CATHOLIC VOICES

Register to unlock more data on OkredoRegister

CATHOLIC VOICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07493766

Incorporation date

14/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hollyrigg, Moonfield, Hexham, Northumberland NE46 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2011)
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon05/02/2023
Registered office address changed from Cuckoo Hill Farm Cuckoo Hill Pinner HA5 2BB England to Hollyrigg Moonfield Hexham Northumberland NE46 1EG on 2023-02-06
dot icon02/02/2023
Termination of appointment of Christopher John Morgan as a director on 2023-01-22
dot icon02/02/2023
Appointment of Mrs Natalie Marie Orefice as a director on 2023-01-22
dot icon02/02/2023
Termination of appointment of Elizabeth Margaret Anne Howard as a director on 2023-01-22
dot icon03/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Director's details changed for Mrs Elizabeth Margaret Anne Howard on 2021-09-10
dot icon03/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Appointment of Ms Lisa Fraser as a director on 2020-10-07
dot icon26/10/2020
Appointment of Mr William Kent as a director on 2020-10-07
dot icon24/10/2020
Termination of appointment of John Mcaleer as a director on 2020-10-07
dot icon24/10/2020
Termination of appointment of Laura Louise D'arcy as a director on 2020-10-07
dot icon19/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon11/02/2019
Termination of appointment of Jack Valero as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Austin Averhill Ivereigh as a director on 2019-02-11
dot icon10/02/2019
Appointment of Mr Joseph Patrick Ronan as a director on 2019-02-09
dot icon25/09/2018
Registered office address changed from 9 Warwick Square London SW1V 2AA to Cuckoo Hill Farm Cuckoo Hill Pinner HA5 2BB on 2018-09-25
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Appointment of Mrs Elizabeth Margaret Anne Howard as a director on 2016-10-21
dot icon18/04/2017
Appointment of Mr John Mcaleer as a director on 2016-10-21
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-03 no member list
dot icon26/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-03-03 no member list
dot icon03/03/2015
Termination of appointment of Peter Christopher Jamison as a director on 2014-12-31
dot icon03/03/2015
Director's details changed for Laura Louise Crowley on 2013-07-01
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-14 no member list
dot icon30/01/2014
Termination of appointment of Adam Fudakowski as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-01-14 no member list
dot icon03/04/2013
Appointment of Mrs Mary Ruth Clarkson as a director
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-14 no member list
dot icon29/01/2012
Appointment of Mr Adam Jan Fudakowski as a director
dot icon29/01/2012
Termination of appointment of Fiona O'reilly as a director
dot icon29/01/2012
Appointment of Mr Jack Valero as a director
dot icon29/01/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon12/10/2011
Registered office address changed from 3 Orton Place Merton Road Wimbledon SW19 1EF on 2011-10-12
dot icon14/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronan, Joseph Patrick
Director
09/02/2019 - Present
3
Mrs Elizabeth Margaret Anne Howard
Director
20/10/2016 - 21/01/2023
2
Clarkson, Mary Ruth
Director
12/03/2012 - Present
2
Morgan, Christopher John
Director
13/01/2011 - 21/01/2023
1
Orefice, Natalie Marie
Director
22/01/2023 - 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 VOICES

CATHOLIC VOICES is an(a) Active company incorporated on 14/01/2011 with the registered office located at Hollyrigg, Moonfield, Hexham, Northumberland NE46 1EG. There are currently 5 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 VOICES?

toggle

CATHOLIC VOICES is currently Active. It was registered on 14/01/2011 .

Where is CATHOLIC VOICES located?

toggle

CATHOLIC VOICES is registered at Hollyrigg, Moonfield, Hexham, Northumberland NE46 1EG.

What does CATHOLIC VOICES do?

toggle

CATHOLIC VOICES operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CATHOLIC VOICES?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2024-12-31.