UKBizDB.co.uk

CONGREGATION OF THE LITTLE SISTERS OF THE POOR TRUSTEE COMPANYLIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Congregation Of The Little Sisters Of The Poor Trustee Companylimited(the). The company was founded 58 years ago and was given the registration number 00867949. The firm's registered office is in LONDON. You can find them at St Peters Meadow Road, South Lambeth, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONGREGATION OF THE LITTLE SISTERS OF THE POOR TRUSTEE COMPANYLIMITED(THE)
Company Number:00867949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St Peters Meadow Road, South Lambeth, London, SW8 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peters Meadow Road, South Lambeth, London, SW8 1QH

Secretary16 June 2023Active
Provincial House, 2a Meadow Road, London, SW8 1QH

Director-Active
Little Sisters Of The Poor, 2a Meadow Road, London, United Kingdom, SW8 1QH

Director24 September 2020Active
Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH

Director11 August 2014Active
St Peters Meadow Road, South Lambeth, London, SW8 1QH

Director16 June 2023Active
Little Sisters Of The Poor, 2a Meadow Road, London, United Kingdom, SW8 1QH

Director30 September 2020Active
Provincial House, 2a Meadow Road, London, SW8 1QH

Secretary-Active
Provincial House, 2a Meadow Road, London, SW8 1QH

Director09 September 2005Active
Sr Brigids, Roebuck Road, Dublin 14, Ireland, SW8 1QH

Director-Active
St Peters Home 2 Meadow Road, London, SW8 1QH

Director-Active
Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH

Director25 April 2017Active
St Peters 2a Meadow Road, London, SW8 1QH

Director28 August 1995Active
St Peters Home 2 Meadow Road, London, SW8 1QH

Director-Active
Provincial House, 2a Meadow Road, London, SW8 1QH

Director27 March 2000Active
Provincial House 2a, Meadow Road, London, United Kingdom, SW8 1QH

Director30 June 2011Active
Provincial House 2a, Meadow Road, London, SW8 1QH

Director30 June 2011Active
Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH

Director30 June 2012Active
Mount St Josephs, Ettrick Grove, Sunderland, SR4 8QA

Director-Active
2a Meadow Road, London, SW8 1QH

Director27 March 2000Active
Sacred Heart Residence, Sybil Hill Road, Dublin, Eire, IRISH

Director27 January 1998Active
Little Sisters Of The Poor, Sybil Hill Road, Raheny, Dublin, Ireland, DO5 XK58

Director30 September 2020Active
Sacred Heart Residence, Sybil Hill Road, Dublin 5, SW8 1QH

Director-Active
43 Gilmore Place, Edinburgh, EH3 9NG

Director-Active
St Peters Home 2 Meadow Road, London, SW8 1QH

Director-Active

People with Significant Control

Sister Christina Mary Moore
Notified on:20 June 2023
Status:Active
Date of birth:July 1983
Nationality:American
Address:St Peters Meadow Road, London, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Mary Ward
Notified on:16 November 2020
Status:Active
Date of birth:November 1949
Nationality:Irish
Country of residence:Ireland
Address:Little Sisters Of The Poor, Sybil Hill Road, Dublin, Ireland, DO5 XK58
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Kathleen Taylor
Notified on:16 November 2020
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Little Sisters Of The Poor, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Julia Culliton
Notified on:16 November 2020
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Little Sisters Of The Poor, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Caroline Lloyd
Notified on:25 September 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Isabella Donnelly
Notified on:25 September 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Deirdre Dorothy Mccormack
Notified on:25 September 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Maureen Wright
Notified on:25 September 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Josephine Storey
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:Irish
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Marie Brennan
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Christine Devlin
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Margaret Mary Henry
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sister Margaret Ashton
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:Provincial House, 2a Meadow Road, London, United Kingdom, SW8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.