Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.CHRISTOPHERS FELLOWSHIP
Company Information for

ST.CHRISTOPHERS FELLOWSHIP

1 PUTNEY HIGH STREET, LONDON, SW15 1SZ,
Company Registration Number
00321509
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St.christophers Fellowship
ST.CHRISTOPHERS FELLOWSHIP was founded on 1936-12-04 and has its registered office in . The organisation's status is listed as "Active". St.christophers Fellowship is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST.CHRISTOPHERS FELLOWSHIP
 
Legal Registered Office
1 PUTNEY HIGH STREET
LONDON
SW15 1SZ
Other companies in SW15
 
Filing Information
Company Number 00321509
Company ID Number 00321509
Date formed 1936-12-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 18:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.CHRISTOPHERS FELLOWSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST.CHRISTOPHERS FELLOWSHIP

Current Directors
Officer Role Date Appointed
BERT O'DONOGHUE
Company Secretary 2018-03-21
HANIF BARMA
Director 2007-09-19
DAVID JOHN BROWN
Director 2013-10-16
ANGELA JENNIFER ANNE DAKIN
Director 2017-09-06
WADHAM ST. JOHN DOWNING
Director 2015-11-17
DANIEL HOBBS
Director 2013-10-16
SALLY TARA O'NEILL
Director 2013-10-16
BERT O’DONOGHUE
Director 2013-10-16
DAVID JONATHAN TAYLOR
Director 2015-11-17
DINESH CHIMANLAL JIVAN VISAVADIA
Director 2013-10-16
THOMAS BRIAN WILSON
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA MARIE MORA
Company Secretary 2016-09-07 2018-03-21
ANTHONY KENNETH ALEXANDER
Director 2013-10-16 2016-09-29
JONATHAN JOSEPH MICHAEL FARROW
Company Secretary 1997-09-08 2016-09-07
CHRISTOPHER PETER BORKOWSKI
Director 2007-10-24 2016-07-06
HEATHER MARGARET BARKER
Director 2011-05-11 2015-10-26
CELIA ROZANNE ELMHIRST
Director 2000-01-17 2009-09-23
VIVIEN MURRAY GIBNEY
Director 2001-06-14 2007-09-19
NORMAN EDWARD EMBERSON
Director 2006-10-25 2007-03-07
TRACEY LORRAINE DOWNIE
Director 2003-01-23 2006-10-25
PATRICIA ANNE CAWSON
Director 1991-09-30 2005-09-21
ELIZABETH CLARSON
Director 1997-12-04 2004-09-13
PANAYIOTIS CHRISTAKI CONSTANTINOU
Director 1992-03-25 2004-09-13
HENRY BRIAN BLACKLER
Director 1991-12-04 2003-09-15
JOHN FRANCIS HOLROYD BARKER
Director 1996-06-20 2003-04-28
ROGER THOMAS ELMHIRST
Director 1995-03-22 1999-04-27
MILTON BROWN
Director 1994-03-23 1999-02-18
ANDREW CHARLES ROBERT BARNETT
Director 1995-03-22 1997-12-21
ELIZABETH CLARSON
Director 1991-12-04 1997-12-01
ANGELA TERESA CARTER
Director 1995-03-22 1997-09-22
GEOFFREY DENNIS GIBBINS
Director 1991-12-04 1997-09-22
ROSEMARY CRAWLEY
Company Secretary 1997-03-17 1997-09-08
MEDORA ANN HITHERSAY
Company Secretary 1991-02-01 1997-03-17
HAZEL FLYNN
Director 1994-09-14 1996-09-23
RICHARD CHARLES ALVAREZ
Director 1991-12-04 1995-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANIF BARMA FUTURE FAMILIES (WEST MIDLANDS) LTD Director 2018-07-20 CURRENT 2008-10-08 Active - Proposal to Strike off
HANIF BARMA AUDIT ALCHEMY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
HANIF BARMA SCF SERVICES LIMITED Director 2015-11-17 CURRENT 1999-06-28 Active
HANIF BARMA THE ST PANCRAS FOUNDATION Director 2015-11-17 CURRENT 2001-01-08 Active - Proposal to Strike off
HANIF BARMA ATRI ADVISORY LIMITED Director 2014-01-01 CURRENT 2003-01-28 Active
HANIF BARMA CARLTON HILL MANAGEMENT (NO. 70) COMPANY LIMITED Director 1992-01-17 CURRENT 1978-03-09 Active
DAVID JOHN BROWN UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED Director 2016-12-01 CURRENT 2008-01-31 Active
DAVID JOHN BROWN SOLIHULL CARERS CENTRE Director 2016-10-26 CURRENT 2002-02-20 Active
DAVID JOHN BROWN TRIHELICA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
DAVID JOHN BROWN EUROPEAN FEDERATION OF CHEMICAL ENGINEERING (UK) Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2014-02-11
DAVID JOHN BROWN CHEMISTRY INNOVATION LIMITED Director 2007-01-12 CURRENT 2006-10-02 Dissolved 2016-11-15
INNES ARCHIBALD WILSON MCBEATH INNES MCBEATH SOURCING LTD. Director 2009-02-11 CURRENT 2008-11-12 Active
WADHAM ST. JOHN DOWNING ROWAN & COMPANY CAPITAL MANAGEMENT LTD Director 2017-02-21 CURRENT 1987-12-02 Liquidation
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING GUILDHALL INVESTMENT MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1990-12-11 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HCS PENSIONS MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1978-09-26 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING YORKSHIRE INVESTMENT CONSULTANTS LIMITED Director 2017-02-21 CURRENT 1986-10-22 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1993-06-24 Active
