Great Smith Street
London
SW1P 3AZ
Director Name | Venerable Paul Stanley Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Archdeacon, Church Of England |
Country of Residence | United Kingdom |
Correspondence Address | Church House Crane Street Salisbury SP1 2QB |
Director Name | Dr Gary Thomas Bell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant Psychiatrist |
Country of Residence | England |
Correspondence Address | 54 Harley Street London W1G 9PZ |
Secretary Name | Dr Mary Claire Walker |
---|---|
Status | Current |
Appointed | 10 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Room 201, Church House Great Smith Street London SW1P 3AZ |
Director Name | Mrs Jan Korris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | The Revd Canon Stephen Lister Fielding |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Associate Vicar, St Mary Abbots |
Country of Residence | England |
Correspondence Address | 4 Kensington Church Court Kensington Church Court London W8 4SP |
Director Name | Rev Hilary Margaret Ison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(11 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Anglican Priest |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Venerable Richard Lee Simpson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(11 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Archdeacon |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Miss Jean McDonald |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant Urologist |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr John Francis Nugee |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Strategist |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Graeme David Pollard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Diocesan Secretary (Retired) |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | The Rt Revd Timothy Martin Thornton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired Bishop |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Dr Nicholas Roger Dunn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(15 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Priest |
Country of Residence | England |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Ms Joanna Bardsley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
Director Name | Valerie Packer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 251 Alexandra Road London N10 2EU |
Director Name | Rt. Rev George Henry Cassidy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Room 201 Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Bernard Michael De Lerisson Cazenove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brocas The Green Ellisfield Basingstoke Hampshire RG25 2QS |
Director Name | Rev Augustine Christopher Caradoc Courtauld |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Broke Cottage The Drift, Levington Ipswich Suffolk IP10 0LF |
Director Name | Mr Robin Anthony Eve |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 Harestone Valley Road Caterham Surrey CR3 6HP |
Director Name | Fr Edward John Lewis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | St Mary's Vicarage 3 St. Leonards Avenue Harrow Middlesex HA3 8EJ |
Director Name | Patrick Buxton Mitford-Slade |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Retired Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The White House Wivelrod Wivelrod Alton Hampshire GU34 4AR |
Director Name | Mr John Wallace Murray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Rt Revd Bishop Christopher Thomas James Chessun |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Trinity House 4 Chapel Court Borough High Street London SE1 1HW |
Director Name | John Malcolm Graham |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southwood Lawn Road London N6 5SD |
Director Name | Peter Malcolm Prentis |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Charity Administrator (Rbl) |
Correspondence Address | Cops Cottage Sparrow Hill Way Weare Axbridge Somerset BS26 2LE |
Secretary Name | John Stanley Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Thirlmere Close Great Notley Braintree Essex CM77 7UL |
Director Name | Clare Davey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2019) |
Role | Opthalmologist |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cranley Gardens Muswell Hill London N10 3AP |
Secretary Name | Mr John Wallace Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2011) |
Role | Company Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Dr Mohankumar Adiseshiah |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2016) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonshire Place London W1G 6HL |
Director Name | Mr Jonathan Henry Brooks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2011) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 214 Great Portland Street London W1W 5QN |
Secretary Name | Mr Neil Stevenson |
---|---|
Status | Resigned |
Appointed | 30 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Room 201 Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Roderick Donald Braine |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Woodlands Road Surbiton Surrey KT6 6PW |
