Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUR LADY OF PEACE CATHOLIC CLUB LIMITED
Company Information for

OUR LADY OF PEACE CATHOLIC CLUB LIMITED

ST EDMUND HOUSE, BISHOP CRISPIAN WAY, PORTSMOUTH, HAMPSHIRE, PO1 3QA,
Company Registration Number
03340552
Private Limited Company
Active

Company Overview

About Our Lady Of Peace Catholic Club Ltd
OUR LADY OF PEACE CATHOLIC CLUB LIMITED was founded on 1997-03-26 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Our Lady Of Peace Catholic Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OUR LADY OF PEACE CATHOLIC CLUB LIMITED
 
Legal Registered Office
ST EDMUND HOUSE
BISHOP CRISPIAN WAY
PORTSMOUTH
HAMPSHIRE
PO1 3QA
Other companies in PO1
 
Filing Information
Company Number 03340552
Company ID Number 03340552
Date formed 1997-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642474340  
Last Datalog update: 2024-06-07 17:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUR LADY OF PEACE CATHOLIC CLUB LIMITED
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 OUR LADY OF PEACE CATHOLIC CLUB LIMITED

Current Directors
Officer Role Date Appointed
PATRICK DOBELL
Company Secretary 2007-11-23
PHILLIP JOSEPH BOARDMAN
Director 2004-04-01
COLIN JOHN BROOKS
Director 2008-01-24
PATRICK JOHN DOBELL
Director 2011-02-10
STEPHEN DAVID MORGAN
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROBERT CHARLES MCGRORY
Director 1997-03-26 2011-02-10
STEPHEN DAVID MORGAN
Company Secretary 2006-12-19 2007-11-23
ANTHONY HOLLINGSWORTH
Director 1999-12-08 2007-08-31
SHAUN EDWARD CHARLES BUDDEN
Director 2005-01-17 2007-05-21
PATRICK JOHN CROUGHAN
Company Secretary 2004-03-09 2006-12-19
EAMON JOSEPH WALSH
Director 1998-05-05 2004-09-06
JOHN EDMUND CLARK
Company Secretary 2002-09-06 2004-03-09
JOHN EDMUND CLARK
Director 2002-09-06 2004-03-09
DAVID LEONARD MORGAN
Company Secretary 1997-03-26 2002-09-06
DAVID LEONARD MORGAN
Director 1997-03-26 2002-09-06
PAUL KIERAN FAHEY
Director 1998-03-20 1999-08-31
CHRISTOPHER JOHN MCDOWALL
Director 1999-01-08 1999-08-30
VINCENT ASPELL
Director 1998-03-20 1998-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DOBELL THATCHAM CATHOLIC CLUB LIMITED Company Secretary 2007-11-23 CURRENT 1997-03-26 Active - Proposal to Strike off
PATRICK DOBELL WATERSIDE FAIR TRADING LIMITED Company Secretary 2007-11-23 CURRENT 1997-10-24 Active - Proposal to Strike off
PATRICK DOBELL HOLY FAMILY SOCIAL CLUB LIMITED Company Secretary 2007-11-23 CURRENT 1996-12-27 Active - Proposal to Strike off
PATRICK DOBELL CITY CENTRE PARISH GIFT SHOP LTD. Company Secretary 2007-11-23 CURRENT 2003-08-11 Active - Proposal to Strike off
PATRICK DOBELL THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED Company Secretary 2007-11-23 CURRENT 1992-09-11 Active
PATRICK DOBELL CATHOLIC RESOURCE CENTRE LIMITED Company Secretary 2007-11-23 CURRENT 1995-12-27 Active
COLIN JOHN BROOKS PORCELAIN FLOOR TILES LTD Director 2012-10-22 CURRENT 2012-10-22 Active
PATRICK JOHN DOBELL PORTSMOUTH ROMAN CATHOLIC DIOCESAN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
PATRICK JOHN DOBELL THATCHAM CATHOLIC CLUB LIMITED Director 2011-02-10 CURRENT 1997-03-26 Active - Proposal to Strike off
PATRICK JOHN DOBELL WATERSIDE FAIR TRADING LIMITED Director 2011-02-10 CURRENT 1997-10-24 Active - Proposal to Strike off
PATRICK JOHN DOBELL HOLY FAMILY SOCIAL CLUB LIMITED Director 2011-02-10 CURRENT 1996-12-27 Active - Proposal to Strike off
PATRICK JOHN DOBELL CITY CENTRE PARISH GIFT SHOP LTD. Director 2011-02-10 CURRENT 2003-08-11 Active - Proposal to Strike off
PATRICK JOHN DOBELL THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED Director 2011-02-10 CURRENT 1992-09-11 Active
PATRICK JOHN DOBELL CATHOLIC RESOURCE CENTRE LIMITED Director 2011-02-10 CURRENT 1995-12-27 Active
STEPHEN DAVID MORGAN PODCAST EDUCATION SERVICES Director 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
STEPHEN DAVID MORGAN PORTSMOUTH ROMAN CATHOLIC DIOCESAN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
STEPHEN DAVID MORGAN PORTSMOUTH ROMAN CATHOLIC DIOCESAN TRUST COMPANY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
