About

Registered Number: 10565339
Date of Incorporation: 16/01/2017 (7 years and 5 months ago)
Company Status: Active
Registered Address: St George's Hospital, Blackshaw Road, London, SW17 0QT,

 

St George's Hospital Charity was registered on 16 January 2017, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Patel, Arati, Horn, Schellion Jill, Mantell, Katie Margaret, Meric-smith, Cemile Zeynep, Njie, Kabba, Reynolds, Victoria Louisa, Tyler, Kathleen Mary, Varalaam, Caroline French are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, Schellion Jill 29 September 2017 - 1
MANTELL, Katie Margaret 29 September 2017 - 1
MERIC-SMITH, Cemile Zeynep 16 January 2017 - 1
TYLER, Kathleen Mary 29 September 2017 20 May 2020 1
VARALAAM, Caroline French 16 January 2017 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Arati 04 November 2019 - 1
NJIE, Kabba 24 February 2017 28 June 2019 1
REYNOLDS, Victoria Louisa 01 July 2019 04 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 11 November 2019
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 22 January 2018
AP03 - Appointment of secretary 22 January 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA01 - Change of accounting reference date 18 January 2018
NEWINC - New incorporation documents 16 January 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.