Director Name | Mrs Sue O'Brien |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | St John's Vicarage 68a Park Road Burgess Hill West Sussex RH15 8HG |
Director Name | Mr Anthony Nicholas Simkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Room 201, Church House Great Smith Street London SW1P 3AZ |
Director Name | Mr Philip Michael Arundel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2022) |
Role | Retired Diocesan Secretary |
Country of Residence | England |
Correspondence Address | Room 201 Church House Great Smith Street London SW1P 3AZ |
Website | stlukeshealthcare.org.uk |
---|---|
Telephone | 020 78981700 |
Telephone region | London |
Registered Address | Room 103 Church House Great Smith Street London SW1P 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £180,596 |
Net Worth | £2,039,436 |
Cash | £1,881,884 |
Current Liabilities | £29,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
30 March 2023 | Director's details changed for Reverend Hilary Margaret Ison on 20 March 2023 (2 pages) |
---|---|
28 March 2023 | Appointment of The Rt Revd Timothy Martin Thornton as a director on 20 March 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Anthony Nicholas Simkin as a director on 18 January 2023 (1 page) |
24 December 2022 | Termination of appointment of Philip Michael Arundel as a director on 18 November 2022 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
24 August 2022 | Appointment of Mr Graeme David Pollard as a director on 17 August 2022 (2 pages) |
12 July 2022 | Termination of appointment of Mark Crispin Rake Sowerby as a director on 4 July 2022 (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
15 December 2021 | Appointment of Mr John Francis Nugee as a director on 9 December 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Mark Tapley as a director on 9 December 2019 (1 page) |
4 December 2019 | Resolutions
|
27 November 2019 | Appointment of Miss Jean Mcdonald as a director on 18 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Philip Michael Arundel as a director on 18 November 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
11 September 2019 | Director's details changed for The Right Reverend Mark Crispin Rake Sowerby on 1 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Sue O'brien as a director on 9 September 2019 (1 page) |
19 July 2019 | Director's details changed for Mrs Jan Korris on 23 May 2019 (2 pages) |
25 March 2019 | Termination of appointment of Clare Davey as a director on 4 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Venerable Richard Lee Simpson as a director on 18 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of William Ian Weir as a director on 10 December 2018 (1 page) |
5 March 2019 | Appointment of Reverend Hilary Margaret Ison as a director on 18 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Philip Michael Arundel as a director on 18 February 2019 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Philip Michael Arundel as a director on 17 June 2017 (2 pages) |
6 November 2017 | Appointment of Mr Philip Michael Arundel as a director on 17 June 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
24 May 2017 | Director's details changed for Dr Gary Thomas Bell on 20 January 2015 (2 pages) |
24 May 2017 | Director's details changed for Dr Gary Thomas Bell on 20 January 2015 (2 pages) |
19 May 2017 | Appointment of Mr Anthony Nicholas Simkin as a director on 20 March 2017 (2 pages) |
19 May 2017 | Appointment of Mr Anthony Nicholas Simkin as a director on 20 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
20 October 2016 | Appointment of The Revd Canon Stephen Lister Fielding as a director on 19 September 2016 (2 pages) |
20 October 2016 | Appointment of The Revd Canon Stephen Lister Fielding as a director on 19 September 2016 (2 pages) |
20 October 2016 | Appointment of The Rt Revd Mark Crispin Rake Sowerby as a director on 19 September 2016 (2 pages) |
20 October 2016 | Appointment of The Rt Revd Mark Crispin Rake Sowerby as a director on 19 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Mohankumar Adiseshiah as a director on 14 March 2016 (1 page) |
19 October 2016 | Termination of appointment of Mohankumar Adiseshiah as a director on 14 March 2016 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
20 September 2016 | Termination of appointment of Roderick Donald Braine as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Roderick Donald Braine as a director on 19 September 2016 (1 page) |
1 March 2016 | Annual return made up to 21 February 2016 no member list (12 pages) |
1 March 2016 | Director's details changed for Rt Revd Peter William Wheatley on 7 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Rt Revd Peter William Wheatley on 7 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 21 February 2016 no member list (12 pages) |
27 January 2016 | Appointment of Mr Mark Tapley as a director on 14 September 2015 (2 pages) |
27 January 2016 | Appointment of Mr Mark Tapley as a director on 14 September 2015 (2 pages) |
27 January 2016 | Appointment of Mrs Jan Korris as a director on 23 March 2015 (2 pages) |
27 January 2016 | Appointment of Mrs Sue O'brien as a director on 22 June 2015 (2 pages) |
27 January 2016 | Termination of appointment of John Malcolm Graham as a director on 7 December 2015 (1 page) |
