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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Old Hall Close, Albrighton, Wolverhampton, WV7 3LG | Secretary | 11 March 1998 | Active |
14, Allen Road, Wolverhampton, Great Britain, WV6 0AN | Director | 14 March 2012 | Active |
10, Sutherland Drive, Wombourne, Wolverhampton, England, WV5 9BB | Director | 24 September 2014 | Active |
Cornerways, High Street, Claverley, WV5 7DU | Director | 22 September 2009 | Active |
7 Old Hall Close, Albrighton, Wolverhampton, WV7 3LG | Director | 23 February 1996 | Active |
St George's, Hub, St Mark's Road, Wolverhampton, WV3 0QH | Director | 31 May 2018 | Active |
21 Victoria Road, Wednesfield, Wolverhampton, WV11 1RU | Secretary | 23 February 1996 | Active |
10 Springvale Close, Hurst Hill, Coseley, WV14 9JB | Director | 11 December 1997 | Active |
3, Middle Croft Road, Tibberton, Newport, TF10 8LL | Director | 22 September 2009 | Active |
19 Bredon Close, Albrighton, Wolverhampton, WV7 3PQ | Director | 11 December 1997 | Active |
10, Gregson Walk, Dawley, Telford, England, TF4 2GA | Director | 23 February 1996 | Active |
Paddock Cottage 27 Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN | Director | 04 July 2000 | Active |
10, Arthog Terrace, Arthog, Wales, LL39 1AQ | Director | 06 June 2005 | Active |
2 Swan Farm Cottage, Forton, Newport, TF10 8BL | Director | 19 November 2001 | Active |
88 Newbridge Street, Wolverhampton, WV6 0EQ | Director | 11 December 1997 | Active |
St George's, Hub, St Mark's Road, Wolverhampton, WV3 0QH | Director | 13 July 2016 | Active |
25 Derwent Avenue, Stone, ST15 8FX | Director | 01 December 2006 | Active |
11 Fuchsia Drive, Pendeford, Wolverhampton, WV9 5SA | Director | 24 January 2007 | Active |
16 Merridale Avenue, Wolverhampton, WV3 9RE | Director | 17 December 1998 | Active |
St George's, Hub, St Mark's Road, Wolverhampton, WV3 0QH | Director | 26 November 2014 | Active |
8 Greenfinch Close, Leegomery, Telford, TF1 4FY | Director | 05 October 2001 | Active |
Gable Cottage 197 Goldthorn Hill, Penn, Wolverhampton, WV2 4QB | Director | 11 December 1997 | Active |
St George's, Hub, St Mark's Road, Wolverhampton, United Kingdom, WV3 0QH | Director | 14 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-09 | Officers | Change person director company with change date. | Download |
2017-07-09 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.