FATHER HUDSON'S CARITAS

Register to unlock more data on OkredoRegister

FATHER HUDSON'S CARITAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653388

Incorporation date

22/07/1982

Size

Full

Contacts

Registered address

Registered address

St George's House Gerards Way, Off Coventry Road, Coleshill, Birmingham B46 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon15/04/2026
Director's details changed for Ms Mary Elizabeth Fionnuala Hegarty on 2026-04-15
dot icon17/12/2025
Termination of appointment of Michael Darren Gamble as a director on 2025-12-16
dot icon17/12/2025
Termination of appointment of Jessica Ann Moore as a director on 2025-12-16
dot icon10/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon18/09/2025
Appointment of Mr William Dennis Friel as a director on 2025-09-15
dot icon06/08/2025
Full accounts made up to 2025-03-31
dot icon09/07/2025
Appointment of Mr Mauricio Andres Silva Ramirez as a director on 2025-06-17
dot icon09/07/2025
Termination of appointment of David Peter Bellew Craig as a director on 2025-06-17
dot icon09/07/2025
Termination of appointment of Julia Mary Greensall as a director on 2025-06-17
dot icon08/11/2024
Termination of appointment of Anne Veronica Plummer as a director on 2024-11-04
dot icon07/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon02/10/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon02/10/2024
Change of name notice
dot icon02/10/2024
Certificate of change of name
dot icon12/07/2024
Full accounts made up to 2024-03-31
dot icon29/05/2024
Termination of appointment of Andrew Matthias Quinn as a secretary on 2024-05-29
dot icon29/05/2024
Appointment of Mrs Joanne Watters as a secretary on 2024-05-29
dot icon02/01/2024
Director's details changed for Jessica Ann Nash on 2024-01-02
dot icon02/01/2024
Director's details changed for Sir Peter Fahy on 2024-01-02
dot icon02/01/2024
Termination of appointment of Brian Peter Basford as a director on 2023-12-12
dot icon07/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon27/06/2023
Full accounts made up to 2023-03-31
dot icon21/06/2023
Appointment of Mr Alan John Hagan as a director on 2023-06-13
dot icon21/06/2023
Termination of appointment of Kevin Patrick Caffrey as a director on 2023-06-13
dot icon10/11/2022
Appointment of Mrs Julia Mary Greensall as a director on 2022-11-10
dot icon26/10/2022
Confirmation statement made on 2022-10-04 with no updates

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
04/10/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeley, Peter Anthony William
Director
19/09/2016 - Present
70
Mckinney, Patrick Joseph, Rev Mgr Canon
Director
14/09/1998 - 16/09/2002
16
Greensall, Julia Mary
Director
10/11/2022 - 17/06/2025
1
Fitzsimons, Julia Angela
Director
11/12/2012 - Present
1
Friel, William Dennis
Director
15/09/2025 - Present
20

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+
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 FATHER HUDSON'S CARITAS

FATHER HUDSON'S CARITAS is an(a) Active company incorporated on 22/07/1982 with the registered office located at St George's House Gerards Way, Off Coventry Road, Coleshill, Birmingham B46 3FG. There are currently 12 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 FATHER HUDSON'S CARITAS?

toggle

FATHER HUDSON'S CARITAS is currently Active. It was registered on 22/07/1982 .

Where is FATHER HUDSON'S CARITAS located?

toggle

FATHER HUDSON'S CARITAS is registered at St George's House Gerards Way, Off Coventry Road, Coleshill, Birmingham B46 3FG.

What does FATHER HUDSON'S CARITAS do?

toggle

FATHER HUDSON'S CARITAS operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for FATHER HUDSON'S CARITAS?

toggle

The latest filing was on 15/04/2026: Director's details changed for Ms Mary Elizabeth Fionnuala Hegarty on 2026-04-15.