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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA | Secretary | 04 February 2008 | Active |
1 Broadpool Cottages, Windsor Road, Ascot, England, SL5 7LW | Director | 29 September 2021 | Active |
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA | Director | 04 February 2008 | Active |
Guardswell House, Brockenhurst Road, Ascot, England, SL5 9HA | Director | 29 September 2021 | Active |
6 Barrington Grange, Harrison Close, Powick, WR2 4QD | Secretary | 12 July 1999 | Active |
10 Sidbury Close, Sunningdale, SL5 0PD | Secretary | 01 July 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 12 July 1999 | Active |
6 Barrington Grange, Harrison Close, Powick, WR2 4QD | Director | 12 July 1999 | Active |
5 Albemarle Suite, Crookbarrow Road, Norton, WR5 2PA | Director | 10 February 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 12 July 1999 | Active |
Bredon Brookhouse Cottage, Brookhouse Lane Callow Hill, Redditch, B97 5PP | Director | 12 July 1999 | Active |
10 Sidbury Close, Sunningdale, SL5 0PD | Director | 01 July 2000 | Active |
Castle House, Victoria Street, Englefield Green, TW20 0QX | Director | 01 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type small. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Accounts | Accounts with accounts type small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Accounts | Accounts with accounts type small. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type small. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Officers | Change person director company with change date. | Download |
2014-04-04 | Accounts | Accounts with accounts type small. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.