THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED

Register to unlock more data on OkredoRegister

THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01241044

Incorporation date

20/01/1976

Size

Group

Contacts

Registered address

Registered address

St Hilda's Priory St Hilda's Priory, Castle Road, Whitby, N> Yorkshire YO21 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1976)
dot icon15/01/2026
Appointment of Sister Dorothy Stella Dean as a director on 2026-01-03
dot icon14/01/2026
Termination of appointment of Helen Louise Stout as a director on 2026-01-03
dot icon06/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon11/12/2025
Miscellaneous
dot icon17/11/2025
Certificate of re-registration from Unlimited to Limited
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Re-registration from a private unlimited company to a private limited company
dot icon17/11/2025
Re-registration of Memorandum and Articles
dot icon11/02/2025
Satisfaction of charge 1 in full
dot icon11/02/2025
Satisfaction of charge 2 in full
dot icon16/01/2025
Termination of appointment of Karan Rosemary Brewin as a director on 2025-01-04
dot icon16/01/2025
Appointment of Sister Margaret Anne De Visme as a director on 2025-01-04
dot icon13/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon09/02/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon02/03/2023
Appointment of Sister Linda Mary Major as a director on 2023-02-18
dot icon01/03/2023
Termination of appointment of Janet Elizabeth Davey as a director on 2023-02-17
dot icon08/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon08/07/2022
Director's details changed for Sister Heather Francis Crane on 2022-07-08
dot icon08/07/2022
Secretary's details changed for Sister Jocelyn Mary Carter on 2022-07-08
dot icon08/07/2022
Director's details changed for Sister Karan Rosemary Brewin on 2022-07-08
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon26/10/2021
Termination of appointment of Hannah Grace Dowler as a director on 2021-10-22
dot icon29/01/2021
Appointment of Sister Janet Elizabeth Davey as a director on 2020-12-30
dot icon27/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon27/01/2021
Termination of appointment of Dorothy Maureen Dean as a director on 2021-01-26
dot icon30/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon03/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon31/12/2019
Termination of appointment of Janet Elizabeth Davey as a director on 2019-12-30
dot icon31/12/2019
Appointment of Sister Helen Louise Stout as a director on 2019-12-30
dot icon13/09/2019
Termination of appointment of Carole Clee as a director on 2019-09-10
dot icon24/04/2019
Registered office address changed from St Hildas Priory Sneaton Castle Whitby N Yorks YO21 3QN to St Hilda's Priory St Hilda's Priory Castle Road Whitby N> Yorkshire YO21 3SL on 2019-04-24
dot icon22/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon08/01/2019
Appointment of Sister Hannah Grace Dowler as a director on 2018-12-28
dot icon07/01/2019
Appointment of Sister Karan Rosemary Brewin as a director on 2018-12-28
dot icon07/01/2019
Termination of appointment of Louisa Mccabe as a director on 2018-12-28
dot icon07/01/2019
Termination of appointment of Janette Faulkner as a director on 2018-12-28
dot icon23/07/2018
Group of companies' accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon02/01/2018
Appointment of Sister Louisa Mccabe as a director on 2017-12-29
dot icon03/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon11/01/2017
Termination of appointment of Pam None Bush as a director on 2016-12-28
dot icon11/01/2017
Termination of appointment of Muriel Boddington as a director on 2016-12-28
dot icon11/01/2017
Appointment of Sister Dorothy Maureen Dean as a director on 2016-12-28
dot icon11/01/2017
Appointment of Sister Heather Francis Crane as a director on 2016-12-28
dot icon11/01/2017
Termination of appointment of Helena Ageiwaa as a director on 2016-12-28
dot icon13/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2015-12-28 no member list
dot icon11/01/2016
Termination of appointment of a director
dot icon08/01/2016
Appointment of Sister Janet Elizabeth Davey as a director on 2015-12-29
dot icon08/01/2016
Appointment of Sister Helena Ageiwaa as a director on 2015-12-29
dot icon08/01/2016
Termination of appointment of Dorothy Maureen Dean as a director on 2015-12-29
dot icon08/01/2016
Termination of appointment of Dorothy Maureen Dean as a director on 2015-12-29
dot icon08/01/2016
Termination of appointment of Heather Francis Crane as a director on 2015-12-29
dot icon20/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-28 no member list
dot icon11/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon16/01/2014
Annual return made up to 2013-12-28 no member list
dot icon01/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon03/01/2013
Appointment of Sister Janette Faulkner as a director
dot icon03/01/2013
Annual return made up to 2012-12-28 no member list
dot icon31/12/2012
Termination of appointment of Margaret Wilson as a director
dot icon27/12/2012
Termination of appointment of Margaret De Visme as a director
dot icon23/02/2012
Appointment of Sister Carole Clee as a director
dot icon23/02/2012
Termination of appointment of Janet Davey as a director
