Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABRINI CHILDREN'S SOCIETY
Company Information for

CABRINI CHILDREN'S SOCIETY

LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00075064
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-05-05

Company Overview

About Cabrini Children's Society
CABRINI CHILDREN'S SOCIETY was founded on 1902-10-08 and had its registered office in Little New Street. The company was dissolved on the 2018-05-05 and is no longer trading or active.

Key Data
Company Name
CABRINI CHILDREN'S SOCIETY
 
Legal Registered Office
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in CR8
 
Previous Names
CATHOLIC CHILDREN'S SOCIETY (ARUNDEL AND BRIGHTON, PORTSMOUTH AND SOUTHWARK)(THE)06/01/2009
Filing Information
Company Number 00075064
Date formed 1902-10-08
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-05-05
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABRINI CHILDREN'S SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABRINI CHILDREN'S SOCIETY

Current Directors
Officer Role Date Appointed
PETER ALASTAIR HALL
Company Secretary 2014-05-21
PAUL ANTHONY BROWN
Director 2010-09-15
PAUL VICTOR JOHN DIBBS
Director 2010-09-15
GRAHAM PETER HARVEY BROWNE
Director 1997-01-27
NICHOLAS JOHN ROTHON
Director 1991-11-30
NEIL NICHOLAS TWIST
Director 2009-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES JAHANS
Company Secretary 2013-10-11 2014-05-21
CYNTHIA HERMA LEONIE LINDUP
Director 1995-01-18 2014-03-19
JONATHAN MICHAEL PEARCE
Company Secretary 2012-11-21 2013-10-11
JANE MARGARET MARSH
Director 2011-11-16 2013-10-11
JOHN HULL
Director 1991-11-30 2012-11-21
TRUDA MARY HOBBS
Director 1996-01-17 2012-09-19
TERENCE WILLIAM CONNOR
Company Secretary 1991-11-30 2012-08-31
BERNARD JOHN MONAGHAN
Director 2008-11-26 2012-01-18
NANO CHARLOTTE MCCAUGHAN
Director 1991-11-30 2009-07-22
PETER JAMES GALVIN
Director 1991-09-11 2009-01-28
PATRICK BARRY
Director 1991-11-30 2008-07-23
KIERAN THOMAS CONRY
Director 2001-06-09 2008-06-17
JOHN FRANKLIN MELDON HINE
Director 2001-11-21 2008-06-17
CRISPIAN HOLLIS
Director 1989-01-27 2008-06-17
KEVIN JOHN PATRICK MCDONALD
Director 2004-06-01 2008-06-17
IAN TREVOR BRISTOW
Director 1993-03-30 2008-05-14
JOHN BRASINGTON
Director 1991-11-30 2008-01-14
MICHAEL BOWEN
Director 1991-11-30 2004-06-01
AUSTIN MARTIN
Director 1991-11-30 2003-09-17
PETER GRAHAM HOLLINS
Director 1995-01-18 2002-01-16
BRENDA HATTON
Director 1991-11-30 2000-05-25
JANE ELIZABETH MANNERS
Director 1991-11-30 1999-09-15
MICHAEL CONNELLY
Director 1991-11-30 1996-09-18
DOUGLAS HARVEY-BROWNE
Director 1991-11-30 1995-10-05
DAVID JOHN LOWIS
Director 1992-02-25 1993-02-18
WILLIAM FARRELLY
Director 1991-11-30 1992-10-28
JOHN FREYNE
Director 1991-11-30 1992-10-28
MARGARET GOODFELLOW
Director 1991-11-30 1992-10-28
FELICITY ANNE LAMBKIN
Director 1991-11-30 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BROWN THE NORTON KNATCHBULL SCHOOL Director 2012-04-20 CURRENT 2012-03-15 Active
PAUL VICTOR JOHN DIBBS P.J.D. MANAGEMENT SERVICES LIMITED Director 2005-11-27 CURRENT 2005-11-27 Active
NICHOLAS JOHN ROTHON CHURCHES TOGETHER IN BRITAIN AND IRELAND Director 2010-10-13 CURRENT 2005-12-22 Active
NICHOLAS JOHN ROTHON THE BRITISH AND IRISH CHURCHES TRUST LIMITED Director 1991-10-28 CURRENT 1949-09-01 Active
NICHOLAS JOHN ROTHON S.C.N.C.F. TRUSTEE COMPANY LIMITED(THE) Director 1991-06-14 CURRENT 1951-11-09 Active - Proposal to Strike off
NEIL NICHOLAS TWIST CATHCARD LIMITED Director 2012-11-21 CURRENT 1992-01-31 Dissolved 2015-12-01
NEIL NICHOLAS TWIST BOC PENSIONS LIMITED Director 2009-09-29 CURRENT 1968-11-12 Active
NEIL NICHOLAS TWIST BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED Director 2009-02-18 CURRENT 1997-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 49 RUSSELL HILL ROAD PURLEY SURREY CR8 2XB
