Company NameSt.Peters House Project
Company StatusDissolved
Company Number06301873
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Heather Anne Loxley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 27 July 2021)
RoleDirector Of Services & Innovation
Country of ResidenceEngland
Correspondence AddressFlat 1-3 The Old Bakery
South Road
Reigate
Surrey
RH2 7LB
Director NameMrs Stephanie George-Phillips
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1-3 The Old Bakery
South Road
Reigate
Surrey
RH2 7LB
Director NameMrs Philipsia Greenway
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 27 July 2021)
RoleWorkplace Transformation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1-3 The Old Bakery
South Road
Reigate
Surrey
RH2 7LB
Director NameRichard David Bennett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2010)
RoleSpace Planning Manager
Correspondence Address31 Whitmead Close
South Croydon
Surrey
CR2 7AS
Director NameMr Richard James Dean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1-3 The Old Bakery
South Road
Reigate
Surrey
RH2 7LB
Director NameJohn Tidswell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2013)
RoleRetired
Correspondence AddressGrovehill House 1-3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameJohn Henry Prevett
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2010)
RoleActuary Retired
Correspondence Address15 Howard Place
Reigate Hill
Reigate
Surrey
RH2 9NP
Director NameStephen Jonathan Phillips
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2009)
RoleOperations Manager
Correspondence Address88 Caldbeck Avenue
Worcester Park
Surrey
KT4 8BH
Secretary NameMr Richard James Dean
NationalityBritish
StatusResigned
Appointed21 August 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1-3 The Old Bakery
South Road
Reigate
Surrey
RH2 7LB
Director NameMs Anne Elizabeth Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2010)
RoleHealth Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42 York Road
Farnborough
Hampshire
GU14 6NF
Director NameDr Usha Rani Natarajan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2011)
RoleConsultant
Correspondence AddressShivanjali No. 1 The Drive
Shoreham
W. Sussex
BN43 5GA
Director NameAnnie Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehill House 1-3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameMiss Heather Anne Loxley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2015)
RoleDirector Of Services & Innovation
Country of ResidenceEngland
Correspondence AddressGrovehill House 1-3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameSusan Rachel Lea
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2018)
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehill House 1-3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameMiss Samantha Katheryn Weitz
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2015)
RoleManagement Reporting Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehill House 1/3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameMr Roger John Michael Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehill House 1-3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameLindsay Jane Lyon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RolePeace, Security & Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrovehill House 1-3 The Pavement
Grovehill Road
Redhill
Surrey
RH1 6TW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitestpetershouse.org.uk
Telephone01737 763000
Telephone regionRedhill

Location

Registered AddressFirst Floor Equitable House
7 General Gordon Square
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£198,019
Net Worth£50,990
Cash£68,067
Current Liabilities£24,028

Accounts

Latest Accounts1 November 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 November

