Company NameAlexian Brothers Of The Province Of The Sacred Heart (The)
Company StatusActive
Company Number00773307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1963(60 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameBr Finbar Butler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1992(28 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleReligious Brother
Correspondence AddressAlexian Brothers House Churchfield
Knock
Co Mayo
Ireland
Director NameBr Dermot Jeremiah O'Leary
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2004(41 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleReligious Brother
Correspondence AddressAlexian Brothers House Churchfield
Knock
Co Mayo
Ireland
Director NameJohn Rodney Patrick Fleming
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameReverend Brother James Polding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 July 1993)
RoleReligious Nursing Brother
Correspondence AddressSt Marys Road
Moston
Manchester
M40 0BL
Director NameReverend Brother John Joseph Fitzgerald
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 July 1993)
RoleReligious Nursing Brother
Correspondence AddressSt Marys Road
Moston
Manchester
M40 0BL
Director NameDenis Kevin O'Sullivan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 July 1993)
RoleReligious Nursing Brother
Correspondence AddressAlexian Brothers Care Centre
St Marys Road Moston
Manchester
M40 0BL
Director NameReverend Brother William Green
Date of BirthMay 1923 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 1997)
RoleReligious Nursing Brother
Correspondence AddressSt Marys Road
Moston
Manchester
M40 0BL
Director NameReverend Brother James Anthony Kerr
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1992)
RoleReligious Nursing Brother
Correspondence AddressAlexian Brothers
St Marys Road Moston
Manchester
M40 0BL
Director NameDenis Kevin O'Sullivan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 July 1993)
RoleReligious Nursing Brother
Correspondence AddressAlexian Brothers Care Centre
St Marys Road Moston
Manchester
M40 0BL
Secretary NameReverend Brother James Anthony Kerr
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressAlexian Brothers
St Marys Road Moston
Manchester
M40 0BL
Director NameReverend Brother John Moran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1993(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1996)
RoleBrother In Religion
Correspondence AddressAlexian Brothers
St Mary`S Road Moston
Manchester
M40 0BL
Secretary NameReverend Brother James Anthony Kerr
NationalityBritish
StatusResigned
Appointed11 July 1993(29 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 September 2020)
RoleCompany Director
Correspondence Address47 Upper Drumcondra Road
Dublin 9
Irish
Director NameBr Mark Matthew Brennan
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1993(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 1998)
RoleBrother In Religion
Correspondence AddressAlexian Brothers Care Centre
St Marys Road Moston
Manchester
M40 0BL
Director NameBr John Anderson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1995)
RoleState Registered Nurse
Correspondence AddressAlexian Brothers
4 Sandringham Gardens Hornsey
London
N8 9HU
Director NameBr Sean Fleming
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleReligious Brother
Correspondence Address245 North Circular Road
Dublin
7
Director NameReverend Brother Dermot O'Leary
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1997(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2001)
RoleReligious Brother
Correspondence AddressSt Marys Road
Moston
Manchester
M40 0BL
Director NameBr James Polding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(34 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address4 Shelbourne Road
Limerick
Irish
Director NamePatrick Walsh
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2000(36 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2004)
RoleReligious Brother
Correspondence AddressAlexia Brothers
Saint Marys Road
Manchester
Lancashire
M40 0BL
Director NameRev James Anthony Kerr
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2001(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2006)
RoleReligious Brother
Country of ResidenceIreland
Correspondence Address47 Upper Drumcondra Road
Dublin
9
Irish
Director NameRev James Anthony Kerr
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2001(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2006)
RoleReligious Brother
Country of ResidenceIreland
Correspondence Address47 Upper Drumcondra Road
Dublin
9
Irish
Director NameBr Kevin O'Sullivan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(43 years after company formation)
Appointment Duration14 years (resigned 28 September 2020)
RoleReligious Order
Country of ResidenceIreland
Correspondence Address47 Upper Drumcondra Road
Dublin
Do9 A8p0
Director NamePatrick Walsh
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2013(50 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address47 Upper Drumcondra Road
Dublin 9
Ireland

Contact

Websitehmt-uk.org
Telephone020 72221177
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£2,080,856
Net Worth£12,724,560
Cash£2,992,424
Current Liabilities£290,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (21 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (23 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (21 pages)
9 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 January 2021Full accounts made up to 31 December 2019 (22 pages)
26 November 2020Appointment of John Rodney Patrick Fleming as a director on 1 October 2020 (2 pages)
29 October 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 October 2020Termination of appointment of Kevin O'sullivan as a director on 28 September 2020 (1 page)
29 October 2020Termination of appointment of James Anthony Kerr as a secretary on 28 September 2020 (1 page)
11 August 2020Memorandum and Articles of Association (21 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2020Memorandum and Articles of Association (19 pages)
15 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (21 pages)
18 December 2017Registered 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 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 June 2017Director's details changed for Brother Kevin O'sullivan on 15 June 2017 (2 pages)
27 June 2017Director's details changed for Brother Kevin O'sullivan on 15 June 2017 (2 pages)
