About

Registered Number: 03009700
Date of Incorporation: 13/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 125 Albert Road South, Southampton, Hampshire, SO14 3FR

 

Having been setup in 1995, The Society of St James has its registered office in Southampton in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 30 directors listed as Butterfill, Stephen Andrew, Dr, Craggs, Deborah Anne, Dr, Hillary, Patricia June, Holdup, Andy, Holland, Adrian Paul, Hollis, Robert James, Auchmuty, Daphne Isabel, Barnett, Richard Mark, Barrett, David Hansford, Barwick, Geoffrey Walter, Bennett, Joanne, Cox, James, Dawes, Jennifer, Day, Mark Peter Bolton, Diaper, Jonathan Peter, Douglas, Angus, Godbole, Vidya, Goodhead, Christopher John, Lee, Ann, Lovelock, Jill Mary, Maguire, Jill Rosemary, Nwachuku, Ugonna, Page, Richard William, Rickman, Peter Alan, Revd, Rogerson, Timothy Miles, Scott, David Malcolm, Sloan, Mairi Buchanan, Tunney, Gillian Mary, Van Der Meeren, Antione Jean Louis, Ward, Geoffrey for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFILL, Stephen Andrew, Dr 15 October 2015 - 1
CRAGGS, Deborah Anne, Dr 15 October 2015 - 1
HILLARY, Patricia June 27 October 2016 - 1
HOLDUP, Andy 01 September 2020 - 1
HOLLAND, Adrian Paul 12 October 2017 - 1
HOLLIS, Robert James 05 February 2019 - 1
AUCHMUTY, Daphne Isabel 13 January 1995 31 October 2002 1
BARNETT, Richard Mark 13 January 1995 07 November 2006 1
BARRETT, David Hansford 13 January 1995 07 November 2005 1
BARWICK, Geoffrey Walter 20 November 2008 12 October 2017 1
BENNETT, Joanne 07 November 2006 21 September 2007 1
COX, James 07 November 1996 20 March 2002 1
DAWES, Jennifer 18 October 2012 25 October 2018 1
DAY, Mark Peter Bolton 19 November 2009 23 June 2015 1
DIAPER, Jonathan Peter 13 October 2011 27 October 2016 1
DOUGLAS, Angus 04 November 1999 13 December 2007 1
GODBOLE, Vidya 13 January 1995 07 November 1996 1
GOODHEAD, Christopher John 04 November 1999 04 November 2010 1
LEE, Ann 12 December 2002 18 March 2008 1
LOVELOCK, Jill Mary 20 November 2008 12 October 2017 1
MAGUIRE, Jill Rosemary 20 November 2008 14 June 2013 1
NWACHUKU, Ugonna 12 December 2002 07 November 2006 1
PAGE, Richard William 02 November 2000 01 November 2003 1
RICKMAN, Peter Alan, Revd 29 October 1998 04 November 1999 1
ROGERSON, Timothy Miles 04 November 2010 26 August 2018 1
SCOTT, David Malcolm 10 October 2013 24 March 2020 1
SLOAN, Mairi Buchanan 13 January 1995 04 November 1999 1
TUNNEY, Gillian Mary 18 February 1995 23 September 2008 1
VAN DER MEEREN, Antione Jean Louis 13 January 1995 16 February 1995 1
WARD, Geoffrey 20 November 2008 12 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 22 September 2020
MR01 - N/A 06 August 2020
MR04 - N/A 16 July 2020
MR04 - N/A 16 July 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 05 October 2019
MR01 - N/A 10 May 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 05 April 2019
MR01 - N/A 07 February 2019
MR01 - N/A 07 February 2019
MR01 - N/A 07 February 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
MR01 - N/A 28 November 2018
MR01 - N/A 28 November 2018
MR01 - N/A 28 November 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 12 September 2018
MR01 - N/A 27 June 2018
MR01 - N/A 27 June 2018
MR01 - N/A 10 January 2018
CS01 - N/A 14 December 2017
MR01 - N/A 03 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 14 September 2017
RP04TM01 - N/A 22 August 2017
MR01 - N/A 14 July 2017
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 14 December 2016
MR01 - N/A 01 December 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 20 August 2015
TM01 - Termination of appointment of director 10 July 2015
AUD - Auditor's letter of resignation 03 June 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 06 September 2014
MR01 - N/A 18 July 2014
AR01 - Annual Return 17 December 2013
RESOLUTIONS - N/A 07 November 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 December 2012
CH03 - Change of particulars for secretary 24 December 2012
AP01 - Appointment of director 05 December 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 17 February 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
395 - Particulars of a mortgage or charge 15 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 09 June 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AUD - Auditor's letter of resignation 08 January 2004
395 - Particulars of a mortgage or charge 07 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 October 2002
MISC - Miscellaneous document 03 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 12 October 2001
RESOLUTIONS - N/A 28 September 2001
MEM/ARTS - N/A 28 September 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
287 - Change in situation or address of Registered Office 31 August 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
RESOLUTIONS - N/A 10 November 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 25 January 1996
288 - N/A 25 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1995
287 - Change in situation or address of Registered Office 31 May 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 25 November 2016 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

Legal charge 13 August 2012 Outstanding

N/A

Legal mortgage 13 November 2006 Fully Satisfied

N/A

Legal mortgage 13 November 2006 Fully Satisfied

N/A

Mortgage deed 31 March 2003 Outstanding

N/A

Mortgage deed 18 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.