Knock
Co Mayo
Ireland
Director Name | Br Dermot Jeremiah O'Leary |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 October 2004(41 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Religious Brother |
Correspondence Address | Alexian Brothers House Churchfield Knock Co Mayo Ireland |
Director Name | John Rodney Patrick Fleming |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Reverend Brother James Polding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1993) |
Role | Religious Nursing Brother |
Correspondence Address | St Marys Road Moston Manchester M40 0BL |
Director Name | Reverend Brother John Joseph Fitzgerald |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1993) |
Role | Religious Nursing Brother |
Correspondence Address | St Marys Road Moston Manchester M40 0BL |
Director Name | Denis Kevin O'Sullivan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1993) |
Role | Religious Nursing Brother |
Correspondence Address | Alexian Brothers Care Centre St Marys Road Moston Manchester M40 0BL |
Director Name | Reverend Brother William Green |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 1997) |
Role | Religious Nursing Brother |
Correspondence Address | St Marys Road Moston Manchester M40 0BL |
Director Name | Reverend Brother James Anthony Kerr |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1992) |
Role | Religious Nursing Brother |
Correspondence Address | Alexian Brothers St Marys Road Moston Manchester M40 0BL |
Director Name | Denis Kevin O'Sullivan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1993) |
Role | Religious Nursing Brother |
Correspondence Address | Alexian Brothers Care Centre St Marys Road Moston Manchester M40 0BL |
Secretary Name | Reverend Brother James Anthony Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Alexian Brothers St Marys Road Moston Manchester M40 0BL |
Director Name | Reverend Brother John Moran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1993(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 1996) |
Role | Brother In Religion |
Correspondence Address | Alexian Brothers St Mary`S Road Moston Manchester M40 0BL |
Secretary Name | Reverend Brother James Anthony Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1993(29 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | 47 Upper Drumcondra Road Dublin 9 Irish |
Director Name | Br Mark Matthew Brennan |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 1993(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 1998) |
Role | Brother In Religion |
Correspondence Address | Alexian Brothers Care Centre St Marys Road Moston Manchester M40 0BL |
Director Name | Br John Anderson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1995) |
Role | State Registered Nurse |
Correspondence Address | Alexian Brothers 4 Sandringham Gardens Hornsey London N8 9HU |
Director Name | Br Sean Fleming |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2000) |
Role | Religious Brother |
Correspondence Address | 245 North Circular Road Dublin 7 |
Director Name | Reverend Brother Dermot O'Leary |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1997(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2001) |
Role | Religious Brother |
Correspondence Address | St Marys Road Moston Manchester M40 0BL |
Director Name | Br James Polding |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 4 Shelbourne Road Limerick Irish |
Director Name | Patrick Walsh |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2000(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2004) |
Role | Religious Brother |
Correspondence Address | Alexia Brothers Saint Marys Road Manchester Lancashire M40 0BL |
Director Name | Rev James Anthony Kerr |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2001(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2006) |
Role | Religious Brother |
Country of Residence | Ireland |
Correspondence Address | 47 Upper Drumcondra Road Dublin 9 Irish |
Director Name | Rev James Anthony Kerr |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2001(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2006) |
Role | Religious Brother |
Country of Residence | Ireland |
Correspondence Address | 47 Upper Drumcondra Road Dublin 9 Irish |
Director Name | Br Kevin O'Sullivan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(43 years after company formation) |
Appointment Duration | 14 years (resigned 28 September 2020) |
Role | Religious Order |
Country of Residence | Ireland |
Correspondence Address | 47 Upper Drumcondra Road Dublin Do9 A8p0 |
Director Name | Patrick Walsh |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2013(50 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 47 Upper Drumcondra Road Dublin 9 Ireland |
Website | hmt-uk.org |
---|---|
Telephone | 020 72221177 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,080,856 |
Net Worth | £12,724,560 |
Cash | £2,992,424 |
Current Liabilities | £290,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
26 November 2020 | Appointment of John Rodney Patrick Fleming as a director on 1 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 October 2020 | Termination of appointment of Kevin O'sullivan as a director on 28 September 2020 (1 page) |
