HOSPITAL AND HOMES OF ST.GILES(THE)

HOSPITAL AND HOMES OF ST.GILES(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOSPITAL AND HOMES OF ST.GILES(THE)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00216055
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOSPITAL AND HOMES OF ST.GILES(THE)?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HOSPITAL AND HOMES OF ST.GILES(THE) located?

    Registered Office Address
    3 Warners Mill
    Silks Way
    CM7 3GB Braintree
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOSPITAL AND HOMES OF ST.GILES(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOSPITAL AND HOMES OF ST.GILES(THE)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2024

    What are the latest filings for HOSPITAL AND HOMES OF ST.GILES(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Robert Bernard Goodall on Sep 29, 2021

    2 pagesCH01

    Secretary's details changed for Robert Bernard Goodall on Sep 29, 2021

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Appointment of Professor Diana Nancy Johanna Lockwood as a director on Jul 01, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Doctor Michael Francis Ray Waters on May 19, 2020

    2 pagesCH01

    Secretary's details changed for Robert Bernard Goodall on May 19, 2020

    1 pagesCH03

    Director's details changed for Robert Bernard Goodall on May 19, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Director's details changed for Robert Bernard Goodall on Jan 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of HOSPITAL AND HOMES OF ST.GILES(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODALL, Robert Bernard
    Hollin Lane
    Weetwood
    LS16 5NB Leeds
    Flat 2, Linden Court
    England
    Secretary
    Hollin Lane
    Weetwood
    LS16 5NB Leeds
    Flat 2, Linden Court
    England
    British96914380001
    FAURE WALKER, Rupert Roderick
    Warners Mill
    Silks Way
    CM7 3GB Braintree
    3
    Essex
    Director
    Warners Mill
    Silks Way
    CM7 3GB Braintree
    3
    Essex
    EnglandBritishRetired72080780002
    GOODALL, Robert Bernard
    Hollin Lane
    Weetwood
    LS16 5NB Leeds
    Flat 2, Linden Court
    England
    Director
    Hollin Lane
    Weetwood
    LS16 5NB Leeds
    Flat 2, Linden Court
    England
    United KingdomBritishAccountant96914380005
    LOCKWOOD, Diana Nancy Johanna, Professor
    Warners Mill
    Silks Way
    CM7 3GB Braintree
    3
    Essex
    Director
    Warners Mill
    Silks Way
    CM7 3GB Braintree
    3
    Essex
    EnglandBritishScientist283123890001
    SCOTT-BARRETT, Alexander John
    The Old Rectory
    Stutton
    IP9 2SE Ipswich
    Suffolk
    Director
    The Old Rectory
    Stutton
    IP9 2SE Ipswich
    Suffolk
    United KingdomBritishDirector37752420001
    SUTCLIFF, John Robert Harvey, Doctor
    Melroyd End
    Main Road, Bicknacre
    CM3 4HA Chelmsford
    Essex
    Director
    Melroyd End
    Main Road, Bicknacre
    CM3 4HA Chelmsford
    Essex
    BritishRetired Gp89624820001
    WATERS, Michael Francis Ray, Doctor
    Coral Spring Way
    Richmong Village
    OX28 5DG Witney
    77 Tuckers Court
    Oxen
    United Kingdom
    Director
    Coral Spring Way
    Richmong Village
    OX28 5DG Witney
    77 Tuckers Court
    Oxen
    United Kingdom
    United KingdomBritishMedical Practitioner9389540003
    CLARKE, Peter Alexander
    18 Nassau Road
    SW13 9QE Barnes
    London
    Secretary
    18 Nassau Road
    SW13 9QE Barnes
    London
    British32439380003
    LEWIS, Anthony Meredith
    Hampnett House
    North Leach
    GL54 3NN Gloucester
    Gloucestershire
    Secretary
    Hampnett House
    North Leach
    GL54 3NN Gloucester
    Gloucestershire
    British42617910001
    STANFORD-TUCK, Michael David
    Catts Place
    Headley
    RG19 8LQ Thatcham
    Berkshire
    Secretary
    Catts Place
    Headley
    RG19 8LQ Thatcham
    Berkshire
    British18213330003
    FORBES, Anthony David Arnold William
    Wakerley Manor
    LE15 8PA Oakham
    Rutland
    Director
    Wakerley Manor
    LE15 8PA Oakham
    Rutland
    United KingdomBritishDirector38853490001
    GRUBB, Richard De Cruce
    12 Tokenhouse Yard
    EC2R 7AN London
    Director
    12 Tokenhouse Yard
    EC2R 7AN London
    BritishStockbroker9389580001
    HARMAN, Douglas, Dr
    47 Eltham Park Gardens
    Eltham
    SE9 1AP London
    Director
    47 Eltham Park Gardens
    Eltham
    SE9 1AP London
    BritishRetired Medical Practitioner9389560001
    MARTIN, Peter James
    Longwood Chase The Ridge
    Little Baddow
    CM3 4RZ Chelmsford
    Essex
    Director
    Longwood Chase The Ridge
    Little Baddow
    CM3 4RZ Chelmsford
    Essex
    EnglandBritishDirector6459330001
    PIRRIE, John Miller, Dr
    Conlig Copt Hill
    Danbury
    CM3 4NN Chelmsford
    Essex
    Director
    Conlig Copt Hill
    Danbury
    CM3 4NN Chelmsford
    Essex
    BritishRetired Medical Practitioner9389550001

    What are the latest statements on persons with significant control for HOSPITAL AND HOMES OF ST.GILES(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0