About

Registered Number: 05324279
Date of Incorporation: 05/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1-3 Yarn Lingfield Point, Darlington, DL1 1RW,

 

Saint John of God Hospitaller Services was founded on 05 January 2005, it has a status of "Active". This company has 29 directors listed as Welford, Leanne Mcdonald, Boggon, Brian Jeffrey, Brannigan, Niall, Brother, Forkan, William Martin, Forster-jones, Paul, Francis, Edward, Brother, Gibbons, Emma, Moore, Robert, Brother, Selfe, Lesley Karen, Ball, Douglas, Newman, Michael Edwin, Rev, Ball, Douglas George, Bell, Carloline Ann, Brennan-whitmore, William, Collins, John Daniel, Brother, Francis, Michael Edward, Father, Kearns, Micheal, Brother, Kidd, Gerald Edward, Martin, John Joseph, Brother, Mccann, Anna, Moore, Anthony David, Moore, Robert Arthur, Rev, Morgan, Mark, Brother, Neild, Michael John, Father, Newman, Michael, Reverend, O'neil, Brendan Charles, Brother, Pezzini, Paolo Sandro Piero, Stretton, John William, Brother, Thomas, Judyth Jacqueline in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGGON, Brian Jeffrey 23 July 2018 - 1
BRANNIGAN, Niall, Brother 14 August 2017 - 1
FORKAN, William Martin 28 February 2014 - 1
FORSTER-JONES, Paul 30 July 2019 - 1
FRANCIS, Edward, Brother 16 January 2012 - 1
GIBBONS, Emma 30 July 2019 - 1
MOORE, Robert, Brother 31 March 2007 - 1
SELFE, Lesley Karen 30 July 2019 - 1
BALL, Douglas George 30 June 2006 10 September 2014 1
BELL, Carloline Ann 30 June 2006 31 March 2008 1
BRENNAN-WHITMORE, William 25 July 2014 12 July 2016 1
COLLINS, John Daniel, Brother 05 January 2005 24 November 2005 1
FRANCIS, Michael Edward, Father 24 November 2005 09 January 2008 1
KEARNS, Micheal, Brother 01 May 2010 28 February 2014 1
KIDD, Gerald Edward 01 April 2015 31 March 2020 1
MARTIN, John Joseph, Brother 29 July 2009 06 October 2010 1
MCCANN, Anna 22 February 2010 10 September 2014 1
MOORE, Anthony David 12 February 2016 13 February 2020 1
MOORE, Robert Arthur, Rev 05 January 2005 12 April 2005 1
MORGAN, Mark, Brother 20 May 2010 13 July 2011 1
NEILD, Michael John, Father 24 November 2005 06 December 2017 1
NEWMAN, Michael, Reverend 24 November 2005 31 March 2007 1
O'NEIL, Brendan Charles, Brother 31 March 2007 20 May 2010 1
PEZZINI, Paolo Sandro Piero 20 January 2010 10 September 2014 1
STRETTON, John William, Brother 05 January 2005 24 November 2005 1
THOMAS, Judyth Jacqueline 19 August 2008 28 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WELFORD, Leanne Mcdonald 08 May 2019 - 1
BALL, Douglas 19 September 2012 22 July 2014 1
NEWMAN, Michael Edwin, Rev 05 January 2005 07 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
TM01 - Termination of appointment of director 20 May 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 07 January 2020
CH03 - Change of particulars for secretary 07 January 2020
AP01 - Appointment of director 16 August 2019
PSC07 - N/A 15 August 2019
PSC02 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
RESOLUTIONS - N/A 05 July 2019
CC04 - Statement of companies objects 05 July 2019
AA - Annual Accounts 10 June 2019
PSC07 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
AD01 - Change of registered office address 29 May 2019
AP03 - Appointment of secretary 17 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 02 November 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 01 October 2015
AUD - Auditor's letter of resignation 21 May 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 15 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
RESOLUTIONS - N/A 31 August 2012
AA01 - Change of accounting reference date 22 August 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 02 March 2010
MEM/ARTS - N/A 17 February 2010
AUD - Auditor's letter of resignation 10 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 28 November 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
395 - Particulars of a mortgage or charge 14 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
395 - Particulars of a mortgage or charge 22 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 22 May 2008
MEM/ARTS - N/A 08 May 2008
CERTNM - Change of name certificate 29 April 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
MISC - Miscellaneous document 10 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
225 - Change of Accounting Reference Date 04 February 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2009 Outstanding

N/A

Rent deposit deed 18 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.