ST. CUTHBERT'S CENTRE

Register to unlock more data on OkredoRegister

ST. CUTHBERT'S CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02510482

Incorporation date

11/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Philbeach Gardens, Earl's Court, London SW5 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon14/03/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon02/03/2026
Termination of appointment of Michael Adrian Anderson as a director on 2026-02-20
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Appointment of Mr Michael Andrew Sunley as a director on 2025-12-11
dot icon05/11/2025
Appointment of Mr Nicholas Charles Haines as a director on 2025-10-30
dot icon10/09/2025
Termination of appointment of Virginie Perin as a secretary on 2025-09-09
dot icon03/07/2025
Appointment of Miss Virginie Perin as a secretary on 2025-06-10
dot icon27/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon01/04/2025
Termination of appointment of Julius Manuel Bozzino as a director on 2025-03-20
dot icon01/04/2025
Termination of appointment of Tina Ann Arnold as a secretary on 2025-03-20
dot icon01/04/2025
Termination of appointment of Richard John Innes Parker as a director on 2025-03-20
dot icon01/04/2025
Termination of appointment of David John Yianni as a director on 2025-03-20
dot icon01/04/2025
Termination of appointment of Martin Anthony Farrow Shenfield as a director on 2025-03-20
dot icon11/02/2025
Termination of appointment of Miranda Eng Keast as a director on 2025-02-07
dot icon05/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/02/2024
Appointment of Mrs Amanda Louise Coldrick as a director on 2024-01-30
dot icon10/01/2024
Termination of appointment of Emma Carys Price as a secretary on 2023-12-31
dot icon10/01/2024
Appointment of Miss Tina Ann Arnold as a secretary on 2023-12-31
dot icon10/11/2023
Termination of appointment of Ann Marie Guindi as a director on 2023-10-30
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon20/01/2023
Appointment of Deborah Marie Ruddy as a director on 2022-11-14
dot icon05/01/2023
Termination of appointment of Rebecca West as a director on 2022-11-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Michael Adrian
Director
02/09/2019 - 20/02/2026
18
Shenfield, Martin
Director
01/07/1993 - 05/07/1995
1
Shenfield, Martin
Director
17/09/1998 - 27/02/2001
1
Geier, Margarete
Director
27/02/2001 - 03/03/2004
-
Donohoe, William Declan
Director
09/12/2015 - 07/12/2017
-

Persons with Significant Control

1
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. CUTHBERT'S CENTRE

ST. CUTHBERT'S CENTRE is an(a) Active company incorporated on 11/06/1990 with the registered office located at 51 Philbeach Gardens, Earl's Court, London SW5 9EB. There are currently 5 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. CUTHBERT'S CENTRE?

toggle

ST. CUTHBERT'S CENTRE is currently Active. It was registered on 11/06/1990 .

Where is ST. CUTHBERT'S CENTRE located?

toggle

ST. CUTHBERT'S CENTRE is registered at 51 Philbeach Gardens, Earl's Court, London SW5 9EB.

What does ST. CUTHBERT'S CENTRE do?

toggle

ST. CUTHBERT'S CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ST. CUTHBERT'S CENTRE?

toggle

The latest filing was on 14/03/2026: Amended total exemption full accounts made up to 2025-03-31.