STEPHEN DAVID MORGAN THATCHAM CATHOLIC CLUB LIMITED Director 2011-02-10 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN DAVID MORGAN WATERSIDE FAIR TRADING LIMITED Director 2011-02-10 CURRENT 1997-10-24 Active - Proposal to Strike off
STEPHEN DAVID MORGAN HOLY FAMILY SOCIAL CLUB LIMITED Director 2011-02-10 CURRENT 1996-12-27 Active - Proposal to Strike off
STEPHEN DAVID MORGAN CITY CENTRE PARISH GIFT SHOP LTD. Director 2011-02-10 CURRENT 2003-08-11 Active - Proposal to Strike off
STEPHEN DAVID MORGAN CATHOLIC RESOURCE CENTRE LIMITED Director 2011-02-10 CURRENT 1995-12-27 Active
STEPHEN DAVID MORGAN STELLA MARIS Director 2010-03-02 CURRENT 1997-02-18 Active
STEPHEN DAVID MORGAN CATHOLIC CHURCH INSURANCE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
STEPHEN DAVID MORGAN THE PORTSMOUTH DIOCESAN TRADING COMPANY LIMITED Director 2004-10-12 CURRENT 1992-09-11 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
2024-05-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-11-18DIRECTOR APPOINTED MR CLIVE ROBERT FIELD
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK VAN WIJK
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK VAN WIJK
2022-06-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-08-31AP01DIRECTOR APPOINTED MRS HEATHER HAUSCHILD
2021-06-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN DOBELL
2021-01-20TM02Termination of appointment of Patrick Dobell on 2021-01-02
2021-01-20AP01DIRECTOR APPOINTED MR MARK VAN WIJK
2020-06-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-06-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MORGAN
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-06-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-08AR0126/03/16 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-10AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-03AR0126/03/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH01Director's details changed for Mr Patrick John Dobell on 2013-01-01
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0126/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Patrick John Dobell on 2012-01-01
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/12 FROM St Edmund House Edinburgh Road Portsmouth Hants. PO1 3QA
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-24AP01DIRECTOR APPOINTED REV STEPHEN DAVID MORGAN
2011-03-24AP01DIRECTOR APPOINTED MR PATRICK JOHN DOBELL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCGRORY
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-15AR0126/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BROOKS / 01/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOSEPH BOARDMAN / 01/11/2009
2009-06-02AA31/08/08 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN MCGRORY / 29/10/2008
2008-05-15AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-04363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2006-09-07225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-26363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-08288aNEW DIRECTOR APPOINTED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-22288bDIRECTOR RESIGNED
1999-09-06288bDIRECTOR RESIGNED
1999-04-21363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to OUR LADY OF PEACE CATHOLIC CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUR LADY OF PEACE CATHOLIC CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OUR LADY OF PEACE CATHOLIC CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Intangible Assets
Patents
We have not found any records of OUR LADY OF PEACE CATHOLIC CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUR LADY OF PEACE CATHOLIC CLUB LIMITED
Trademarks
We have not found any records of OUR LADY OF PEACE CATHOLIC CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUR LADY OF PEACE CATHOLIC CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as OUR LADY OF PEACE CATHOLIC CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OUR LADY OF PEACE CATHOLIC CLUB LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUR LADY OF PEACE CATHOLIC CLUB LIMITED 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 OUR LADY OF PEACE CATHOLIC CLUB LIMITED 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.