ST. SAVIOURS MEDICAL CHARITY

ST. SAVIOURS MEDICAL CHARITY

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

    Company NameST. SAVIOURS MEDICAL CHARITY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02081695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ST. SAVIOURS MEDICAL CHARITY?

    Previous Company Names
    Company NameFromUntil
    ST. SAVIOUR'S MEDICAL TRUSTOct 30, 1989Oct 30, 1989
    ST. SAVIOUR'S HOSPITAL HYTHEDec 08, 1986Dec 08, 1986

    What are the latest accounts for ST. SAVIOURS MEDICAL CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. SAVIOURS MEDICAL CHARITY?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for ST. SAVIOURS MEDICAL CHARITY?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs. Chloe Ella Leah Marchant as a director on Jul 18, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Termination of appointment of Mark Addison as a director on Jul 23, 2024

    1 pagesTM01

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Appointment of Dr. Gary Dennis Calver as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of David Lionel Godwin Owen as a director on Mar 22, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Director's details changed for Mrs. Ann-Sofi Speakman on Jul 27, 2023

    2 pagesCH01

    Appointment of Mrs. Ann-Sofi Speakman as a director on Jul 07, 2023

    2 pagesAP01

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Anthony William Fraser Curl as a director on Mar 24, 2023

    2 pagesAP01

    Appointment of Mr Arnab Kumar Sanyal as a director on Oct 28, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Walkling as a director on Jun 27, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs. Susan Gambling as a director on Jul 16, 2021

    2 pagesAP01

    Termination of appointment of Susan Gambling as a director on Aug 10, 2021

    1 pagesTM01

    Director's details changed for Mr. Edward Dominic George Lewis on Aug 10, 2021

    2 pagesCH01

    Appointment of Mrs. Susan Gambling as a director on Jul 16, 2021

    2 pagesAP01

    Appointment of Mr. Edward Dominic George Lewis as a director on Jul 16, 2021

    2 pagesAP01

    Termination of appointment of Alexandra Mary Tubman as a director on Jun 07, 2021

