ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE

Register to unlock more data on OkredoRegister

ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03483518

Incorporation date

18/12/1997

Size

-

Contacts

Registered address

Registered address

55 New King Street, Bath BA1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon05/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon18/12/2014
Annual return made up to 2014-12-18 no member list
dot icon17/12/2014
Termination of appointment of David Warwick Jones as a director on 2014-10-31
dot icon17/12/2014
Termination of appointment of Edward John Rowberry as a director on 2014-10-31
dot icon17/12/2014
Termination of appointment of Elizabeth Jane Gawith as a director on 2014-10-31
dot icon17/12/2014
Termination of appointment of Jonathan Thomas O'shea as a director on 2014-12-01
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-18 no member list
dot icon15/10/2013
Appointment of Mrs Helene Hjordis Law as a secretary on 2013-09-30
dot icon15/10/2013
Termination of appointment of David Warwick Jones as a secretary on 2013-09-29
dot icon15/10/2013
Registered office address changed from Silk Mill Cottage Brook Hill Sherston Malmesbury Wiltshire SN16 0NQ England on 2013-10-15
dot icon24/09/2013
Termination of appointment of Emma Lishman as a director on 2013-09-23
dot icon24/09/2013
Termination of appointment of Lorna Clarke as a director on 2013-09-23
dot icon24/09/2013
Termination of appointment of Judi Brill as a director on 2013-09-23
dot icon24/09/2013
Appointment of Mrs Elizabeth Jane Gawith as a director on 2013-09-23
dot icon24/09/2013
Appointment of Mr Robert John Alderman as a director on 2013-09-23
dot icon24/09/2013
Appointment of Mr Jonathan Thomas O'shea as a director on 2013-09-23
dot icon19/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2012-12-18 no member list
dot icon17/12/2012
Appointment of Mr David Warwick Jones as a director
dot icon17/12/2012
Appointment of Mr David Warwick Jones as a director on 2010-02-01
dot icon16/12/2012
Appointment of Ms Emma Lishman as a director on 2012-03-01
dot icon16/12/2012
Termination of appointment of Richard William Mulholland as a director on 2012-10-01
dot icon16/12/2012
Termination of appointment of David Warwick Jones as a director on 2012-11-26
dot icon06/12/2012
Secretary's details changed for Mr Warwick David Jones on 2012-12-06
dot icon06/12/2012
Termination of appointment of Stacey Aggrey as a director on 2012-12-01
dot icon13/11/2012
Appointment of Mr Warwick David Jones as a secretary on 2012-10-22
dot icon13/11/2012
Termination of appointment of Richard William Mulholland as a secretary on 2012-09-12
dot icon13/11/2012
Registered office address changed from 3 Caversham Drive Nailsea Bristol North Somerset BS48 2UX on 2012-11-13
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/03/2012
Termination of appointment of Jacqueline Ann Hearn as a director on 2012-03-29
dot icon29/03/2012
Director's details changed for David Warwick Jones on 2012-03-27
dot icon03/02/2012
Director's details changed for Mr Edward John Rowberry on 2012-02-01
dot icon06/01/2012
Annual return made up to 2011-12-18 no member list
dot icon06/01/2012
Director's details changed for Ms Lorna Clarke on 2012-01-06
dot icon06/01/2012
Director's details changed for Jacqueline Ann Hearn on 2012-01-06
dot icon06/01/2012
Director's details changed for Mrs Stacey Aggrey on 2012-01-06
dot icon03/01/2012
Appointment of Ms Lorna Clarke as a director on 2011-05-16
dot icon03/01/2012
Director's details changed for Jacqueline Ann Hearn on 2011-12-31
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 no member list
dot icon23/06/2010
Termination of appointment of Hilary Hubbard as a director
dot icon21/04/2010
Appointment of Mrs Stacey Aggrey as a director
dot icon24/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-18 no member list
dot icon18/12/2009
Director's details changed for Jacqueline Ann Hearn on 2009-12-18
dot icon18/12/2009
Director's details changed for Edward John Rowberry on 2009-12-18
dot icon18/12/2009
Director's details changed for Judi Brill on 2009-12-18
dot icon18/12/2009
Director's details changed for David Warwick Jones on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr Richard William Mulholland on 2009-12-18
dot icon18/12/2009
Director's details changed for Dr Hilary Hubbard on 2009-12-18
dot icon04/09/2009
Registered office changed on 04/09/2009 from 380 hotwell road hotwells bristol BS8 4NT
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Appointment terminated director kenneth williams
dot icon23/04/2009
Appointment terminated director janet williams
dot icon01/04/2009
Director appointed edward john rowberry
dot icon24/02/2009
Memorandum and Articles of Association
dot icon12/02/2009
Annual return made up to 19/12/08
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Appointment terminate, director susan jean noades logged form
dot icon15/04/2008
Appointment terminated director susan noades
dot icon11/03/2008
Director appointed dr hilary hubbard
dot icon17/01/2008
Annual return made up to 19/12/07
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Director's particulars changed
dot icon10/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Memorandum and Articles of Association
dot icon22/03/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon08/01/2007
Annual return made up to 19/12/06
dot icon11/11/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon03/01/2006
Annual return made up to 19/12/05
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Annual return made up to 19/12/04
dot icon22/12/2004
New director appointed
dot icon17/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/04/2004
New secretary appointed
dot icon29/03/2004
Secretary resigned
dot icon24/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2003
Annual return made up to 19/12/03
dot icon10/01/2003
Director resigned
dot icon20/12/2002
Annual return made up to 19/12/02
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/09/2002
New director appointed
dot icon30/07/2002
Director's particulars changed
dot icon30/07/2002
Director's particulars changed
dot icon26/03/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon11/01/2002
Certificate of change of name
dot icon11/01/2002
Annual return made up to 19/12/01
dot icon13/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/06/2001
Amended full accounts made up to 1999-12-31
dot icon24/01/2001
Annual return made up to 19/12/00
dot icon24/01/2001
New secretary appointed
dot icon18/01/2001
Secretary resigned
dot icon15/01/2001
New director appointed
dot icon20/12/2000
New director appointed
dot icon15/12/2000
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Annual return made up to 19/12/99
dot icon06/08/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Resolutions
dot icon09/12/1998
Annual return made up to 19/12/98
dot icon25/11/1998
Memorandum and Articles of Association
dot icon25/11/1998
Resolutions
dot icon16/04/1998
Certificate of change of name
dot icon19/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Kenneth
Director
09/12/2000 - 14/01/2008
-
Williams, Janet
Director
09/12/2000 - 11/04/2009
-
Williams, Janet
Director
19/12/1997 - 14/01/2008
-
Perry, David Brian
Director
07/06/2007 - 27/12/2007
1
Noades, Susan Jean
Director
06/10/2006 - 01/04/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE

ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE is an(a) Dissolved company incorporated on 18/12/1997 with the registered office located at 55 New King Street, Bath BA1 2BN. There are currently 2 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. VINCENT'S HOUSING, LEARNING AND GUIDANCE?

toggle

ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE is currently Dissolved. It was registered on 18/12/1997 and dissolved on 04/05/2015.

Where is ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE located?

toggle

ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE is registered at 55 New King Street, Bath BA1 2BN.

What does ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE do?

toggle

ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ST. VINCENT'S HOUSING, LEARNING AND GUIDANCE?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved via voluntary strike-off.