UKBizDB.co.uk

ST. VINCENT'S CHARITABLE TRUST

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

This company is commonly known as St. Vincent's Charitable Trust. The company was founded 31 years ago and was given the registration number 02721809. The firm's registered office is in PINNER. You can find them at St Vincent's Nursing Home Wiltshire Lane, Eastcote, Pinner, Middlesex. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:ST. VINCENT'S CHARITABLE TRUST
Company Number:02721809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:St Vincent's Nursing Home Wiltshire Lane, Eastcote, Pinner, Middlesex, England, HA5 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary19 January 2023Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director17 September 2019Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director15 June 2021Active
4 Lady Margaret Road, London, United Kingdom, NW5 2XT

Director28 April 2016Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director04 December 2018Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director14 February 2023Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director04 December 2018Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director14 June 2022Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director04 December 2018Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director04 December 2018Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director15 February 2022Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director18 February 2020Active
703 Pinner Road, Pinner, HA5 5QZ

Secretary01 February 1996Active
7 Petworth Road, North Finchley, London, N12 9HE

Secretary21 November 1996Active
St Vincent's Nursing Home T/As, St Vincent's Hospital, Wiltshire Lane Eastcote, Pinner, HA5 2NB

Secretary25 March 1999Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Secretary28 August 2014Active
9 Towers Road, Pinner, HA5 4SQ

Secretary09 June 1992Active
33 Hillside Road, Northwood, HA6 1PY

Secretary12 May 1993Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary13 August 2018Active
St Vincent's Nursing Home T/As, St Vincent's Hospital, Wiltshire Lane Eastcote, Pinner, HA5 2NB

Director20 January 2011Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director28 April 2016Active
78 Moss Lane, Pinner, HA5 3AU

Director25 May 1995Active
2 Ivedale Drive, Shefford, SG17 5AD

Director09 June 1992Active
32 Field End Road, Pinner, HA5 2QT

Director03 June 2003Active
703 Pinner Road, Pinner, HA5 5QZ

Director01 February 1996Active
St Vincent's Nursing Home, Wiltshire Lane, Eastcote, Pinner, England, HA5 2NB

Director01 January 2019Active
St Vincent's Nursing Home T/As, St Vincent's Hospital, Wiltshire Lane Eastcote, Pinner, HA5 2NB

Director19 January 2012Active
St Vincent's Nursing Home T/As, St Vincent's Hospital, Wiltshire Lane Eastcote, Pinner, HA5 2NB

Director19 September 2012Active
4 Boxtree Road, Harrow Weald, Harrow, HA3 6TG

Director09 June 1992Active
Flat 56 Falcon Point, Hopton Street, London, SE1 9JW

Director30 November 2006Active
Maybrook, 8 Monks Close, Dorchester On Thames, OX10 7JA

Director19 September 1996Active
Hillsfoot Orley Farm Road, Harrow On The Hill, Harrow, HA1 3PF

Director09 June 1992Active
6 Copperfields, Roxborough Park, Harrow, HA1 3BE

Director25 May 1995Active
2 Ashridge Gardens, Pinner, HA5 1DU

Director12 May 1993Active
19 Sandy Lodge Lane, Moor Park, Northwood, HA6 2HZ

Director12 May 1993Active

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
2024-02-26Officers

Change corporate secretary company with change date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Appoint corporate secretary company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.