UKBizDB.co.uk

THE GUILD OF HEALTH AND ST RAPHAEL LTD

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

This company is commonly known as The Guild Of Health And St Raphael Ltd. The company was founded 73 years ago and was given the registration number 00487460. The firm's registered office is in LONDON. You can find them at Aztecs 2nd Floor, Regis House, 45 King William Street, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE GUILD OF HEALTH AND ST RAPHAEL LTD
Company Number:00487460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Aztecs 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Chapel Place, Ramsgate, England, CT11 9SB

Secretary16 March 2022Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director07 February 2024Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director13 March 2024Active
2, Conway Road, London, England, SW20 8PA

Director30 October 2021Active
64, Sussex Road, Harrow, England, HA1 4LX

Director04 December 2017Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director13 October 2014Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director01 July 2020Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director21 July 2011Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director15 July 2020Active
The Vicarage, 22 Isaacson Road, Burwell, Cambridge, England, CB25 0AF

Director07 February 2024Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Secretary16 October 2020Active
25 Lynmouth Avenue, Enfield, EN1 2LP

Secretary-Active
7 Kingsmead Close, West Ewell, Epsom, KT19 9RD

Secretary20 September 1995Active
58, Phillip Road, Folkestone, United Kingdom, CT19 4PZ

Secretary28 January 2010Active
Digorys Wardrobe 9 St Georges Road, Folkestone, CT19 4BE

Secretary09 August 1999Active
Wilkins Kennedy, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Secretary04 March 2019Active
17, Rectory Field, Hartfield, United Kingdom, TN7 4JE

Secretary28 September 2011Active
44 Douglas Avenue, Whitstable, CT5 1RU

Secretary25 November 2000Active
14, Oakleigh Park South, London, England, N20 9JU

Secretary25 July 2016Active
Flat 5 2 Cleve Road, London, NW6 3RR

Director-Active
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN

Director21 July 2011Active
5, Glendale Road, Wooler, NE71 6DN

Director02 October 2008Active
2 Dunbirds Cottages, East End Road, Bradwell-On-Sea, Southminster, England, CM0 7PS

Director16 May 2016Active
48, Inderwick Road, London, England, N8 9LD

Director04 December 2017Active
4 Highfield Avenue, Aldershot, GU11 3BY

Director16 July 2005Active
44, Wilmar Gardens, West Wickham, England, BR4 0LH

Director05 March 2018Active
50 St Matthews Road, Cotham, Bristol, BS6 5TU

Director20 July 1991Active
8 Hall Close, Hingham, Norwich, NR9 4JU

Director-Active
17 High Ridge, Cuffley, Potters Bar, EN6 4JH

Director-Active
Bury Orchard, Hatfield Broadoak, Bishops Stortford, CM22 7HQ

Director-Active
23 Lodge Close, Bengeo, Hertford, SG14 3DH

Director01 April 1999Active
Lulworth, Heathfield Lane, Chislehurst, BR7 6AH

Director29 November 1997Active
4 Fairfax Road, Cullingworth, Bradford, BD13 5JQ

Director-Active
Moorlands 24 South Road, Newton Abbot, TQ12 1HQ

Director20 July 1991Active
Questers Skinners Lane, Ashtead, KT21 2NN

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Change of constitution

Notice removal restriction on company articles.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.