Advanced company searchLink opens in new window

ST LUKE'S HEALTHCARE FOR THE CLERGY

Company number 06511046

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AP01 Appointment of Ms Joanna Bardsley as a director on 18 March 2024
27 Mar 2024 TM01 Termination of appointment of Paul Stanley Taylor as a director on 18 March 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Feb 2024 AD01 Registered office address changed from Room 201 Church House Great Smith Street London SW1P 3AZ to Room 103 Church House Great Smith Street London SW1P 3AZ on 13 February 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 AP01 Appointment of Dr Nicholas Roger Dunn as a director on 17 November 2023
21 Nov 2023 TM01 Termination of appointment of Peter William Wheatley as a director on 17 November 2023
30 Mar 2023 CH01 Director's details changed for Reverend Hilary Margaret Ison on 20 March 2023
28 Mar 2023 AP01 Appointment of The Rt Revd Timothy Martin Thornton as a director on 20 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
19 Jan 2023 TM01 Termination of appointment of Anthony Nicholas Simkin as a director on 18 January 2023
24 Dec 2022 TM01 Termination of appointment of Philip Michael Arundel as a director on 18 November 2022
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 AP01 Appointment of Mr Graeme David Pollard as a director on 17 August 2022
12 Jul 2022 TM01 Termination of appointment of Mark Crispin Rake Sowerby as a director on 4 July 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 AP01 Appointment of Mr John Francis Nugee as a director on 9 December 2021
17 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Dec 2019 TM01 Termination of appointment of Mark Tapley as a director on 9 December 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 AP01 Appointment of Miss Jean Mcdonald as a director on 18 November 2019
25 Nov 2019 AP01 Appointment of Mr Philip Michael Arundel as a director on 18 November 2019