ST. GREGORY'S FOUNDATION

ST. GREGORY'S FOUNDATION

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

    Company NameST. GREGORY'S FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02589926
    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. GREGORY'S FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ST. GREGORY'S FOUNDATION located?

    Registered Office Address
    8 Biddulph Road
    W9 1JB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. GREGORY'S FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. GREGORY'S FOUNDATION?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for ST. GREGORY'S FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Vivian Mackenzie Wright as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Luke Andrew Montague as a director on Jun 11, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Hamish Francis Mcarthur as a director on Dec 11, 2023

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Director's details changed for Mr Simon Paul Jennnings on Aug 04, 2023

    2 pagesCH01

    Appointment of Mr Simon Paul Jennnings as a director on Aug 02, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Julia Ashmore on Feb 02, 2023

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Iuliia Mesotitsch as a director on Aug 30, 2022

    1 pagesTM01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eddy Quah Seng Hoe as a director on Jan 12, 2021

    1 pagesTM01

    Director's details changed for Mrs Iuliia Shibaeva on Jan 14, 2021

    2 pagesCH01

    Appointment of Mrs Iuliia Shibaeva as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Sebastian Coventry as a director on Dec 01, 2020

    1 pagesTM01

    Director's details changed for Mr Luke Andrew Montague on Nov 30, 2020

    2 pagesCH01

    Who are the officers of ST. GREGORY'S FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHMORE, Julia
    Surbiton Crescent
    KT1 2LN Kingston Upon Thames
    Flat 2, Effingham Lodge
    England
    Secretary
    Surbiton Crescent
    KT1 2LN Kingston Upon Thames
    Flat 2, Effingham Lodge
    England
    197440860001
    ILLINGWORTH, Tania, Ms.
    68 Ashley Gardens
    SW1P 1QG London
    Director
    68 Ashley Gardens
    SW1P 1QG London
    United KingdomBritish96507930001
    JENNINGS, Simon Paul
    Warwick Street
    OX4 1SX Oxford
    18
    England
    Director
    Warwick Street
    OX4 1SX Oxford
    18
    England
    EnglandBritish265205780002
    JONES, Jane
    Kilmorey Park Road
    CH2 3QT Chester
    Emrys
    United Kingdom
    Director
    Kilmorey Park Road
    CH2 3QT Chester
    Emrys
    United Kingdom
    United KingdomBritish215214210001
    KOLARZ, Nicholas David Francis
    Biddulph Road
    W9 1JB London
    8
    Director
    Biddulph Road
    W9 1JB London
    8
    EnglandBritish58145890002
    CHAPMAN, Nicholas Gordon Robert
    95 Ravens Lane
    Bignall End
    ST7 8PY Stoke On Trent
    Staffordshire
    Secretary
    95 Ravens Lane
    Bignall End
    ST7 8PY Stoke On Trent
    Staffordshire
    British63934580001
    GALE, Sarah Elizabeth
    Richmond Road
    CW1 4AX Crewe
    142
    England
    Secretary
    Richmond Road
    CW1 4AX Crewe
    142
    England
    British119171300002
    GREENAN, Mariane Emma Anne Marie
    1 Funchall Avenue
    Formby
    L37 2HS Liverpool
    Merseyside
    Secretary
    1 Funchall Avenue
    Formby
    L37 2HS Liverpool
    Merseyside
    British33802500001
    GUEST, George
    32 Woodrise
    HA5 2JE Pinner
    Middlesex
    Secretary
    32 Woodrise
    HA5 2JE Pinner
    Middlesex
    British46024100001
    SAMPSON, Brian Patrick
    39 Broomfield Avenue
    Palmers Green
    N13 4JJ London
    Secretary
    39 Broomfield Avenue
    Palmers Green
    N13 4JJ London
    British42668200001
    SCORER, Peter, Reverend
    32 Barnfield Road
    EX1 1RX Exeter
    Secretary
    32 Barnfield Road
    EX1 1RX Exeter
    British85483280001
    ALTON HONEYWELL, Kevin Maurice Seraphim
    57 Ridgeway
    EX11 1DX Ottery St Mary
    Devon
    Director
    57 Ridgeway
    EX11 1DX Ottery St Mary
    Devon
    British10748540004
    BARBER, Helen
    4 Woodfield Crescent
    Ealing
    W5 1PD London
    Director
    4 Woodfield Crescent
    Ealing
    W5 1PD London
    British29067410001
    BEBAWI, Carol Ann
    15 St Michaels Square
