CATHOLIC VOICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCATHOLIC VOICES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07493766
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATHOLIC VOICES?

    • Cultural education (85520) / Education

    Where is CATHOLIC VOICES located?

    Registered Office Address
    Hollyrigg
    Moonfield
    NE46 1EG Hexham
    Northumberland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATHOLIC VOICES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CATHOLIC VOICES?

    Last Confirmation Statement Made Up ToApr 18, 2025
    Next Confirmation Statement DueMay 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2024
    OverdueNo

    What are the latest filings for CATHOLIC VOICES?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Cuckoo Hill Farm Cuckoo Hill Pinner HA5 2BB England to Hollyrigg Moonfield Hexham Northumberland NE46 1EG on Feb 06, 2023

    1 pagesAD01

    Termination of appointment of Elizabeth Margaret Anne Howard as a director on Jan 22, 2023

    1 pagesTM01

    Appointment of Mrs Natalie Marie Orefice as a director on Jan 22, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Morgan as a director on Jan 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Director's details changed for Mrs Elizabeth Margaret Anne Howard on Sep 10, 2021

    2 pagesCH01

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Appointment of Ms Lisa Fraser as a director on Oct 07, 2020

    2 pagesAP01

    Appointment of Mr William Kent as a director on Oct 07, 2020

    2 pagesAP01

    Termination of appointment of John Mcaleer as a director on Oct 07, 2020

    1 pagesTM01

    Termination of appointment of Laura Louise D'arcy as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jack Valero as a director on Feb 11, 2019

    1 pagesTM01

    Termination of appointment of Austin Averhill Ivereigh as a director on Feb 11, 2019

    1 pagesTM01

    Appointment of Mr Joseph Patrick Ronan as a director on Feb 09, 2019

    2 pagesAP01

    Registered office address changed from 9 Warwick Square London SW1V 2AA to Cuckoo Hill Farm Cuckoo Hill Pinner HA5 2BB on Sep 25, 2018

    1 pagesAD01

    Who are the officers of CATHOLIC VOICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Mary Ruth
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    Director
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    United KingdomBritishLabour Councillor102925360001
    FRASER, Lisa
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    Director
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    EnglandFrenchDepartment For International Trade275763750001
    KENT, William
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    Director
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    EnglandBritishGrant Manager275754250001
    OREFICE, Natalie Marie
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    Director
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    EnglandBritishAdvisor305122150001
    RONAN, Joseph Patrick
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    Director
    Moonfield
    NE46 1EG Hexham
    Hollyrigg
    Northumberland
    United Kingdom
    EnglandBritishRetired58028430004
    D'ARCY, Laura Louise
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    United KingdomBritishBarrister156938520002
    FUDAKOWSKI, Adam Jan
    Warwick Square
    SW1V 2AA London
    9
    Director
    Warwick Square
    SW1V 2AA London
    9
    EnglandBritishBusinessman147753360001
    HOWARD, Elizabeth Margaret Anne
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    EnglandBritishFull Time Mother198350220001
    IVEREIGH, Austin Averhill
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    United KingdomBritishJournalist156938530001
    JAMISON, Peter Christopher, Reverend
    Warwick Square
    SW1V 2AA London
    9
    Director
    Warwick Square
    SW1V 2AA London
    9
    United KingdomBritishNone156938540001
    MCALEER, John
    High Street
    HA1 3HT Harrow On The Hill
    23b
    United Kingdom
    Director
    High Street
    HA1 3HT Harrow On The Hill
    23b
    United Kingdom
    United KingdomBritishTeacher320363760001
    MORGAN, Christopher John
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    Director
    Cuckoo Hill
    HA5 2BB Pinner
    Cuckoo Hill Farm
    England
    United KingdomBritishNone156938560001
    O'REILLY, Fiona Maura
    Merton Road
    SW19 1EG Wimbledon
    3 Orton Place
    London
    United Kingdom
    Director
    Merton Road
    SW19 1EG Wimbledon
    3 Orton Place
    London
    United Kingdom
    UkIrishManagement Consultant156938550001
    VALERO, Jack
    Orme Court
    W2 4RL London
    4
    United Kingdom
    Director
    Orme Court
    W2 4RL London
    4
    United Kingdom
    United KingdomBritishPress Officer5331130002

    What are the latest statements on persons with significant control for CATHOLIC VOICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0