This company is commonly known as St James' Centre (derby). The company was founded 30 years ago and was given the registration number 02824422. The firm's registered office is in DERBY. You can find them at St James Centre, Malcolm Street, Derby, Derbyshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | ST JAMES' CENTRE (DERBY) |
---|---|---|
Company Number | : | 02824422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James Centre, Malcolm Street, Derby, Derbyshire, United Kingdom, DE23 8LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Secretary | 29 November 2021 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 23 May 2018 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 07 June 1993 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 05 June 2012 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 27 November 2023 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 16 January 2019 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 27 November 2023 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 27 November 2023 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 29 January 2020 | Active |
3 Saint Pancras Way, Chester Green, Derby, DE1 3TH | Secretary | 07 June 1993 | Active |
4 Glencroft Drive, Sinfin, Derby, DE24 3LE | Secretary | 18 April 2002 | Active |
34 Gairloch Close, Stenson Fields, Derby, DE24 3AH | Secretary | 03 June 2003 | Active |
70 Bramfield Avenue, Derby, DE22 3TL | Secretary | 10 February 2005 | Active |
6 Madeley Street, Derby, DE23 8EX | Director | 06 October 1993 | Active |
18 Dairyhouse Road, Normanton, Derby, DE23 8HL | Director | 27 May 1994 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 05 June 2012 | Active |
4 Fernwood Close, Derby, DE23 6JB | Director | 18 April 2002 | Active |
55, Queensway, Castle Donington, Derby, DE74 2XQ | Director | 18 April 2002 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 05 June 2012 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 21 October 2003 | Active |
58 Ashford Rise, Belper, DE56 1TJ | Director | 12 January 2000 | Active |
39 Long Row, Belper, Derby, DE56 1DS | Director | 21 October 2003 | Active |
Apartment 9, Elm House, Old Hall Avenue Littleover, Derby, DE23 6EN | Director | 07 June 1993 | Active |
St James Centre, Malcolm Street, Derby, United Kingdom, DE23 8LU | Director | 05 June 2012 | Active |
156 Clarence Road, Derby, DE23 6LT | Director | 06 October 1993 | Active |
404a Burton Road, Derby, DE23 6AF | Director | 18 April 2002 | Active |
Woodgate House, 1 Brackley Gate, Morley, DE7 6DJ | Director | 06 October 1993 | Active |
44 Wilfred Street, Normanton, Derby, DE23 8GF | Director | 27 May 1994 | Active |
31 Blagreaves Lane, Littleover, Derby, DE23 1FJ | Director | 06 December 2005 | Active |
2 Norfolk Street, Derby, DE23 8FW | Director | 27 May 1994 | Active |
3 Waterside Close, Darley Abbey, Derby, DE22 1JT | Director | 06 October 1993 | Active |
98 Risley Lane, Breaston, Derby, DE72 3AU | Director | 16 December 1999 | Active |
14 Willoughby Close, Breaston, Derby, DE72 3UQ | Director | 07 June 1993 | Active |
25 Hamilton Road, Derby, DE23 6RU | Director | 04 March 2003 | Active |
7 Gaskell Avenue, Derby, DE23 1GL | Director | 06 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Resolution | Resolution. | Download |
2023-10-17 | Incorporation | Memorandum articles. | Download |
2023-10-12 | Change of constitution | Statement of companys objects. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.