27 January 2016 | Appointment of Mrs Sue O'brien as a director on 22 June 2015 (2 pages) |
27 January 2016 | Termination of appointment of John Malcolm Graham as a director on 7 December 2015 (1 page) |
27 January 2016 | Appointment of Mrs Jan Korris as a director on 23 March 2015 (2 pages) |
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
6 October 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
18 March 2015 | Director's details changed for Mr Edward Crispin Akers Martineau on 1 September 2014 (2 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (11 pages) |
18 March 2015 | Director's details changed for Mr Edward Crispin Akers Martineau on 1 September 2014 (2 pages) |
18 March 2015 | Annual return made up to 21 February 2015 no member list (11 pages) |
18 March 2015 | Director's details changed for Mr Edward Crispin Akers Martineau on 1 September 2014 (2 pages) |
5 January 2015 | Appointment of Dr Mary Claire Walker as a secretary on 10 November 2014 (2 pages) |
5 January 2015 | Appointment of Dr Mary Claire Walker as a secretary on 10 November 2014 (2 pages) |
5 January 2015 | Termination of appointment of Neil Stevenson as a secretary on 1 April 2014 (1 page) |
5 January 2015 | Termination of appointment of Neil Stevenson as a secretary on 1 April 2014 (1 page) |
5 January 2015 | Termination of appointment of Neil Stevenson as a secretary on 1 April 2014 (1 page) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
21 February 2014 | Annual return made up to 21 February 2014 no member list (10 pages) |
21 February 2014 | Annual return made up to 21 February 2014 no member list (10 pages) |
13 November 2013 | Termination of appointment of Bernard Cazenove as a director (1 page) |
13 November 2013 | Termination of appointment of Bernard Cazenove as a director (1 page) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
9 April 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
9 April 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
21 September 2012 | Auditor's resignation (2 pages) |
21 September 2012 | Auditor's resignation (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 July 2012 | Appointment of Dr Gary Thomas Bell as a director (2 pages) |
12 July 2012 | Appointment of Venerable Paul Stanley Taylor as a director (2 pages) |
12 July 2012 | Appointment of Dr Gary Thomas Bell as a director (2 pages) |
12 July 2012 | Appointment of Venerable Paul Stanley Taylor as a director (2 pages) |
17 April 2012 | Termination of appointment of Edward Lewis as a director (1 page) |
17 April 2012 | Termination of appointment of Edward Lewis as a director (1 page) |
21 February 2012 | Director's details changed for Edward Lewis on 2 January 2012 (3 pages) |
21 February 2012 | Termination of appointment of John Willmington as a director (1 page) |
21 February 2012 | Director's details changed for Edward Lewis on 2 January 2012 (3 pages) |
21 February 2012 | Annual return made up to 21 February 2012 no member list (10 pages) |
21 February 2012 | Director's details changed for Edward Lewis on 2 January 2012 (3 pages) |
21 February 2012 | Termination of appointment of John Willmington as a director (1 page) |
21 February 2012 | Annual return made up to 21 February 2012 no member list (10 pages) |
10 January 2012 | Termination of appointment of Jonathan Brooks as a director (1 page) |
10 January 2012 | Termination of appointment of Jonathan Brooks as a director (1 page) |
16 September 2011 | Termination of appointment of Valerie Packer as a director (1 page) |
16 September 2011 | Termination of appointment of Patrick Mitford-Slade as a director (1 page) |
16 September 2011 | Termination of appointment of Valerie Packer as a director (1 page) |
16 September 2011 | Termination of appointment of Patrick Mitford-Slade as a director (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
4 August 2011 | Appointment of Mr Roderick Donald Braine as a director (2 pages) |
4 August 2011 | Appointment of Mr Roderick Donald Braine as a director (2 pages) |
5 April 2011 | Termination of appointment of John Murray as a director (1 page) |
5 April 2011 | Termination of appointment of John Murray as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Murray as a director (1 page) |
5 April 2011 | Termination of appointment of John Murray as a secretary (1 page) |
22 February 2011 | Annual return made up to 21 February 2011 no member list (15 pages) |
22 February 2011 | Annual return made up to 21 February 2011 no member list (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
29 November 2010 | Termination of appointment of Rupert Trotter as a director (1 page) |
29 November 2010 | Termination of appointment of Rupert Trotter as a director (1 page) |
29 November 2010 | Termination of appointment of George Cassidy as a director (1 page) |
29 November 2010 | Termination of appointment of George Cassidy as a director (1 page) |
24 February 2010 | Director's details changed for Rupert Piers Trotter on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for The Reverend John Martin Vanderlure Willmington on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Patrick Buxton Mitford-Slade on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Edward Lewis on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Valerie Packer on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Edward Lewis on 30 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 no member list (10 pages) |
