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.
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 | : |
|
Registered Address | : | 242 Marylebone Road, London, NW1 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Square, London, England, W1G 0PU | Secretary | 21 January 2019 | Active |
2513 Shadow Cove, Franklin, United States, | Director | 27 March 2007 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 14 January 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
242 Marylebone Road, London, NW1 6JL | Secretary | 31 May 2000 | Active |
4 Greencourt Road, Petts Wood, Orpington, BR5 1QW | Secretary | - | Active |
11 Tennyson House, 7 Culford Gardens, London, SW3 2SX | Director | 01 October 1994 | Active |
Flat 55 Beverly House, 133-135 Park Road, London, NW8 7JB | Director | 01 October 1994 | Active |
Embassy Of The State Kuwait, 40 Devonshire Street, London, W1N 2AX | Director | 18 March 1998 | Active |
Kuwait Health Office, 40 Devonshire Street, London, W1N 2AX | Director | 05 May 1994 | Active |
16 Halkin Mews, Belgravia, London, SW1X 8JZ | Director | 01 November 1997 | Active |
10 Hyde Park Square, London, W2 2JP | Director | 12 February 1993 | Active |
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 | Director | 31 July 2012 | Active |
5 The Brambles, Stevenage, SG1 4AU | Director | 01 October 1994 | Active |
Flat 8 87 Cadogan Gardens, London, SW3 2RD | Director | 31 May 2000 | Active |
8 Post Office Lane, Burghfield Village, Reading, RG30 3TL | Director | - | Active |
242 Marylebone Road, London, NW1 6JL | Director | 19 December 2006 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 04 August 2000 | Active |
Little Mead 50 Cheriton Road, Winchester, SO22 5AY | Director | 01 July 1991 | Active |
Shilton House, Shilton, Coventry, CV7 9HT | Director | - | Active |
242 Marylebone Road, London, NW1 6JL | Director | 16 March 2007 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 22 August 2016 | Active |
23 Aston Bury, Edgbaston, Birmingham, B15 3BQ | Director | - | Active |
Toque House Salters Meadow, Beacon Hill, Penn, HP10 8NH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.