2015-06-044.70DECLARATION OF SOLVENCY
2015-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-02AR0130/11/14 NO MEMBER LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MONSIGNOR NICHOLAS JOHN ROTHON / 26/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NICHOLAS TWIST / 26/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HARVEY BROWNE / 26/11/2014
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000750640002
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000750640001
2014-05-23AP03SECRETARY APPOINTED MR PETER ALASTAIR HALL
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JAHANS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA LINDUP
2014-03-14AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-01-24AR0130/11/13 NO MEMBER LIST
2014-01-24AP03SECRETARY APPOINTED MR STEPHEN JAMES JAHANS
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PEARCE
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR YOGI SUTTON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARSH
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN SCOWCROFT
2013-02-20AP03SECRETARY APPOINTED MR JONATHAN MICHAEL PEARCE
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HULL
2012-12-27AR0130/11/12 NO MEMBER LIST
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR TRUDA HOBBS
2012-12-27TM02APPOINTMENT TERMINATED, SECRETARY TERENCE CONNOR
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MONAGHAN
2012-02-01AP01DIRECTOR APPOINTED MRS JANE MARGARET MARSH
2011-12-05AR0130/11/11 NO MEMBER LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0130/11/10 NO MEMBER LIST
2010-12-13AP01DIRECTOR APPOINTED MR PAUL VICTOR JOHN DIBBS
2010-09-30AP01DIRECTOR APPOINTED MR PAUL ANTHONY BROWN
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-10AR0130/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON NICHOLAS JOHN ROTHON / 09/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VERY REV MGR JOHN HULL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YOGI ADI LUXMI SUTTON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN MONAGHAN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA HERMA LEONIE LINDUP / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL NICHOLAS TWIST / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY SCOWCROFT / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDA MARY HOBBS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HARVEY BROWNE / 09/12/2009
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALVIN
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR NANO MCCAUGHAN
2009-02-07288aDIRECTOR APPOINTED NEIL TWIST
2009-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06CERTNMCOMPANY NAME CHANGED CATHOLIC CHILDREN'S SOCIETY (ARUNDEL AND BRIGHTON, PORTSMOUTH AND SOUTHWARK)(THE) CERTIFICATE ISSUED ON 06/01/09
2008-12-03363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-03288aDIRECTOR APPOINTED YOGI SUTTON
2008-12-03288aDIRECTOR APPOINTED BERNARD MONAGHAN
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRASINGTON
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BARRY
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-01RES01ADOPT MEM AND ARTS 17/06/2008
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN HINE
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR KIERAN CONRY
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CRISPIAN HOLLIS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCDONALD
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MULLALLY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MORRIS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR IAN BRISTOW
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities not elsewhere classified