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING YIG HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-29 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TILNEY NOMINEES LIMITED Director 2016-03-11 CURRENT 1994-11-09 Active
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY LIMITED Director 2016-03-11 CURRENT 2000-07-19 Liquidation
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-03-11 CURRENT 1980-04-18 Liquidation
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-01-22 CURRENT 1984-03-13 Liquidation
DAVID JONATHAN TAYLOR HARRY SPECTERS LIMITED Director 2016-09-14 CURRENT 2012-11-19 Active
DAVID JONATHAN TAYLOR BGDT LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
DAVID JONATHAN TAYLOR THE BRAND GYM LIMITED Director 2003-08-21 CURRENT 2003-08-19 Active
DINESH CHIMANLAL JIVAN VISAVADIA FUTURE FAMILIES (WEST MIDLANDS) LTD Director 2018-07-20 CURRENT 2008-10-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA INDEPENDENT TRUSTEE SERVICES LIMITED Director 2017-04-03 CURRENT 1990-12-11 Active
DINESH CHIMANLAL JIVAN VISAVADIA SCF SERVICES LIMITED Director 2015-11-17 CURRENT 1999-06-28 Active
DINESH CHIMANLAL JIVAN VISAVADIA THE ST PANCRAS FOUNDATION Director 2015-11-17 CURRENT 2001-01-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA SWAN FOUNDATION (SOUTH EAST) Director 2014-01-30 CURRENT 2009-01-20 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA ACTION FOR CHILDREN PENSION TRUSTEE LIMITED Director 2013-10-30 CURRENT 1952-03-14 Active
DINESH CHIMANLAL JIVAN VISAVADIA EPRISM SOLUTIONS LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
THOMAS BRIAN WILSON THE COMMISSIONING PRACTICE LTD. Director 2013-07-22 CURRENT 2013-07-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08DIRECTOR APPOINTED MS MERRYN ELIZABETH HOCKADAY
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-26Memorandum articles filed
2023-09-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-26RES01ADOPT ARTICLES 26/09/23
2023-09-26MEM/ARTSARTICLES OF ASSOCIATION
2023-07-14DIRECTOR APPOINTED MS MONIQUE MARGARET TURPIN
2023-07-14AP01DIRECTOR APPOINTED MS MONIQUE MARGARET TURPIN
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DINESH CHIMANLAL JIVAN VISAVADIA
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SALLY TARA O'NEILL
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DANIEL HOBBS
2022-09-09APPOINTMENT TERMINATED, DIRECTOR BERT O'DONOGHUE
2022-09-09APPOINTMENT TERMINATED, DIRECTOR MAURICETTE NOELLA HACQUARD
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROWN
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TARA O'NEILL
2022-06-23AP01DIRECTOR APPOINTED LADY ANNE KRISTINE MACKINTOSH STONEHAM
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-01CH01Director's details changed for Ms Mauricette Noella Hacquard on 2021-09-30
2021-09-29AP01DIRECTOR APPOINTED MS MAURICETTE NOELLA HACQUARD
2021-05-19AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE MARKIEWICZ
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN WILSON
2020-09-14AP01DIRECTOR APPOINTED MR RUPERT PETER DUFF
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-26AP03Appointment of Miss Sara Kortenray as company secretary on 2019-10-16
2019-11-26TM02Termination of appointment of Bert O'donoghue on 2019-10-16
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PAULA GUY-EDWARDS
2019-07-05PSC08Notification of a person with significant control statement
2019-07-04PSC07CESSATION OF BERT O'DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19AP03Appointment of Mr Bert O'donoghue as company secretary on 2019-06-17
2019-06-19TM02Termination of appointment of Latifa Adefunke Aina on 2019-06-17
2019-05-14AP01DIRECTOR APPOINTED MR JAMES JOHN HALLIWELL
2019-01-28AP01DIRECTOR APPOINTED MS GILLIAN PAULA GUY-EDWARDS
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERT O'DONOGHUE
2018-10-04PSC07CESSATION OF HANIF BARMA AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HANIF BARMA
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BERT O'DONOGHUE
2018-09-11TM02Termination of appointment of a secretary
2018-09-11AP03Appointment of Mrs Latifa Adefunke Aina as company secretary
2018-09-11TM01Termination of appointment of a director
2018-09-11AP01DIRECTOR APPOINTED MR BERT O'DONOGHUE
2018-03-23AP03Appointment of Mr Bert O'donoghue as company secretary on 2018-03-21
2018-03-23TM02Termination of appointment of Natasha Marie Mora on 2018-03-21
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MARIE MORA
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-09RES01ADOPT ARTICLES 09/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-02MEM/ARTSARTICLES OF ASSOCIATION
2017-09-22AP01DIRECTOR APPOINTED MR THOMAS BRIAN WILSON
