ST COLUMBA FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Tim Sharp as a director on 2025-03-25

View Document

17/01/2517 January 2025 Appointment of Mr John Richard Chaplin as a secretary on 2024-12-17

View Document

17/01/2517 January 2025 Termination of appointment of Jennifer Russell Jacobsberg as a secretary on 2024-12-17

View Document

01/11/241 November 2024 Appointment of Dr Damaris Tonja Koch as a director on 2024-09-24

View Document

31/10/2431 October 2024 Termination of appointment of Asha Praseedom as a director on 2024-09-24

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Appointment of Ms Susan Mary Greenland as a director on 2023-03-21

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Veronica Mary Mcdouall as a director on 2022-12-13

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED REV JOHN PAUL BRADBURY

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED DR ASHA PRASEEDOM

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED DR TIM SHARP

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL UDEN

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON JENAWAY

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

17/02/1717 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/05/1630 May 2016 24/05/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS HELEN CHRISTY

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 24/05/15 NO MEMBER LIST

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MRS GILLIAN MARY HAARHOFF

View Document

01/12/141 December 2014 DIRECTOR APPOINTED DR ALISON JENAWAY

View Document

30/11/1430 November 2014 DIRECTOR APPOINTED MRS EMILY BROWNE

View Document

27/05/1427 May 2014 24/05/14 NO MEMBER LIST

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR HENRY ADEANE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH DEMAS

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 24/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED THE REVERED NIGEL PHILIP UDEN

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR DAVID LLOYD THOMAS

View Document

07/08/127 August 2012 DIRECTOR APPOINTED SARAH DEMAS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANET PERKS

View Document

01/08/121 August 2012 24/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARY HUBER REACHER

View Document

16/06/1116 June 2011 24/05/11 NO MEMBER LIST

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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