Hendon
London
NW4 4TY
Director Name | Sr Rosemary Bridget Snell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(same day as company formation) |
Role | Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | St Joseph's Convent Westminster House Watford Way Hendon London NW4 4TY |
Director Name | Sr Julia Coffey |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Josephs Convent Westminster House Watford Way Hendon London NW4 4TY |
Website | poorhandmaids.org/ |
---|---|
Telephone | 020 82027626 |
Telephone region | London |
Registered Address | St Joseph's Convent Westminster House Watford Way Hendon London NW4 4TY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,909,595 |
Net Worth | £4,005,020 |
Cash | £268,751 |
Current Liabilities | £8,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
20 October 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
20 October 2023 | Resolutions
|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
24 May 2023 | Appointment of Sister Judith Diltz as a director on 1 May 2023 (2 pages) |
24 May 2023 | Cessation of Julia Coffey as a person with significant control on 15 October 2019 (1 page) |
24 May 2023 | Appointment of Sister Prakasha Sahaya Mary as a director on 1 May 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
14 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Julia Coffey as a director on 20 October 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
24 September 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
20 November 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
24 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
24 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
24 February 2016 | Annual return made up to 21 July 2015 no member list (3 pages) |
24 February 2016 | Annual return made up to 21 July 2015 no member list (3 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
11 November 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
11 November 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
8 November 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
8 November 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 February 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 October 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
7 October 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
7 October 2011 | Director's details changed for Sister Rosemary Bridget Snell on 21 July 2011 (2 pages) |
7 October 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
7 October 2011 | Director's details changed for Sister Rosemary Bridget Snell on 21 July 2011 (2 pages) |
7 October 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
21 July 2010 | Incorporation (32 pages) |
21 July 2010 | Incorporation (32 pages) |