About

Registered Number: 04214557
Date of Incorporation: 11/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Well Close House, Lansdown Parade, Cheltenham, Gloucestershire, GL50 2LH

 

Having been setup in 2001, St. Vincent's & St. George's Association has its registered office in Cheltenham, Gloucestershire. This organisation has 14 directors listed as Reynolds, Maralyn Ann, Algar, Margaret Jill, Bonney, Leslie Arthur Frank, Gregory, Jean, Ireland, Peter Francis, Marshall, Joanne Elizabeth, Gettins, Lisa Claire, Cowle, Vivian Wilson, Cussons, Jane, Driver, Barbara, Haines, Geoffrey Horace, Kaye, Alison Margaret, Shipway, Elaine, Tudhope, Patricia at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGAR, Margaret Jill 15 May 2019 - 1
BONNEY, Leslie Arthur Frank 01 February 2009 - 1
GREGORY, Jean 21 January 2008 - 1
IRELAND, Peter Francis 01 February 2009 - 1
MARSHALL, Joanne Elizabeth 13 February 2020 - 1
COWLE, Vivian Wilson 01 February 2009 31 March 2010 1
CUSSONS, Jane 01 February 2009 09 July 2015 1
DRIVER, Barbara 09 July 2015 12 March 2017 1
HAINES, Geoffrey Horace 01 February 2009 10 July 2012 1
KAYE, Alison Margaret 15 November 2018 11 December 2019 1
SHIPWAY, Elaine 01 February 2009 06 May 2009 1
TUDHOPE, Patricia 10 July 2014 14 July 2016 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Maralyn Ann 10 May 2018 - 1
GETTINS, Lisa Claire 12 July 2011 11 January 2018 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 01 August 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 17 May 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
TM01 - Termination of appointment of director 18 February 2019
PSC07 - N/A 04 February 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 02 November 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
PSC04 - N/A 11 October 2018
CH03 - Change of particulars for secretary 11 October 2018
TM01 - Termination of appointment of director 15 September 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
AP01 - Appointment of director 29 May 2018
AP03 - Appointment of secretary 29 May 2018
PSC07 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
MR01 - N/A 13 October 2016
MR01 - N/A 13 October 2016
MR01 - N/A 13 October 2016
MR01 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 26 June 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AP01 - Appointment of director 09 January 2012
AP03 - Appointment of secretary 07 January 2012
TM02 - Termination of appointment of secretary 07 January 2012
AP01 - Appointment of director 07 January 2012
TM01 - Termination of appointment of director 07 January 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
CERTNM - Change of name certificate 03 February 2010
CONNOT - N/A 03 February 2010
AA - Annual Accounts 16 October 2009
RESOLUTIONS - N/A 11 July 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
RESOLUTIONS - N/A 24 October 2008
MEM/ARTS - N/A 24 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 29 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 18 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 08 August 2002
225 - Change of Accounting Reference Date 27 March 2002
RESOLUTIONS - N/A 06 February 2002
MEM/ARTS - N/A 06 February 2002
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

Legal charge 04 February 2013 Fully Satisfied

N/A

Legal mortgage 01 September 2011 Fully Satisfied

N/A

Legal charge 21 April 2010 Fully Satisfied

N/A

Legal charge 29 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.