UKBizDB.co.uk

SAINT JOHN OF GOD HOSPITALLER SERVICES

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Secretary08 May 2019Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director01 November 2023Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director19 November 2021Active
52, Kenneth Crescent, London, England, NW2 4PN

Director14 August 2017Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director30 July 2019Active
78, Abbey Road, Darlington, DL3 8NN

Director31 March 2007Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director30 August 2022Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director10 December 2020Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director30 July 2019Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director25 May 2023Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director25 May 2023Active
Saint Bede's House, Morton Park, Darlington, DL1 4XZ

Secretary19 September 2012Active
27 Sandy Lane, Newcastle, ST5 0LX

Secretary01 May 2009Active
St Bedes House, Morton Park, Darlington, DL1 4XZ

Secretary07 December 2005Active
97 Great Gannett, Welwyn Garden City, AL7 3DD

Secretary05 January 2005Active
35 South Hill Road, Gateshead, NE8 2XZ

Director30 June 2006Active
12 Quantock Close, Darlington, DL1 2FG

Director30 June 2006Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director23 July 2018Active
Saint Bede's House, Morton Park, Darlington, DL1 4XZ

Director25 July 2014Active
27 Savile Road, Halifax, HX1 2BA

Director05 January 2005Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director28 February 2014Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director30 July 2019Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director16 January 2012Active
St Bedes House, Morton Park, Darlington, DL1 4XZ

Director24 November 2005Active
Granada House, Granada House, Stillorgan, Ireland,

Director01 May 2010Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director01 April 2015Active
Carmel Abbey, Carmel Road North, Darlington, DL3 8RJ

Director29 July 2009Active
78 Abbey Road, Darlington, DL3 8NN

Director05 January 2005Active
Saint Bede's House, Morton Park, Darlington, DL1 4XZ

Director22 February 2010Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director12 February 2016Active
34 Newbiggin, Richmond, DL10 4DT

Director05 January 2005Active
Saint Bede's House, Morton Park, Darlington, DL1 4XZ

Director20 May 2010Active
Saint Bede's House, Morton Park, Darlington, DL1 4XZ

Director24 November 2005Active
Genil 27 Savile Road, Halifax, HX1 2BA

Director24 November 2005Active
Suite 1-3 Yarn, Lingfield Point, Darlington, England, DL1 1RW

Director10 December 2020Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Second filing of director termination with name.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.