ST. GREGORY'S FOUNDATION
Overview
| Company Name | ST. GREGORY'S FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02589926 |
| 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. 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 Address | No |
What are the latest accounts for ST. GREGORY'S FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. GREGORY'S FOUNDATION?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for ST. GREGORY'S FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vivian Mackenzie Wright as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Andrew Montague as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hamish Francis Mcarthur as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Director's details changed for Mr Simon Paul Jennnings on Aug 04, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Paul Jennnings as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Julia Ashmore on Feb 02, 2023 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Iuliia Mesotitsch as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eddy Quah Seng Hoe as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Iuliia Shibaeva on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Iuliia Shibaeva as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastian Coventry as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Luke Andrew Montague on Nov 30, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of ST. GREGORY'S FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHMORE, Julia | Secretary | Surbiton Crescent KT1 2LN Kingston Upon Thames Flat 2, Effingham Lodge England | 197440860001 | |||||||
| ILLINGWORTH, Tania, Ms. | Director | 68 Ashley Gardens SW1P 1QG London | United Kingdom | British | 96507930001 | |||||
| JENNINGS, Simon Paul | Director | Warwick Street OX4 1SX Oxford 18 England | England | British | 265205780002 | |||||
| JONES, Jane | Director | Kilmorey Park Road CH2 3QT Chester Emrys United Kingdom | United Kingdom | British | 215214210001 | |||||
| KOLARZ, Nicholas David Francis | Director | Biddulph Road W9 1JB London 8 | England | British | 58145890002 | |||||
| CHAPMAN, Nicholas Gordon Robert | Secretary | 95 Ravens Lane Bignall End ST7 8PY Stoke On Trent Staffordshire | British | 63934580001 | ||||||
| GALE, Sarah Elizabeth | Secretary | Richmond Road CW1 4AX Crewe 142 England | British | 119171300002 | ||||||
| GREENAN, Mariane Emma Anne Marie | Secretary | 1 Funchall Avenue Formby L37 2HS Liverpool Merseyside | British | 33802500001 | ||||||
| GUEST, George | Secretary | 32 Woodrise HA5 2JE Pinner Middlesex | British | 46024100001 | ||||||
| SAMPSON, Brian Patrick | Secretary | 39 Broomfield Avenue Palmers Green N13 4JJ London | British | 42668200001 | ||||||
| SCORER, Peter, Reverend | Secretary | 32 Barnfield Road EX1 1RX Exeter | British | 85483280001 | ||||||
| ALTON HONEYWELL, Kevin Maurice Seraphim | Director | 57 Ridgeway EX11 1DX Ottery St Mary Devon | British | 10748540004 | ||||||
| BARBER, Helen | Director | 4 Woodfield Crescent Ealing W5 1PD London | British | 29067410001 | ||||||
| BEBAWI, Carol Ann | Director | 15 St Michaels Square Bramgate NG9 3HG Nottingham Nottinghamshire | British | 46024070001 | ||||||
| BOROVSKI, Vassili, Captain | Director | 237 Saint Barnabas Road IG8 7DG Woodford Green Essex | British | 57507650002 | ||||||
| BULLATA, Andre Joseph | Director | 4 Calonne Road SW19 5HJ London | British | 10748560001 | ||||||
| BULLATA, Jamil Yousif | Director | 7 Ross Court Putney Hill SW15 3NY London | British | 78509860001 | ||||||
| BURNE, Patience | Director | 7 Station Road Swavesey CB4 5QJ Cambridge Cambridgeshire | British | 38004830001 | ||||||
| COVENTRY, Sebastian | Director | 114 Longley Road SW17 9LH London | England | British | 48299090001 | |||||
| DENNIS, Sarah Elizabeth | Director | Flat 31 Radnor House 1272 London Road SW16 4EA London | British | 119171300001 | ||||||
| DRAGAZE, Tamara, Dr | Director | 52a Niton Street SW6 6NJ London | England | British | 52565020001 | |||||
| ELLIOTT, Raymond Paul | Director | 5 Westbank Road L42 7JL Birkenhead Merseyside | British | 10748550002 | ||||||
| GREENAN, Mariane Emma Anne Marie | Director | 1 Funchall Avenue Formby L37 2HS Liverpool Merseyside | British | 33802500001 | ||||||
| GUEST, George | Director | 32 Woodrise HA5 2JE Pinner Middlesex | England | British | 46024100001 | |||||
| HACKEL, Sergei, Very Reverend Dr | Director | River Lawn Barcombe Mills BN8 5BT Lewes East Sussex | British | 38260050001 | ||||||
| HACKEL, Vanya | Director | River Lodge River Lane Illington GU28 9AT Petworth West Sussex | United Kingdom | British | 126654940001 | |||||
| MCARTHUR, Hamish Francis | Director | Esher Gardens SW19 6BZ London 60 England | England | British | 98970720001 | |||||
| MESOTITSCH, Iuliia | Director | Biddulph Road W9 1JB London 8 England | England | Russian | 277618890002 | |||||
| MONTAGUE, Luke Andrew | Director | Biddulph Road W9 1JB London 8 United Kingdom | England | British | 259580830003 | |||||
| NANKIVELL, Georgina | Director | 12 Middle Park Road Selly Oak B29 4NE Birmingham West Midlands | British | 31587760001 | ||||||
| NICOLAIDES, Alexander Petrou | Director | 71 Calder Drive Walmley B76 1YS Sutton Coldfield West Midlands | British | 31587740001 | ||||||
| NIKOLSKY, Maxim, Rev | Director | Hazeldene 40 George Lane SN8 4BX Marlborough Wiltshire | British | 35245240001 | ||||||
| POOLE, Christopher Henry Gibson | Director | 5 Church Lane N8 7BU London | British | 51006990001 | ||||||
| POPOVICH, Aleks | Director | 97 Denman Drive TW15 2AP Ashford Middlesex | British | 53289730001 | ||||||
| QUAH SENG HOE, Eddy | Director | Bushy Court 20 Upper Teddington Road KT1 4DU Hampton Wick 4 Surrey England | England | Malaysian | 241450320001 |
What are the latest statements on persons with significant control for ST. GREGORY'S FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | 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