Company NameSt Luke's Healthcare For The Clergy
Company StatusActive
Company Number06511046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2008(16 years, 2 months ago)
Previous NameSt Luke's Hospital For The Clergy

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Crispin Akers Martineau
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameVenerable Paul Stanley Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleArchdeacon, Church Of England
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Crane Street
Salisbury
SP1 2QB
Director NameDr Gary Thomas Bell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence Address54 Harley Street
London
W1G 9PZ
Secretary NameDr Mary Claire Walker
StatusCurrent
Appointed10 November 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressRoom 201, Church House Great Smith Street
London
SW1P 3AZ
Director NameMrs Jan Korris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameThe Revd Canon Stephen Lister Fielding
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleAssociate Vicar, St Mary Abbots
Country of ResidenceEngland
Correspondence Address4 Kensington Church Court Kensington Church Court
London
W8 4SP
Director NameRev Hilary Margaret Ison
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleAnglican Priest
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameVenerable Richard Lee Simpson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleArchdeacon
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameMiss Jean McDonald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameMr John Francis Nugee
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Strategist
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameMr Graeme David Pollard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleDiocesan Secretary (Retired)
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameThe Rt Revd Timothy Martin Thornton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired Bishop
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameDr Nicholas Roger Dunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(15 years, 9 months after company formation)
Appointment Duration5 months
RolePriest
Country of ResidenceEngland
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameMs Joanna Bardsley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
Director NameValerie Packer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address251 Alexandra Road
London
N10 2EU
Director NameRt. Rev George Henry Cassidy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 201 Church House Great Smith Street
London
SW1P 3AZ
Director NameMr Bernard Michael De Lerisson Cazenove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrocas The Green
Ellisfield
Basingstoke
Hampshire
RG25 2QS
Director NameRev Augustine Christopher Caradoc Courtauld
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Cottage
The Drift, Levington
Ipswich
Suffolk
IP10 0LF
Director NameMr Robin Anthony Eve
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Director NameFr Edward John Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt Mary's Vicarage 3 St. Leonards Avenue
Harrow
Middlesex
HA3 8EJ
Director NamePatrick Buxton Mitford-Slade
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Wivelrod
Wivelrod
Alton
Hampshire
GU34 4AR
Director NameMr John Wallace Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameRt Revd Bishop Christopher Thomas James Chessun
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleBishop
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court Borough High Street
London
SE1 1HW
Director NameJohn Malcolm Graham
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address15 Southwood Lawn Road
London
N6 5SD
Director NamePeter Malcolm Prentis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCharity Administrator (Rbl)
Correspondence AddressCops Cottage
Sparrow Hill Way Weare
Axbridge
Somerset
BS26 2LE
Secretary NameJohn Stanley Cherry
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Thirlmere Close
Great Notley
Braintree
Essex
CM77 7UL
Director NameClare Davey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2019)
RoleOpthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address38 Cranley Gardens
Muswell Hill
London
N10 3AP
Secretary NameMr John Wallace Murray
NationalityBritish
StatusResigned
Appointed26 May 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2011)
RoleCompany Director
Correspondence AddressWoodstock Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameDr Mohankumar Adiseshiah
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2016)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonshire Place
London
W1G 6HL
Director NameMr Jonathan Henry Brooks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 15 November 2011)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address214 Great Portland Street
London
W1W 5QN
Secretary NameMr Neil Stevenson
StatusResigned
Appointed30 October 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressRoom 201 Church House Great Smith Street
London
SW1P 3AZ
Director NameMr Roderick Donald Braine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Woodlands Road
Surbiton
Surrey
KT6 6PW
