St. Vincent's Charitable Trust was founded on 09 June 1992 and has its registered office in Pinner, it's status is listed as "Active". We don't know the number of employees at St. Vincent's Charitable Trust. The companies directors are listed as Black, Patricia Kathleen, Chauhan, Devkishan Vinay, Dr, Davern, Fergal, Deehan, John Patrick, Revd, O'brien, Katie Frances, Parisutham, William, Ransley, Neville George, Redrup, Jacqueline Ann, Steinitz, John Charles, Williams, Gail, Corbett, James William, Furness, Colin, Lipscomb, Jonathan Mark, Teather, Ronald John, Allen, Gillian, Brown, Roger O'mahony, Browne, James Patrick, Coghlan, John, Rev Monsignor, Collins, Eline Mary, Davern, John Bosco, Davern, Raymond Patrick, Edmondson, Alan Joseph, Hoskins, Peter John, Jukes, Phillip Joseph, Kearon, Pauline, Lewis, Jane Elizabeth, Luckhurst, Bernard James, Malone Lee, James Gerard, Professor, Martin, Linda Ann, O Neill, Ronald Hugh, Price, Elizabeth Margaret, Dr, Rodgers, Peter Anthony, Scott, Jacqueline Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Patricia Kathleen | 28 April 2016 | - | 1 |
CHAUHAN, Devkishan Vinay, Dr | 17 September 2019 | - | 1 |
DAVERN, Fergal | 01 January 2019 | - | 1 |
DEEHAN, John Patrick, Revd | 28 April 2016 | - | 1 |
O'BRIEN, Katie Frances | 04 December 2018 | - | 1 |
PARISUTHAM, William | 04 December 2018 | - | 1 |
RANSLEY, Neville George | 21 January 2010 | - | 1 |
REDRUP, Jacqueline Ann | 04 December 2018 | - | 1 |
STEINITZ, John Charles | 21 March 2013 | - | 1 |
WILLIAMS, Gail | 18 February 2020 | - | 1 |
ALLEN, Gillian | 20 January 2011 | 17 January 2013 | 1 |
BROWN, Roger O'Mahony | 25 May 1995 | 21 November 1996 | 1 |
BROWNE, James Patrick | 09 June 1992 | 15 August 1996 | 1 |
COGHLAN, John, Rev Monsignor | 03 June 2003 | 25 October 2005 | 1 |
COLLINS, Eline Mary | 01 February 1996 | 21 November 1996 | 1 |
DAVERN, John Bosco | 19 September 2012 | 31 October 2012 | 1 |
DAVERN, Raymond Patrick | 30 November 2006 | 23 March 2009 | 1 |
EDMONDSON, Alan Joseph | 09 June 1992 | 01 September 1992 | 1 |
HOSKINS, Peter John | 12 May 1993 | 26 November 1998 | 1 |
JUKES, Phillip Joseph | 13 July 2006 | 21 November 2012 | 1 |
KEARON, Pauline | 12 August 1992 | 18 July 1996 | 1 |
LEWIS, Jane Elizabeth | 19 January 2012 | 17 January 2013 | 1 |
LUCKHURST, Bernard James | 30 April 1997 | 24 November 2005 | 1 |
MALONE LEE, James Gerard, Professor | 16 May 1996 | 17 February 1999 | 1 |
MARTIN, Linda Ann | 28 April 2016 | 01 August 2019 | 1 |
O NEILL, Ronald Hugh | 12 May 1993 | 19 April 1994 | 1 |
PRICE, Elizabeth Margaret, Dr | 11 November 2005 | 17 March 2011 | 1 |
RODGERS, Peter Anthony | 09 June 1992 | 17 October 1996 | 1 |
SCOTT, Jacqueline Ann | 10 May 2003 | 31 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBETT, James William | 21 November 1996 | 13 March 1999 | 1 |
FURNESS, Colin | 25 March 1999 | 28 August 2014 | 1 |
LIPSCOMB, Jonathan Mark | 28 August 2014 | 09 August 2018 | 1 |
TEATHER, Ronald John | 12 May 1993 | 31 January 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AP01 - Appointment of director | 20 February 2020 | |
AA - Annual Accounts | 06 January 2020 | |
AP01 - Appointment of director | 27 September 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
CS01 - N/A | 12 June 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
AP01 - Appointment of director | 12 February 2019 | |
AP01 - Appointment of director | 17 January 2019 | |
AP01 - Appointment of director | 07 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
CH01 - Change of particulars for director | 05 October 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
AP04 - Appointment of corporate secretary | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
CS01 - N/A | 04 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
AA - Annual Accounts | 18 December 2017 | |
PSC08 - N/A | 24 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AD01 - Change of registered office address | 11 April 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
CC04 - Statement of companies objects | 22 March 2017 | |
RESOLUTIONS - N/A | 17 March 2017 | |
MISC - Miscellaneous document | 17 March 2017 | |
CONNOT - N/A | 17 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 17 June 2015 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AP03 - Appointment of secretary | 29 August 2014 | |
TM02 - Termination of appointment of secretary | 29 August 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AP01 - Appointment of director | 03 April 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AP01 - Appointment of director | 25 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
CH03 - Change of particulars for secretary | 12 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 09 June 2009 | |
353 - Register of members | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
363s - Annual Return | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
AA - Annual Accounts | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 29 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 09 June 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 11 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 December 1996 | |
CERTNM - Change of name certificate | 17 December 1996 | |
288a - Notice of appointment of directors or secretaries | 16 December 1996 | |
288b - Notice of resignation of directors or secretaries | 16 December 1996 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
353 - Register of members | 29 November 1996 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 05 June 1996 | |
288 - N/A | 05 June 1996 | |
AA - Annual Accounts | 24 April 1996 | |
288 - N/A | 19 June 1995 | |
288 - N/A | 19 June 1995 | |
363s - Annual Return | 19 June 1995 | |
288 - N/A | 08 June 1995 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 21 June 1994 | |
288 - N/A | 23 May 1994 | |
AA - Annual Accounts | 18 March 1994 | |
363s - Annual Return | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 February 1993 | |
NEWINC - New incorporation documents | 09 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 April 2006 | Outstanding |
N/A |
Debenture | 14 March 2006 | Outstanding |
N/A |
Legal charge | 14 May 1998 | Outstanding |
N/A |