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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Chapel Place, Ramsgate, England, CT11 9SB | Secretary | 16 March 2022 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 07 February 2024 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 13 March 2024 | Active |
2, Conway Road, London, England, SW20 8PA | Director | 30 October 2021 | Active |
64, Sussex Road, Harrow, England, HA1 4LX | Director | 04 December 2017 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 13 October 2014 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 01 July 2020 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 21 July 2011 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 15 July 2020 | Active |
The Vicarage, 22 Isaacson Road, Burwell, Cambridge, England, CB25 0AF | Director | 07 February 2024 | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Secretary | 16 October 2020 | Active |
25 Lynmouth Avenue, Enfield, EN1 2LP | Secretary | - | Active |
7 Kingsmead Close, West Ewell, Epsom, KT19 9RD | Secretary | 20 September 1995 | Active |
58, Phillip Road, Folkestone, United Kingdom, CT19 4PZ | Secretary | 28 January 2010 | Active |
Digorys Wardrobe 9 St Georges Road, Folkestone, CT19 4BE | Secretary | 09 August 1999 | Active |
Wilkins Kennedy, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Secretary | 04 March 2019 | Active |
17, Rectory Field, Hartfield, United Kingdom, TN7 4JE | Secretary | 28 September 2011 | Active |
44 Douglas Avenue, Whitstable, CT5 1RU | Secretary | 25 November 2000 | Active |
14, Oakleigh Park South, London, England, N20 9JU | Secretary | 25 July 2016 | Active |
Flat 5 2 Cleve Road, London, NW6 3RR | Director | - | Active |
Aztecs, 2nd Floor, Regis House, 45 King William Street, London, England, EC4R 9AN | Director | 21 July 2011 | Active |
5, Glendale Road, Wooler, NE71 6DN | Director | 02 October 2008 | Active |
2 Dunbirds Cottages, East End Road, Bradwell-On-Sea, Southminster, England, CM0 7PS | Director | 16 May 2016 | Active |
48, Inderwick Road, London, England, N8 9LD | Director | 04 December 2017 | Active |
4 Highfield Avenue, Aldershot, GU11 3BY | Director | 16 July 2005 | Active |
44, Wilmar Gardens, West Wickham, England, BR4 0LH | Director | 05 March 2018 | Active |
50 St Matthews Road, Cotham, Bristol, BS6 5TU | Director | 20 July 1991 | Active |
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 | Director | 01 April 1999 | Active |
Lulworth, Heathfield Lane, Chislehurst, BR7 6AH | Director | 29 November 1997 | Active |
4 Fairfax Road, Cullingworth, Bradford, BD13 5JQ | Director | - | Active |
Moorlands 24 South Road, Newton Abbot, TQ12 1HQ | Director | 20 July 1991 | Active |
Questers Skinners Lane, Ashtead, KT21 2NN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Change of constitution | Notice removal restriction on company articles. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-12-04 | Incorporation | Memorandum articles. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person secretary company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.