2017-09-20AP01DIRECTOR APPOINTED MISS ANGELA JENNIFER ANNE DAKIN
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEXANDER
2016-09-09AP03SECRETARY APPOINTED MS NATASHA MARIE MORA
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIANE WESEMANN
2016-09-08TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FARROW
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORKOWSKI
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08AR0102/12/15 NO MEMBER LIST
2015-12-08AP01DIRECTOR APPOINTED MS JULIANE CHRISTINE WESEMANN
2015-12-07AP01DIRECTOR APPOINTED MR DAVID JONATHAN TAYLOR
2015-12-07AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2015-12-07AP01DIRECTOR APPOINTED MS NATASHA MARIE MORA
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LENNON
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BARKER
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-02AR0102/12/14 NO MEMBER LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ZOE OLLEREARNSHAW
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MARIA LENNON / 01/05/2014
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HAMPSON
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-10AR0104/12/13 NO MEMBER LIST
2013-11-15AP01DIRECTOR APPOINTED DR DAVID JOHN BROWN
2013-11-15AP01DIRECTOR APPOINTED MR DANIEL HOBBS
2013-11-15AP01DIRECTOR APPOINTED MR DINESH CHIMANLAL JIVAN VISAVADIA
2013-11-15AP01DIRECTOR APPOINTED MR ANTHONY KENNETH ALEXANDER
2013-11-15AP01DIRECTOR APPOINTED MS ZOE OLLEREARNSHAW
2013-11-15AP01DIRECTOR APPOINTED MS SALLY TARA O'NEILL
2013-11-15AP01DIRECTOR APPOINTED MR BERT O’DONOGHUE
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAY
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAMB
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ELIZABETH HAMPSON / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TUDOR LAMB / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCARTHUR DAVIES GRAY / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF BARMA / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MARGARET BARKER / 01/06/2013
2013-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MICHAEL FARROW / 01/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA MARIA LENNON / 01/06/2013
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KISSACK
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KISSACK / 30/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 30/01/2013
2012-12-18AR0104/12/12 NO MEMBER LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-26MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29RES01ADOPT ARTICLES 25/01/2012
2012-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0104/12/11 NO MEMBER LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA MARIA LENNON / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KISSACK / 19/12/2011
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ELIZABETH HAMPSON / 15/11/2011
2011-11-10AP01DIRECTOR APPOINTED MS CAROL ELIZABETH HAMPSON
2011-11-02AP01DIRECTOR APPOINTED MS AMANDA MARIA LENNON
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MARGARET BARKER / 02/11/2011
2011-11-02AP01DIRECTOR APPOINTED MS HEATHER MARGARET BARKER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE WHYMS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JANELLE HOWELL
2010-12-09AR0104/12/10 NO MEMBER LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0104/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SHARP / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KISSACK / 21/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANELLE LOUISE HOWELL / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MCARTHUR DAVIES GRAY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 21/12/2009
2009-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-04RES01ALTER ARTICLES
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKINBOTHAM
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ELMHIRST
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ST.CHRISTOPHERS FELLOWSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST.CHRISTOPHERS FELLOWSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2009-03-03 Outstanding ETHEROWE INVESTMENTS LIMITED
CHARGE OVER PROPERTY 2009-02-20 Satisfied FUTUREBUILDERS ENGLAND LIMITED
LEGAL MORTGAGE 1990-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-09-13 Outstanding GREATER LONDON COUNCIL
LEGAL MORTGAGE 1974-03-05 Outstanding NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1973-08-20 Outstanding GREATER LONDON COUNCIL.
MORTGAGE 1968-06-26 Outstanding THE TRUSTEES OF THE NATIONAL UNION OF GENERAL AND MUNICIPAL WORKERS OF RUXLEY TOWERS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST.CHRISTOPHERS FELLOWSHIP