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to CABRINI CHILDREN'S SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-29
Appointment of Liquidators2015-05-29
Resolutions for Winding-up2015-05-29
Fines / Sanctions
No fines or sanctions have been issued against CABRINI CHILDREN'S SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding THE MAYOR AND BURGESSES OF LONDON BOROUGH OF CROYDON
2014-09-03 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF CROYDON
Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABRINI CHILDREN'S SOCIETY

Intangible Assets
Patents
We have not found any records of CABRINI CHILDREN'S SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for CABRINI CHILDREN'S SOCIETY
Trademarks
We have not found any records of CABRINI CHILDREN'S SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with CABRINI CHILDREN'S SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-2 GBP £1,650 Placement Allowances
Brighton & Hove City Council 2014-12 GBP £19,800 Child Srvcs Adoption
Surrey County Council 2014-11 GBP £11,550 Placement Allowances
London Borough of Merton 2014-11 GBP £6,339 Long Term Fostering
Cheshire West and Chester Council 2014-11 GBP £750 Other Local Authorities
London Borough of Merton 2014-10 GBP £6,566 Long Term Fostering
Cheshire West and Chester Council 2014-10 GBP £750 Other Local Authorities
London Borough of Merton 2014-9 GBP £12,452 Long Term Fostering
Wakefield Metropolitan District Council 2014-9 GBP £18,000 Agency Placement Adoptions (Other agencies)
Birmingham City Council 2014-9 GBP £3,505
Stockton-On-Tees Borough Council 2014-9 GBP £14,333
Cheshire West and Chester Council 2014-9 GBP £750 Other Local Authorities
London Borough of Merton 2014-8 GBP £6,339 Long Term Fostering
Oxfordshire County Council 2014-8 GBP £31,534 Other Agency and Contracted Services
Cheshire East Council 2014-8 GBP £2,454
Cheshire West and Chester Council 2014-8 GBP £1,500 Other Local Authorities
London Borough of Haringey 2014-7 GBP £9,900
Cheshire East Council 2014-7 GBP £2,454
London Borough of Merton 2014-7 GBP £6,339 Long Term Fostering
Portsmouth City Council 2014-7 GBP £13,755 Other establishments
Cheshire West and Chester Council 2014-6 GBP £9,000 Grants to Vol Bodies
Cheshire East Council 2014-6 GBP £2,454
Portsmouth City Council 2014-6 GBP £90,668 Other local authorities
Merton Council 2014-6 GBP £6,339
London Borough of Merton 2014-6 GBP £19,018 Long Term Fostering
Cheshire East Council 2014-5 GBP £6,134
Portsmouth City Council 2014-5 GBP £10,324 Other establishments
London Borough of Hammersmith and Fulham 2014-4 GBP £3,761
Cheshire East Council 2014-4 GBP £4,907
Portsmouth City Council 2014-3 GBP £28,668 Other establishments
London Borough of Hammersmith and Fulham 2014-3 GBP £3,886
Cheshire East Council 2014-3 GBP £2,454
London Borough of Hackney 2014-3 GBP £3,966
London Borough of Hammersmith and Fulham 2014-2 GBP £3,510
Portsmouth City Council 2014-2 GBP £20,304 Other establishments
London Borough of Hackney 2014-2 GBP £3,966
London Borough of Hammersmith and Fulham 2014-1 GBP £3,886
Kent County Council 2014-1 GBP £9,000 Services
Portsmouth City Council 2014-1 GBP £10,668 Other establishments
London Borough of Hackney 2014-1 GBP £7,931
Merton Council 2013-12 GBP £1,121
London Borough of Merton 2013-12 GBP £1,121 Task Based Fostering
London Borough of Hammersmith and Fulham 2013-12 GBP £3,886
London Borough of Hackney 2013-12 GBP £3,966
Wolverhampton City Council 2013-11 GBP £9,900
Southampton City Council 2013-11 GBP £18,000
London Borough of Hammersmith and Fulham 2013-11 GBP £7,647
London Borough of Hackney 2013-11 GBP £3,966
Stockton-On-Tees Borough Council 2013-10 GBP £28,667
East Riding Council 2013-10 GBP £31,534
Portsmouth City Council 2013-10 GBP £20,993 Other establishments
London Borough of Hackney 2013-10 GBP £4,041
Kent County Council 2013-9 GBP £18,000 Specialists Fees
London Borough of Hammersmith and Fulham 2013-9 GBP £3,761
East Riding Council 2013-9 GBP £9,900
London Borough of Hackney 2013-9 GBP £4,041
London Borough of Hammersmith and Fulham 2013-8 GBP £3,886
Kent County Council 2013-8 GBP £18,000 Specialists Fees
London Borough of Hackney 2013-8 GBP £4,041
London Borough of Barnet Council 2013-8 GBP £9,000 Other Establishments - Third Party Payments
London Borough of Hammersmith and Fulham 2013-7 GBP £3,886
Wolverhampton City Council 2013-7 GBP £31,534