dot icon23/02/2012
Appointment of Sister Muriel Boddington as a director
dot icon24/01/2012
Annual return made up to 2011-12-28 no member list
dot icon12/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon04/01/2011
Annual return made up to 2010-12-28 no member list
dot icon04/01/2011
Director's details changed for Sister Pam None Bush on 2011-01-02
dot icon02/01/2011
Termination of appointment of Linda Major as a director
dot icon30/12/2010
Appointment of Sister Pam None Bush as a director
dot icon25/01/2010
Annual return made up to 2009-12-28 no member list
dot icon22/01/2010
Appointment of Sister Margaret Elaine Wilson as a director
dot icon21/01/2010
Termination of appointment of Margaret Payne as a director
dot icon12/01/2010
Director's details changed for Sister Margaret Shirley Payne on 2010-01-12
dot icon12/01/2010
Director's details changed for Sister Linda Mary Major on 2010-01-12
dot icon12/01/2010
Director's details changed for Sister Dorothy Maureen Dean on 2010-01-12
dot icon12/01/2010
Director's details changed for Sister Margaret Anne De Visme on 2010-01-12
dot icon12/01/2010
Director's details changed for Sister Janet Elizabeth Davey on 2010-01-12
dot icon12/01/2010
Director's details changed for Sister Heather Francis Crane on 2010-01-12
dot icon12/01/2010
Director's details changed for Sister Jocelyn Mary Carter on 2010-01-12
dot icon10/02/2009
Annual return made up to 28/12/08
dot icon18/11/2008
Director appointed sister jocelyn mary carter
dot icon18/11/2008
Appointment terminated director gillian yeates
dot icon04/03/2008
Annual return made up to 28/12/07
dot icon15/01/2007
Annual return made up to 28/12/06
dot icon30/01/2006
Annual return made up to 28/12/05
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon19/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Annual return made up to 28/12/04
dot icon24/01/2004
Director resigned
dot icon24/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Annual return made up to 28/12/03
dot icon01/10/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon21/01/2003
Annual return made up to 28/12/02
dot icon21/01/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon16/03/2002
Particulars of mortgage/charge
dot icon16/03/2002
Particulars of mortgage/charge
dot icon15/01/2002
Annual return made up to 28/12/01
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon17/10/2001
Memorandum and Articles of Association
dot icon17/10/2001
Resolutions
dot icon24/01/2001
Annual return made up to 28/12/00
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Secretary resigned
dot icon30/01/2000
Annual return made up to 28/12/99
dot icon30/01/2000
New director appointed
dot icon30/01/2000
New director appointed
dot icon20/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Annual return made up to 28/12/98
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Annual return made up to 28/12/97
dot icon10/01/1997
New director appointed
dot icon10/01/1997
Annual return made up to 28/12/96
dot icon09/01/1996
Annual return made up to 28/12/95
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Annual return made up to 28/12/94
dot icon21/01/1994
Director resigned;new director appointed
dot icon21/01/1994
Annual return made up to 28/12/93
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Annual return made up to 28/12/92
dot icon17/01/1992
Director resigned;new director appointed
dot icon17/01/1992
Annual return made up to 28/12/91
dot icon23/01/1991
Annual return made up to 28/12/90
dot icon29/01/1990
Annual return made up to 24/01/90
dot icon13/04/1989
Annual return made up to 26/01/89
dot icon20/01/1988
Annual return made up to 14/01/88
dot icon30/04/1987
Company type changed from pri to PRI30
dot icon07/01/1987
Annual return made up to 11/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/01/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anita Catherine, Sister
Director
01/02/1999 - 17/04/2000
2
Carter, Jocelyn Mary, Sister
Director
28/12/1992 - 29/12/1999
2
Carter, Jocelyn Mary, Sister
Director
03/01/2008 - Present
2
Davey, Janet Elizabeth, Sister
Director
29/12/2015 - 30/12/2019
1
Davey, Janet Elizabeth, Sister
Director
28/12/1991 - 08/05/1998
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 THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED

THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED is an(a) Active company incorporated on 20/01/1976 with the registered office located at St Hilda's Priory St Hilda's Priory, Castle Road, Whitby, N> Yorkshire YO21 3SL. There are currently 6 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 THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED?

toggle

THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED is currently Active. It was registered on 20/01/1976 .

Where is THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED located?

toggle

THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED is registered at St Hilda's Priory St Hilda's Priory, Castle Road, Whitby, N> Yorkshire YO21 3SL.

What does THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED do?

toggle

THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for THE CHAPTER OF THE ORDER OF THE HOLY PARACLETE LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Sister Dorothy Stella Dean as a director on 2026-01-03.