UKBizDB.co.uk

SUPPORT ST. JOHN LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St John's Gate, Clerkenwell, London, EC1M 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Gate,, Clerkenwell,, London, EC1M 4DA

Secretary24 November 2020Active
St John's Gate,, Clerkenwell,, London, EC1M 4DA

Director08 March 2019Active
St John's Gate,, Clerkenwell,, London, EC1M 4DA

Director29 January 2024Active
St John's Gate,, Clerkenwell,, London, EC1M 4DA

Director29 January 2024Active
14 Link Way, Hornchurch, RM11 3RW

Secretary11 November 1997Active
Flat 3 54 Denbigh Street, London, SW1V 2EU

Secretary01 March 2002Active
St John's Gate, Clerkenwell, London, EC1M 4DA

Secretary09 August 2019Active
8 White House Court, High Street, Southgate, N14 6EL

Secretary04 December 1992Active
75 Westwood Green, Cookham, Maidenhead, SL6 9DE

Secretary03 December 2004Active
St John's Gate, Clerkenwell, London, England, EC1M 4DA

Secretary03 June 2005Active
56 Wordsworth Road, Wallington, SM6 9RH

Secretary-Active
St John's Gate, Clerkenwell, London, EC1M 4DA

Secretary08 May 2018Active
8d Carlton Hill, St Johns Wood, London, NW8 0JY

Secretary19 October 2000Active
14 Link Way, Hornchurch, RM11 3RW

Director06 March 1995Active
135 Woodyates Road, Lee, London, SE12 9JJ

Director22 June 2003Active
Flat 3 54 Denbigh Street, London, SW1V 2EU

Director23 June 2002Active
Seagrave Hall, King Street, Seagrave, LE12 7LF

Director01 December 2006Active
8 White House Court, High Street, Southgate, N14 6EL

Director04 December 1992Active
Carlton House 3 Strettitt Gardens, East Peckham, Tonbridge, TN12 5ES

Director19 October 2000Active
31 Myddelton Square, London, EC1R 1YB

Director19 October 2000Active
73 Whitton Road, Twickenham, TW1 1BT

Director-Active
23 Woolcombes Court, Princes Riverside Road, London, SE16 5RQ

Director01 March 2002Active
St John's Gate,, Clerkenwell,, London, EC1M 4DA

Director08 March 2019Active
St John's Gate, Clerkenwell, London, EC1M 4DA

Director08 May 2018Active
70 St James Lane, Muswell Hill, London, N10 3RD

Director01 January 2008Active
139 Blackheathill Road, London, SE3 8UQ

Director06 March 1995Active
Hilltop Lodge, 5 Uplands Marlow Bottom, Marlow, SL7 3NU

Director11 December 1995Active
St John's Gate, Clerkenwell, London, England, EC1M 4DA

Director19 June 2010Active
Causeway Exchange, The Causeway, Tisbury, SP3 6LC

Director12 December 2005Active
Hollytree House, 25 Farnburn Avenue, Slough, SL1 4XU

Director06 March 1995Active
56 Wordsworth Road, Wallington, SM6 9RH

Director-Active
St John's Gate, Clerkenwell, London, EC1M 4DA

Director01 September 2017Active
St John's Gate,, Clerkenwell,, London, EC1M 4DA

Director16 September 2022Active
10 Roan House Way, Macclesfield, SK11 7BY

Director29 September 2006Active
Flat 20 Iverna Court, London, W8 6TY

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-12-08Address

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

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-27Officers

Appoint person secretary company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.