CORPUS CHRISTI SOCIAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

CORPUS CHRISTI SOCIAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01489135

Incorporation date

02/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon31/10/2025
Final Gazette dissolved following liquidation
dot icon31/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Removal of liquidator by court order
dot icon16/01/2025
Appointment of a voluntary liquidator
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon15/05/2024
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-15
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon26/11/2021
Liquidators' statement of receipts and payments to 2021-10-11
dot icon11/11/2020
Statement of affairs
dot icon11/11/2020
Appointment of a voluntary liquidator
dot icon16/09/2020
Registered office address changed from Our Ladys Presbytery Cannock Road Wolverhampton WV10 8PG England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2020-09-16
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon12/11/2019
Registered office address changed from Corpus Christi Presbytery 524 Griffiths Drive Ashmore Park Wednesfield West Midlands WV11 2LH to Our Ladys Presbytery Cannock Road Wolverhampton WV10 8PG on 2019-11-12
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-04 no member list
dot icon28/07/2015
Termination of appointment of Edgardo Gozon Dizon as a director on 2014-10-12
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-04 no member list
dot icon07/10/2014
Appointment of Rev Stephen John Goodman as a director on 2014-10-06
dot icon07/10/2014
Appointment of Mr Henry Kojo Ndubuisi Sappor as a director on 2014-10-06
dot icon21/08/2014
Termination of appointment of John Frederick Carlyle as a secretary on 2014-08-06
dot icon21/08/2014
Termination of appointment of John Frederick Carlyle as a director on 2014-08-06
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-04 no member list
dot icon27/11/2012
Annual return made up to 2012-11-04 no member list
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-04 no member list
dot icon08/11/2010
Annual return made up to 2010-11-04 no member list
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Registered office address changed from Cathedral House St Chads Queensway Birmingham B4 6EU on 2010-06-11
dot icon15/04/2010
Appointment of Father Edgardo Gozon Dizon as a director
dot icon15/04/2010
Termination of appointment of Patrick Udoma as a director
dot icon12/11/2009
Annual return made up to 2009-11-04 no member list
dot icon12/11/2009
Director's details changed for Rev. John Frederick Carlyle on 2009-11-04
dot icon12/11/2009
Director's details changed for Rev Patrick Lambert Udoma on 2009-11-04
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Annual return made up to 04/11/08
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
Annual return made up to 04/11/07
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2006
Annual return made up to 04/11/06
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Annual return made up to 04/11/05
dot icon21/12/2004
Annual return made up to 04/11/04
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Accounts for a small company made up to 2003-03-31
dot icon14/11/2003
Annual return made up to 04/11/03
dot icon04/12/2002
Annual return made up to 04/11/02
dot icon20/11/2002
Accounts for a small company made up to 2002-03-31
dot icon08/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon21/11/2001
Annual return made up to 04/11/01
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Annual return made up to 04/11/00
dot icon09/06/2000
Secretary resigned;director resigned
dot icon09/06/2000
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1999
Annual return made up to 04/11/99
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/12/1998
Annual return made up to 04/11/98
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New secretary appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Registered office changed on 13/11/98 from: corpus christi presbytery griffiths drive,ashmore park wolverhampton west midlands WV11 2LH
dot icon02/12/1997
Annual return made up to 04/11/97
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon04/12/1996
Annual return made up to 04/11/96
dot icon04/12/1996
Accounts for a small company made up to 1996-03-31
dot icon27/10/1995
Annual return made up to 04/11/95
dot icon27/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/11/1994
Annual return made up to 04/11/94
dot icon10/10/1994
Director resigned;new director appointed
dot icon19/11/1993
Accounts for a small company made up to 1993-03-31
dot icon19/11/1993
Annual return made up to 04/11/93
dot icon17/09/1993
Director resigned;new director appointed
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Annual return made up to 04/11/92
dot icon08/11/1991
Annual return made up to 04/11/91
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Annual return made up to 26/09/90
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Annual return made up to 18/12/89
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon25/11/1988
Annual return made up to 08/09/88
dot icon28/10/1988
Director resigned;new director appointed
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon13/02/1988
Annual return made up to 16/12/87
dot icon29/12/1986
Annual return made up to 31/10/86
dot icon23/10/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
03/11/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sappor, Henry Kojo Ndubuisi
Director
06/10/2014 - Present
4
Goodman, Stephen John, The Reverend
Director
06/10/2014 - Present
2
Carlyle, John Frederick, Rev.
Director
22/10/1998 - 06/08/2014
11
Udoma, Patrick Lambert, Rev
Director
01/03/2002 - 20/03/2010
1
Shannon, John Joseph
Director
03/09/1993 - 01/06/2000
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPUS CHRISTI SOCIAL CENTRE LIMITED

CORPUS CHRISTI SOCIAL CENTRE LIMITED is an(a) Dissolved company incorporated on 02/04/1980 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB. There are currently 2 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 CORPUS CHRISTI SOCIAL CENTRE LIMITED?

toggle

CORPUS CHRISTI SOCIAL CENTRE LIMITED is currently Dissolved. It was registered on 02/04/1980 and dissolved on 31/10/2025.

Where is CORPUS CHRISTI SOCIAL CENTRE LIMITED located?

toggle

CORPUS CHRISTI SOCIAL CENTRE LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB.

What does CORPUS CHRISTI SOCIAL CENTRE LIMITED do?

toggle

CORPUS CHRISTI SOCIAL CENTRE LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CORPUS CHRISTI SOCIAL CENTRE LIMITED?

toggle

The latest filing was on 31/10/2025: Final Gazette dissolved following liquidation.