FATHER HUDSON'S SOCIETY - COLESHILL


Company Profile Company Filings

Overview

FATHER HUDSON'S SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLESHILL and has the status: Active.
FATHER HUDSON'S SOCIETY was incorporated 41 years ago on 22/07/1982 and has the registered number: 01653388. The accounts status is FULL and accounts are next due on 31/12/2024.

FATHER HUDSON'S SOCIETY - COLESHILL

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST GEORGE'S HOUSE GERARDS WAY
COLESHILL
BIRMINGHAM
B46 3FG

This Company Originates in : United Kingdom
Previous trading names include:
FATHER HUDSONS SOCIETY (until 14/08/2018)

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNE VERONICA PLUMMER Sep 1946 British Director 2005-06-13 CURRENT
MRS JOANNE WATTERS Secretary 2024-05-29 CURRENT
MRS JANE WILTON Jul 1960 British Director 2020-06-16 CURRENT
REVEREND KEVIN MICHAEL KAVANAGH Dec 1956 English Director 2012-12-11 CURRENT
MR BRENDAN MARTIN CLIFFORD Nov 1960 British Director 2018-06-26 CURRENT
MR DAVID PETER BELLEW CRAIG Nov 1967 British Director 2019-06-18 CURRENT
MR PETER ANTHONY WILLIAM DEELEY Aug 1942 British Director 2016-09-19 CURRENT
SIR PETER FAHY Jan 1959 British Director 2020-04-20 CURRENT
MS JULIA ANGELA FITZSIMONS Feb 1957 British Director 2012-12-11 CURRENT
REV MICHAEL DARREN GAMBLE Oct 1965 British Director 2012-06-07 CURRENT
MRS JULIA MARY GREENSALL Dec 1955 British Director 2022-11-10 CURRENT
MR ALAN JOHN HAGAN Oct 1957 British Director 2023-06-13 CURRENT
MS MARY ELIZABETH FIONNUALA HEGARTY Oct 1954 British Director 2016-09-19 CURRENT
JESSICA ANN MOORE Nov 1964 British Director 2006-09-25 CURRENT
MRS MARY GAIL BROWN Mar 1946 British Director 2012-12-11 CURRENT
MR TREVOR STOCKTON Jun 1939 British Director RESIGNED
THE VERY REVEREND FRANCIS PATRICK DUDLEY Nov 1923 British Director RESIGNED
ARCHBISHOP MAURICE COUVE DE MURVILLE Jun 1929 British Director RESIGNED
THE RT REV MONSIGNOR DAVID COUSINS Mar 1935 British Director RESIGNED
THE REVEREND MATTHIAS CORRIGAN Jul 1927 British Director RESIGNED
SISTER MARIE HOWLEY Sep 1916 Irish Director RESIGNED
MR TIMOTHY BRADFORD Secretary 2011-11-01 UNTIL 2015-04-01 RESIGNED
VERY REVEREND THOMAS ANTHONY FARRELL Jun 1958 British Director 1990-10-15 UNTIL 2002-09-16 RESIGNED
MR KEVIN PATRICK CAFFREY Nov 1946 British Secretary RESIGNED
MR ANDREW MATTHIAS QUINN Secretary 2015-04-01 UNTIL 2024-05-29 RESIGNED
SUSAN ALLEN Jul 1952 British Director 2019-06-18 UNTIL 2020-11-16 RESIGNED
GILLIAN MARY HOLLWEY ATKINS Jan 1936 British Director 1995-09-04 UNTIL 2006-06-12 RESIGNED
MRS IRALYN CLEMENCIA AZZAN Apr 1948 Trinidadian Director 1992-06-22 UNTIL 1998-03-09 RESIGNED
JOHN WRIGLEY BARLEY Nov 1943 British Director 2006-09-25 UNTIL 2019-12-10 RESIGNED
BRIAN PETER BASFORD Nov 1939 British Director 2003-03-10 UNTIL 2023-12-12 RESIGNED
JOANNE LENORE BOYCE Apr 1969 British Director 2003-03-10 UNTIL 2010-01-18 RESIGNED
MR ANTHONY ERNEST JOHN NEWTON BROOM Feb 1933 British Director 1997-12-15 UNTIL 2019-03-18 RESIGNED
SISTER GILLIAN MARY MURPHY May 1963 British Director 2003-03-10 UNTIL 2018-06-26 RESIGNED
MR KEVIN PATRICK CAFFREY Nov 1946 British Director 2011-12-13 UNTIL 2023-06-13 RESIGNED
VERY REVEREND CANON PATRICK BROWNE Nov 1949 Irish Director 2002-09-16 UNTIL 2012-05-01 RESIGNED
GERARD ANTHONY DILLON COGHLAN Nov 1920 British Director RESIGNED