29 October 2020 | Termination of appointment of James Anthony Kerr as a secretary on 28 September 2020 (1 page) |
11 August 2020 | Memorandum and Articles of Association (21 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Memorandum and Articles of Association (19 pages) |
15 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
27 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Brother Kevin O'sullivan on 15 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Brother Kevin O'sullivan on 15 June 2017 (2 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
10 August 2015 | Annual return made up to 3 July 2015 no member list (5 pages) |
11 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 February 2014 | Termination of appointment of James Kerr as a director (2 pages) |
11 February 2014 | Termination of appointment of Patrick Walsh as a director (2 pages) |
11 February 2014 | Termination of appointment of James Kerr as a director (2 pages) |
11 February 2014 | Termination of appointment of Patrick Walsh as a director (2 pages) |
22 November 2013 | Appointment of James Anthony Kerr as a director (3 pages) |
22 November 2013 | Appointment of Patrick Walsh as a director (3 pages) |
22 November 2013 | Appointment of Patrick Walsh as a director (3 pages) |
22 November 2013 | Appointment of James Anthony Kerr as a director (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
8 July 2013 | Director's details changed for Brother Finbar Butler on 2 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Brother Finbar Butler on 2 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
8 July 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
8 July 2013 | Director's details changed for Brother Finbar Butler on 2 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 3 July 2013 no member list (5 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
13 July 2011 | Director's details changed for Brother Kevin O'sullivan on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Brother Dermot Jeremiah O'leary on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Brother Kevin O'sullivan on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Brother Dermot Jeremiah O'leary on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Brother Dermot Jeremiah O'leary on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Brother Kevin O'sullivan on 1 July 2011 (2 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 August 2009 | Annual return made up to 03/07/09 (3 pages) |
6 August 2009 | Annual return made up to 03/07/09 (3 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 December 2008 | Annual return made up to 03/07/08 (3 pages) |
30 December 2008 | Annual return made up to 03/07/08 (3 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 August 2007 | Annual return made up to 03/07/07 (5 pages) |
1 August 2007 | Annual return made up to 03/07/07 (5 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 July 2006 | Annual return made up to 03/07/06
|
28 July 2006 | Annual return made up to 03/07/06
|
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Annual return made up to 03/07/05 (5 pages) |
5 August 2005 | Annual return made up to 03/07/05 (5 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 July 2004 | Annual return made up to 03/07/04 (5 pages) |
22 July 2004 | Annual return made up to 03/07/04 (5 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 317 high hoborn london WC1V 7NL (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 317 high hoborn london WC1V 7NL (1 page) |
22 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 July 2003 | Annual return made up to 03/07/03 (5 pages) |
18 July 2003 | Annual return made up to 03/07/03 (5 pages) |
10 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
10 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 August 2002 | Annual return made up to 11/07/02 (5 pages) |
4 August 2002 | Annual return made up to 11/07/02 (5 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 July 2001 | Annual return made up to 11/07/01
|
24 July 2001 | Annual return made up to 11/07/01
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 July 2000 | Annual return made up to 11/07/00 (5 pages) |
24 July 2000 | Annual return made up to 11/07/00 (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 July 1999 | Annual return made up to 11/07/99 (6 pages) |
9 July 1999 | Annual return made up to 11/07/99 (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 July 1998 | Annual return made up to 11/07/98 (6 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Annual return made up to 11/07/98 (6 pages) |
16 July 1998 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Annual return made up to 11/07/97
|
28 July 1997 | Annual return made up to 11/07/97
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | Annual return made up to 11/07/96
|
3 August 1996 | Annual return made up to 11/07/96
|
3 August 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
18 July 1995 | Annual return made up to 11/07/95 (6 pages) |
18 July 1995 | Annual return made up to 11/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 September 1963 | Certificate of incorporation (1 page) |
6 September 1963 | Incorporation (22 pages) |
6 September 1963 | Certificate of incorporation (1 page) |
6 September 1963 | Incorporation (22 pages) |