    1 pagesTM01

    Who are the officers of ST. SAVIOURS MEDICAL CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWARD, Paul Arthur Leslie
    High Street
    CT21 5AD Hythe, Kent
    49
    England
    Secretary
    High Street
    CT21 5AD Hythe, Kent
    49
    England
    BritishSecretary71611450001
    CALVER, Gary Dennis, Dr.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishRetired129185580003
    CURL, Anthony William Fraser
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishInvestment Manager317219670001
    DIXON, Ruth, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishRetired235879680002
    EWART-JAMES, Alan John
    49 High Street
    Hythe, Kent
    49
    Kent
    United Kingdom
    Director
    49 High Street
    Hythe, Kent
    49
    Kent
    United Kingdom
    United KingdomBritishRetired84242860003
    GAMBLING, Susan, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishNurse286098800001
    GRIFFITHS, Mark, Mr.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishCommercial Director261364280002
    LEWIS, Edward Dominic George, Mr.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishSolicitor134039720003
    MARCHANT, Chloe Ella Leah, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishConsultant338777400001
    MOHR, Adrian Richard, Dr.
    High Street
    Hythe
    49
    Kent
    England
    Director
    High Street
    Hythe
    49
    Kent
    England
    EnglandBritishRetired42873450002
    PAUL, Judith Mary
    Highstreet
    Hythe
    49
    Kent
    England
    Director
    Highstreet
    Hythe
    49
    Kent
    England
    EnglandBritishRetired Head Teacher126710010002
    SANYAL, Arnab Kumar
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishConsultant52086670001
    SPEAKMAN, Ann-Sofi Maria, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    United KingdomSwedishHealth Worker311639820001
    CARTER, Gordon William
    42 Seaton Avenue
    CT21 5HH Hythe
    Kent
    Secretary
    42 Seaton Avenue
    CT21 5HH Hythe
    Kent
    British71611530001
    ADDISON, Mark, Mr.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishRetired248937660002
    ASPIN, Geoffrey Clifford
    Upper Quarry 130 North Road
    CT21 5ET Hythe
    Kent
    Director
    Upper Quarry 130 North Road
    CT21 5ET Hythe
    Kent
    BritishRetired17302900001
    BUTTER, Margaret Rose, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishNurse147985420002
    CARTER, Gordon William
    42 Seaton Avenue
    CT21 5HH Hythe
    Kent
    Director
    42 Seaton Avenue
    CT21 5HH Hythe
    Kent
    BritishRetired71611530001
    GAMBLING, Susan, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishNurse286097300001
    GARDINER, Beryl Rosemary
    9c Earls Avenue
    CT20 2HW Folkestone
    Kent
    Director
    9c Earls Avenue
    CT20 2HW Folkestone
    Kent
    BritishNursing Sister Retired51972900001
    HORTON, Frances Diane
    Five Bells
    Duck Street, Elham
    CT4 6TN Canterbury
    Kent
    Director
    Five Bells
    Duck Street, Elham
    CT4 6TN Canterbury
    Kent
    EnglandBritishRetired66418380001
    HOSGOOD, John
    15 Cobay Close
    CT21 6AA Hythe
    Kent
    Director
    15 Cobay Close
    CT21 6AA Hythe
    Kent
    British17302910001
    MCKEOWN, Hannah
    6 Wellington Terrace
    Sandgate
    CT20 3DY Folkestone
    Kent
    Director
    6 Wellington Terrace
    Sandgate
    CT20 3DY Folkestone
    Kent
    IrishHospital Matron17302850001
    MEDLICOTT, John Probart
    Winterbourne House Tanners Hill
    CT21 5UG Hythe
    Kent
    Director
    Winterbourne House Tanners Hill
    CT21 5UG Hythe
    Kent
    BritishSolicitor14204210001
    MEDLICOTT, Judith Margaret
    23 Brockhill Road
    CT21 4AE Hythe
    Kent
    Director
    23 Brockhill Road
    CT21 4AE Hythe
    Kent
    EnglandBritishSolicitor66418290001
    MEDLICOTT, Richard Charles Probart
    23 Brockhill Road
    CT21 4AE Hythe
    Kent
    Director
    23 Brockhill Road
    CT21 4AE Hythe
    Kent
    BritishSolicitor111719000001
    OWEN, David Lionel Godwin
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishCompany Director88997320003
    SEWARD, Paul Arthur Leslie
    Alexandra Lodge 14 Pelham Gardens
    CT20 2LF Folkestone
    Kent
    Director
    Alexandra Lodge 14 Pelham Gardens
    CT20 2LF Folkestone
    Kent
    BritishResidential Home Proprietor71611450001
    SLATER, Joan Rhodie
    Middlemarch The Crescent
    Sandgate
    CT20 3EE Folkestone
    Kent
    Director
    Middlemarch The Crescent
    Sandgate
    CT20 3EE Folkestone
    Kent
    BritishSrn Scm Retired17302860001
    SPICER, Keely Dominique
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishRetired131897760002
    TAIT, Bruce Ian
    The Dene
    Hillside Street
    CT21 5DH Hythe
    5
    Kent
    England
    Director
    The Dene
    Hillside Street
    CT21 5DH Hythe
    5
    Kent
    England
    EnglandBritishCompany Director-Retired13500740002
    TUBMAN, Alexandra Mary, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishHousewife71611590002
    VINCENT, Michael Ranulph, Major
    Willow Tree House Sandling Road
    Saltwood
    CT21 4QJ Hythe
    Kent
    Director
    Willow Tree House Sandling Road
    Saltwood
    CT21 4QJ Hythe
    Kent
    BritishEstate Agent17302880001
    WALKLING, Deborah, Mrs.
    49 High Street
    Hythe
    CT21 5AD Kent
    Director
    49 High Street
    Hythe
    CT21 5AD Kent
    EnglandBritishTeacher235880300002
    WILSON, Ivor Vivian, Dr
    Anglers Lodge
    Cliff Road
    CT21 5XH Hythe
    Kent
    Director
    Anglers Lodge
    Cliff Road
    CT21 5XH Hythe
    Kent
    EnglandBritishConsultant Physician71611640001

    What are the latest statements on persons with significant control for ST. SAVIOURS MEDICAL CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016The 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