03/2020
Appointment of Mrs Maureen Papé as a director on 2020-03-03
dot icon05/03/2020
Appointment of Mrs Susan Hayman as a director on 2020-03-03
dot icon05/03/2020
Appointment of Ms Catherine Mary Macfarlane as a director on 2020-03-03
dot icon05/03/2020
Appointment of Mrs Denise Corine Wilkinson as a director on 2020-03-03
dot icon19/12/2019
Termination of appointment of Deirdre Peden as a director on 2019-12-12
dot icon19/12/2019
Termination of appointment of Anthony Brian Christopher Dollard as a director on 2019-12-12
dot icon24/10/2019
Appointment of Deacon Roger Carr-Jones as a director on 2019-10-16
dot icon29/08/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Termination of appointment of Mehall Lowry as a director on 2019-07-18
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon13/12/2018
Appointment of Mrs Annie Dunster as a director on 2018-12-06
dot icon08/10/2018
Termination of appointment of Margaret Mary Morley as a director on 2018-09-30
dot icon02/08/2018
Full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon08/02/2018
Termination of appointment of Krzysztof Zielicki as a director on 2018-01-30
dot icon11/01/2018
Registered office address changed from Bishops Park House 25 - 29 Fulham High Street London SW6 3JH to Huntingdon House 278-290 Huntingdon Street Nottingham NG1 3LY on 2018-01-11
dot icon18/12/2017
Termination of appointment of Michael Hugh Harper as a director on 2017-12-07
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Gillian Frances Rivers as a director on 2017-07-12
dot icon31/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon31/03/2017
Appointment of Mrs Gillian Frances Rivers as a director on 2017-02-23
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-18 no member list
dot icon05/01/2016
Appointment of Mr Krzysztof Zielicki as a director on 2015-12-14
dot icon05/01/2016
Appointment of Mrs Glenda Stephanie Spencer as a director on 2015-10-08
dot icon10/12/2015
Appointment of Mrs Shelia Mary Don as a director on 2015-10-08
dot icon30/10/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Termination of appointment of Bernadette Mary Barber as a director on 2015-04-28
dot icon01/04/2015
Annual return made up to 2015-03-18 no member list
dot icon26/02/2015
Termination of appointment of Jean Mary Marsh as a director on 2014-12-16
dot icon26/02/2015
Termination of appointment of Sheila Angela Wright as a director on 2014-12-16
dot icon08/12/2014
Appointment of Mr Michael Hugh Harper as a director on 2014-07-15
dot icon08/12/2014
Appointment of Mr Anthony Brian Christopher Dollard as a director on 2014-07-15
dot icon08/12/2014
Appointment of Mrs Margaret Morley as a director on 2014-09-29
dot icon08/12/2014
Appointment of Rev Mehall Lowry as a director on 2014-04-25
dot icon08/12/2014
Termination of appointment of Charles William Perryman as a director on 2014-09-29
dot icon08/12/2014
Termination of appointment of Anthony Thomas Cabourn-Smith as a director on 2014-09-29
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Termination of appointment of Michael John Cooley as a director on 2014-04-24
dot icon24/09/2014
Termination of appointment of Margaret Rose Cox as a director on 2014-07-15
dot icon01/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-18
dot icon16/04/2014
Annual return made up to 2014-03-18 no member list
dot icon15/04/2014
Appointment of Ms Deirdre Peden as a director
dot icon15/04/2014
Appointment of Ms Clare Watkins as a director
dot icon10/04/2014
Termination of appointment of Maeve Chappell as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Appointment of Mrs Bernadette Mary Barber as a director
dot icon24/06/2013
Registered office address changed from , Bishops Park House Fulham High Street, London, SW6 3JH, England on 2013-06-24
dot icon06/06/2013
Registered office address changed from , Clitherow Hse, 1 Blythe Mews, Blythe Road, London,, W14 0NW on 2013-06-06
dot icon17/04/2013
Termination of appointment of Terry Prendergast as a director
dot icon15/04/2013
Annual return made up to 2013-03-18 no member list
dot icon15/04/2013
Termination of appointment of Marie Hull as a director
dot icon15/04/2013
Termination of appointment of Deirdre Morrod as a director
