CABRINI CHILDREN'S SOCIETY - LONDON


Overview

CABRINI CHILDREN'S SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from LONDON and has the status: Dissolved - no longer trading.
CABRINI CHILDREN'S SOCIETY was incorporated 121 years ago on 08/10/1902 and has the registered number: 00075064. The accounts status is FULL.

CABRINI CHILDREN'S SOCIETY - LONDON

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88910 - Child day-care activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 31/03/2013

Registered Office

HILL HOUSE 1
LONDON
EC4A 3TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MONSIGNOR NICHOLAS JOHN ROTHON Aug 1941 British Director CURRENT
MR NEIL NICHOLAS TWIST Feb 1944 British Director 2009-01-28 CURRENT
MR PAUL ANTHONY BROWN Jun 1959 English Director 2010-09-15 CURRENT
MR PETER ALASTAIR HALL Secretary 2014-05-21 CURRENT
MR PAUL VICTOR JOHN DIBBS Mar 1957 British Director 2010-09-15 CURRENT
GRAHAM PETER HARVEY BROWNE Mar 1956 British Director 1997-01-27 CURRENT
MR TIMOTHY SIMON MORRIS May 1960 British Director 2006-03-15 UNTIL 2008-05-14 RESIGNED
THE RT REV MGR CANON JOHN OSWALD HULL May 1939 British Director RESIGNED
MR BERNARD JOHN MONAGHAN Apr 1941 British Director 2008-11-26 UNTIL 2012-01-18 RESIGNED
ARCHBISHOP KEVIN JOHN PATRICK MCDONALD Aug 1947 British Director 2004-06-01 UNTIL 2008-06-17 RESIGNED
MS NANO CHARLOTTE MCCAUGHAN Dec 1933 Irish Director RESIGNED
MR TERENCE WILLIAM CONNOR Jun 1947 British Secretary RESIGNED
MR STEPHEN JAMES JAHANS Secretary 2013-10-11 UNTIL 2014-05-21 RESIGNED
MR JONATHAN MICHAEL PEARCE Secretary 2012-11-21 UNTIL 2013-10-11 RESIGNED
RT REV MGR MICHAEL CONNELLY Oct 1930 British Director RESIGNED
RT REV KIERAN THOMAS CONRY Feb 1951 British Director 2001-06-09 UNTIL 2008-06-17 RESIGNED
MRS BRENDA HATTON Dec 1925 British Director RESIGNED
REV JOHN FRANKLIN MELDON HINE Jul 1938 English Director 2001-11-21 UNTIL 2008-06-17 RESIGNED
TRUDA MARY HOBBS Sep 1933 British Director 1996-01-17 UNTIL 2012-09-19 RESIGNED
RIGHT REV. CRISPIAN HOLLIS Nov 1936 British Director 1989-01-27 UNTIL 2008-06-17 RESIGNED
MR DOUGLAS HARVEY-BROWNE Nov 1921 British Director RESIGNED
MRS MARGARET GOODFELLOW Jun 1921 British Director RESIGNED
MR WILLIAM FARRELLY May 1907 British Director RESIGNED
MR JOHN FREYNE Mar 1922 British Director RESIGNED
MR PETER JAMES GALVIN May 1932 British Director 1991-09-11 UNTIL 2009-01-28 RESIGNED
VIDA ELIANE PREVATT Feb 1921 British Director 1991-05-17 UNTIL 1995-10-05 RESIGNED
IAN TREVOR BRISTOW Aug 1931 British Director 1993-03-30 UNTIL 2008-05-14 RESIGNED
MR JOHN BRASINGTON Apr 1935 British Director RESIGNED
THE MOST REVEREND MICHAEL BOWEN Apr 1930 British Director RESIGNED
MR PATRICK BARRY Jul 1937 Irish Director RESIGNED
PETER GRAHAM HOLLINS Mar 1952 British Director 1995-01-18 UNTIL 2002-01-16 RESIGNED
MAUREEN MULLALLY Jul 1930 British Director 2001-01-17 UNTIL 2004-09-15 RESIGNED
MICHAEL ROBIN PALMER Sep 1929 British Director 2001-01-17 UNTIL 2003-05-21 RESIGNED
DR MARGARET O ROURKE Jun 1958 Irish Director 1999-03-17 UNTIL 2001-05-16 RESIGNED
FELICITY ANNE LAMBKIN Nov 1935 British Director RESIGNED
REVEREND ANTHONY JOHN PENNICOTT Dec 1946 British Director 1992-02-25 UNTIL 1994-05-18 RESIGNED
AUSTIN MARTIN Jul 1933 British Director RESIGNED