    Bramgate
    NG9 3HG Nottingham
    Nottinghamshire
    Director
    15 St Michaels Square
    Bramgate
    NG9 3HG Nottingham
    Nottinghamshire
    British46024070001
    BOROVSKI, Vassili, Captain
    237 Saint Barnabas Road
    IG8 7DG Woodford Green
    Essex
    Director
    237 Saint Barnabas Road
    IG8 7DG Woodford Green
    Essex
    British57507650002
    BULLATA, Andre Joseph
    4 Calonne Road
    SW19 5HJ London
    Director
    4 Calonne Road
    SW19 5HJ London
    British10748560001
    BULLATA, Jamil Yousif
    7 Ross Court
    Putney Hill
    SW15 3NY London
    Director
    7 Ross Court
    Putney Hill
    SW15 3NY London
    British78509860001
    BURNE, Patience
    7 Station Road
    Swavesey
    CB4 5QJ Cambridge
    Cambridgeshire
    Director
    7 Station Road
    Swavesey
    CB4 5QJ Cambridge
    Cambridgeshire
    British38004830001
    COVENTRY, Sebastian
    114 Longley Road
    SW17 9LH London
    Director
    114 Longley Road
    SW17 9LH London
    EnglandBritish48299090001
    DENNIS, Sarah Elizabeth
    Flat 31 Radnor House
    1272 London Road
    SW16 4EA London
    Director
    Flat 31 Radnor House
    1272 London Road
    SW16 4EA London
    British119171300001
    DRAGAZE, Tamara, Dr
    52a Niton Street
    SW6 6NJ London
    Director
    52a Niton Street
    SW6 6NJ London
    EnglandBritish52565020001
    ELLIOTT, Raymond Paul
    5 Westbank Road
    L42 7JL Birkenhead
    Merseyside
    Director
    5 Westbank Road
    L42 7JL Birkenhead
    Merseyside
    British10748550002
    GREENAN, Mariane Emma Anne Marie
    1 Funchall Avenue
    Formby
    L37 2HS Liverpool
    Merseyside
    Director
    1 Funchall Avenue
    Formby
    L37 2HS Liverpool
    Merseyside
    British33802500001
    GUEST, George
    32 Woodrise
    HA5 2JE Pinner
    Middlesex
    Director
    32 Woodrise
    HA5 2JE Pinner
    Middlesex
    EnglandBritish46024100001
    HACKEL, Sergei, Very Reverend Dr
    River Lawn
    Barcombe Mills
    BN8 5BT Lewes
    East Sussex
    Director
    River Lawn
    Barcombe Mills
    BN8 5BT Lewes
    East Sussex
    British38260050001
    HACKEL, Vanya
    River Lodge
    River Lane Illington
    GU28 9AT Petworth
    West Sussex
    Director
    River Lodge
    River Lane Illington
    GU28 9AT Petworth
    West Sussex
    United KingdomBritish126654940001
    MCARTHUR, Hamish Francis
    Esher Gardens
    SW19 6BZ London
    60
    England
    Director
    Esher Gardens
    SW19 6BZ London
    60
    England
    EnglandBritish98970720001
    MESOTITSCH, Iuliia
    Biddulph Road
    W9 1JB London
    8
    England
    Director
    Biddulph Road
    W9 1JB London
    8
    England
    EnglandRussian277618890002
    MONTAGUE, Luke Andrew
    Biddulph Road
    W9 1JB London
    8
    United Kingdom
    Director
    Biddulph Road
    W9 1JB London
    8
    United Kingdom
    EnglandBritish259580830003
    NANKIVELL, Georgina
    12 Middle Park Road
    Selly Oak
    B29 4NE Birmingham
    West Midlands
    Director
    12 Middle Park Road
    Selly Oak
    B29 4NE Birmingham
    West Midlands
    British31587760001
    NICOLAIDES, Alexander Petrou
    71 Calder Drive
    Walmley
    B76 1YS Sutton Coldfield
    West Midlands
    Director
    71 Calder Drive
    Walmley
    B76 1YS Sutton Coldfield
    West Midlands
    British31587740001
    NIKOLSKY, Maxim, Rev
    Hazeldene 40 George Lane
    SN8 4BX Marlborough
    Wiltshire
    Director
    Hazeldene 40 George Lane
    SN8 4BX Marlborough
    Wiltshire
    British35245240001
    POOLE, Christopher Henry Gibson
    5 Church Lane
    N8 7BU London
    Director
    5 Church Lane
    N8 7BU London
    British51006990001
    POPOVICH, Aleks
    97 Denman Drive
    TW15 2AP Ashford
    Middlesex
    Director
    97 Denman Drive
    TW15 2AP Ashford
    Middlesex
    British53289730001
    QUAH SENG HOE, Eddy
    Bushy Court
    20 Upper Teddington Road
    KT1 4DU Hampton Wick
    4
    Surrey
    England
    Director
    Bushy Court
    20 Upper Teddington Road
    KT1 4DU Hampton Wick
    4
    Surrey
    England
    EnglandMalaysian241450320001

    What are the latest statements on persons with significant control for ST. GREGORY'S FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 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