UKBizDB.co.uk

ST. MARTINS LTD.

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

This company is commonly known as St. Martins Ltd.. The company was founded 24 years ago and was given the registration number 03867663. 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 LTD.
Company Number:03867663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
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

Director01 September 2016Active
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

Secretary19 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1999Active
Flat 16 5 Park St James, Prince Albert Road, London, NW8 7LE

Director19 November 1999Active
242 Marylebone Road, London, NW1 6JL

Director31 July 2012Active
3 Fairway Gardens, Beckenham, BR3 2YL

Director19 November 1999Active
Flat 8 87 Cadogan Gardens, London, SW3 2RD

Director31 May 2000Active
242 Marylebone Road, London, NW1 6JL

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

Director19 February 2001Active
242 Marylebone Road, London, NW1 6JL

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

Director22 August 2016Active
65 York Road, Rayleigh, SS6 8SA

Director21 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1999Active

People with Significant Control

Hca Uk Holdings Limited
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation 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
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-18Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Change person director company with change date.

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 director company with name date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.