About

Registered Number: 05546975
Date of Incorporation: 25/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP,

 

Matlock St Joseph's Ltd was registered on 25 August 2005 with its registered office in Derbyshire, it's status at Companies House is "Active". This business has 9 directors listed as Carnall, Jayne, Ellis, Nicola, Barker, Melanie Jane, Carnall, Jayne, Gunton, Eileen Rose, Hepburn, Robert William, Merrick, Jacqueline Ann, Scully, Paul, Willsher, Rebecca at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNALL, Jayne 10 July 2018 - 1
ELLIS, Nicola 23 December 2013 - 1
BARKER, Melanie Jane 10 May 2018 10 July 2018 1
CARNALL, Jayne 28 September 2009 29 January 2012 1
GUNTON, Eileen Rose 25 August 2005 12 September 2009 1
HEPBURN, Robert William 25 August 2005 12 December 2008 1
MERRICK, Jacqueline Ann 12 January 2009 03 December 2013 1
SCULLY, Paul 01 April 2016 10 May 2018 1
WILLSHER, Rebecca 06 February 2012 10 May 2018 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 03 September 2018
PSC01 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 18 August 2017
AD01 - Change of registered office address 18 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 23 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 01 June 2010
AP01 - Appointment of director 24 November 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
363a - Annual Return 19 September 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 27 September 2006
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.