South Road
Reigate
Surrey
RH2 7LB
Director Name | Mrs Stephanie George-Phillips |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1-3 The Old Bakery South Road Reigate Surrey RH2 7LB |
Director Name | Mrs Philipsia Greenway |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 July 2021) |
Role | Workplace Transformation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1-3 The Old Bakery South Road Reigate Surrey RH2 7LB |
Director Name | Richard David Bennett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2010) |
Role | Space Planning Manager |
Correspondence Address | 31 Whitmead Close South Croydon Surrey CR2 7AS |
Director Name | Mr Richard James Dean |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1-3 The Old Bakery South Road Reigate Surrey RH2 7LB |
Director Name | John Tidswell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2013) |
Role | Retired |
Correspondence Address | Grovehill House 1-3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | John Henry Prevett |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2010) |
Role | Actuary Retired |
Correspondence Address | 15 Howard Place Reigate Hill Reigate Surrey RH2 9NP |
Director Name | Stephen Jonathan Phillips |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2009) |
Role | Operations Manager |
Correspondence Address | 88 Caldbeck Avenue Worcester Park Surrey KT4 8BH |
Secretary Name | Mr Richard James Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1-3 The Old Bakery South Road Reigate Surrey RH2 7LB |
Director Name | Ms Anne Elizabeth Richardson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2010) |
Role | Health Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 York Road Farnborough Hampshire GU14 6NF |
Director Name | Dr Usha Rani Natarajan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2011) |
Role | Consultant |
Correspondence Address | Shivanjali No. 1 The Drive Shoreham W. Sussex BN43 5GA |
Director Name | Annie Webb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grovehill House 1-3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | Miss Heather Anne Loxley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2015) |
Role | Director Of Services & Innovation |
Country of Residence | England |
Correspondence Address | Grovehill House 1-3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | Susan Rachel Lea |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2018) |
Role | Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grovehill House 1-3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | Miss Samantha Katheryn Weitz |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2015) |
Role | Management Reporting Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grovehill House 1/3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | Mr Roger John Michael Shaw |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grovehill House 1-3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | Lindsay Jane Lyon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Peace, Security & Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grovehill House 1-3 The Pavement Grovehill Road Redhill Surrey RH1 6TW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | stpetershouse.org.uk |
---|---|
Telephone | 01737 763000 |
Telephone region | Redhill |
Registered Address | First Floor Equitable House 7 General Gordon Square London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £198,019 |
Net Worth | £50,990 |
Cash | £68,067 |
Current Liabilities | £24,028 |
Latest Accounts | 1 November 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 November |
16 February 2021 | Registered 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 2021 | Current accounting period shortened from 31 March 2020 to 1 November 2019 (1 page) |
24 August 2020 | Registered 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 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
18 October 2019 | Registered 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 2019 | Appointment of Mrs Philipsia Greenway as a director on 8 April 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
22 November 2018 | Director's details changed for Miss Heather Anne Loxley on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mrs Stephanie George-Phillips on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Richard James Dean on 22 November 2018 (2 pages) |
22 November 2018 | Secretary's details changed for Mr Richard James Dean on 22 November 2018 (1 page) |
23 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Susan Rachel Lea as a director on 28 March 2018 (1 page) |
2 May 2018 | Appointment of Mrs Stephanie George-Phillips as a director on 28 March 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
23 July 2017 | Termination of appointment of Roger John Michael Shaw as a director on 4 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Roger John Michael Shaw as a director on 4 July 2017 (1 page) |
23 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
23 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
1 June 2016 | Termination of appointment of Lindsay Jane Lyon as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Lindsay Jane Lyon as a director on 31 May 2016 (1 page) |