Intangible Assets
Patents
We have not found any records of ST.CHRISTOPHERS FELLOWSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for ST.CHRISTOPHERS FELLOWSHIP
Trademarks
We have not found any records of ST.CHRISTOPHERS FELLOWSHIP registering or being granted any trademarks
Income
Government Income

Government spend with ST.CHRISTOPHERS FELLOWSHIP

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-7 GBP £5,913
Birmingham City Council 2014-6 GBP £12,980
Birmingham City Council 2014-5 GBP £23,126
Birmingham City Council 2014-4 GBP £9,778
Birmingham City Council 2014-3 GBP £18,109
Birmingham City Council 2014-2 GBP £35,134
Birmingham City Council 2014-1 GBP £19,385
Birmingham City Council 2013-12 GBP £20,031
Hounslow Council 2013-11 GBP £28,697
Birmingham City Council 2013-11 GBP £2,429
Birmingham City Council 2013-10 GBP £22,864
Hounslow Council 2013-10 GBP £27,960
Birmingham City Council 2013-9 GBP £18,407
Birmingham City Council 2013-8 GBP £13,236
Hounslow Council 2013-8 GBP £29,365
Birmingham City Council 2013-7 GBP £32,548
Hounslow Council 2013-7 GBP £15,429
Hounslow Council 2013-6 GBP £7,406
Hounslow Council 2012-5 GBP £2,786
Hounslow Council 2012-4 GBP £2,879

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST.CHRISTOPHERS FELLOWSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST.CHRISTOPHERS FELLOWSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST.CHRISTOPHERS FELLOWSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.