This company is commonly known as St Luke's Healthcare For The Clergy. The company was founded 16 years ago and was given the registration number 06511046. The firm's registered office is in LONDON. You can find them at Room 201 Church House, Great Smith Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | ST LUKE'S HEALTHCARE FOR THE CLERGY |
---|---|---|
Company Number | : | 06511046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 201 Church House, Great Smith Street, London, SW1P 3AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 201, Church House, Great Smith Street, London, England, SW1P 3AZ | Secretary | 10 November 2014 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 18 March 2024 | Active |
54, Harley Street, London, England, W1G 9PZ | Director | 09 July 2012 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 17 November 2023 | Active |
4 Kensington Church Court, Kensington Church Court, London, England, W8 4SP | Director | 19 September 2016 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 18 February 2019 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 23 March 2015 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 21 February 2008 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 18 November 2019 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 09 December 2021 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 17 August 2022 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 18 February 2019 | Active |
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ | Director | 20 March 2023 | Active |
3 Thirlmere Close, Great Notley, Braintree, CM77 7UL | Secretary | 21 February 2008 | Active |
Woodstock, Old Avenue, West Byfleet, United Kingdom, KT14 6AD | Secretary | 26 May 2009 | Active |
Room 201 Church House, Great Smith Street, London, SW1P 3AZ | Secretary | 30 October 2009 | Active |
5, Devonshire Place, London, United Kingdom, W1G 6HL | Director | 30 October 2009 | Active |
Room 201 Church House, Great Smith Street, London, SW1P 3AZ | Director | 18 November 2019 | Active |
Room 201 Church House, Great Smith Street, London, SW1P 3AZ | Director | 17 June 2017 | Active |
77, Woodlands Road, Surbiton, England, KT6 6PW | Director | 01 August 2011 | Active |
214, Great Portland Street, London, United Kingdom, W1W 5QN | Director | 30 October 2009 | Active |
Room 201 Church House, Great Smith Street, London, SW1P 3AZ | Director | 21 February 2008 | Active |
Brocas The Green, Ellisfield, Basingstoke, RG25 2QS | Director | 21 February 2008 | Active |
Trinity House, 4 Chapel Court Borough High Street, London, SE1 1HW | Director | 21 February 2008 | Active |
Broke Cottage, The Drift, Levington, Ipswich, IP10 0LF | Director | 21 February 2008 | Active |
38, Cranley Gardens, Muswell Hill, London, N10 3AP | Director | 04 July 2008 | Active |
71 Harestone Valley Road, Caterham, CR3 6HP | Director | 21 February 2008 | Active |
15 Southwood Lawn Road, London, N6 5SD | Director | 21 February 2008 | Active |
St Mary's Vicarage, 3 St. Leonards Avenue, Harrow, United Kingdom, HA3 8EJ | Director | 21 February 2008 | Active |
The White House, Wivelrod, Wivelrod, Alton, GU34 4AR | Director | 21 February 2008 | Active |
Woodstock, Old Avenue, West Byfleet, United Kingdom, KT14 6AD | Director | 21 February 2008 | Active |
St John's Vicarage, 68a Park Road, Burgess Hill, England, RH15 8HG | Director | 22 June 2015 | Active |
251 Alexandra Road, London, N10 2EU | Director | 21 February 2008 | Active |
Cops Cottage, Sparrow Hill Way Weare, Axbridge, BS26 2LE | Director | 21 February 2008 | Active |
Room 201, Church House, Great Smith Street, London, England, SW1P 3AZ | Director | 20 March 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-24 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.