UKBizDB.co.uk

ST MARTINS HEALTHCARE LIMITED

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

This company is commonly known as St Martins Healthcare Limited. The company was founded 79 years ago and was given the registration number 00391560. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ST MARTINS HEALTHCARE LIMITED
Company Number:00391560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:242 Marylebone Road, London, NW1 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Secretary21 January 2019Active
2513 Shadow Cove, Franklin, United States,

Director27 March 2007Active
2, Cavendish Square, London, England, W1G 0PU

Director14 January 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
242 Marylebone Road, London, NW1 6JL

Secretary31 May 2000Active
4 Greencourt Road, Petts Wood, Orpington, BR5 1QW

Secretary-Active
11 Tennyson House, 7 Culford Gardens, London, SW3 2SX

Director01 October 1994Active
Flat 55 Beverly House, 133-135 Park Road, London, NW8 7JB

Director01 October 1994Active
Embassy Of The State Kuwait, 40 Devonshire Street, London, W1N 2AX

Director18 March 1998Active
Kuwait Health Office, 40 Devonshire Street, London, W1N 2AX

Director05 May 1994Active
16 Halkin Mews, Belgravia, London, SW1X 8JZ

Director01 November 1997Active
10 Hyde Park Square, London, W2 2JP

Director12 February 1993Active
35 High Street, Foxton, Cambridge, CB2 6SP

Director-Active
161 Woodcote Valley Road, Purley, CR8 3BN

Director-Active
Hastings Pennymead Drive, East Horsley, Leatherhead, KT24 5AH

Director-Active
242 Marylebone Road, London, NW1 6JL

Director31 July 2012Active
5 The Brambles, Stevenage, SG1 4AU

Director01 October 1994Active
Flat 8 87 Cadogan Gardens, London, SW3 2RD

Director31 May 2000Active
8 Post Office Lane, Burghfield Village, Reading, RG30 3TL

Director-Active
242 Marylebone Road, London, NW1 6JL

Director19 December 2006Active
242 Marylebone Road, London, NW1 6JL

Director04 August 2000Active
Little Mead 50 Cheriton Road, Winchester, SO22 5AY

Director01 July 1991Active
Shilton House, Shilton, Coventry, CV7 9HT

Director-Active
242 Marylebone Road, London, NW1 6JL

Director16 March 2007Active
242 Marylebone Road, London, NW1 6JL

Director22 August 2016Active
23 Aston Bury, Edgbaston, Birmingham, B15 3BQ

Director-Active
Toque House Salters Meadow, Beacon Hill, Penn, HP10 8NH

Director-Active

People with Significant Control

St. Martins Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-18Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.