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

ST JOSEPH'S SOCIETY

ST JOSEPH'S HOUSE, 42 BROOK GREEN, LONDON, W6 7BW,
Company Registration Number
00371511
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Joseph's Society
ST JOSEPH'S SOCIETY was founded on 1941-12-27 and has its registered office in London. The organisation's status is listed as "Active". St Joseph's Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST JOSEPH'S SOCIETY
 
Legal Registered Office
ST JOSEPH'S HOUSE
42 BROOK GREEN
LONDON
W6 7BW
Other companies in W6
 
Filing Information
Company Number 00371511
Company ID Number 00371511
Date formed 1941-12-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:37:16
Primary Source:Companies House
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 JOSEPH'S SOCIETY

Current Directors
Officer Role Date Appointed
SIMON DESMOND DOLAN
Company Secretary 1992-09-01
ALEXANDER JOHN SEBASTIAN ACLOQUE
Director 2011-12-06
SUSAN BUCHAN
Director 1997-01-01
JONATHAN ROY PEMBERTON
Director 2011-02-15
JOANNA SUSAN WHITAKER
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DE VERE BEAUCLERK-DEWAR
Director 1994-11-07 2018-06-07
NEIL CHRISTOPHER WARD
Director 2006-12-13 2018-06-07
MICHAEL ANTHONY BOLGER
Director 1998-06-15 2014-04-02
STEPHEN DENNIS BINGHAM
Director 1993-06-28 2012-05-22
NICHOLAS ANTHONY CREAN
Director 2006-12-13 2011-12-17
NICHOLAS ANTHONY CREAN
Director 2006-12-13 2011-01-17
COLIN KEITH MURRAY
Director 1992-01-15 2006-12-13
PIERS CONOLLY MCCAUSLAND
Director 1992-01-15 1998-08-01
SUSAN BUCHAN
Director 1992-01-15 1997-01-03
PETER RALFE CARBERY
Director 1992-01-15 1995-09-25
RICHARD WILLIAM VAUGHAN PEMBERTON
Director 1992-01-15 1994-11-07
HENRY JOHN SCROPE
Director 1992-01-15 1994-04-04
WILLIAM WATSON
Company Secretary 1992-01-15 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN SEBASTIAN ACLOQUE JUBILEE PARTNERS LTD Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ALEXANDER JOHN SEBASTIAN ACLOQUE BORVA LTD Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ALEXANDER JOHN SEBASTIAN ACLOQUE WOTTON PROPERTIES THREE LTD Director 2016-04-21 CURRENT 2016-04-21 Active
ALEXANDER JOHN SEBASTIAN ACLOQUE COCHINO LTD Director 2016-03-14 CURRENT 2016-03-14 Active
ALEXANDER JOHN SEBASTIAN ACLOQUE WOTTARIS LTD Director 2016-03-14 CURRENT 2016-03-14 Active
ALEXANDER JOHN SEBASTIAN ACLOQUE WOTTARIS TEMP LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-05-30
ALEXANDER JOHN SEBASTIAN ACLOQUE COCHINO TEMP LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-07-25
SUSAN BUCHAN THE ST BARNABAS SOCIETY Director 1992-09-12 CURRENT 1991-09-12 Active
JONATHAN ROY PEMBERTON PEMBERTON ADVISORS LIMITED Director 2007-01-05 CURRENT 2007-01-05 Liquidation