CHARLES PATRICK JOSEPH STEVENS Jul 1923 British Director 1991-12-09 UNTIL 1997-12-15 RESIGNED
MR RICHARD THOMAS REEVES Jul 1951 British Director 2012-06-07 UNTIL 2015-06-16 RESIGNED
MRS IRMA ANGELA RAMOS Feb 1934 British Director 1992-06-22 UNTIL 2001-06-11 RESIGNED
JAMES STEPHEN CHRISTOPHER QUINN Jul 1937 British Director 2002-12-16 UNTIL 2013-06-18 RESIGNED
BISHOP PHILIP PARGETER Jun 1933 British Director RESIGNED
NEIL JOSEPH HANDEL Dec 1958 British Director 2017-06-20 UNTIL 2021-08-02 RESIGNED
REV MGR CANON PATRICK JOSEPH MCKINNEY Apr 1954 Irish Director 1998-09-14 UNTIL 2002-09-16 RESIGNED
FATHER BRIAN THOMAS MCGINLEY Jul 1957 British Director 2003-03-10 UNTIL 2011-06-15 RESIGNED
MRS MARIE ANNETTE MCDERMOTT Mar 1963 British Director 2012-12-11 UNTIL 2015-09-14 RESIGNED
REVEREND PETER LLOYD Jul 1932 British Director RESIGNED
RODNEY THOMAS KANE Jan 1945 British Director 2006-09-25 UNTIL 2019-12-10 RESIGNED
V REV JOHN FREDERICK CARLYLE Oct 1949 British Director 1998-09-14 UNTIL 2014-09-01 RESIGNED
MRS MONICA HYNES May 1936 Irish Director RESIGNED
MR MICHAEL ARNOLD HEAP Apr 1934 British Director 1992-06-22 UNTIL 2006-06-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEMENTS PLANT & TOOL HIRE LIMITED AYLESFORD ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
CHILVERS COTON CENTRE TRUST NUNEATON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BIRMINGHAM INTER-VARSITY CLUB LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
F.H.S. PROJECTS LIMITED COLESHILL Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ASHMEAD PARK LIMITED TROWBRIDGE ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
KAT-O-LOG LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
CHASE RIVERSIDE ESTATE MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active DORMANT 98000 - Residents property management
CHELVERTON DEELEY FREED LIMITED BRISTOL Active SMALL 68100 - Buying and selling of own real estate
CDF (BRYNMAWR) LIMITED BRISTOL Active SMALL 41100 - Development of building projects
CDF (PORTLAND) LIMITED BRISTOL Dissolved... SMALL 41100 - Development of building projects
CITISTAY LIMITED BRISTOL Dissolved... DORMANT 41100 - Development of building projects
CDF (RISCA) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ANNE V PLUMMER LIMITED WARWICK UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CDF (CHIPPING SODBURY) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BURTON OLD ROAD LIMITED EPSOM Dissolved... DORMANT 99999 - Dormant Company
CDF (NO.31) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHRIST THE KING CATHOLIC COLLEGIATE STOKE-ON-TRENT ENGLAND Active FULL 85100 - Pre-primary education
THE HOLY SPIRIT CATHOLIC MULTI ACADEMY COMPANY NUNEATON ENGLAND Active FULL 85100 - Pre-primary education
THE ROMERO CATHOLIC ACADEMY COVENTRY ENGLAND Active FULL 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DESTINATIONS PASSENGER TRANSPORT CONSULTANTS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 49390 - Other passenger land transport
F.H.S. PROJECTS LIMITED COLESHILL Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MARK GOODYEAR TRAINING LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LAURA'S SWIM ACADEMY LTD COLESHILL Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
INTEGRATED SOLUTION SERVICES LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development