Cheshire West and Chester 2013-7 GBP £18,000
Kent County Council 2013-7 GBP £1,313 Specialists Fees
Portsmouth City Council 2013-7 GBP £14,007 Other establishments
Birmingham City Council 2013-7 GBP £15,766
London Borough of Hackney 2013-7 GBP £4,041
London Borough of Hammersmith and Fulham 2013-6 GBP £3,761
Portsmouth City Council 2013-6 GBP £10,668 Other establishments
Kent County Council 2013-6 GBP £1,312 Specialists Fees
London Borough of Hackney 2013-6 GBP £4,041
London Borough of Hammersmith and Fulham 2013-5 GBP £3,886
Portsmouth City Council 2013-5 GBP £6,641 Other establishments
London Borough of Hackney 2013-5 GBP £4,041
London Borough of Hammersmith and Fulham 2013-4 GBP £3,761
Kent County Council 2013-4 GBP £4,613 Specialists Fees
Wolverhampton City Council 2013-4 GBP £19,800
Portsmouth City Council 2013-4 GBP £9,951 Other establishments
London Borough of Hackney 2013-4 GBP £4,187
London Borough of Hammersmith and Fulham 2013-3 GBP £3,886
Portsmouth City Council 2013-3 GBP £3,337 Other establishments
London Borough of Hackney 2013-3 GBP £4,045
London Borough of Hammersmith and Fulham 2013-2 GBP £3,510
Suffolk County Council 2013-2 GBP £15,758 Adoption Fees
Wandsworth Council 2013-2 GBP £9,000
London Borough of Wandsworth 2013-2 GBP £9,000 PLACEMENT FEES
London Borough of Hackney 2013-2 GBP £4,045
London Borough of Hammersmith and Fulham 2013-1 GBP £7,721
London Borough of Hackney 2013-1 GBP £8,091
Southend-on-Sea Borough Council 2012-12 GBP £11,659
Kent County Council 2012-12 GBP £9,000 Specialists Fees
Southend-on-Sea Borough Council 2012-11 GBP £3,317
London Borough of Hackney 2012-11 GBP £8,091
London Borough of Barnet Council 2012-10 GBP £18,000 Other Agencs- TPP
Wandsworth Council 2012-10 GBP £12,749
London Borough of Wandsworth 2012-10 GBP £12,749 PLACEMENT FEES
London Borough of Waltham Forest 2012-10 GBP £9,900 FAMILY FINDING FEES
Southend-on-Sea Borough Council 2012-10 GBP £3,317
London Borough of Hackney 2012-10 GBP £4,045
Southend-on-Sea Borough Council 2012-9 GBP £3,317
London Borough of Hackney 2012-9 GBP £4,045
Wandsworth Council 2012-8 GBP £18,000
London Borough of Wandsworth 2012-8 GBP £18,000 PLACEMENT FEES
Southend-on-Sea Borough Council 2012-8 GBP £5,176
London Borough of Hackney 2012-8 GBP £4,045
Brighton & Hove City Council 2012-8 GBP £9,000 Child Srvcs - Adoption
Wandsworth Council 2012-7 GBP £18,000
Southend-on-Sea Borough Council 2012-7 GBP £4,976
London Borough of Hackney 2012-7 GBP £4,045
Southend-on-Sea Borough Council 2012-6 GBP £1,659
London Borough of Hackney 2012-6 GBP £4,045
Southend-on-Sea Borough Council 2012-5 GBP £3,317
Kent County Council 2012-5 GBP £18,000 Specialists Fees
London Borough of Hackney 2012-5 GBP £4,045
Southend-on-Sea Borough Council 2012-4 GBP £3,317
Suffolk County Council 2012-4 GBP £9,264 Adoption Fees
London Borough of Hackney 2012-4 GBP £4,194
Southend-on-Sea Borough Council 2012-3 GBP £3,317
Suffolk County Council 2012-3 GBP £17,200 Adoption Fees
London Borough of Hackney 2012-3 GBP £4,062
London Borough of Waltham Forest 2012-2 GBP £19,800 FAMILY FINDING FEES
Suffolk County Council 2012-2 GBP £24,267 Adoption Fees
Southend-on-Sea Borough Council 2012-2 GBP £3,317
London Borough of Hackney 2012-2 GBP £4,062
Southend-on-Sea Borough Council 2012-1 GBP £3,417
London Borough of Hackney 2012-1 GBP £4,062
Bath & North East Somerset Council 2011-10 GBP £18,000 Payments to Joint Authorities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CABRINI CHILDREN'S SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCABRINI CHILDREN'S SOCIETYEvent Date2015-05-26
The Company was placed into Members Voluntary Liquidation on 21 May 2015 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 25 June 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 June 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 1127.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCABRINI CHILDREN'S SOCIETYEvent Date2015-05-21
Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 1127.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCABRINI CHILDREN'S SOCIETYEvent Date2015-05-18
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 18 May 2015 , Effective Date: on 21 May 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABRINI CHILDREN'S SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABRINI CHILDREN'S SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.