UKBizDB.co.uk

ST LUKE'S HEALTHCARE FOR THE CLERGY

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Room 201 Church House, Great Smith Street, London, SW1P 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 201, Church House, Great Smith Street, London, England, SW1P 3AZ

Secretary10 November 2014Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director18 March 2024Active
54, Harley Street, London, England, W1G 9PZ

Director09 July 2012Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director17 November 2023Active
4 Kensington Church Court, Kensington Church Court, London, England, W8 4SP

Director19 September 2016Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director18 February 2019Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director23 March 2015Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director21 February 2008Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director18 November 2019Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director09 December 2021Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director17 August 2022Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director18 February 2019Active
Room 103, Church House, Great Smith Street, London, United Kingdom, SW1P 3AZ

Director20 March 2023Active
3 Thirlmere Close, Great Notley, Braintree, CM77 7UL

Secretary21 February 2008Active
Woodstock, Old Avenue, West Byfleet, United Kingdom, KT14 6AD

Secretary26 May 2009Active
Room 201 Church House, Great Smith Street, London, SW1P 3AZ

Secretary30 October 2009Active
5, Devonshire Place, London, United Kingdom, W1G 6HL

Director30 October 2009Active
Room 201 Church House, Great Smith Street, London, SW1P 3AZ

Director18 November 2019Active
Room 201 Church House, Great Smith Street, London, SW1P 3AZ

Director17 June 2017Active
77, Woodlands Road, Surbiton, England, KT6 6PW

Director01 August 2011Active
214, Great Portland Street, London, United Kingdom, W1W 5QN

Director30 October 2009Active
Room 201 Church House, Great Smith Street, London, SW1P 3AZ

Director21 February 2008Active
Brocas The Green, Ellisfield, Basingstoke, RG25 2QS

Director21 February 2008Active
Trinity House, 4 Chapel Court Borough High Street, London, SE1 1HW

Director21 February 2008Active
Broke Cottage, The Drift, Levington, Ipswich, IP10 0LF

Director21 February 2008Active
38, Cranley Gardens, Muswell Hill, London, N10 3AP

Director04 July 2008Active
71 Harestone Valley Road, Caterham, CR3 6HP

Director21 February 2008Active
15 Southwood Lawn Road, London, N6 5SD

Director21 February 2008Active
St Mary's Vicarage, 3 St. Leonards Avenue, Harrow, United Kingdom, HA3 8EJ

Director21 February 2008Active
The White House, Wivelrod, Wivelrod, Alton, GU34 4AR

Director21 February 2008Active
Woodstock, Old Avenue, West Byfleet, United Kingdom, KT14 6AD

Director21 February 2008Active
St John's Vicarage, 68a Park Road, Burgess Hill, England, RH15 8HG

Director22 June 2015Active
251 Alexandra Road, London, N10 2EU

Director21 February 2008Active
Cops Cottage, Sparrow Hill Way Weare, Axbridge, BS26 2LE

Director21 February 2008Active
Room 201, Church House, Great Smith Street, London, England, SW1P 3AZ

Director20 March 2017Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-04Resolution

Resolution.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.