Filing History

16 February 2021Registered office address changed from N206 Vox Studios 1-45 Durham Street London SE11 5JH England to First Floor Equitable House 7 General Gordon Square London SE18 6FH on 16 February 2021 (1 page)
8 February 2021Current accounting period shortened from 31 March 2020 to 1 November 2019 (1 page)
24 August 2020Registered office address changed from 1/3 the Old Bakery South Road Reigate Surrey RH2 7LB United Kingdom to N206 Vox Studios 1-45 Durham Street London SE11 5JH on 24 August 2020 (1 page)
24 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
18 October 2019Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 1/3 the Old Bakery South Road Reigate Surrey RH2 7LB on 18 October 2019 (1 page)
19 August 2019Appointment of Mrs Philipsia Greenway as a director on 8 April 2019 (2 pages)
30 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
22 November 2018Director's details changed for Miss Heather Anne Loxley on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mrs Stephanie George-Phillips on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Richard James Dean on 22 November 2018 (2 pages)
22 November 2018Secretary's details changed for Mr Richard James Dean on 22 November 2018 (1 page)
23 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Susan Rachel Lea as a director on 28 March 2018 (1 page)
2 May 2018Appointment of Mrs Stephanie George-Phillips as a director on 28 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
23 July 2017Termination of appointment of Roger John Michael Shaw as a director on 4 July 2017 (1 page)
23 July 2017Termination of appointment of Roger John Michael Shaw as a director on 4 July 2017 (1 page)
23 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
23 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
1 June 2016Termination of appointment of Lindsay Jane Lyon as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Lindsay Jane Lyon as a director on 31 May 2016 (1 page)
1 June 2016Director's details changed for Mr. Roger John Michael Shaw on 31 May 2016 (2 pages)
1 June 2016Director's details changed for Mr. Roger John Michael Shaw on 31 May 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
22 December 2015Termination of appointment of Heather Anne Loxley as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Miss Heather Anne Loxley as a director on 11 November 2012 (2 pages)
22 December 2015Appointment of Miss Heather Anne Loxley as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Miss Heather Anne Loxley as a director on 11 November 2012 (2 pages)
22 December 2015Termination of appointment of Heather Anne Loxley as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Miss Heather Anne Loxley as a director on 11 November 2015 (2 pages)
30 September 2015Termination of appointment of Samantha Katheryn Weitz as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Samantha Katheryn Weitz as a director on 30 September 2015 (1 page)
8 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
8 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
8 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
18 December 2014Appointment of Lindsay Jane Lyon as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Lindsay Jane Lyon as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Lindsay Jane Lyon as a director on 1 December 2014 (2 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (6 pages)
9 July 2014Appointment of Mr. Roger John Michael Shaw as a director (2 pages)
9 July 2014Appointment of Mr. Roger John Michael Shaw as a director (2 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (6 pages)
6 March 2014Termination of appointment of John Tidswell as a director (1 page)
6 March 2014Termination of appointment of John Tidswell as a director (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
8 August 2013Appointment of Miss Samantha Katheryn Weitz as a director (2 pages)
8 August 2013Appointment of Miss Samantha Katheryn Weitz as a director (2 pages)
7 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
7 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
7 August 2013Termination of appointment of Annie Webb as a director (1 page)
7 August 2013Termination of appointment of Annie Webb as a director (1 page)
7 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
30 July 2013Appointment of Susan Rachel Lea as a director (2 pages)
30 July 2013Appointment of Susan Rachel Lea as a director (2 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
10 July 2012Director's details changed for John Tidswell on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Mr Richard James Dean on 30 June 2012 (2 pages)
10 July 2012Director's details changed for John Tidswell on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Annie Webb on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Richard James Dean on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Richard James Dean on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Annie Webb on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Mr Richard James Dean on 30 June 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 4 July 2011 no member list (5 pages)
5 July 2011Annual return made up to 4 July 2011 no member list (5 pages)
5 July 2011Annual return made up to 4 July 2011 no member list (5 pages)
15 June 2011Appointment of Annie Webb as a director (2 pages)
15 June 2011Termination of appointment of Usha Natarajan as a director (1 page)
15 June 2011Appointment of Annie Webb as a director (2 pages)
15 June 2011Termination of appointment of Usha Natarajan as a director (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
16 December 2010Termination of appointment of Richard Bennett as a director (1 page)
16 December 2010Termination of appointment of Richard Bennett as a director (1 page)
8 July 2010Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages)
8 July 2010Termination of appointment of Anne Richardson as a director (1 page)
8 July 2010Annual return made up to 4 July 2010 no member list (4 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (4 pages)
8 July 2010Termination of appointment of Anne Richardson as a director (1 page)
8 July 2010Annual return made up to 4 July 2010 no member list (4 pages)
8 July 2010Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages)
8 March 2010Termination of appointment of John Prevett as a director (1 page)
8 March 2010Termination of appointment of John Prevett as a director (1 page)
20 January 2010Termination of appointment of Stephen Phillips as a director (1 page)
20 January 2010Termination of appointment of Stephen Phillips as a director (1 page)
11 January 2010Total exemption full accounts made up to 31 March 2009 (25 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (25 pages)
22 July 2009Annual return made up to 04/07/09 (4 pages)
22 July 2009Annual return made up to 04/07/09 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page)
8 April 2009Director appointed dr usha rani nataratan (2 pages)
8 April 2009Director appointed dr usha rani nataratan (2 pages)
9 March 2009Director appointed anne elizabeth richardson (2 pages)
9 March 2009Director appointed anne elizabeth richardson (2 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
31 July 2008Annual return made up to 04/07/08 (3 pages)
31 July 2008Annual return made up to 04/07/08 (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 October 2007Secretary resigned (1 page)
4 July 2007Incorporation (26 pages)
4 July 2007Incorporation (26 pages)