This company is commonly known as The St Edmunds Charity. The company was founded 27 years ago and was given the registration number 03303543. The firm's registered office is in GREATER MANCHESTER. You can find them at 110 Clements Royds Street, Rochdale, Greater Manchester, Lancashire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | THE ST EDMUNDS CHARITY |
---|---|---|
Company Number | : | 03303543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1997 |
End of financial year | : | 04 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Clements Royds Street, Rochdale, Greater Manchester, Lancashire, OL12 6PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110 Clements Royds Street, Rochdale, Greater Manchester, OL12 6PR | Director | 10 March 2017 | Active |
110 Clements Royds Street, Rochdale, Greater Manchester, OL12 6PR | Director | 14 January 2019 | Active |
110 Clements Royds Street, Rochdale, Greater Manchester, OL12 6PR | Director | 12 September 2012 | Active |
29 Dulka Road, London, SW11 6SB | Secretary | 16 January 1997 | Active |
4, Beaumonds, Meadowcroft Lane, Rochdale, United Kingdom, OL11 5HN | Secretary | 27 July 2004 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Corporate Secretary | 16 January 1997 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 16 January 1997 | Active |
6 New Road, Dearnley, Richdale, OL15 8LX | Director | 16 January 1997 | Active |
110 Clements Royds Street, Rochdale, Greater Manchester, OL12 6PR | Director | 15 January 2015 | Active |
25 Napier St West, Oldham, OL8 4AA | Director | 16 January 1997 | Active |
Kettlewell House, The Rhyddings, Old Birtle, Birtle Bury, BL9 6UT | Director | 31 July 1998 | Active |
29 Dulka Road, London, SW11 6SB | Director | 16 January 1997 | Active |
Heather Lea 63 Tonacliffe Road, Broadley Whitworth, Rochdale, OL12 8SJ | Director | 01 January 1999 | Active |
4, Beaumonds, Meadowcroft Lane, Rochdale, United Kingdom, OL11 5HN | Director | 27 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Change account reference date company current extended. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.