STELLA MARIS
Overview
| Company Name | STELLA MARIS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03320318 |
| 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 STELLA MARIS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is STELLA MARIS located?
| Registered Office Address | 39 Eccleston Square Eccleston Square SW1V 1BX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STELLA MARIS?
| Company Name | From | Until |
|---|---|---|
| APOSTLESHIP OF THE SEA | Feb 18, 1997 | Feb 18, 1997 |
What are the latest accounts for STELLA MARIS?
| 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 STELLA MARIS?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for STELLA MARIS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Anthony Ashdown as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Director's details changed for Mr Esteban Pacha on Mar 15, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Luisa Campbell as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Cashman as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Karen Young as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Christopher Gosling as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Marie Lily Bianca Virieux as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Angus Stephen Hill as a secretary on Oct 30, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Mr Edward Donati as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Termination of appointment of James Brennan as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Rahman Brennan as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James Brennan as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Stanley Hood as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Reverend David Burke as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of STELLA MARIS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Timothy Angus Stephen | Secretary | Eccleston Square SW1V 1BX London 39 Eccleston Square | 315329680001 | |||||||
| AZUH, William Ogbonna | Director | Portland Avenue New Malden KT3 6AX Kingston Upon Thames 28 Surrey England | England | Nigerian | 253204400001 | |||||
| BURKE, David, Reverend | Director | Park Street HP4 1HX Berkhamsted Sacred Heart Rc Church Herts England | England | British | 281475860001 | |||||
| CASHMAN, James | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | British | 330018550001 | |||||
| CROSSLEY, Theresa Mary | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | British | 194213900001 | |||||
| CROWE, Maria Lourdes Provido | Director | Clayhills Drive DD2 1SX Dundee 2a Scotland | Scotland | British | 248249300001 | |||||
| DONATI, Edward | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | United Kingdom | British | 306747740001 | |||||
| GILBERT, Edward Nicholas Hugh, Bishop | Director | 14 Chanonry AB24 1RP Aberdeen St Mary's House Scotland | Scotland | British | 269024570001 | |||||
| HOOD, John Stanley | Director | Gateside Road Barrhead G78 1TT Glasgow Ellangowan East Renfrewshire Scotland | Scotland | British | 281476680001 | |||||
| MASON, Paul James, Most Reverend | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | British | 187268940001 | |||||
| MUIR, James | Director | Halton Gardens Baillieston G69 7LD Glasgow 4 Halton Gardens Scotland | Scotland | British | 166156340001 | |||||
| PACHA VICENTE, Esteban | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | Spanish | 247974560002 | |||||
| YOUNG, Karen | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | British | 329900180001 | |||||
| FOLEY, Martin | Secretary | Eccleston Square SW1V 1BX London 39 Eccleston Square England | 152247710001 | |||||||
| MACGUIRE, Timothy John | Secretary | 19 Whitethorn Road Warren Heath IP3 8SS Ipswich Suffolk | British | 53624800002 | ||||||
| MAGUIRE, John Michael | Secretary | 66 Dock Road RM18 7BX Tilbury Essex | British | 47730510001 | ||||||
| QUINN, Paul Anthony, Capt | Secretary | 14 Penarth Avenue Drayton PO6 2AJ Portsmouth Hampshire | British | 117956790001 | ||||||
| VIRIEUX, Marie Lily Bianca | Secretary | 39 Ecclestone Square SW1V 1BX London 39 England | 251424780001 | |||||||
| YORK, Christopher Bruce, Commodore | Secretary | Bath Old Road BA3 3HF Radstock Treetops Somerset | British | 80729010002 | ||||||
| ARMITAGE, John, Rt Rev Mgr | Director | St Anne Presbytery Berwick Road E16 3DR London | England | British | 124299360001 | |||||
| ASHDOWN, Robert Anthony | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | British | 152024070001 | |||||
| BRENNAN, Helen Rahman | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square | England | British | 214486100001 | |||||
| BRENNAN, James | Director | Little Widbury SG12 7BA Ware Alban House Hertfordshire England | England | English | 281756250001 | |||||
| BRENNAN, James | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square England | United Kingdom | British | 162864520001 | |||||
| BRINDLE, Charles Anthony | Director | Glenthorn Cottage 36 Park Road PO31 7LT Cowes Isle Of Wight | British | 16203640002 | ||||||
| BROWN, William Ronald, Rt Rev Mosignor | Director | Seabanks 73a Lawe Road NE33 2AJ South Shields Tyne & Wear | United Kingdom | British | 100453890001 | |||||
| BURNS, Thomas Mathew, Bishop | Director | 27 Convent Street Greenhill GU14 7AS Swansea Curial Offices Wales | United Kingdom | British | 89186610002 | |||||
| CAMPBELL, Luisa | Director | Westbank Terrace AB39 2EA Stonehaven 3 Aberdeenshire Scotland | Scotland | British | 253205010001 | |||||
| CARTER, Louise | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square England | United Kingdom | British | 153977560001 | |||||
| CULSHAW, Simon Thomas | Director | 57 Wilmington Avenue Chiswick W4 3HA London | England | British | 20886100001 | |||||
| DELANEY, Eamonn Anthony | Director | 23 Guildown Avenue GU2 5HA Guildford Surrey | England | Irish | 4643550001 | |||||
| DEVINE, William | Director | 25 Rosedale Gardens High Grange TS23 3UB Billingham Cleveland | British | 59174140001 | ||||||
| DOYLE, Kevin William, Captain | Director | Hydro Avenue DG10 9RX Moffat Bracken House Dumfriesshire United Kingdom | Scotland | British | 140268220001 | |||||
| EASTELL, Philip | Director | Eccleston Square SW1V 1BX London 39 Eccleston Square England | England | British | 186488000001 | |||||
| ESSENHIGH, Nigel | Director | Herald House Lambs Passage Bunhill Row EC1Y 8LE London | British | 114230030001 |
Who are the persons with significant control of STELLA MARIS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Bishop Edward Nicholas Hugh Gilbert | Apr 02, 2020 | 14 Chanonry AB24 1RP Aberdeen St Mary's House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Most Reverend Paul James Mason | Dec 08, 2016 | Eccleston Square SW1V 1BX London 39 Eccleston Square | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Rt Rev Stephen Robson | Apr 06, 2016 | Eccleston Square SW1V 1BX London 39 Eccleston Square | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Rt Rev Thomas Matthew Burns | Apr 06, 2016 | Eccleston Square SW1V 1BX London 39 Eccleston Square | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
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