This company is commonly known as St Martins Healthcare Limited. The company was founded 80 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.