This company is commonly known as Support St. John Limited. The company was founded 49 years ago and was given the registration number 01181644. The firm's registered office is in LONDON. You can find them at St John's Gate, Clerkenwell, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | SUPPORT ST. JOHN LIMITED |
---|---|---|
Company Number | : | 01181644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St John's Gate,, Clerkenwell,, London, EC1M 4DA | Secretary | 24 November 2020 | Active |
St John's Gate,, Clerkenwell,, London, EC1M 4DA | Director | 08 March 2019 | Active |
St John's Gate,, Clerkenwell,, London, EC1M 4DA | Director | 29 January 2024 | Active |
St John's Gate,, Clerkenwell,, London, EC1M 4DA | Director | 29 January 2024 | Active |
14 Link Way, Hornchurch, RM11 3RW | Secretary | 11 November 1997 | Active |
Flat 3 54 Denbigh Street, London, SW1V 2EU | Secretary | 01 March 2002 | Active |
St John's Gate, Clerkenwell, London, EC1M 4DA | Secretary | 09 August 2019 | Active |
8 White House Court, High Street, Southgate, N14 6EL | Secretary | 04 December 1992 | Active |
75 Westwood Green, Cookham, Maidenhead, SL6 9DE | Secretary | 03 December 2004 | Active |
St John's Gate, Clerkenwell, London, England, EC1M 4DA | Secretary | 03 June 2005 | Active |
56 Wordsworth Road, Wallington, SM6 9RH | Secretary | - | Active |
St John's Gate, Clerkenwell, London, EC1M 4DA | Secretary | 08 May 2018 | Active |
8d Carlton Hill, St Johns Wood, London, NW8 0JY | Secretary | 19 October 2000 | Active |
14 Link Way, Hornchurch, RM11 3RW | Director | 06 March 1995 | Active |
135 Woodyates Road, Lee, London, SE12 9JJ | Director | 22 June 2003 | Active |
Flat 3 54 Denbigh Street, London, SW1V 2EU | Director | 23 June 2002 | Active |
Seagrave Hall, King Street, Seagrave, LE12 7LF | Director | 01 December 2006 | Active |
8 White House Court, High Street, Southgate, N14 6EL | Director | 04 December 1992 | Active |
Carlton House 3 Strettitt Gardens, East Peckham, Tonbridge, TN12 5ES | Director | 19 October 2000 | Active |
31 Myddelton Square, London, EC1R 1YB | Director | 19 October 2000 | Active |
73 Whitton Road, Twickenham, TW1 1BT | Director | - | Active |
23 Woolcombes Court, Princes Riverside Road, London, SE16 5RQ | Director | 01 March 2002 | Active |
St John's Gate,, Clerkenwell,, London, EC1M 4DA | Director | 08 March 2019 | Active |
St John's Gate, Clerkenwell, London, EC1M 4DA | Director | 08 May 2018 | Active |
70 St James Lane, Muswell Hill, London, N10 3RD | Director | 01 January 2008 | Active |
139 Blackheathill Road, London, SE3 8UQ | Director | 06 March 1995 | Active |
Hilltop Lodge, 5 Uplands Marlow Bottom, Marlow, SL7 3NU | Director | 11 December 1995 | Active |
St John's Gate, Clerkenwell, London, England, EC1M 4DA | Director | 19 June 2010 | Active |
Causeway Exchange, The Causeway, Tisbury, SP3 6LC | Director | 12 December 2005 | Active |
Hollytree House, 25 Farnburn Avenue, Slough, SL1 4XU | Director | 06 March 1995 | Active |
56 Wordsworth Road, Wallington, SM6 9RH | Director | - | Active |
St John's Gate, Clerkenwell, London, EC1M 4DA | Director | 01 September 2017 | Active |
St John's Gate,, Clerkenwell,, London, EC1M 4DA | Director | 16 September 2022 | Active |
10 Roan House Way, Macclesfield, SK11 7BY | Director | 29 September 2006 | Active |
Flat 20 Iverna Court, London, W8 6TY | Director | - | Active |
Professor Keith Macdonald Porter | ||
Notified on | : | 24 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mrs Ann Elizabeth Cable | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mr Matt Stevenson-Dodd | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mr Mohan Mansigani | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Surgeon Rear Admiral Lionel John Jarvis | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Very Reverend Nicholas Arthur Frayling | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mr Michael Messinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mrs Margaret Ellen Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mrs Anne Jarvie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | Scottish |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Ms Jayne Elizabeth Mee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mr David Alan Reeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mr David John Springthorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Mr Matthew Richard Patten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
Canon Paul Denby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | St John's Gate, Clerkenwell, London, EC1M 4DA |
Nature of control | : |
|
St John Ambulance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St John's Gate, St. John's Lane, London, England, EC1M 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Officers | Appoint person secretary company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.