About

Registered Number: 05176998
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: St Andrew's Healthcare, Billing Road, Northampton, NN1 5DG,

 

St Andrew's Healthcare was registered on 12 July 2004 with its registered office in Northampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 14 directors listed for St Andrew's Healthcare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMATH, Sanjith 01 May 2018 - 1
BLACKHAM, Nigel Malin 12 July 2004 02 April 2007 1
CAIRNS, Lisa Jane 01 June 2019 01 May 2020 1
IRVING, Warren Marty 14 February 2011 28 February 2017 1
MACKANESS, James 30 July 2004 25 July 2014 1
MASON, Fiona Louise, Dr 31 January 2011 02 January 2016 1
OAKES, Christopher Philip 15 October 2004 10 September 2008 1
ORME, Duncan Rupert 02 April 2007 30 July 2010 1
ROSE, Caroline Helen 29 April 2005 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
LONG, Duncan 01 April 2020 - 1
AUTY, Clare Margaret 01 June 2011 31 July 2015 1
CARLESS, Claire 03 October 2016 31 March 2020 1
HARRIS, Thomas Ronald 31 July 2015 03 October 2016 1
MITCHELL, Alister David 30 July 2010 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
TM01 - Termination of appointment of director 30 April 2020
AP03 - Appointment of secretary 22 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
RESOLUTIONS - N/A 05 November 2019
MA - Memorandum and Articles 05 November 2019
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 08 August 2017
MR01 - N/A 04 August 2017
CS01 - N/A 19 July 2017
MR01 - N/A 08 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CH01 - Change of particulars for director 07 February 2017
TM01 - Termination of appointment of director 01 December 2016
AP03 - Appointment of secretary 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 09 September 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 28 June 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AP03 - Appointment of secretary 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 07 May 2015
RESOLUTIONS - N/A 22 April 2015
AP01 - Appointment of director 12 December 2014
AD01 - Change of registered office address 29 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 10 February 2014
CH01 - Change of particulars for director 04 November 2013
AP01 - Appointment of director 01 November 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 09 October 2013
CH01 - Change of particulars for director 26 September 2013
RESOLUTIONS - N/A 22 August 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 20 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 08 August 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
TM01 - Termination of appointment of director 31 May 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
363s - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
RESOLUTIONS - N/A 03 October 2007
MEM/ARTS - N/A 03 October 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 14 September 2006
CERTNM - Change of name certificate 09 August 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
RESOLUTIONS - N/A 07 June 2005
MEM/ARTS - N/A 07 June 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
225 - Change of Accounting Reference Date 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

A registered charge 04 May 2017 Outstanding

N/A

Mortgage 22 October 2012 Fully Satisfied

N/A

Mortgage 22 October 2012 Fully Satisfied

N/A

Mortgage 22 October 2012 Fully Satisfied

N/A

Mortgage 22 October 2012 Fully Satisfied

N/A

Mortgage 22 October 2012 Fully Satisfied

N/A

Legal charge 14 September 2010 Fully Satisfied

N/A

Legal charge 11 February 2010 Fully Satisfied

N/A

Legal charge 07 April 2008 Fully Satisfied

N/A

Legal charge 17 March 2008 Fully Satisfied

N/A

Legal charge 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.