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.
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 | : |
|
Registered Address | : | Well Close House, Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Secretary | 10 May 2018 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 13 January 2022 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 21 January 2008 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 13 January 2022 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 09 March 2023 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 13 February 2020 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 13 January 2022 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 10 May 2018 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 12 July 2011 | Active |
GL19 | Secretary | 12 July 2011 | Active |
34 Shaw Green Lane, Prestbury, Cheltenham, GL52 3BP | Secretary | 11 May 2001 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 15 May 2019 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 26 July 2018 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 01 February 2009 | Active |
Heron Haye, Cleeve Hill, Cheltenham, England, GL52 3PW | Director | 09 July 2013 | Active |
29 Leckhampton Road, Cheltenham, GL53 0BA | Director | 01 February 2009 | Active |
161, Canterbury Leys, Newtown, Tewkesbury, GL20 8BP | Director | 01 February 2009 | Active |
The Glen, Adsett, Westbury On Severn, GL14 1PH | Director | 09 October 2002 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 09 July 2015 | Active |
The Maples, The Green, Ashleworth, Gloucester, England, GL19 4HU | Director | 12 July 2011 | Active |
2 Kilmore Lane, Twyning, Tewkesbury, GL20 6DX | Director | 01 February 2009 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 01 February 2009 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 15 November 2018 | Active |
St. Aldate Vicarage, Finlay Road, Gloucester, GL4 6TN | Director | 09 October 2002 | Active |
53 Hornyold Road, Malvern, WR14 1QH | Director | 11 May 2001 | Active |
The Vicarage, Langley Road Winchcombe, Cheltenham, GL54 5QP | Director | 11 May 2001 | Active |
34 Shaw Green Lane, Prestbury, Cheltenham, GL52 3BP | Director | 11 May 2001 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 11 July 2019 | Active |
11, Brimley, Leonard Stanley, Stonehouse, GL10 3LZ | Director | 01 February 2009 | Active |
38 Sydenham Villas Road, Cheltenham, GL52 6DZ | Director | 11 May 2001 | Active |
50 Queens Road, Cheltenham, GL50 2LT | Director | 11 May 2001 | Active |
7, Station Road, Govilon, Abergavenny, Wales, NP7 9RG | Director | 10 July 2014 | Active |
72 Brookfield Road, Churchdown, Gloucester, GL3 2PD | Director | 30 April 2003 | Active |
Well Close House, Lansdown Parade, Cheltenham, GL50 2LH | Director | 26 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-15 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-15 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Change of name | Certificate change of name company. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Change of name | Certificate change of name company. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Change of name | Certificate change of name company. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-17 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.