30 March 2017Full accounts made up to 31 December 2016 (21 pages)
30 March 2017Full accounts made up to 31 December 2016 (21 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
28 April 2016Full accounts made up to 31 December 2015 (22 pages)
28 April 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Annual return made up to 3 July 2015 no member list (5 pages)
10 August 2015Annual return made up to 3 July 2015 no member list (5 pages)
10 August 2015Annual return made up to 3 July 2015 no member list (5 pages)
11 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
11 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
11 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
11 February 2014Termination of appointment of James Kerr as a director (2 pages)
11 February 2014Termination of appointment of Patrick Walsh as a director (2 pages)
11 February 2014Termination of appointment of James Kerr as a director (2 pages)
11 February 2014Termination of appointment of Patrick Walsh as a director (2 pages)
22 November 2013Appointment of James Anthony Kerr as a director (3 pages)
22 November 2013Appointment of Patrick Walsh as a director (3 pages)
22 November 2013Appointment of Patrick Walsh as a director (3 pages)
22 November 2013Appointment of James Anthony Kerr as a director (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
8 July 2013Director's details changed for Brother Finbar Butler on 2 July 2013 (2 pages)
8 July 2013Director's details changed for Brother Finbar Butler on 2 July 2013 (2 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (5 pages)
8 July 2013Director's details changed for Brother Finbar Butler on 2 July 2013 (2 pages)
8 July 2013Annual return made up to 3 July 2013 no member list (5 pages)
17 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
14 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
14 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
14 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
13 July 2011Director's details changed for Brother Kevin O'sullivan on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Brother Dermot Jeremiah O'leary on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Brother Kevin O'sullivan on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Brother Dermot Jeremiah O'leary on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Brother Dermot Jeremiah O'leary on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Brother Kevin O'sullivan on 1 July 2011 (2 pages)
20 April 2011Full accounts made up to 31 December 2010 (17 pages)
20 April 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
6 August 2009Annual return made up to 03/07/09 (3 pages)
6 August 2009Annual return made up to 03/07/09 (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
30 December 2008Annual return made up to 03/07/08 (3 pages)
30 December 2008Annual return made up to 03/07/08 (3 pages)
20 June 2008Full accounts made up to 31 December 2007 (19 pages)
20 June 2008Full accounts made up to 31 December 2007 (19 pages)
1 August 2007Annual return made up to 03/07/07 (5 pages)
1 August 2007Annual return made up to 03/07/07 (5 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (16 pages)
19 June 2007Full accounts made up to 31 December 2006 (16 pages)
28 July 2006Annual return made up to 03/07/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 July 2006Annual return made up to 03/07/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 August 2005Full accounts made up to 31 March 2005 (15 pages)
24 August 2005Full accounts made up to 31 March 2005 (15 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Annual return made up to 03/07/05 (5 pages)
5 August 2005Annual return made up to 03/07/05 (5 pages)
20 August 2004Full accounts made up to 31 March 2004 (15 pages)
20 August 2004Full accounts made up to 31 March 2004 (15 pages)
22 July 2004Annual return made up to 03/07/04 (5 pages)
22 July 2004Annual return made up to 03/07/04 (5 pages)
11 November 2003Registered office changed on 11/11/03 from: southampton house 317 high hoborn london WC1V 7NL (1 page)
11 November 2003Registered office changed on 11/11/03 from: southampton house 317 high hoborn london WC1V 7NL (1 page)
22 July 2003Full accounts made up to 31 March 2003 (15 pages)
22 July 2003Full accounts made up to 31 March 2003 (15 pages)
18 July 2003Annual return made up to 03/07/03 (5 pages)
18 July 2003Annual return made up to 03/07/03 (5 pages)
10 August 2002Full accounts made up to 31 March 2002 (15 pages)
10 August 2002Full accounts made up to 31 March 2002 (15 pages)
4 August 2002Annual return made up to 11/07/02 (5 pages)
4 August 2002Annual return made up to 11/07/02 (5 pages)
15 August 2001Full accounts made up to 31 March 2001 (16 pages)
15 August 2001Full accounts made up to 31 March 2001 (16 pages)
24 July 2001Annual return made up to 11/07/01
  • 363(287) ‐ Registered office changed on 24/07/01
(5 pages)
24 July 2001Annual return made up to 11/07/01
  • 363(287) ‐ Registered office changed on 24/07/01
(5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 March 2000 (14 pages)
27 October 2000Full accounts made up to 31 March 2000 (14 pages)
24 July 2000Annual return made up to 11/07/00 (5 pages)
24 July 2000Annual return made up to 11/07/00 (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 August 1999Full accounts made up to 31 March 1999 (14 pages)
9 July 1999Annual return made up to 11/07/99 (6 pages)
9 July 1999Annual return made up to 11/07/99 (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
16 July 1998Annual return made up to 11/07/98 (6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Annual return made up to 11/07/98 (6 pages)
16 July 1998Director resigned (1 page)
2 December 1997Full accounts made up to 31 March 1997 (14 pages)
2 December 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
13 August 1996Full accounts made up to 31 March 1996 (13 pages)
13 August 1996Full accounts made up to 31 March 1996 (13 pages)
3 August 1996New director appointed (2 pages)
3 August 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1996Annual return made up to 11/07/96
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
18 July 1995Annual return made up to 11/07/95 (6 pages)
18 July 1995Annual return made up to 11/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 September 1963Certificate of incorporation (1 page)
6 September 1963Incorporation (22 pages)
6 September 1963Certificate of incorporation (1 page)
6 September 1963Incorporation (22 pages)