THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE
Overview
| Company Name | THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04185635 |
| 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 THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE?
- Other human health activities (86900) / Human health and social work activities
Where is THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE located?
| Registered Office Address | The Old Stables Redenham Park Redenham SP11 9AQ Andover Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE?
| 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 THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 38 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Mcnamara on Mar 23, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 34 pages | AA | ||
Termination of appointment of Clare Alexandra Waterworth as a director on May 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Angela Louise Harvey as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Naaz Giri as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Appointment of Miss Teresa Anne Griffiths as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maryanne Burton as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Alexandra Waterworth as a director on Feb 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Herbert Keenan as a director on Feb 07, 2023 | 1 pages | TM01 | ||
Appointment of Miss Angela Louise Harvey as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Joanne Lisa Wyatt as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glynn Andrew Evans as a director on Jan 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jocelyn Rosemary Lynch as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Barbara Cooper as a director on Nov 10, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 31 pages | AA | ||
Termination of appointment of Stephen John Cowden as a director on Jun 09, 2020 | 1 pages | TM01 | ||
Who are the officers of THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIRI, Naaz | Secretary | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | 327841250001 | |||||||
| BUCKHAM, Andrew | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire United Kingdom | England | British | 181875330001 | |||||
| GRIFFITHS, Michael Trevor | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 205456190001 | |||||
| GRIFFITHS, Teresa Anne | Director | Welton Road Dalston CA5 7EJ Carlisle 7 England | England | British | 203645770001 | |||||
| LYNCH, Jocelyn Rosemary | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 54463880001 | |||||
| MACNAMARA, James | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 238739090002 | |||||
| TAYLOR, Paul | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 170570890001 | |||||
| ANTRAM, Carline | Secretary | 6 Yule Close Bricket Wood AL2 3XZ St Albans Hertfordshire | British | 27422370001 | ||||||
| BAKER, Alan Haydn | Secretary | 13 St Georges Road SM6 0AS Wallington Surrey | British | 29565490001 | ||||||
| GORDAN, Alexander Duncan | Secretary | 4a Devonshire Mews North W1G 7BJ London | British | 92063030001 | ||||||
| GORDON, Alexander Duncan | Secretary | 4a Devonshire Mews North W1G 7BJ London | British | 5822810001 | ||||||
| HARVEY, Angela Louise | Secretary | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | 299906410001 | |||||||
| MARTINDALE, Ruth | Secretary | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | 187668390001 | |||||||
| MCLEOD, Paul William | Secretary | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire United Kingdom | 167958280001 | |||||||
| MOLLOY, Julia Dawn | Secretary | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | 206228230001 | |||||||
| PATERSON, Annamaria | Secretary | 24 Harding Road DA7 4PS Bexleyheath Kent | British | 126504030001 | ||||||
| SAUNDERS, Sandra Jean | Secretary | 11a Derby Road DE56 1UU Belper Derbyshire | British | 75017320001 | ||||||
| WYATT, Joanne Lisa | Secretary | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | 265399010001 | |||||||
| BURTON, Maryanne | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 132281000001 | |||||
| BURTON, Maryanne | Director | Homefields Yatton Keynell SN14 7BG Chippenham Seekers Cove Wiltshire | England | British | 132281000001 | |||||
| CAUSER, David John | Director | Hampton Lodge 15 North Road Highgate N6 4BD London | England | British | 86953730001 | |||||
| COOPER, Barbara | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 183541250001 | |||||
| COWDEN, Stephen John | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 186603930002 | |||||
| EMERTON, Audrey, Baroness | Director | Birch Walk St George's Park Ditchling Common RH15 0SA Ditchling 22 East Sussex United Kingdom | United Kingdom | British | 110836350002 | |||||
| EVANS, Glynn Andrew | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire | England | British | 142188830001 | |||||
| GEORGE, Kathleen | Director | Lanmoure Fosseway Avenue GL56 0EA Moreton In Marsh Gloucestershire | Uk | British | 120878830002 | |||||
| GOLDING, Stephen Edward | Director | Crimple Meadows Pannal HG3 1EL Harrogate 71 North Yorkshire England | United Kingdom | British | 206834570001 | |||||
| GORDON, Alexander Duncan | Director | 4a Devonshire Mews North W1G 7BJ London | British | 5822810001 | ||||||
| GOWER-SMITH, Nicholas Mark | Director | Redenham Park Redenham SP11 9AQ Andover The Old Stables Hampshire United Kingdom | England | British | 69426920003 | |||||
| KEENAN, David Herbert | Director | Barrow Hill Stourton Caundle DT10 2LD Sturminster Newton Springfield House Dorset England | England | British | 167229720001 | |||||
| KENNEDY, Rosemary Margaret | Director | Llanvaches NP26 3BA Caldicot Whitebrook Barns Gwent United Kingdom | United Kingdom | British | 131197950001 | |||||
| LIBURD, Sue | Director | Johnson Drive Bracebridge Heath LN4 2LL Lincoln 18 England | England | British | 174302250001 | |||||
| LINTERN, Karen Anne | Director | 31 Wendell Road W12 9RS London | England | British | 65545600001 | |||||
| MARCH, Luke Henry Walter | Director | Great Durnford SP4 6AZ Salisbury St Andrew's Farm House England | England | British | 63626070002 | |||||
| MELLOWS, Anthony Roger, Professor | Director | 22 Devereux Court WC2R 3JJ London | England | British | 27045980001 |
What are the latest statements on persons with significant control for THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 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