ST BARTHOLOMEW'S HERITAGE

Register to unlock more data on OkredoRegister

ST BARTHOLOMEW'S HERITAGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10097955

Incorporation date

01/04/2016

Size

Small

Contacts

Registered address

Registered address

Barts Heritage St Bartholomew's Hospital, West Smithfield, London EC1A 7BECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon14/04/2026
Notification of a person with significant control statement
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon08/04/2026
Cessation of Amicia Kathryn De Moubray as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Rupert William Evenett as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Antony John Hales as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Charles James Knight as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Clare Mary Maurice as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Christopher Mark Pemberton as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Eric George Reynolds as a person with significant control on 2026-04-08
dot icon08/04/2026
Cessation of Alwen Williams as a person with significant control on 2026-04-08
dot icon07/04/2026
Termination of appointment of Robert Treharne Jones as a director on 2026-04-07
dot icon07/04/2026
Cessation of Robert Treharne Jones as a person with significant control on 2026-04-07
dot icon23/01/2026
Accounts for a small company made up to 2025-04-30
dot icon17/12/2025
Termination of appointment of Douglas Russell Eden Harmer as a director on 2025-12-17
dot icon17/12/2025
Cessation of Douglas Russell Eden Harmer as a person with significant control on 2025-12-17
dot icon27/10/2025
Notification of Rupert William Evenett as a person with significant control on 2023-12-19
dot icon27/10/2025
Notification of Eric George Reynolds as a person with significant control on 2023-12-19
dot icon27/10/2025
Notification of Antony John Hales as a person with significant control on 2023-12-19
dot icon27/10/2025
Notification of Alwen Williams as a person with significant control on 2025-09-16
dot icon21/10/2025
Cessation of Brendan Godfrey Eamonn Finucane as a person with significant control on 2023-12-19
dot icon21/10/2025
Cessation of Marcus Edward Setchell as a person with significant control on 2023-12-19
dot icon21/10/2025
Cessation of Michael John Smith as a person with significant control on 2023-12-19
dot icon23/09/2025
Appointment of Dame Alwen Williams as a director on 2025-09-16
dot icon23/04/2025
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Barts Heritage St Bartholomew's Hospital West Smithfield London EC1A 7BE on 2025-04-23
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/11/2024
Accounts for a small company made up to 2024-04-30
dot icon22/10/2024
Appointment of Clare Mary Maurice as a director on 2024-01-16
dot icon21/10/2024
Termination of appointment of Amicia Kathryn De Moubray as a director on 2024-01-16
dot icon21/10/2024
Appointment of Ms Amicia Kathryn De Moubray as a director on 2024-01-16
dot icon21/10/2024
Termination of appointment of Douglas Russell Eden Harmer as a director on 2024-01-16
dot icon21/10/2024
Appointment of Mr Douglas Russell Eden Harmer as a director on 2024-01-16
dot icon21/10/2024
Termination of appointment of Christopher Mark Pemberton as a director on 2024-01-16
dot icon21/10/2024
Appointment of Mr Christopher Mark Pemberton as a director on 2024-01-16
dot icon21/10/2024
Termination of appointment of Clare Mary Maurice as a director on 2024-01-16
dot icon30/09/2024
Termination of appointment of Michael John Smith as a director on 2023-12-19
dot icon30/09/2024
Termination of appointment of Marcus Edward Setchell as a director on 2023-12-19
dot icon30/09/2024
Termination of appointment of Brendan Godfrey Eamonn Finucane as a director on 2023-12-19
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/02/2024
Appointment of Dr Rupert William Evenett as a director on 2023-12-19
dot icon30/01/2024
Accounts for a small company made up to 2023-04-30
dot icon23/01/2024
Appointment of Mr Antony John Hales as a director on 2023-12-19
dot icon23/01/2024
Appointment of Mr Eric George Reynolds as a director on 2023-12-19
dot icon23/11/2023
Registration of charge 100979550001, created on 2023-11-15
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finucane, Brendan Godfrey Eamonn
Director
01/05/2017 - 19/12/2023
14
Mr Eric George Reynolds
Director
19/12/2023 - Present
44
Treharne Jones, Robert, Dr
Director
21/01/2025 - 07/04/2026
-
Treharne Jones, Robert, Dr
Director
09/04/2019 - Present
-
Smith, Michael John
Director
01/05/2017 - 19/12/2023
25

Persons with Significant Control

21
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST BARTHOLOMEW'S HERITAGE

ST BARTHOLOMEW'S HERITAGE is an(a) Active company incorporated on 01/04/2016 with the registered office located at Barts Heritage St Bartholomew's Hospital, West Smithfield, London EC1A 7BE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST BARTHOLOMEW'S HERITAGE?

toggle

ST BARTHOLOMEW'S HERITAGE is currently Active. It was registered on 01/04/2016 .

Where is ST BARTHOLOMEW'S HERITAGE located?

toggle

ST BARTHOLOMEW'S HERITAGE is registered at Barts Heritage St Bartholomew's Hospital, West Smithfield, London EC1A 7BE.

What does ST BARTHOLOMEW'S HERITAGE do?

toggle

ST BARTHOLOMEW'S HERITAGE operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for ST BARTHOLOMEW'S HERITAGE?

toggle

The latest filing was on 14/04/2026: Notification of a person with significant control statement.