This company is commonly known as Saint John Of God Hospitaller Services. The company was founded 19 years ago and was given the registration number 05324279. The firm's registered office is in DARLINGTON. You can find them at Suite 1-3 Yarn, Lingfield Point, Darlington, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SAINT JOHN OF GOD HOSPITALLER SERVICES |
---|---|---|
Company Number | : | 05324279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Secretary | 08 May 2019 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 01 November 2023 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 19 November 2021 | Active |
52, Kenneth Crescent, London, England, NW2 4PN | Director | 14 August 2017 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 30 July 2019 | Active |
78, Abbey Road, Darlington, DL3 8NN | Director | 31 March 2007 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 30 August 2022 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 10 December 2020 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 30 July 2019 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 25 May 2023 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 25 May 2023 | Active |
Saint Bede's House, Morton Park, Darlington, DL1 4XZ | Secretary | 19 September 2012 | Active |
27 Sandy Lane, Newcastle, ST5 0LX | Secretary | 01 May 2009 | Active |
St Bedes House, Morton Park, Darlington, DL1 4XZ | Secretary | 07 December 2005 | Active |
97 Great Gannett, Welwyn Garden City, AL7 3DD | Secretary | 05 January 2005 | Active |
35 South Hill Road, Gateshead, NE8 2XZ | Director | 30 June 2006 | Active |
12 Quantock Close, Darlington, DL1 2FG | Director | 30 June 2006 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 23 July 2018 | Active |
Saint Bede's House, Morton Park, Darlington, DL1 4XZ | Director | 25 July 2014 | Active |
27 Savile Road, Halifax, HX1 2BA | Director | 05 January 2005 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 28 February 2014 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 30 July 2019 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 16 January 2012 | Active |
St Bedes House, Morton Park, Darlington, DL1 4XZ | Director | 24 November 2005 | Active |
Granada House, Granada House, Stillorgan, Ireland, | Director | 01 May 2010 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 01 April 2015 | Active |
Carmel Abbey, Carmel Road North, Darlington, DL3 8RJ | Director | 29 July 2009 | Active |
78 Abbey Road, Darlington, DL3 8NN | Director | 05 January 2005 | Active |
Saint Bede's House, Morton Park, Darlington, DL1 4XZ | Director | 22 February 2010 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 12 February 2016 | Active |
34 Newbiggin, Richmond, DL10 4DT | Director | 05 January 2005 | Active |
Saint Bede's House, Morton Park, Darlington, DL1 4XZ | Director | 20 May 2010 | Active |
Saint Bede's House, Morton Park, Darlington, DL1 4XZ | Director | 24 November 2005 | Active |
Genil 27 Savile Road, Halifax, HX1 2BA | Director | 24 November 2005 | Active |
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW | Director | 10 December 2020 | Active |
Saint John Of God Hospitaller Services Group | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Hospitaller House, Stillorgan, Dublin, Ireland, |
Nature of control | : |
|
Brother William Forkan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Granada House, Stillorgan, Co Dublin, Ireland, |
Nature of control | : |
|
Brother Michael Neild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Abbey Road, Darlington, England, DL3 8NN |
Nature of control | : |
|
Brother William Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 59, Orwell Road, Rathgar, Ireland, |
Nature of control | : |
|
Brother John Lennon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | St Marys, Drumcar, Dunleer, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-14 | Incorporation | Memorandum articles. | Download |
2023-07-28 | Accounts | Accounts with accounts type group. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Second filing of director termination with name. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.