UKBizDB.co.uk

ST. JAMES HEALTHCARE COMPANY LIMITED

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

This company is commonly known as St. James Healthcare Company Limited. The company was founded 24 years ago and was given the registration number 03805623. The firm's registered office is in ENGLEFIELD GREEN EGHAM. You can find them at Castle House, 69-70 Victoria Street, Englefield Green Egham, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ST. JAMES HEALTHCARE COMPANY LIMITED
Company Number:03805623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Castle House, 69-70 Victoria Street, Englefield Green Egham, Surrey, TW20 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA

Secretary04 February 2008Active
1 Broadpool Cottages, Windsor Road, Ascot, England, SL5 7LW

Director29 September 2021Active
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA

Director04 February 2008Active
Guardswell House, Brockenhurst Road, Ascot, England, SL5 9HA

Director29 September 2021Active
6 Barrington Grange, Harrison Close, Powick, WR2 4QD

Secretary12 July 1999Active
10 Sidbury Close, Sunningdale, SL5 0PD

Secretary01 July 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 July 1999Active
6 Barrington Grange, Harrison Close, Powick, WR2 4QD

Director12 July 1999Active
5 Albemarle Suite, Crookbarrow Road, Norton, WR5 2PA

Director10 February 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 July 1999Active
Bredon Brookhouse Cottage, Brookhouse Lane Callow Hill, Redditch, B97 5PP

Director12 July 1999Active
10 Sidbury Close, Sunningdale, SL5 0PD

Director01 July 2000Active
Castle House, Victoria Street, Englefield Green, TW20 0QX

Director01 April 2004Active

People with Significant Control

Mr Amar Sheikh
Notified on:07 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Castle House, Englefield Green Egham, TW20 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Momin Sheikh
Notified on:07 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:Castle House, Englefield Green Egham, TW20 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-05-12Accounts

Accounts with accounts type small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Change person director company with change date.

Download
2014-04-04Accounts

Accounts with accounts type small.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.