dot icon12/03/2013
Certificate of change of name
dot icon11/01/2013
Termination of appointment of Terry Prendergast as a secretary
dot icon10/01/2013
Termination of appointment of Terry Prendergast as a secretary
dot icon10/01/2013
Appointment of Mr Mark Molden as a secretary
dot icon19/12/2012
Director's details changed for Mrs Jean Mary Marsh on 2012-09-28
dot icon19/12/2012
Termination of appointment of Philip White as a director
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Appointment of Mrs Marie June Hull as a director
dot icon28/06/2012
Certificate of change of name
dot icon06/06/2012
Appointment of Mrs Margaret Rose Cox as a director
dot icon20/03/2012
Annual return made up to 2012-03-18 no member list
dot icon19/01/2012
Appointment of Dr Deirdre Ann Morrod as a director
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon14/10/2011
Appointment of Mr Nigel Robert Dorning as a director
dot icon12/10/2011
Appointment of Mrs Jean Mary Marsh as a director
dot icon12/10/2011
Appointment of Dr Maeve Chappell as a director
dot icon28/09/2011
Termination of appointment of Judith Schmidt as a director
dot icon23/09/2011
Termination of appointment of Susan Burridge as a director
dot icon11/04/2011
Annual return made up to 2011-03-18 no member list
dot icon11/04/2011
Termination of appointment of Mary Lambert as a director
dot icon11/04/2011
Termination of appointment of Andrew Von Speyr as a director
dot icon11/04/2011
Termination of appointment of Hugh Parry as a director
dot icon11/04/2011
Termination of appointment of Charles Priest as a director
dot icon11/04/2011
Termination of appointment of Truda Lee as a director
dot icon12/11/2010
Appointment of Mrs Susan Burridge as a director
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-18 no member list
dot icon01/04/2010
Director's details changed for Andrew Peter Von Speyr on 2009-10-12
dot icon01/04/2010
Director's details changed for Revd Philip Patrick White on 2009-10-12
dot icon01/04/2010
Director's details changed for Sheila Angela Wright on 2009-10-12
dot icon01/04/2010
Director's details changed for Terry Prendergast on 2009-10-12
dot icon01/04/2010
Director's details changed for Charles John Priest on 2009-10-12
dot icon01/04/2010
Director's details changed for Judith Vanessa Schmidt on 2009-10-12
dot icon01/04/2010
Director's details changed for Anthony Thomas Cabourn-Smith on 2009-10-12
dot icon01/04/2010
Director's details changed for Truda Anne Maureen Lee on 2009-10-12
dot icon01/04/2010
Director's details changed for Charles William Perryman on 2009-10-12
dot icon01/04/2010
Director's details changed for Mary Winifred Lambert on 2009-10-12
dot icon01/04/2010
Director's details changed for Hugh Trevor Parry on 2009-10-12
dot icon01/11/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Annual return made up to 18/03/09
dot icon01/04/2009
Director's change of particulars / philip white / 28/11/2008
dot icon01/04/2009
Appointment terminated director patricia meacock
dot icon01/04/2009
Appointment terminated director sidney mcfarlane
dot icon01/04/2009
Appointment terminated director ian johnston
dot icon06/01/2009
Director appointed sheila angela wright
dot icon21/11/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Director appointed anthony thomas cabourn-smith
dot icon30/04/2008
Annual return made up to 18/03/08
dot icon30/04/2008
Director appointed mr philip white
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon08/05/2007
New director appointed
dot icon04/04/2007
Annual return made up to 18/03/07
dot icon03/04/2007
New director appointed
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Annual return made up to 18/03/06
dot icon27/01/2006
New director appointed
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Annual return made up to 18/03/05
dot icon22/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon11/06/2004
Annual return made up to 18/03/04
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Annual return made up to 18/03/03
dot icon18/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/04/2002
Annual return made up to 18/03/02
dot icon16/04/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon09/01/2002