24 February 2010 | Director's details changed for Clare Davey on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Clare Davey on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Patrick Buxton Mitford-Slade on 30 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 21 February 2010 no member list (10 pages) |
24 February 2010 | Director's details changed for Edward Crispin Akers Martineau on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Edward Crispin Akers Martineau on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Rupert Piers Trotter on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Valerie Packer on 30 October 2009 (2 pages) |
24 February 2010 | Director's details changed for The Reverend John Martin Vanderlure Willmington on 30 October 2009 (2 pages) |
20 January 2010 | Appointment of Dr Mohankumar Adiseshiah as a director (2 pages) |
20 January 2010 | Appointment of Dr Mohankumar Adiseshiah as a director (2 pages) |
19 January 2010 | Appointment of Mr Neil Stevenson as a secretary (1 page) |
19 January 2010 | Appointment of Mr Neil Stevenson as a secretary (1 page) |
16 December 2009 | Secretary's details changed for Mr John Wallace Murray on 30 October 2009 (1 page) |
16 December 2009 | Director's details changed for Mr John Wallace Murray on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr John Wallace Murray on 30 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr John Wallace Murray on 30 October 2009 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
10 November 2009 | Company name changed st luke's hospital for the clergy\certificate issued on 10/11/09 (3 pages) |
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Statement of company's objects (2 pages) |
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed st luke's hospital for the clergy\certificate issued on 10/11/09 (3 pages) |
10 November 2009 | Statement of company's objects (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Memorandum and Articles of Association (27 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Memorandum and Articles of Association (27 pages) |
3 November 2009 | Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for The Right Reverend George Henry Cassidy on 1 October 2009 (2 pages) |
2 November 2009 | Appointment of Mr Jonathan Henry Brooks as a director (2 pages) |
2 November 2009 | Termination of appointment of John Cherry as a secretary (1 page) |
2 November 2009 | Termination of appointment of John Cherry as a secretary (1 page) |
2 November 2009 | Appointment of Mr Jonathan Henry Brooks as a director (2 pages) |
2 November 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 November 2009 | Director's details changed for Mr John Wallace Murray on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Wallace Murray on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Peter Prentis as a director (1 page) |
2 November 2009 | Termination of appointment of Peter Prentis as a director (1 page) |
2 November 2009 | Termination of appointment of Sarah Whitfield as a director (1 page) |
2 November 2009 | Appointment of Mr William Ian Weir as a director (2 pages) |
2 November 2009 | Termination of appointment of Augustine Courtauld as a director (1 page) |
2 November 2009 | Director's details changed for Mr John Wallace Murray on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Sarah Whitfield as a director (1 page) |
2 November 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 November 2009 | Appointment of Mr William Ian Weir as a director (2 pages) |
2 November 2009 | Termination of appointment of Augustine Courtauld as a director (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 14 fitzroy square london W1T 6AH (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 14 fitzroy square london W1T 6AH (1 page) |
4 June 2009 | Secretary appointed john wallace murray (2 pages) |
4 June 2009 | Appointment terminate, secretary merrick willis logged form (1 page) |
4 June 2009 | Appointment terminate, secretary merrick willis logged form (1 page) |
4 June 2009 | Secretary appointed john wallace murray (2 pages) |
26 March 2009 | Annual return made up to 21/02/09 (12 pages) |
26 March 2009 | Annual return made up to 21/02/09 (12 pages) |
23 March 2009 | Appointment terminated director christopher chessun (1 page) |
23 March 2009 | Appointment terminated director christopher chessun (1 page) |
23 March 2009 | Appointment terminated director robin eve (1 page) |
23 March 2009 | Appointment terminated director robin eve (1 page) |
18 August 2008 | Director appointed clare davey (2 pages) |
18 August 2008 | Director appointed clare davey (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
30 July 2008 | Memorandum and Articles of Association (18 pages) |
30 July 2008 | Memorandum and Articles of Association (18 pages) |
29 July 2008 | Director's change of particulars / patrick mitford-slade / 22/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / patrick mitford-slade / 22/07/2008 (1 page) |
21 February 2008 | Incorporation (51 pages) |
21 February 2008 | Incorporation (51 pages) |