UKBizDB.co.uk

ST. ANNE'S CATHOLIC SETTLEMENT(THE)

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

This company is commonly known as St. Anne's Catholic Settlement(the). The company was founded 106 years ago and was given the registration number 00149542. The firm's registered office is in BEXLEYHEATH. You can find them at 77 Erith Road, , Bexleyheath, Kent. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ST. ANNE'S CATHOLIC SETTLEMENT(THE)
Company Number:00149542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1918
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:77 Erith Road, Bexleyheath, Kent, England, DA7 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40-46, Harleyford Road, London, England, SE11 5AY

Director30 October 2023Active
40-46, Harleyford Road, London, England, SE11 5AY

Director20 October 2023Active
7 Crimsworth Road, London, SW8 4RN

Director02 May 1994Active
1, Crimsworth Road, London, England, SW8 4RN

Director03 February 2014Active
40-46, Harleyford Road, London, England, SE11 5AY

Director20 October 2023Active
2a, Sunray Avenue, London, England, SE24 9PY

Director14 February 1995Active
2a, Sunray Avenue, London, England, SE24 9PY

Director14 February 1995Active
40-46, Harleyford Road, London, England, SE11 5AY

Director08 October 2018Active
77, Erith Road, Bexleyheath, England, DA7 6BS

Secretary06 July 1993Active
St. Anne's Catholic Settlement, 40-46 Harleyford Road, London, England, SE11 4AY

Secretary13 June 2022Active
46 Harleyford Road, Vauxhall, London, SE11 5AY

Secretary-Active
58 Hatherwood, Leatherhead, KT22 8TT

Director-Active
77, Erith Road, Bexleyheath, England, DA7 6BS

Director-Active
Flat 1 7 Heyford Terrace, London, SW8 1XT

Director20 June 2006Active
St Annes Presbytery 363, Kennington Lane, London, SE11 5QY

Director09 February 2010Active
14 The Downs, Wimbledon, London, SW20 8HS

Director-Active
7 Cavendish Place, Southside, London, SW4

Director-Active
46 Harleyford Road, Vauxhall, London, SE11 5AY

Director-Active
16 Upper Ryefield Road, Upper Norwood, London, SE19 3QU

Director-Active
4, Meadow Road, London, SW8 1QB

Director09 February 2010Active
62 Vauxhall Grove, Vauxhall, London, SW8 1TA

Director-Active
18 Park Rise, Leatherhead, KT22 7HZ

Director-Active
Flat 2 St Peters Residence, 2a Meadow Road, London, SW8 1QH

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-04Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.