ST CHRISTOPHER'S (TRADING) LIMITED



Company Documents

DateDescription
24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

23/11/2323 November 2023 Appointment of Mr John Tate as a director on 2023-11-09

View Document

23/11/2323 November 2023 Appointment of Miss Philippa Alexandra Martinelli as a director on 2023-11-09

View Document

22/11/2322 November 2023 Appointment of Mr Gboyega Obafemi as a director on 2023-11-09

View Document

22/11/2322 November 2023 Termination of appointment of Carl John Smith as a director on 2023-10-31

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Nicholas Derek Brown on 2021-11-12

View Document

14/01/2214 January 2022 Appointment of Mr Nicholas Derek Brown as a director on 2021-11-11

View Document

07/01/227 January 2022 Appointment of Mr John Vickers as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Michael Shaun O'leary as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Michael Shaun O'leary as a secretary on 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Helen Elizabeth Beebe as a director on 2021-08-31

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS BARBARA NOBLE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR MICHAEL SHAUN O'LEARY

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TANNER

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MASLIN

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED HARRIS HOSPISCARE (TRADING) LIMITED
CERTIFICATE ISSUED ON 11/12/14

View Document

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1411 April 2014 ARTICLES OF ASSOCIATION

View Document

11/04/1411 April 2014 ALTER ARTICLES 28/03/2014

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MARTIN DAVID BELHAM

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MEADOWS

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/102 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MASLIN / 31/03/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN EWART

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ARTHUR DAVID TANNER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: CARITAS HOUSE TREGONY ROAD ORPINGTON KENT BR6 9XA

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED RICHARD RAEBURN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED STUART MASLIN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MARTIN EWART

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY RESIGNED LESLEY MURPHY

View Document

07/10/087 October 2008 SECRETARY APPOINTED ANDREW CHRSITOPHER AINSWORTH MEADOWS

View Document

07/10/087 October 2008 DIRECTOR RESIGNED PHILIP SAUNDERS

View Document

07/10/087 October 2008 DIRECTOR RESIGNED BERYL MAGRATH

View Document

07/10/087 October 2008 DIRECTOR RESIGNED RICHARD LANE

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD ORPINGTON KENT BR5 1RW

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document



31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/03/03

View Document

03/09/023 September 2002 COMPANY NAME CHANGED SOUTH BROMLEY HOSPISCARE (TRADIN G) LIMITED CERTIFICATE ISSUED ON 03/09/02; RESOLUTION PASSED ON 27/08/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 AUDITOR'S RESIGNATION

View Document

15/06/9915 June 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 RETURN MADE UP TO 24/04/94; CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/05/9313 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: G OFFICE CHANGED 05/01/92 ORPINGTON HOSPITAL 107 SEVENOAKS ROAD ORPINGTON KENT BR6 9JU

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: G OFFICE CHANGED 06/06/91 35 GREAT PETER ST WESTMINSTER LONDON SW1P 3LR

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company