1 June 2016 | Director's details changed for Mr. Roger John Michael Shaw on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr. Roger John Michael Shaw on 31 May 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
22 December 2015 | Termination of appointment of Heather Anne Loxley as a director on 21 December 2015 (1 page) |
22 December 2015 | Appointment of Miss Heather Anne Loxley as a director on 11 November 2012 (2 pages) |
22 December 2015 | Appointment of Miss Heather Anne Loxley as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Miss Heather Anne Loxley as a director on 11 November 2012 (2 pages) |
22 December 2015 | Termination of appointment of Heather Anne Loxley as a director on 21 December 2015 (1 page) |
22 December 2015 | Appointment of Miss Heather Anne Loxley as a director on 11 November 2015 (2 pages) |
30 September 2015 | Termination of appointment of Samantha Katheryn Weitz as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Samantha Katheryn Weitz as a director on 30 September 2015 (1 page) |
8 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
8 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
8 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
18 December 2014 | Appointment of Lindsay Jane Lyon as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Lindsay Jane Lyon as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Lindsay Jane Lyon as a director on 1 December 2014 (2 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (6 pages) |
9 July 2014 | Appointment of Mr. Roger John Michael Shaw as a director (2 pages) |
9 July 2014 | Appointment of Mr. Roger John Michael Shaw as a director (2 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (6 pages) |
6 March 2014 | Termination of appointment of John Tidswell as a director (1 page) |
6 March 2014 | Termination of appointment of John Tidswell as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
8 August 2013 | Appointment of Miss Samantha Katheryn Weitz as a director (2 pages) |
8 August 2013 | Appointment of Miss Samantha Katheryn Weitz as a director (2 pages) |
7 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
7 August 2013 | Termination of appointment of Annie Webb as a director (1 page) |
7 August 2013 | Termination of appointment of Annie Webb as a director (1 page) |
7 August 2013 | Annual return made up to 4 July 2013 no member list (5 pages) |
30 July 2013 | Appointment of Susan Rachel Lea as a director (2 pages) |
30 July 2013 | Appointment of Susan Rachel Lea as a director (2 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
10 July 2012 | Director's details changed for John Tidswell on 30 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Mr Richard James Dean on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for John Tidswell on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Annie Webb on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Richard James Dean on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Richard James Dean on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Annie Webb on 30 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Mr Richard James Dean on 30 June 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 no member list (5 pages) |
15 June 2011 | Appointment of Annie Webb as a director (2 pages) |
15 June 2011 | Termination of appointment of Usha Natarajan as a director (1 page) |
15 June 2011 | Appointment of Annie Webb as a director (2 pages) |
15 June 2011 | Termination of appointment of Usha Natarajan as a director (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
16 December 2010 | Termination of appointment of Richard Bennett as a director (1 page) |
16 December 2010 | Termination of appointment of Richard Bennett as a director (1 page) |
8 July 2010 | Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Anne Richardson as a director (1 page) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (4 pages) |
8 July 2010 | Termination of appointment of Anne Richardson as a director (1 page) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Usha Rani Nataratan on 30 June 2010 (2 pages) |
8 March 2010 | Termination of appointment of John Prevett as a director (1 page) |
8 March 2010 | Termination of appointment of John Prevett as a director (1 page) |
20 January 2010 | Termination of appointment of Stephen Phillips as a director (1 page) |
20 January 2010 | Termination of appointment of Stephen Phillips as a director (1 page) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (25 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (25 pages) |
22 July 2009 | Annual return made up to 04/07/09 (4 pages) |
22 July 2009 | Annual return made up to 04/07/09 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
8 April 2009 | Director appointed dr usha rani nataratan (2 pages) |
8 April 2009 | Director appointed dr usha rani nataratan (2 pages) |
9 March 2009 | Director appointed anne elizabeth richardson (2 pages) |
9 March 2009 | Director appointed anne elizabeth richardson (2 pages) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
31 July 2008 | Annual return made up to 04/07/08 (3 pages) |
31 July 2008 | Annual return made up to 04/07/08 (3 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 October 2007 | Secretary resigned (1 page) |
4 July 2007 | Incorporation (26 pages) |
4 July 2007 | Incorporation (26 pages) |