UKBizDB.co.uk

ST. VINCENT'S AND ST. GEORGE'S ASSOCIATION

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

This company is commonly known as St. Vincent's And St. George's Association. The company was founded 23 years ago and was given the registration number 04214557. The firm's registered office is in CHELTENHAM. You can find them at Well Close House, Lansdown Parade, Cheltenham, Gloucestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ST. VINCENT'S AND ST. GEORGE'S ASSOCIATION
Company Number:04214557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Well Close House, Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Secretary10 May 2018Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director13 January 2022Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director21 January 2008Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director13 January 2022Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director09 March 2023Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director13 February 2020Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director13 January 2022Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director10 May 2018Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director12 July 2011Active
GL19

Secretary12 July 2011Active
34 Shaw Green Lane, Prestbury, Cheltenham, GL52 3BP

Secretary11 May 2001Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director15 May 2019Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director26 July 2018Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director01 February 2009Active
Heron Haye, Cleeve Hill, Cheltenham, England, GL52 3PW

Director09 July 2013Active
29 Leckhampton Road, Cheltenham, GL53 0BA

Director01 February 2009Active
161, Canterbury Leys, Newtown, Tewkesbury, GL20 8BP

Director01 February 2009Active
The Glen, Adsett, Westbury On Severn, GL14 1PH

Director09 October 2002Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director09 July 2015Active
The Maples, The Green, Ashleworth, Gloucester, England, GL19 4HU

Director12 July 2011Active
2 Kilmore Lane, Twyning, Tewkesbury, GL20 6DX

Director01 February 2009Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director01 February 2009Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director15 November 2018Active
St. Aldate Vicarage, Finlay Road, Gloucester, GL4 6TN

Director09 October 2002Active
53 Hornyold Road, Malvern, WR14 1QH

Director11 May 2001Active
The Vicarage, Langley Road Winchcombe, Cheltenham, GL54 5QP

Director11 May 2001Active
34 Shaw Green Lane, Prestbury, Cheltenham, GL52 3BP

Director11 May 2001Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director11 July 2019Active
11, Brimley, Leonard Stanley, Stonehouse, GL10 3LZ

Director01 February 2009Active
38 Sydenham Villas Road, Cheltenham, GL52 6DZ

Director11 May 2001Active
50 Queens Road, Cheltenham, GL50 2LT

Director11 May 2001Active
7, Station Road, Govilon, Abergavenny, Wales, NP7 9RG

Director10 July 2014Active
72 Brookfield Road, Churchdown, Gloucester, GL3 2PD

Director30 April 2003Active
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH

Director26 July 2018Active

People with Significant Control

Mrs Maralyn Ann Reynolds
Notified on:10 May 2018
Status:Active
Date of birth:December 1951
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mr Peter Francis Ireland
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mr Leslie Arthur Frank Bonney
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mr Derek George Draper
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mr Alan Winwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mrs Lisa Claire Gettins
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mr Andrew Warner Brookes
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Ms Jean Gregory
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control
Mr Peter Sayers
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Well Close House, Cheltenham, GL50 2LH
Nature of control:
  • Significant influence or control

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
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Change of name

Certificate change of name company.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Change of name

Certificate change of name company.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Change of name

Certificate change of name company.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-17Change of name

Certificate change of name company.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.