Director NameMrs Sue O'Brien
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSt John's Vicarage 68a Park Road
Burgess Hill
West Sussex
RH15 8HG
Director NameMr Anthony Nicholas Simkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoom 201, Church House Great Smith Street
London
SW1P 3AZ
Director NameMr Philip Michael Arundel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 November 2022)
RoleRetired Diocesan Secretary
Country of ResidenceEngland
Correspondence AddressRoom 201 Church House Great Smith Street
London
SW1P 3AZ

Contact

Websitestlukeshealthcare.org.uk
Telephone020 78981700
Telephone regionLondon

Location

Registered AddressRoom 103 Church House
Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£180,596
Net Worth£2,039,436
Cash£1,881,884
Current Liabilities£29,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

30 March 2023Director's details changed for Reverend Hilary Margaret Ison on 20 March 2023 (2 pages)
28 March 2023Appointment of The Rt Revd Timothy Martin Thornton as a director on 20 March 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Anthony Nicholas Simkin as a director on 18 January 2023 (1 page)
24 December 2022Termination of appointment of Philip Michael Arundel as a director on 18 November 2022 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
24 August 2022Appointment of Mr Graeme David Pollard as a director on 17 August 2022 (2 pages)
12 July 2022Termination of appointment of Mark Crispin Rake Sowerby as a director on 4 July 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (28 pages)
15 December 2021Appointment of Mr John Francis Nugee as a director on 9 December 2021 (2 pages)
17 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (30 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Mark Tapley as a director on 9 December 2019 (1 page)
4 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 November 2019Appointment of Miss Jean Mcdonald as a director on 18 November 2019 (2 pages)
25 November 2019Appointment of Mr Philip Michael Arundel as a director on 18 November 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
11 September 2019Director's details changed for The Right Reverend Mark Crispin Rake Sowerby on 1 September 2019 (2 pages)
10 September 2019Termination of appointment of Sue O'brien as a director on 9 September 2019 (1 page)
19 July 2019Director's details changed for Mrs Jan Korris on 23 May 2019 (2 pages)
25 March 2019Termination of appointment of Clare Davey as a director on 4 March 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 March 2019Appointment of Venerable Richard Lee Simpson as a director on 18 February 2019 (2 pages)
5 March 2019Termination of appointment of William Ian Weir as a director on 10 December 2018 (1 page)
5 March 2019Appointment of Reverend Hilary Margaret Ison as a director on 18 February 2019 (2 pages)
25 February 2019Termination of appointment of Philip Michael Arundel as a director on 18 February 2019 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 November 2017Appointment of Mr Philip Michael Arundel as a director on 17 June 2017 (2 pages)
6 November 2017Appointment of Mr Philip Michael Arundel as a director on 17 June 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
24 May 2017Director's details changed for Dr Gary Thomas Bell on 20 January 2015 (2 pages)
24 May 2017Director's details changed for Dr Gary Thomas Bell on 20 January 2015 (2 pages)
19 May 2017Appointment of Mr Anthony Nicholas Simkin as a director on 20 March 2017 (2 pages)
19 May 2017Appointment of Mr Anthony Nicholas Simkin as a director on 20 March 2017 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
20 October 2016Appointment of The Revd Canon Stephen Lister Fielding as a director on 19 September 2016 (2 pages)
20 October 2016Appointment of The Revd Canon Stephen Lister Fielding as a director on 19 September 2016 (2 pages)
20 October 2016Appointment of The Rt Revd Mark Crispin Rake Sowerby as a director on 19 September 2016 (2 pages)
20 October 2016Appointment of The Rt Revd Mark Crispin Rake Sowerby as a director on 19 September 2016 (2 pages)
19 October 2016Termination of appointment of Mohankumar Adiseshiah as a director on 14 March 2016 (1 page)
19 October 2016Termination of appointment of Mohankumar Adiseshiah as a director on 14 March 2016 (1 page)
5 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
20 September 2016Termination of appointment of Roderick Donald Braine as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Roderick Donald Braine as a director on 19 September 2016 (1 page)
1 March 2016Annual return made up to 21 February 2016 no member list (12 pages)
1 March 2016Director's details changed for Rt Revd Peter William Wheatley on 7 December 2015 (2 pages)
1 March 2016Director's details changed for Rt Revd Peter William Wheatley on 7 December 2015 (2 pages)
1 March 2016Annual return made up to 21 February 2016 no member list (12 pages)
27 January 2016Appointment of Mr Mark Tapley as a director on 14 September 2015 (2 pages)
27 January 2016Appointment of Mr Mark Tapley as a director on 14 September 2015 (2 pages)
27 January 2016Appointment of Mrs Jan Korris as a director on 23 March 2015 (2 pages)
