ST. MARY'S CHAMBERS LTD

ST. MARY'S CHAMBERS LTD

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

    Company NameST. MARY'S CHAMBERS LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 13145754
    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. MARY'S CHAMBERS LTD?

    • Barristers at law (69101) / Professional, scientific and technical activities

    Where is ST. MARY'S CHAMBERS LTD located?

    Registered Office Address
    32a Stoney Street
    NG1 1LL Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. MARY'S CHAMBERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST. MARY'S CHAMBERS LTD?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for ST. MARY'S CHAMBERS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01
    XDWVTZMY

    Appointment of Lorna Kathryn Robertson as a director on Jan 22, 2025

    2 pagesAP01
    XDUS5YBN

    Appointment of Mr Stephen Richard Williams as a director on Jan 22, 2025

    2 pagesAP01
    XDUS5SY3

    Appointment of Miss Anne Margaret Buttler as a director on Jan 22, 2025

    2 pagesAP01
    XDUS5NXE

    Termination of appointment of Gareth Edward Jacques as a director on Nov 09, 2024

    1 pagesTM01
    XDFMHMRT

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA
    XDDQM6OB

    Termination of appointment of Mary Anne Hamilton Brodie as a director on Aug 16, 2024

    1 pagesTM01
    XDAD23O2

    Appointment of Mr Benjamin James Clulee as a director on Apr 20, 2024

    2 pagesAP01
    XD251LF5

    Termination of appointment of Barbara Helen Knott as a director on Apr 20, 2024

    1 pagesTM01
    XD251A40

    Confirmation statement made on Jan 19, 2024 with updates

    3 pagesCS01
    XCW1Q3GB

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA
    XCCJXLD2

    Appointment of Mr Joshua David Hazelwood as a director on Jun 24, 2023

    2 pagesAP01
    XC748CMA

    Appointment of Mr Andrew John Wren as a director on Jun 24, 2023

    2 pagesAP01
    XC748BUP

    Appointment of Ms Claire Louise Howell as a director on Jun 24, 2023

    2 pagesAP01
    XC748AR7

    Termination of appointment of Vickie Lesley Hodges as a director on Jun 24, 2023

    1 pagesTM01
    XC74899N

    Termination of appointment of Kerry Louise Cockayne as a director on Jun 24, 2023

    1 pagesTM01
    XC74896J

    Termination of appointment of Judy Mary Claxton as a director on Jun 24, 2023

    1 pagesTM01
    XC7488TD

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA
    XBX0Y4WW

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01
    XBVZ3W1K

    Appointment of Ms Barbara Helen Knott as a director on Jan 24, 2023

    2 pagesAP01
    XBVZ36RU

    Termination of appointment of Andrew John Wren as a director on Jan 24, 2023

    1 pagesTM01
    XBVZ34R7

    Appointment of Ms Clare Coles as a director on May 07, 2022

    2 pagesAP01
    XB4CH4TU

    Registered office address changed from 32a-34 Stoney Street Nottingham NG1 1LL England to 32a Stoney Street Nottingham NG1 1LL on May 19, 2022

    1 pagesAD01
    XB4CH5HD

    Appointment of Ms Mary Anne Hamilton Brodie as a director on May 07, 2022

    2 pagesAP01
    XB4CH5FU

    Termination of appointment of Beryl Louise Gilead as a director on May 07, 2022

    1 pagesTM01
    XB4CH3YI

    Who are the officers of ST. MARY'S CHAMBERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTLER, Anne Margaret
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    United KingdomBritishBarrister166858910001
    CLULEE, Benjamin James
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister322549480001
    COLES, Clare
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister296029090001
    HAZELWOOD, Joshua David
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister310918150001
    HOWELL, Claire Louise
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister310917720001
    ROBERTSON, Lorna Kathryn
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    United KingdomBritishBarrister331518720001
    SIMPSON, Hannah Joy
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister287050900001
    WILLIAMS, Stephen Richard
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    United KingdomBritishBarrister287052000001
    WREN, Andrew John
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister310917810001
    BALDWIN, Scott
    High Pavement
    NG1 1HN Nottingham
    26-28
    England
    Director
    High Pavement
    NG1 1HN Nottingham
    26-28
    England
    EnglandBritishChief Executive278728500001
    BRODIE, Mary Anne Hamilton
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister277414740001
    CLAXTON, Judy Mary
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister287050750001
    COCKAYNE, Kerry Louise
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister287051170001
    GILEAD, Beryl Louise
    Stoney Street
    NG1 1LL Nottingham
    32a-34
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a-34
    England
    EnglandBritishBarrister287050360001
    HODGES, Vickie Lesley
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister287050070001
    JACQUES, Gareth Edward
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister287051910001
    KNOTT, Barbara Helen
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister304677880001
    WILLIAMS, Stephen Richard
    Stoney Street
    NG1 1LL Nottingham
    32a-34
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a-34
    England
    United KingdomBritishBarrister287052000001
    WREN, Andrew John
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    Director
    Stoney Street
    NG1 1LL Nottingham
    32a
    England
    EnglandBritishBarrister288031390001

    Who are the persons with significant control of ST. MARY'S CHAMBERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan John Taylor
    8 Stanford Street
    NG1 7BQ Nottingham
    Pennine House
    England
    Jan 20, 2021
    8 Stanford Street
    NG1 7BQ Nottingham
    Pennine House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ST. MARY'S CHAMBERS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2021The 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