THE SOCIETY OF ST JAMES

Register to unlock more data on OkredoRegister

THE SOCIETY OF ST JAMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009700

Incorporation date

13/01/1995

Size

Full

Contacts

Registered address

Registered address

125 Albert Road South, Southampton, Hampshire SO14 3FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2021)
dot icon25/03/2026
Registration of charge 030097000027, created on 2026-03-16
dot icon21/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon07/10/2025
Appointment of Mrs Samantha Louisa Belfrage as a director on 2025-09-30
dot icon07/10/2025
Director's details changed for Mr Graeme Calder Walker Marshall on 2025-10-06
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Patricia June Hillary as a director on 2025-04-07
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon02/11/2024
Satisfaction of charge 030097000016 in full
dot icon24/10/2024
Registration of charge 030097000026, created on 2024-10-23
dot icon04/07/2024
Termination of appointment of Trevor Martin Pickup as a secretary on 2024-07-02
dot icon04/07/2024
Appointment of Ms Tania Marsh as a secretary on 2024-07-02
dot icon21/05/2024
Second filing for the appointment of Mr Alan Davis as a director
dot icon08/04/2024
Registration of charge 030097000025, created on 2024-03-27
dot icon05/04/2024
Appointment of Mr Stephen Morgan as a director on 2024-04-02
dot icon04/04/2024
Appointment of Mrs Alison Powell as a director on 2024-04-02
dot icon04/04/2024
Appointment of Mr David Andrew Watson as a director on 2024-04-02
dot icon03/01/2024
Termination of appointment of Robert James Hollis as a director on 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon18/12/2023
Resolutions
dot icon01/12/2023
Memorandum and Articles of Association
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon12/07/2023
Termination of appointment of Julie Osman as a director on 2023-07-04
dot icon03/07/2023
Satisfaction of charge 030097000022 in full
dot icon29/06/2023
Registration of charge 030097000024, created on 2023-06-28
dot icon20/06/2023
Registration of charge 030097000023, created on 2023-06-15
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon26/10/2021
Appointment of Mr Alan Davis as a director on 2021-10-05

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
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Peter Diaper
Director
13/10/2011 - 27/10/2016
5
Holdup, Andy
Director
01/09/2020 - Present
-
Hillary, Patricia June
Director
27/10/2016 - 07/04/2025
-
Godbole, Vidya
Director
13/01/1995 - 07/11/1996
-
Douglas, Angus
Director
04/11/1999 - 13/12/2007
1

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 THE SOCIETY OF ST JAMES

THE SOCIETY OF ST JAMES is an(a) Active company incorporated on 13/01/1995 with the registered office located at 125 Albert Road South, Southampton, Hampshire SO14 3FR. 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 THE SOCIETY OF ST JAMES?

toggle

THE SOCIETY OF ST JAMES is currently Active. It was registered on 13/01/1995 .

Where is THE SOCIETY OF ST JAMES located?

toggle

THE SOCIETY OF ST JAMES is registered at 125 Albert Road South, Southampton, Hampshire SO14 3FR.

What does THE SOCIETY OF ST JAMES do?

toggle

THE SOCIETY OF ST JAMES operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for THE SOCIETY OF ST JAMES?

toggle

The latest filing was on 25/03/2026: Registration of charge 030097000027, created on 2026-03-16.