Resolutions
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Secretary resigned
dot icon23/05/2001
Secretary resigned
dot icon23/04/2001
Annual return made up to 31/03/01
dot icon23/04/2001
New secretary appointed
dot icon27/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon10/11/2000
New director appointed
dot icon08/11/2000
Secretary resigned
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon19/05/2000
New director appointed
dot icon16/04/2000
Annual return made up to 31/03/00
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon19/04/1999
Annual return made up to 31/03/99
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned
dot icon01/04/1998
Annual return made up to 31/03/98
dot icon12/03/1998
Director resigned
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director's particulars changed
dot icon12/03/1998
Director's particulars changed
dot icon12/03/1998
Location of register of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon05/09/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon06/06/1997
Secretary resigned
dot icon06/06/1997
New secretary appointed
dot icon07/04/1997
Annual return made up to 31/03/97
dot icon21/03/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon11/04/1996
Annual return made up to 31/03/96
dot icon19/01/1996
Director resigned
dot icon30/08/1995
New director appointed
dot icon15/08/1995
Director resigned
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon30/03/1995
Annual return made up to 31/03/95
dot icon30/03/1995
Director resigned
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon02/03/1995
Certificate of change of name
dot icon02/03/1995
Certificate of change of name
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon13/04/1994
New secretary appointed
dot icon13/04/1994
Annual return made up to 31/03/94
dot icon13/04/1994
Secretary resigned;director resigned
dot icon14/12/1993
-
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Annual return made up to 31/03/93
dot icon22/04/1993
Secretary resigned;director resigned
dot icon28/10/1992
-
dot icon14/04/1992
New director appointed
dot icon31/03/1992
Annual return made up to 31/03/92
dot icon31/03/1992
Registered office changed on 31/03/92
dot icon31/03/1992
Director's particulars changed;director resigned
dot icon05/12/1991
-
dot icon02/05/1991
Annual return made up to 31/03/91
dot icon17/03/1991
Annual return made up to 31/12/90
dot icon14/02/1991
-
dot icon12/12/1989
Annual return made up to 28/11/89
dot icon18/10/1989
-
dot icon17/03/1989
Annual return made up to 22/11/88
dot icon12/10/1988
-
dot icon16/02/1988
Registered office changed on 16/02/88 from: clitherow hse., 15 lansdowne rd., London W11 3AJ
dot icon16/02/1988
Annual return made up to 24/11/87
dot icon30/10/1987
-
dot icon03/02/1987
Annual return made up to 31/12/86
dot icon14/08/1986
Full accounts made up to 1986-03-31
dot icon24/01/1983
Accounts made up to 1980-03-31
dot icon31/10/1975
Accounts made up to 1975-03-31
dot icon27/07/1973
Accounts made up to 2073-03-31

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
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Don, Sheila Mary
Director
08/10/2015 - 17/04/2023
3
Toothe, Adrian Gerald
Director
19/05/2022 - Present
2
Dorning, Nigel Robert
Director
01/04/2011 - 20/07/2023
14
King, Charles Edmund
Director
19/05/2022 - 21/09/2023
7
Macfarlane, Catherine Mary
Director
03/03/2020 - 11/02/2024
1

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 MARRIAGE CARE LIMITED

CATHOLIC MARRIAGE CARE LIMITED is an(a) Active company incorporated on 19/08/1946 with the registered office located at Cumberland House, 35 Park Row, Nottingham NG1 6EE. There are currently 8 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 MARRIAGE CARE LIMITED?

toggle

CATHOLIC MARRIAGE CARE LIMITED is currently Active. It was registered on 19/08/1946 .

Where is CATHOLIC MARRIAGE CARE LIMITED located?

toggle

CATHOLIC MARRIAGE CARE LIMITED is registered at Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does CATHOLIC MARRIAGE CARE LIMITED do?

toggle

CATHOLIC MARRIAGE CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CATHOLIC MARRIAGE CARE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.