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

THE ST BARNABAS SOCIETY

WINDSOR HOUSE, HERITAGE GATE SANDY LANE WEST, LITTLEMORE, OXFORD, OX4 6LB,
Company Registration Number
02645233
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The St Barnabas Society
THE ST BARNABAS SOCIETY was founded on 1991-09-12 and has its registered office in Oxford. The organisation's status is listed as "Active". The St Barnabas Society is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ST BARNABAS SOCIETY
 
Legal Registered Office
WINDSOR HOUSE, HERITAGE GATE SANDY LANE WEST
LITTLEMORE
OXFORD
OX4 6LB
Other companies in OX2
 
Charity Registration
Charity Number 1009910
Charity Address 4 FIRST TURN, WOLVERCOTE, OXFORD, OX2 8AH
Charter THE ST BARNABAS SOCIETY EXISTS FOR PUBLIC BENEFIT BY THE RELIEF OF POVERTY AND THE ADVANCEMENT OF RELIGION BY HELPING, FINANCIALLY AND PASTORALLY, THOSE WHO HAVE BEEN RECEIVED INTO THE ROMAN CATHOLIC CHURCH AND WHO WERE PREVIOUSLY CLERGY, MINISTERS OR RELIGIOUS OF OTHER CHRISTIAN CHURCHES.
Filing Information
Company Number 02645233
Company ID Number 02645233
Date formed 1991-09-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 21:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ST BARNABAS SOCIETY
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 THE ST BARNABAS SOCIETY

Current Directors
Officer Role Date Appointed
PAUL BARRY MARTIN
Company Secretary 2017-09-13
SUSAN BUCHAN
Director 1992-09-12
SEAN CHRISTOPHER DOYLE
Director 2007-03-14
JOSEPHINE CLARE GOUGH
Director 2018-01-24
IAN BRYNMOR HAMBLETON
Director 2018-01-24
GERARD CLIVE NOEL HATTON
Director 2014-06-11
ROLAND EDWARD HAYES
Director 2014-09-10
ROBERT HUGHES
Director 1995-11-15
PAUL JOHN LOCK
Director 2007-09-12
ANNE CATHERINE NASH
Director 2017-09-20
JAMES PHILIP JOHN TURNER
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD DAMIEN SOANE
Director 2009-09-09 2018-07-18
ROGER ERNEST WOODHAM
Director 2005-12-14 2018-07-18
ROBIN MICHAEL SANDERS
Director 2014-11-12 2017-11-15
RICHARD BIGGER STAFF
Company Secretary 2014-09-15 2017-09-30
HUMPHREY MARTIN LEA MORTON
Director 2003-03-12 2017-07-19
SALLY ANN NICHOLLS
Director 2009-02-11 2017-03-15
SUSAN LOVATT
Director 2012-07-11 2015-12-01
ROBIN MICHAEL SANDERS
Company Secretary 2001-01-01 2014-09-15
RICHARD BIGGERSTAFF
Director 2002-11-13 2014-09-15
PATRICK NOLAN
Director 1992-09-12 2013-01-01
JONATHAN PAUL ELMS
Director 2001-11-14 2011-02-09
DAVID GYBRIAN FLOOD
Director 1995-01-10 2008-05-14
BRIAN DAVID SHAUN BURGESS
Director 1992-09-12 2007-05-22
EDWARD LIDDELL
Director 1999-05-12 2004-06-21
DAVID KEITH NEVILLE
Director 1992-11-10 2002-11-13
ROBIN MICHAEL SANDERS
Director 1995-02-14 2000-11-22
KEITH CHARLES JARRETT
Company Secretary 1992-10-13 2000-11-20
ANTHONY MUIR SCRUTTON
Director 1992-09-12 1999-11-10
RAYMOND DENZIL ANTHONY ANDREWS
Director 1992-09-12 1998-11-11
JOHN FREDERICK GOBLE
Director 1992-09-12 1995-07-18
PETER RAPHAEL CORNWELL
Director 1992-09-12 1994-12-31
ROSEMARY MONICA MARGARET RENDEL
Director 1993-01-12 1994-12-31
EDWARD WILLIAM FITZALAN HOWARD
Director 1992-09-12 1992-11-10
BRIAN DAVID SHAUN BURGESS
Company Secretary 1992-09-12 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BUCHAN ST JOSEPH'S SOCIETY Director 1997-01-01 CURRENT 1941-12-27 Active
SEAN CHRISTOPHER DOYLE SOMETHING TO LOOK FORWARD TO LIMITED Director 2016-10-04 CURRENT 2015-06-12 Active
ROLAND EDWARD HAYES PILGRIMAGE PEOPLE LTD Director 2017-07-07 CURRENT 2010-03-06 Active
ANNE CATHERINE NASH SALESIAN COLLEGE FARNBOROUGH LIMITED Director 2010-10-15 CURRENT 2008-11-19 Active