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
2024-02-16CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-1605/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13APPOINTMENT TERMINATED, DIRECTOR THOMAS ACLAND
2023-10-13Director's details changed for Mr Alexander John Sebastian Acloque on 2023-09-30
2023-10-13Director's details changed for Mrs Christine Ann Charles on 2023-10-02
2023-10-13CH01Director's details changed for Mr Alexander John Sebastian Acloque on 2023-09-30
2023-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ACLAND
2023-02-17CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-11-03AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AP01DIRECTOR APPOINTED MR ALEXANDER MORLEY
2022-04-20CH01Director's details changed for Mrs Christine Ann Charles on 2022-04-20
2022-02-15CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-11-02AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2021-09-23AP01DIRECTOR APPOINTED MRS ALISON DYKES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN WHITAKER
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD DE STACPOOLE
2021-01-26TM02Termination of appointment of Simon Desmond Dolan on 2021-01-15
2020-10-12AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY PEMBERTON
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROY PEMBERTON
2019-12-18AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CH01Director's details changed for Mr Alexander John Sebastian Acloque on 2019-07-18
2019-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DESMOND DOLAN on 2019-07-18
2019-06-07AP01DIRECTOR APPOINTED GEORGE EDWARD DE STACPOOLE
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-03AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14AP01DIRECTOR APPOINTED MR THOMAS ACLAND
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BUCHAN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARD
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUCLERK-DEWAR
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARD
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUCLERK-DEWAR
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-14AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SUSAN WHITAKER / 23/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SUSAN WHITAKER / 23/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SUSAN WHITAKER / 03/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SUSAN WHITAKER / 03/10/2017
2017-07-07AP01DIRECTOR APPOINTED MISS JOANNA SUSAN WHITAKER
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS SUSAN BUCHAN / 20/12/2015
2016-02-12AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS SUSAN BUCHAN / 20/12/2015
2016-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DESMOND DOLAN on 2015-12-10
2015-12-17AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-11AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23CH01Director's details changed for Mr Jonathan Roy Pemberton on 2014-12-02
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLGER
2014-02-11AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-24AA05/04/13 TOTAL EXEMPTION FULL
2013-02-23AR0105/02/13 NO MEMBER LIST
2013-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BINGHAM
2013-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SEBASTIAN ACLOQUE / 21/11/2012
2013-01-06AA05/04/12 TOTAL EXEMPTION FULL
2012-02-11AR0105/02/12 NO MEMBER LIST
2012-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CREAN
2012-02-06AA05/04/11 TOTAL EXEMPTION FULL
2012-01-07AP01DIRECTOR APPOINTED MR ALEXANDER ACLOQUE
2011-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-25RES01ALTER ARTICLES 27/05/2011
2011-05-14AP01DIRECTOR APPOINTED MR JONATHAN PEMBERTON
2011-02-05AR0105/02/11 NO MEMBER LIST
2011-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CREAN
2011-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENNIS BINGHAM / 05/02/2011
2011-01-10AA05/04/10 TOTAL EXEMPTION FULL
2010-04-28AR0110/02/10
2009-11-23AA05/04/09 TOTAL EXEMPTION FULL
2009-03-03288aDIRECTOR APPOINTED NEIL CHRISTOPHER WARD LOGGED FORM
2009-03-02363aANNUAL RETURN MADE UP TO 10/02/09
2009-03-02288aDIRECTOR APPOINTED NICHOLA ANTHONY CREAN
2008-10-28AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-02-20363sRETURN MADE UP TO 15/01/08; AMENDING RETURN
2008-02-20363sANNUAL RETURN MADE UP TO 15/01/08
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-14AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-02-16363sANNUAL RETURN MADE UP TO 15/01/07
2007-02-16288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-03-15363sANNUAL RETURN MADE UP TO 15/01/06
2005-12-21AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-04-01363sANNUAL RETURN MADE UP TO 15/01/05
2005-01-27AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-02-02AAFULL ACCOUNTS MADE UP TO 05/04/03
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sANNUAL RETURN MADE UP TO 15/01/04
2003-02-07AAFULL ACCOUNTS MADE UP TO 05/04/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sANNUAL RETURN MADE UP TO 15/01/03
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sANNUAL RETURN MADE UP TO 15/01/02
2002-02-07AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sANNUAL RETURN MADE UP TO 15/01/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 05/04/00
2001-01-05CERTNMCOMPANY NAME CHANGED ST JOSEPH'S SOCIETY FOR THE RELI EF OF THE AGED POOR CERTIFICATE ISSUED ON 05/01/01
2000-02-08AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-20363sANNUAL RETURN MADE UP TO 15/01/00
1999-07-26288bDIRECTOR RESIGNED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10363sANNUAL RETURN MADE UP TO 15/01/99
1998-10-26AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-10-19288aNEW DIRECTOR APPOINTED
1998-03-12363sANNUAL RETURN MADE UP TO 15/01/98
1997-10-07AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-01-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-01-09363sANNUAL RETURN MADE UP TO 15/01/97
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-03225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 05/04/97
1996-02-08363(288)DIRECTOR RESIGNED
1996-02-08363sANNUAL RETURN MADE UP TO 15/01/96
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ST JOSEPH'S SOCIETY 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 JOSEPH'S SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST JOSEPH'S SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05

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 JOSEPH'S SOCIETY

Intangible Assets
Patents
We have not found any records of ST JOSEPH'S SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOSEPH'S SOCIETY
Trademarks
We have not found any records of ST JOSEPH'S SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOSEPH'S SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as ST JOSEPH'S SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where ST JOSEPH'S SOCIETY 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 JOSEPH'S SOCIETY 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 JOSEPH'S SOCIETY 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.