ST. JAMES'S PLACE CHARITABLE FOUNDATION

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Sonia Gravestock as a director on 2024-10-16

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr Michael John Harper as a director on 2024-05-22

View Document

29/05/2429 May 2024 Appointment of Matthew Fowler as a director on 2024-05-22

View Document

29/05/2429 May 2024 Appointment of Miss Alison Jane Wright as a director on 2024-05-22

View Document

29/02/2429 February 2024 Termination of appointment of Mark Aubrey Weinberg as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Andrew Martin Croft as a director on 2024-02-29

View Document

21/02/2421 February 2024 Appointment of Mr Mark Thomas Fitzpatrick as a director on 2024-02-06

View Document

09/02/249 February 2024 Termination of appointment of Ian Stewart Gascoigne as a director on 2024-01-31

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ST JAMES'S PLACE HOUSE 1 TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1FP

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ANDREW HUMPHRIES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED SIR MARK AUBREY WEINBERG

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ROBERT MEDWYN EDWARDS

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCMAHON

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR JONATHAN NEIL MCMAHON

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CROFT / 24/05/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS SONIA GRAVESTOCK

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 ADOPT ARTICLES 06/06/2017

View Document

03/07/173 July 2017 NE01

View Document

03/07/173 July 2017 COMPANY NAME CHANGED ST. JAMES'S PLACE FOUNDATION CERTIFICATE ISSUED ON 03/07/17

View Document

20/06/1720 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1720 June 2017 CHANGE OF NAME 06/06/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 21/10/15 NO MEMBER LIST

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH GLADMAN

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 21/10/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S PLACE ADMINISTRATION LIMITED

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 21/10/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/04/136 April 2013 ADOPT ARTICLES 25/03/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART GASCOIGNE / 05/04/2013

View Document

31/10/1231 October 2012 21/10/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

31/10/1131 October 2011 ARTICLES OF ASSOCIATION

View Document

27/10/1127 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED ST JAMES'S PLACE FOUNDATION CERTIFICATE ISSUED ON 27/10/11

View Document

21/10/1121 October 2011 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