This company is commonly known as St. Gregory's House Limited. The company was founded 32 years ago and was given the registration number 02617814. The firm's registered office is in MILNTHORPE. You can find them at St Gregorys House, Preston Patrick, Milnthorpe, Cumbria. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ST. GREGORY'S HOUSE LIMITED |
---|---|---|
Company Number | : | 02617814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Gregorys House, Preston Patrick, Milnthorpe, Cumbria, LA7 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Castle Drive, Kendal, LA9 7BN | Secretary | 06 June 1991 | Active |
4 Castle Drive, Kendal, LA9 7BN | Director | 06 June 1991 | Active |
4, Castle Drive, Castle Drive, Kendal, England, LA9 7BN | Director | 01 February 2013 | Active |
4 Park View, Carnforth, LA5 9HQ | Director | 01 February 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 June 1991 | Active |
33 Albrighton Road, Lostock Hall, Preston, PR5 5LE | Director | 29 January 2002 | Active |
4 Castle Drive, Kendal, LA9 7BN | Director | 06 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 June 1991 | Active |
19, Castle Riggs, Castle Riggs, Kendal, England, LA9 7BA | Director | 01 February 2013 | Active |
Mrs Christine Ellwood | ||
Notified on | : | 18 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Gregorys House, Preston Patrick, Milnthorpe, United Kingdom, LA7 7NY |
Nature of control | : |
|
Mr Carl Andrew Weatherill | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | St Gregorys House, Milnthorpe, LA7 7NY |
Nature of control | : |
|
Mr Raymond Henry Ellwood | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | St Gregorys House, Milnthorpe, LA7 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-20 | Gazette | Gazette notice compulsory. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Capital | Capital cancellation shares. | Download |
2022-11-02 | Capital | Capital return purchase own shares. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.