ST. SAVIOURS MEDICAL CHARITY
Overview
Company Name | ST. SAVIOURS MEDICAL CHARITY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02081695 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. SAVIOURS MEDICAL CHARITY?
- General medical practice activities (86210) / Human health and social work activities
Where is ST. SAVIOURS MEDICAL CHARITY located?
Registered Office Address | 49 High Street Hythe CT21 5AD Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. SAVIOURS MEDICAL CHARITY?
Company Name | From | Until |
---|---|---|
ST. SAVIOUR'S MEDICAL TRUST | Oct 30, 1989 | Oct 30, 1989 |
ST. SAVIOUR'S HOSPITAL HYTHE | Dec 08, 1986 | Dec 08, 1986 |
What are the latest accounts for ST. SAVIOURS MEDICAL CHARITY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST. SAVIOURS MEDICAL CHARITY?
Last Confirmation Statement Made Up To | Jul 21, 2026 |
---|---|
Next Confirmation Statement Due | Aug 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2025 |
Overdue | No |
What are the latest filings for ST. SAVIOURS MEDICAL CHARITY?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Chloe Ella Leah Marchant as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Termination of appointment of Mark Addison as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr. Gary Dennis Calver as a director on Jul 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Lionel Godwin Owen as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Director's details changed for Mrs. Ann-Sofi Speakman on Jul 27, 2023 | 2 pages | CH01 | ||
Appointment of Mrs. Ann-Sofi Speakman as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony William Fraser Curl as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Arnab Kumar Sanyal as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Walkling as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Susan Gambling as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Susan Gambling as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr. Edward Dominic George Lewis on Aug 10, 2021 | 2 pages | CH01 | ||
Appointment of Mrs. Susan Gambling as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr. Edward Dominic George Lewis as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Mary Tubman as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Who are the officers of ST. SAVIOURS MEDICAL CHARITY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEWARD, Paul Arthur Leslie | Secretary | High Street CT21 5AD Hythe, Kent 49 England | British | Secretary | 71611450001 | |||||
CALVER, Gary Dennis, Dr. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Retired | 129185580003 | ||||
CURL, Anthony William Fraser | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Investment Manager | 317219670001 | ||||
DIXON, Ruth, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Retired | 235879680002 | ||||
EWART-JAMES, Alan John | Director | 49 High Street Hythe, Kent 49 Kent United Kingdom | United Kingdom | British | Retired | 84242860003 | ||||
GAMBLING, Susan, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Nurse | 286098800001 | ||||
GRIFFITHS, Mark, Mr. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Commercial Director | 261364280002 | ||||
LEWIS, Edward Dominic George, Mr. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Solicitor | 134039720003 | ||||
MARCHANT, Chloe Ella Leah, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Consultant | 338777400001 | ||||
MOHR, Adrian Richard, Dr. | Director | High Street Hythe 49 Kent England | England | British | Retired | 42873450002 | ||||
PAUL, Judith Mary | Director | Highstreet Hythe 49 Kent England | England | British | Retired Head Teacher | 126710010002 | ||||
SANYAL, Arnab Kumar | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Consultant | 52086670001 | ||||
SPEAKMAN, Ann-Sofi Maria, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | United Kingdom | Swedish | Health Worker | 311639820001 | ||||
CARTER, Gordon William | Secretary | 42 Seaton Avenue CT21 5HH Hythe Kent | British | 71611530001 | ||||||
ADDISON, Mark, Mr. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Retired | 248937660002 | ||||
ASPIN, Geoffrey Clifford | Director | Upper Quarry 130 North Road CT21 5ET Hythe Kent | British | Retired | 17302900001 | |||||
BUTTER, Margaret Rose, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Nurse | 147985420002 | ||||
CARTER, Gordon William | Director | 42 Seaton Avenue CT21 5HH Hythe Kent | British | Retired | 71611530001 | |||||
GAMBLING, Susan, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Nurse | 286097300001 | ||||
GARDINER, Beryl Rosemary | Director | 9c Earls Avenue CT20 2HW Folkestone Kent | British | Nursing Sister Retired | 51972900001 | |||||
HORTON, Frances Diane | Director | Five Bells Duck Street, Elham CT4 6TN Canterbury Kent | England | British | Retired | 66418380001 | ||||
HOSGOOD, John | Director | 15 Cobay Close CT21 6AA Hythe Kent | British | 17302910001 | ||||||
MCKEOWN, Hannah | Director | 6 Wellington Terrace Sandgate CT20 3DY Folkestone Kent | Irish | Hospital Matron | 17302850001 | |||||
MEDLICOTT, John Probart | Director | Winterbourne House Tanners Hill CT21 5UG Hythe Kent | British | Solicitor | 14204210001 | |||||
MEDLICOTT, Judith Margaret | Director | 23 Brockhill Road CT21 4AE Hythe Kent | England | British | Solicitor | 66418290001 | ||||
MEDLICOTT, Richard Charles Probart | Director | 23 Brockhill Road CT21 4AE Hythe Kent | British | Solicitor | 111719000001 | |||||
OWEN, David Lionel Godwin | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Company Director | 88997320003 | ||||
SEWARD, Paul Arthur Leslie | Director | Alexandra Lodge 14 Pelham Gardens CT20 2LF Folkestone Kent | British | Residential Home Proprietor | 71611450001 | |||||
SLATER, Joan Rhodie | Director | Middlemarch The Crescent Sandgate CT20 3EE Folkestone Kent | British | Srn Scm Retired | 17302860001 | |||||
SPICER, Keely Dominique | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Retired | 131897760002 | ||||
TAIT, Bruce Ian | Director | The Dene Hillside Street CT21 5DH Hythe 5 Kent England | England | British | Company Director-Retired | 13500740002 | ||||
TUBMAN, Alexandra Mary, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Housewife | 71611590002 | ||||
VINCENT, Michael Ranulph, Major | Director | Willow Tree House Sandling Road Saltwood CT21 4QJ Hythe Kent | British | Estate Agent | 17302880001 | |||||
WALKLING, Deborah, Mrs. | Director | 49 High Street Hythe CT21 5AD Kent | England | British | Teacher | 235880300002 | ||||
WILSON, Ivor Vivian, Dr | Director | Anglers Lodge Cliff Road CT21 5XH Hythe Kent | England | British | Consultant Physician | 71611640001 |
What are the latest statements on persons with significant control for ST. SAVIOURS MEDICAL CHARITY?
Notified On | Ceased On | Statement |
---|---|---|
Jul 30, 2016 | The 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