27 January 2016Appointment of Mrs Sue O'brien as a director on 22 June 2015 (2 pages)
27 January 2016Termination of appointment of John Malcolm Graham as a director on 7 December 2015 (1 page)
27 January 2016Appointment of Mrs Sue O'brien as a director on 22 June 2015 (2 pages)
27 January 2016Termination of appointment of John Malcolm Graham as a director on 7 December 2015 (1 page)
27 January 2016Appointment of Mrs Jan Korris as a director on 23 March 2015 (2 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
18 March 2015Director's details changed for Mr Edward Crispin Akers Martineau on 1 September 2014 (2 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (11 pages)
18 March 2015Director's details changed for Mr Edward Crispin Akers Martineau on 1 September 2014 (2 pages)
18 March 2015Annual return made up to 21 February 2015 no member list (11 pages)
18 March 2015Director's details changed for Mr Edward Crispin Akers Martineau on 1 September 2014 (2 pages)
5 January 2015Appointment of Dr Mary Claire Walker as a secretary on 10 November 2014 (2 pages)
5 January 2015Appointment of Dr Mary Claire Walker as a secretary on 10 November 2014 (2 pages)
5 January 2015Termination of appointment of Neil Stevenson as a secretary on 1 April 2014 (1 page)
5 January 2015Termination of appointment of Neil Stevenson as a secretary on 1 April 2014 (1 page)
5 January 2015Termination of appointment of Neil Stevenson as a secretary on 1 April 2014 (1 page)
17 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (10 pages)
21 February 2014Annual return made up to 21 February 2014 no member list (10 pages)
13 November 2013Termination of appointment of Bernard Cazenove as a director (1 page)
13 November 2013Termination of appointment of Bernard Cazenove as a director (1 page)
22 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
9 April 2013Annual return made up to 21 February 2013 no member list (11 pages)
9 April 2013Annual return made up to 21 February 2013 no member list (11 pages)
21 September 2012Auditor's resignation (2 pages)
21 September 2012Auditor's resignation (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (19 pages)
13 September 2012Full accounts made up to 31 March 2012 (19 pages)
12 July 2012Appointment of Dr Gary Thomas Bell as a director (2 pages)
12 July 2012Appointment of Venerable Paul Stanley Taylor as a director (2 pages)
12 July 2012Appointment of Dr Gary Thomas Bell as a director (2 pages)
12 July 2012Appointment of Venerable Paul Stanley Taylor as a director (2 pages)
17 April 2012Termination of appointment of Edward Lewis as a director (1 page)
17 April 2012Termination of appointment of Edward Lewis as a director (1 page)
21 February 2012Director's details changed for Edward Lewis on 2 January 2012 (3 pages)
21 February 2012Termination of appointment of John Willmington as a director (1 page)
21 February 2012Director's details changed for Edward Lewis on 2 January 2012 (3 pages)
21 February 2012Annual return made up to 21 February 2012 no member list (10 pages)
21 February 2012Director's details changed for Edward Lewis on 2 January 2012 (3 pages)
21 February 2012Termination of appointment of John Willmington as a director (1 page)
21 February 2012Annual return made up to 21 February 2012 no member list (10 pages)
10 January 2012Termination of appointment of Jonathan Brooks as a director (1 page)
10 January 2012Termination of appointment of Jonathan Brooks as a director (1 page)
16 September 2011Termination of appointment of Valerie Packer as a director (1 page)
16 September 2011Termination of appointment of Patrick Mitford-Slade as a director (1 page)
16 September 2011Termination of appointment of Valerie Packer as a director (1 page)
16 September 2011Termination of appointment of Patrick Mitford-Slade as a director (1 page)
15 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
4 August 2011Appointment of Mr Roderick Donald Braine as a director (2 pages)
4 August 2011Appointment of Mr Roderick Donald Braine as a director (2 pages)
5 April 2011Termination of appointment of John Murray as a director (1 page)
5 April 2011Termination of appointment of John Murray as a secretary (1 page)
5 April 2011Termination of appointment of John Murray as a director (1 page)
5 April 2011Termination of appointment of John Murray as a secretary (1 page)
22 February 2011Annual return made up to 21 February 2011 no member list (15 pages)
22 February 2011Annual return made up to 21 February 2011 no member list (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
29 November 2010Termination of appointment of Rupert Trotter as a director (1 page)
29 November 2010Termination of appointment of Rupert Trotter as a director (1 page)
29 November 2010Termination of appointment of George Cassidy as a director (1 page)
29 November 2010Termination of appointment of George Cassidy as a director (1 page)
24 February 2010Director's details changed for Rupert Piers Trotter on 30 October 2009 (2 pages)