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
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CLIVE NOEL HATTON
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-29AP01DIRECTOR APPOINTED MRS JANET MARY MELLOR
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-02-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Windsor House Heritage Gate East Point Business Park Sandy Lane West Oxford OX3 6LB England
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LOCK
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CATHERINE NASH
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 4 First Turn Wolvercote Oxford Oxfordshire OX2 8AH
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ERNEST WOODHAM
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ERNEST WOODHAM
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 4 First Turn Wolvercote Oxford Oxfordshire OX2 8AH
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DAMIEN SOANE
2018-01-29AP01DIRECTOR APPOINTED MISS JOSEPHINE CLARE GOUGH
2018-01-29AP01DIRECTOR APPOINTED MR IAN BRYNMOR HAMBLETON
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-20AP01DIRECTOR APPOINTED MRS ANNE CATHERINE NASH
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL SANDERS
2017-10-05AP03Appointment of Reverend Father Paul Barry Martin as company secretary on 2017-09-13
2017-10-04TM02Termination of appointment of Richard Bigger Staff on 2017-09-30
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR JAMES PHILIP JOHN TURNER
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY MORTON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY NICHOLLS
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOVATT
2016-04-19MEM/ARTSARTICLES OF ASSOCIATION
2016-04-19RES01ADOPT ARTICLES 19/04/16
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-06AP01DIRECTOR APPOINTED MR ROLAND EDWARD HAYES
2015-10-05AR0103/09/15 ANNUAL RETURN FULL LIST
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS SUSAN BUCHAN / 16/09/2015
2015-10-02AP03SECRETARY APPOINTED THE REV RICHARD BIGGER STAFF
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SANDERS
2015-10-01AP01DIRECTOR APPOINTED REV ROBIN MICHAEL SANDERS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIGGERSTAFF
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-01AR0103/09/14 NO MEMBER LIST
2014-10-01AP01DIRECTOR APPOINTED REV GERARD CLIVE NOEL HATTON
2014-10-01AP01DIRECTOR APPOINTED REV GERARD CLIVE NOEL HATTON
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-20AR0103/09/13 NO MEMBER LIST
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NOLAN
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD BIGGERSTAFF / 01/10/2012
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NOLAN
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-12AR0103/09/12 NO MEMBER LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD BIGGERSTAFF / 12/09/2011
2012-09-11AP01DIRECTOR APPOINTED MRS SUSAN LOVATT
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-13AR0103/09/11 NO MEMBER LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELMS
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-07AR0103/09/10 NO MEMBER LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS SUSAN BUCHAN / 03/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PATRICK NOLAN / 03/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN NICHOLLS / 03/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGHES / 03/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER DOYLE / 03/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RICHARD BIGGERSTAFF / 03/09/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-23AP01DIRECTOR APPOINTED GERALD DAMIEN SOANE
2009-09-17363aANNUAL RETURN MADE UP TO 03/09/09
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LOCK / 02/09/2009
2009-02-24288aDIRECTOR APPOINTED SALLY ANN NICHOLLS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-19363sANNUAL RETURN MADE UP TO 03/09/08
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID FLOOD
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sANNUAL RETURN MADE UP TO 03/09/07
2007-06-06288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-22363sANNUAL RETURN MADE UP TO 03/09/06
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-12363sANNUAL RETURN MADE UP TO 03/09/05
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-09363sANNUAL RETURN MADE UP TO 03/09/04
2004-07-01288bDIRECTOR RESIGNED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sANNUAL RETURN MADE UP TO 05/09/03
2003-09-02288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-20288bDIRECTOR RESIGNED
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-13363sANNUAL RETURN MADE UP TO 05/09/02
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-11-27288aNEW DIRECTOR APPOINTED
2001-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/01
2001-09-07363sANNUAL RETURN MADE UP TO 05/09/01
2001-01-29288bSECRETARY RESIGNED
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20288bDIRECTOR RESIGNED
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-08363sANNUAL RETURN MADE UP TO 05/09/00
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-26363sANNUAL RETURN MADE UP TO 05/09/99
1999-06-28288aNEW DIRECTOR APPOINTED
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




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

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of THE ST BARNABAS SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE ST BARNABAS SOCIETY
Trademarks
We have not found any records of THE ST BARNABAS SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ST BARNABAS 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 (94910 - Activities of religious organizations) as THE ST BARNABAS SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ST BARNABAS 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 THE ST BARNABAS 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 THE ST BARNABAS 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.