About

Registered Number: 04249759
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 13 Lower Teddington Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EU

 

The Sons of Divine Providence was registered on 10 July 2001, it's status is listed as "Active". This organisation has 16 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Stephen Peter, Father 08 March 2007 - 1
GRIFFIN, Bernadette Mary 18 September 2013 - 1
PERROTTA, John, Rev 10 July 2001 - 1
SIMIONATO, Jose Luis, Fr. 19 March 2018 - 1
BURTON, Roger George Henry 18 March 2002 19 August 2013 1
DAMIN, Paulo Jose, Rev 29 June 2003 08 March 2007 1
FERRARI, Oreste 29 June 2003 08 March 2007 1
HANMAN, David 11 December 2008 22 September 2011 1
HARRISON, Ursula Helen 22 August 2013 14 December 2018 1
KEHOE, Christopher Philip, Rev 10 July 2001 08 March 2007 1
MAZZOTTA, Carlo, Rev 10 July 2001 29 June 2003 1
MOSS, Michael Anthony, Rev 10 July 2001 17 February 2017 1
O'RODAIGH, Ciaran Tomas 21 July 2004 04 October 2007 1
PERTUSINI, Margaret Jane 01 May 2009 18 September 2013 1
TUITE, Gerard Francis, Rev 08 March 2007 04 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Michael Thomas 10 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 13 July 2018
PSC01 - N/A 11 July 2018
PSC07 - N/A 10 July 2018
AP01 - Appointment of director 27 March 2018
CH01 - Change of particulars for director 16 March 2018
AA - Annual Accounts 23 August 2017
MR04 - N/A 25 July 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 July 2013
RESOLUTIONS - N/A 31 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 09 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
AA - Annual Accounts 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
RESOLUTIONS - N/A 22 March 2007
MEM/ARTS - N/A 22 March 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
MISC - Miscellaneous document 03 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 28 March 2002
MEM/ARTS - N/A 28 March 2002
225 - Change of Accounting Reference Date 05 March 2002
287 - Change in situation or address of Registered Office 18 September 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

Legal charge 05 March 2010 Fully Satisfied

N/A

Legal mortgage 15 May 2009 Fully Satisfied

N/A

Legal mortgage 15 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.