CATHOLIC SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CATHOLIC SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790890

Incorporation date

17/02/1993

Size

Small

Contacts

Registered address

Registered address

Cathedral Centre, 3 Ford Street, Salford, Lancashire M3 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon03/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Appointment of Mrs Pauline Margaret Morgan as a director on 2024-09-02
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon26/10/2022
Change of details for Salford Rc Diocesan Trustees Registered as a person with significant control on 2022-10-26
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon20/12/2021
Termination of appointment of John Anthony Daly as a director on 2021-12-10
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/12/2020
Termination of appointment of Ruth Elizabeth Turley as a secretary on 2020-12-18
dot icon18/12/2020
Appointment of Mrs Nicola Claire Cosens as a secretary on 2020-12-18
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/12/2018
Termination of appointment of Anthony John Kay as a director on 2018-12-05
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2018
Director's details changed for Fr Michael James Gerard Cooke on 2018-09-15
dot icon25/09/2018
Appointment of Rev Mgr John Anthony Daly as a director on 2018-09-21
dot icon16/04/2018
Termination of appointment of Noel Peter Loughrey as a director on 2018-04-06
dot icon28/03/2018
Appointment of Fr Michael James Gerard Cooke as a director on 2018-03-15
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon24/02/2017
Appointment of Mrs Ruth Elizabeth Turley as a secretary on 2017-02-22
dot icon02/12/2016
Director's details changed for Father Anthony John Kay on 2016-12-02
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Registered office address changed from 477 Chester Road Cornbrook Manchester M16 9HF to Cathedral Centre 3 Ford Street Salford Lancashire M3 6DP on 2016-07-20
dot icon04/05/2016
Termination of appointment of Peter Hughes as a secretary on 2016-04-29
dot icon06/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Appointment of Mr Noel Peter Loughrey as a director
dot icon05/05/2010
Appointment of Mr Peter Hughes as a secretary
dot icon05/05/2010
Termination of appointment of Mark Davies as a director
dot icon05/05/2010
Termination of appointment of Noel Loughrey as a secretary
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Noel Peter Loughrey on 2010-02-17
dot icon17/02/2010
Director's details changed for Rev Anthony John Kay on 2010-02-17
dot icon17/02/2010
Director's details changed for Reverend Mark Davies on 2010-02-17
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/06/2009
Director appointed anthony kay
dot icon17/06/2009
Appointment terminated director thomas mulheran
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon17/02/2009
Appointment terminated director michael walsh
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/02/2008
Return made up to 17/02/08; full list of members
dot icon30/08/2007
Accounts for a small company made up to 2006-12-31
dot icon15/03/2007
Return made up to 17/02/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Return made up to 17/02/06; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/02/2005
Return made up to 17/02/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Return made up to 17/02/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Return made up to 17/02/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon28/02/2002
Return made up to 17/02/02; full list of members
dot icon20/11/2001
Certificate of change of name
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon23/02/2001
Return made up to 17/02/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 17/02/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 17/02/99; no change of members
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New secretary appointed
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Secretary resigned
dot icon28/07/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon25/03/1998
Return made up to 17/02/98; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Return made up to 17/02/97; change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/02/1996
Return made up to 17/02/96; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Return made up to 17/02/95; full list of members
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 17/02/94; full list of members
dot icon13/10/1993
Accounting reference date notified as 31/03
dot icon18/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon23/02/1993
Registered office changed on 23/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/02/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,217,993.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
975.08K
-
0.00
1.22M
-
2021
2
975.08K
-
0.00
1.22M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

975.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Michael James Gerard, Canon
Director
15/03/2018 - Present
5
Morgan, Pauline Margaret
Director
02/09/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATHOLIC SUPPORT SERVICES LIMITED

CATHOLIC SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 17/02/1993 with the registered office located at Cathedral Centre, 3 Ford Street, Salford, Lancashire M3 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHOLIC SUPPORT SERVICES LIMITED?

toggle

CATHOLIC SUPPORT SERVICES LIMITED is currently Active. It was registered on 17/02/1993 .

Where is CATHOLIC SUPPORT SERVICES LIMITED located?

toggle

CATHOLIC SUPPORT SERVICES LIMITED is registered at Cathedral Centre, 3 Ford Street, Salford, Lancashire M3 6DP.

What does CATHOLIC SUPPORT SERVICES LIMITED do?

toggle

CATHOLIC SUPPORT SERVICES LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does CATHOLIC SUPPORT SERVICES LIMITED have?

toggle

CATHOLIC SUPPORT SERVICES LIMITED had 2 employees in 2021.

What is the latest filing for CATHOLIC SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-23 with no updates.