24 February 2010Director's details changed for The Reverend John Martin Vanderlure Willmington on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Patrick Buxton Mitford-Slade on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Edward Lewis on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Valerie Packer on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Edward Lewis on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 21 February 2010 no member list (10 pages)
24 February 2010Director's details changed for Clare Davey on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Clare Davey on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Patrick Buxton Mitford-Slade on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 21 February 2010 no member list (10 pages)
24 February 2010Director's details changed for Edward Crispin Akers Martineau on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Edward Crispin Akers Martineau on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Rupert Piers Trotter on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Valerie Packer on 30 October 2009 (2 pages)
24 February 2010Director's details changed for The Reverend John Martin Vanderlure Willmington on 30 October 2009 (2 pages)
20 January 2010Appointment of Dr Mohankumar Adiseshiah as a director (2 pages)
20 January 2010Appointment of Dr Mohankumar Adiseshiah as a director (2 pages)
19 January 2010Appointment of Mr Neil Stevenson as a secretary (1 page)
19 January 2010Appointment of Mr Neil Stevenson as a secretary (1 page)
16 December 2009Secretary's details changed for Mr John Wallace Murray on 30 October 2009 (1 page)
16 December 2009Director's details changed for Mr John Wallace Murray on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Mr John Wallace Murray on 30 October 2009 (2 pages)
16 December 2009Secretary's details changed for Mr John Wallace Murray on 30 October 2009 (1 page)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
10 November 2009Company name changed st luke's hospital for the clergy\certificate issued on 10/11/09 (3 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Statement of company's objects (2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed st luke's hospital for the clergy\certificate issued on 10/11/09 (3 pages)
10 November 2009Statement of company's objects (2 pages)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(3 pages)
10 November 2009Memorandum and Articles of Association (27 pages)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(3 pages)
10 November 2009Memorandum and Articles of Association (27 pages)
3 November 2009Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009 (2 pages)
2 November 2009Appointment of Mr Jonathan Henry Brooks as a director (2 pages)
2 November 2009Termination of appointment of John Cherry as a secretary (1 page)
2 November 2009Termination of appointment of John Cherry as a secretary (1 page)
2 November 2009Appointment of Mr Jonathan Henry Brooks as a director (2 pages)
2 November 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 November 2009Director's details changed for Mr John Wallace Murray on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John Wallace Murray on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Peter Prentis as a director (1 page)
2 November 2009Termination of appointment of Peter Prentis as a director (1 page)
2 November 2009Termination of appointment of Sarah Whitfield as a director (1 page)
2 November 2009Appointment of Mr William Ian Weir as a director (2 pages)
2 November 2009Termination of appointment of Augustine Courtauld as a director (1 page)
2 November 2009Director's details changed for Mr John Wallace Murray on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Sarah Whitfield as a director (1 page)
2 November 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 November 2009Appointment of Mr William Ian Weir as a director (2 pages)
2 November 2009Termination of appointment of Augustine Courtauld as a director (1 page)
1 August 2009Registered office changed on 01/08/2009 from 14 fitzroy square london W1T 6AH (1 page)
1 August 2009Registered office changed on 01/08/2009 from 14 fitzroy square london W1T 6AH (1 page)
4 June 2009Secretary appointed john wallace murray (2 pages)
4 June 2009Appointment terminate, secretary merrick willis logged form (1 page)
4 June 2009Appointment terminate, secretary merrick willis logged form (1 page)
4 June 2009Secretary appointed john wallace murray (2 pages)
26 March 2009Annual return made up to 21/02/09 (12 pages)
26 March 2009Annual return made up to 21/02/09 (12 pages)
23 March 2009Appointment terminated director christopher chessun (1 page)
23 March 2009Appointment terminated director christopher chessun (1 page)
23 March 2009Appointment terminated director robin eve (1 page)
23 March 2009Appointment terminated director robin eve (1 page)
18 August 2008Director appointed clare davey (2 pages)
18 August 2008Director appointed clare davey (2 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Memorandum and Articles of Association (18 pages)
30 July 2008Memorandum and Articles of Association (18 pages)
29 July 2008Director's change of particulars / patrick mitford-slade / 22/07/2008 (1 page)
29 July 2008Director's change of particulars / patrick mitford-slade / 22/07/2008 (1 page)
21 February 2008Incorporation (51 pages)
21 February 2008Incorporation (51 pages)