MRS SUSAN WALTER Jan 1923 British Director RESIGNED
RIGHT REVEREND HOWARD GEORGE TRIPP Jul 1927 British Director RESIGNED
YOGI ADI LUXMI SUTTON Mar 1942 Irish Director 2008-11-26 UNTIL 2013-10-11 RESIGNED
ANN ROSEMARY SCOWCROFT Jul 1940 British Director 2006-03-15 UNTIL 2013-05-06 RESIGNED
HIS EMINENCE CARDINAL CORMAC MURPHY-O'CONNOR Aug 1932 British Director RESIGNED
REV DAVID JOHN LOWIS Apr 1947 British Director 1992-02-25 UNTIL 1993-02-18 RESIGNED
MARGARET MULLALLY Aug 1956 Director 2003-01-15 UNTIL 2008-05-14 RESIGNED
MRS JANE MARGARET MARSH Apr 1963 British Director 2011-11-16 UNTIL 2013-10-11 RESIGNED
MRS JANE ELIZABETH MANNERS Nov 1928 English Director RESIGNED
MRS CYNTHIA HERMA LEONIE LINDUP Dec 1941 Jamaican Director 1995-01-18 UNTIL 2014-03-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BETCHWORTH PARK GOLF CLUB (DORKING) LIMITED DORKING Active SMALL 93120 - Activities of sport clubs
SOUTHWARK ROMAN CATHOLIC DIOCESAN CORPORATION(THE) Active FULL 85200 - Primary education
THE BRITISH AND IRISH CHURCHES TRUST LIMITED WATERLOO Active MICRO ENTITY 68100 - Buying and selling of own real estate
S.C.N.C.F. TRUSTEE COMPANY LIMITED(THE) RINGWOOD Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
BOC PENSIONS LIMITED WOKING ENGLAND Active FULL 74990 - Non-trading company
GREEN FLAG LIMITED LEEDS Active FULL 45200 - Maintenance and repair of motor vehicles
THAMESMEAD CHRISTIAN COMMUNITY LIMITED THAMESMEAD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED BROMLEY Active DORMANT 74990 - Non-trading company
NATIONAL BREAKDOWN RECOVERY CLUB LIMITED BROMLEY Active DORMANT 74990 - Non-trading company
GREEN FLAG GROUP LIMITED LEEDS Active FULL 70100 - Activities of head offices
CATHCARD LIMITED BROMLEY ENGLAND Dissolved... FULL 99999 - Dormant Company
ST MICHAEL'S FELLOWSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED WOKING ENGLAND Active FULL 74990 - Non-trading company
YMCA EAST SURREY REDHILL Active FULL 55900 - Other accommodation
ST GEORGE'S WEYBRIDGE ENTERPRISES LIMITED ADDLESTONE SURREY Active SMALL 47710 - Retail sale of clothing in specialised stores
CATHOLIC TRUST FOR ENGLAND AND WALES Active GROUP 94910 - Activities of religious organizations
ST MATTHEW ACADEMY LONDON ENGLAND Active FULL 85200 - Primary education
CHURCHES TOGETHER IN BRITAIN AND IRELAND LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE NORTON KNATCHBULL SCHOOL ASHFORD Active FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KITSON'S ENVIRONMENTAL SERVICES LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
POWERIMPACT LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
JARVIS RAIL LIMITED LONDON Active FULL 6010 - Transport via railways
MOVIEVENTURES LIMITED LONDON Active MICRO ENTITY 59111 - Motion picture production activities
POSITEC (UK AND IRELAND) LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
RILEYS SPORTS BARS LIMITED LONDON Active NO ACCOUNTS FILED 93120 - Activities of sport clubs
T.E. LABORATORIES UK LIMITED LONDON Active FULL 20590 - Manufacture of other chemical products n.e.c.
DCC ENERGY FINANCE UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AND FLAVOUR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
DCC NORTH AMERICA FINANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.