UKBizDB.co.uk

ST GEORGE'S HOUSE CHARITY

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

This company is commonly known as St George's House Charity. The company was founded 28 years ago and was given the registration number 03163645. The firm's registered office is in WOLVERHAMPTON. You can find them at St George's Hub, St Mark's Road, Wolverhampton, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ST GEORGE'S HOUSE CHARITY
Company Number:03163645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
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:St George's Hub, St Mark's Road, Wolverhampton, West Midlands, WV3 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Old Hall Close, Albrighton, Wolverhampton, WV7 3LG

Secretary11 March 1998Active
14, Allen Road, Wolverhampton, Great Britain, WV6 0AN

Director14 March 2012Active
10, Sutherland Drive, Wombourne, Wolverhampton, England, WV5 9BB

Director24 September 2014Active
Cornerways, High Street, Claverley, WV5 7DU

Director22 September 2009Active
7 Old Hall Close, Albrighton, Wolverhampton, WV7 3LG

Director23 February 1996Active
St George's, Hub, St Mark's Road, Wolverhampton, WV3 0QH

Director31 May 2018Active
21 Victoria Road, Wednesfield, Wolverhampton, WV11 1RU

Secretary23 February 1996Active
10 Springvale Close, Hurst Hill, Coseley, WV14 9JB

Director11 December 1997Active
3, Middle Croft Road, Tibberton, Newport, TF10 8LL

Director22 September 2009Active
19 Bredon Close, Albrighton, Wolverhampton, WV7 3PQ

Director11 December 1997Active
10, Gregson Walk, Dawley, Telford, England, TF4 2GA

Director23 February 1996Active
Paddock Cottage 27 Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN

Director04 July 2000Active
10, Arthog Terrace, Arthog, Wales, LL39 1AQ

Director06 June 2005Active
2 Swan Farm Cottage, Forton, Newport, TF10 8BL

Director19 November 2001Active
88 Newbridge Street, Wolverhampton, WV6 0EQ

Director11 December 1997Active
St George's, Hub, St Mark's Road, Wolverhampton, WV3 0QH

Director13 July 2016Active
25 Derwent Avenue, Stone, ST15 8FX

Director01 December 2006Active
11 Fuchsia Drive, Pendeford, Wolverhampton, WV9 5SA

Director24 January 2007Active
16 Merridale Avenue, Wolverhampton, WV3 9RE

Director17 December 1998Active
St George's, Hub, St Mark's Road, Wolverhampton, WV3 0QH

Director26 November 2014Active
8 Greenfinch Close, Leegomery, Telford, TF1 4FY

Director05 October 2001Active
Gable Cottage 197 Goldthorn Hill, Penn, Wolverhampton, WV2 4QB

Director11 December 1997Active
St George's, Hub, St Mark's Road, Wolverhampton, United Kingdom, WV3 0QH

Director14 March 2012Active

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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-09Officers

Change person director company with change date.

Download
2017-07-09Officers

Termination director company with name termination date.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.