About

Registered Number: 02721809
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: St Vincent's Nursing Home Wiltshire Lane, Eastcote, Pinner, Middlesex, HA5 2NB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.