ST LUKE'S CENTRE

Register to unlock more data on OkredoRegister

ST LUKE'S CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05477576

Incorporation date

10/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Lancashire M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon11/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/04/2026
Director's details changed for Rev Eamonn Mulcahy on 2026-03-31
dot icon27/03/2026
Registered office address changed from One Express 1 George Leigh Street Manchester Lancashire M4 5DL United Kingdom to C/O Menzies Llp One Express 1 George Leigh Street Manchester Lancashire M4 5DL on 2026-03-27
dot icon26/03/2026
Director's details changed for Reverend Doctor Quinn Conners on 2026-03-25
dot icon26/03/2026
Director's details changed for Bishop David James Oakley on 2026-03-25
dot icon26/03/2026
Director's details changed for Rev Dr Gerald Maguiness on 2026-03-25
dot icon26/03/2026
Director's details changed for Most Reverend Raymond Browne on 2026-03-25
dot icon25/03/2026
Director's details changed for Mrs Marguerita Maria Leyden on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Patrick Joseph O'dowd on 2026-03-25
dot icon25/03/2026
Director's details changed for Rev Eamonn Mulcahy on 2026-03-25
dot icon25/03/2026
Director's details changed for Mrs Donna Maria Allen on 2026-03-25
dot icon23/03/2026
Registered office address changed from St Luke's Centre Danesfield Whalley Road Manchester M16 8BT to One Express 1 George Leigh Street Manchester Lancashire M4 5DL on 2026-03-23
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon07/04/2025
Appointment of Most Reverend Raymond Browne as a director on 2024-04-15
dot icon07/04/2025
Appointment of Reverend Doctor Quinn Conners as a director on 2024-06-10
dot icon04/04/2025
Appointment of Mrs Donna Maria Allen as a director on 2023-01-27
dot icon04/04/2025
Termination of appointment of Ann Mary Houghton as a director on 2024-05-10
dot icon04/04/2025
Termination of appointment of Mary Hanrahan as a director on 2024-01-24
dot icon04/04/2025
Termination of appointment of David Songy as a director on 2023-02-01
dot icon04/04/2025
Termination of appointment of Patricia Marshall as a director on 2023-01-27
dot icon04/04/2025
Termination of appointment of Kieran O'reilly as a director on 2024-04-15
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Philip, Most Revd.
Director
05/11/2013 - 17/11/2017
2
Martin, Eamon, Mgr
Director
10/01/2012 - 30/04/2013
1
Griffin, Gerard
Director
10/06/2005 - 10/07/2015
-
Oakley, David James, Rev. Dr.
Director
01/05/2020 - Present
5
Burns, Thomas Mathew, Bishop
Director
25/01/2006 - 21/05/2020
2

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 LUKE'S CENTRE

ST LUKE'S CENTRE is an(a) Active company incorporated on 10/06/2005 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Lancashire M4 5DL. There are currently 9 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 LUKE'S CENTRE?

toggle

ST LUKE'S CENTRE is currently Active. It was registered on 10/06/2005 .

Where is ST LUKE'S CENTRE located?

toggle

ST LUKE'S CENTRE is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Lancashire M4 5DL.

What does ST LUKE'S CENTRE do?

toggle

ST LUKE'S CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ST LUKE'S CENTRE?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-06-30.