The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Webber, Michael
    Machine Engineer born in February 1950
    Individual (1 offspring)
    Officer
    2002-05-31 ~ now
    OF - Director → CIF 0
    Mr Michael Webber
    Born in February 1950
    Individual (1 offspring)
    Person with significant control
    2017-05-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Cowan, Dawn Lesley
    Company Director born in October 1956
    Individual (1 offspring)
    Officer
    2014-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Arlington House, West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-11-10 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Zammit, Joseph Charles
    Retired born in July 1947
    Individual
    Officer
    2017-11-17 ~ 2020-04-30
    OF - Director → CIF 0
  • 2
    A.c. Directors Limited
    Individual
    Officer
    2002-05-31 ~ 2002-05-31
    OF - Nominee Director → CIF 0
  • 3
    Mcdonnell, Michael
    Retired born in April 1933
    Individual
    Officer
    2002-05-31 ~ 2004-03-02
    OF - Director → CIF 0
  • 4
    Lucey, James Patrick
    Retired born in July 1937
    Individual
    Officer
    2002-05-31 ~ 2007-04-30
    OF - Director → CIF 0
  • 5
    Curran, Gerald Patrick
    Director Of Finance born in March 1945
    Individual
    Officer
    2002-05-31 ~ 2013-09-24
    OF - Director → CIF 0
    Curran, Gerald Patrick
    Individual
    Officer
    2002-05-31 ~ 2013-09-24
    OF - Secretary → CIF 0
  • 6
    Schembri Mbe, Ricky Joseph
    Civil Servant (Mod) born in November 1955
    Individual
    Officer
    2010-06-17 ~ 2021-07-15
    OF - Director → CIF 0
  • 7
    Colhoun, Stephen James
    Director born in December 1960
    Individual
    Officer
    2021-08-01 ~ 2022-08-10
    OF - Director → CIF 0
  • 8
    Celaire, Julian Peter
    Retired born in February 1931
    Individual
    Officer
    2002-05-31 ~ 2017-09-29
    OF - Director → CIF 0
  • 9
    Whitehead, Ronald Alfred
    Retired born in May 1943
    Individual
    Officer
    2004-03-02 ~ 2013-09-24
    OF - Director → CIF 0
  • 10
    Fura, Mariusz, Rev
    Parish Priest born in February 1961
    Individual
    Officer
    2006-06-11 ~ 2021-10-29
    OF - Director → CIF 0
  • 11
    OCS SECRETARIES LIMITED
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Dissolved Corporate (1 parent, 144 offsprings)
    Officer
    2002-05-31 ~ 2002-05-31
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LA SALETTE CATHOLIC CLUB LIMITED

Standard Industrial Classification
94990 - Activities Of Other Membership Organizations N.e.c.
Brief company account
Property, Plant & Equipment
3,410 GBP2022-03-31
3,868 GBP2021-03-31
Total Inventories
5,815 GBP2022-03-31
1,870 GBP2021-03-31
Debtors
0 GBP2022-03-31
787 GBP2021-03-31
Cash at bank and in hand
7,487 GBP2022-03-31
9,095 GBP2021-03-31
Current Assets
13,302 GBP2022-03-31
11,752 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-15,446 GBP2022-03-31
-13,515 GBP2021-03-31
Net Current Assets/Liabilities
-2,144 GBP2022-03-31
-1,763 GBP2021-03-31
Total Assets Less Current Liabilities
1,266 GBP2022-03-31
2,105 GBP2021-03-31
Creditors
Non-current, Amounts falling due after one year
-10,500 GBP2022-03-31
-13,652 GBP2021-03-31
Net Assets/Liabilities
-9,234 GBP2022-03-31
-11,547 GBP2021-03-31
Equity
Retained earnings (accumulated losses)
-9,234 GBP2022-03-31
-11,547 GBP2021-03-31
Equity
-9,234 GBP2022-03-31
-11,547 GBP2021-03-31
Average Number of Employees
102021-04-01 ~ 2022-03-31
122020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Other
31,066 GBP2022-03-31
30,471 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
27,656 GBP2022-03-31
26,603 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,053 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Other
3,410 GBP2022-03-31
3,868 GBP2021-03-31
Other Debtors
Amounts falling due within one year
0 GBP2022-03-31
787 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
3,000 GBP2022-03-31
1,348 GBP2021-03-31
Trade Creditors/Trade Payables
Current
3,883 GBP2022-03-31
-444 GBP2021-03-31
Other Taxation & Social Security Payable
Current
2,977 GBP2022-03-31
5,566 GBP2021-03-31
Other Creditors
Current
5,586 GBP2022-03-31
7,045 GBP2021-03-31
Creditors
Current
15,446 GBP2022-03-31
13,515 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
10,500 GBP2022-03-31
13,652 GBP2021-03-31

  • LA SALETTE CATHOLIC CLUB LIMITED
    Info
    Registered number 04452928
    Arlington House West Station Business Park, Spital Road, Maldon, Essex CM9 6FF
    Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) incorporated on 2002-05-31 (23 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-05-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.