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

ST. VINCENT'S CHARITABLE TRUST

ST VINCENT'S NURSING HOME WILTSHIRE LANE, EASTCOTE, PINNER, MIDDLESEX, HA5 2NB,
Company Registration Number
02721809
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Vincent's Charitable Trust
ST. VINCENT'S CHARITABLE TRUST was founded on 1992-06-09 and has its registered office in Pinner. The organisation's status is listed as "Active". St. Vincent's Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ST. VINCENT'S CHARITABLE TRUST
 
Legal Registered Office
ST VINCENT'S NURSING HOME WILTSHIRE LANE
EASTCOTE
PINNER
MIDDLESEX
HA5 2NB
Other companies in HA5
 
Telephone0154-066-1219
 
Previous Names
ST VINCENT'S HOSPITAL17/03/2017
 
Trading Names/Associated Names
ST VINCENT'S NURSING HOME
Charity Registration
Charity Number 1014889
Charity Address ST. VINCENTS HOSPITAL, WILTSHIRE LANE, PINNER, HA5 2NB
Charter THE CHARITY RUNS ST. VINCENT'S NURSING HOME IN EASTCOTE, PINNER, MIDDLESEX, A CARE HOME BUILT TO A VERY HIGH STANDARD THAT CAN CATER FOR UP TO 60 RESIDENTS ALL WITH EN-SUITE FACILITIES. THE HOME ESPECIALLY CATERS FOR RESIDENTS WITH A RELIGIOUS BACKGROUND, HAVING AN INTEGRATED CHAPEL ON SITE WHERE MASS IS CELEBRATED FREQUENTLY, BUT FREELY ADMITS RESIDENTS OF ALL FAITHS.
Filing Information
Company Number 02721809
Company ID Number 02721809
Date formed 1992-06-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:35:54
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. VINCENT'S CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
JONATHAN MARK LIPSCOMB
Company Secretary 2014-08-28
PATRICIA KATHLEEN BLACK
Director 2016-04-28
JOHN PATRICK DEEHAN
Director 2016-04-28
ALAN JOSEPH EDMONDSON
Director 1996-09-19
LINDA ANN MARTIN
Director 2016-04-28
NEVILLE GEORGE RANSLEY
Director 2010-01-21
JOHN CHARLES STEINITZ
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN SCOTT
Director 2003-05-10 2017-12-31
FERGAL GERARD DAVERN
Director 2012-01-19 2016-06-30
COLIN FURNESS
Company Secretary 1999-03-25 2014-08-28
GILLIAN ALLEN
Director 2011-01-20 2013-01-17
JANE ELIZABETH LEWIS
Director 2012-01-19 2013-01-17
PHILLIP JOSEPH JUKES
Director 2006-07-13 2012-11-21
JOHN BOSCO DAVERN
Director 2012-09-19 2012-10-31
JOHN BOSCO DAVERN
Director 1992-06-09 2012-01-19
ELIZABETH MARGARET PRICE
Director 2005-11-11 2011-03-17
RAYMOND PATRICK DAVERN
Director 2006-11-30 2009-03-23
BERNARD JAMES LUCKHURST
Director 1997-04-30 2005-11-24
JOHN COGHLAN
Director 2003-06-03 2005-10-25
PATRICIA SYLKE
Director 1996-10-17 2002-08-18
JAMES WILLIAM CORBETT
Company Secretary 1996-11-21 1999-03-13
JAMES GERARD MALONE LEE
Director 1996-05-16 1999-02-17
PETER JOHN HOSKINS
Director 1993-05-12 1998-11-26
ELINE MARY COLLINS
Company Secretary 1996-02-01 1996-11-21
ROGER O'MAHONY BROWN
Director 1995-05-25 1996-11-21
ELINE MARY COLLINS
Director 1996-02-01 1996-11-21
GERALD MICHAEL FREELY
Director 1995-05-25 1996-10-17
BERNARD ANTHONY HARRISON
Director 1993-05-12 1996-10-17
PETER ANTHONY RODGERS
Director 1992-06-09 1996-10-17
JAMES PATRICK BROWNE
Director 1992-06-09 1996-08-15
PAULINE KEARON
Director 1992-08-12 1996-07-18
RONALD JOHN TEATHER
Company Secretary 1993-05-12 1996-01-31
RONALD HUGH O NEILL
Director 1993-05-12 1994-04-19
PETER ANTHONY RODGERS
Company Secretary 1992-06-09 1993-05-12
ALAN JOSEPH EDMONDSON
Director 1992-06-09 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK DEEHAN EDUCATION FOR PARISH SERVICE Director 2012-11-10 CURRENT 1989-10-11 Dissolved 2015-06-23
NEVILLE GEORGE RANSLEY ST EDMUND'S COLLEGE Director 2016-06-15 CURRENT 2016-06-15 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
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ALAN JOSEPH EDMONDSON
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-09DIRECTOR APPOINTED MR MARTIN HOPSON
2023-03-09APPOINTMENT TERMINATED, DIRECTOR FERGAL DAVERN
2023-02-16Appointment of Kerry Secretarial Services Limited as company secretary on 2023-01-19
2023-02-16Termination of appointment of Vistra Company Secretaries Limited on 2023-01-19
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22AP01DIRECTOR APPOINTED FR TOM MONTGOMERY
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KATHLEEN BLACK
2022-02-17AP01DIRECTOR APPOINTED MR DEEPAK RAJ TALWAR
2021-12-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-23Memorandum articles filed
2021-12-23MEM/ARTSARTICLES OF ASSOCIATION
2021-12-23RES01ADOPT ARTICLES 23/12/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR KATIE FRANCES O'BRIEN
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATIE FRANCES O'BRIEN
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH CORISH
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GEORGE RANSLEY
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES STEINITZ
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED GAIL WILLIAMS
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27AP01DIRECTOR APPOINTED DR DEVKISHAN VINAY CHAUHAN
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANN MARTIN
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-05CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LIMITED on 2019-04-05
2019-02-12AP01DIRECTOR APPOINTED FERGAL DAVERN
2019-01-17AP01DIRECTOR APPOINTED WILLIAM PARISUTHAM
2019-01-07AP01DIRECTOR APPOINTED MS KATIE FRANCES O'BRIEN
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12AP01DIRECTOR APPOINTED DR ROBERT CHRISTOPHER RICHMOND HORSBURGH
2018-10-05CH01Director's details changed for Revd John Patrick Deehan on 2018-10-04
2018-09-10CH01Director's details changed for Mr John Charles Steinitz on 2018-09-07
2018-08-20TM02Termination of appointment of Jonathan Mark Lipscomb on 2018-08-09
2018-08-20AP04Appointment of Jordan Company Secretaries Limited as company secretary on 2018-08-13
2018-07-05CH01Director's details changed for Ms Linda Ann Martin on 2018-07-01
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN SCOTT
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24PSC08Notification of a person with significant control statement
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM St Vincent's Nursing Home T/as St Vincent's Hospital Wiltshire Lane Eastcote Pinner Middlesex HA5 2NB
2017-03-22CC04Statement of company's objects
2017-03-22RES01ADOPT ARTICLES 22/03/17
2017-03-17RES15CHANGE OF COMPANY NAME 05/01/19
2017-03-17CERTNMCOMPANY NAME CHANGED ST VINCENT'S HOSPITAL CERTIFICATE ISSUED ON 17/03/17
2017-03-17MISCNE01
2017-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL GERARD DAVERN
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MRS PATRICIA KATHLEEN BLACK
2016-05-12AP01DIRECTOR APPOINTED MS LINDA ANN MARTIN
2016-05-12AP01DIRECTOR APPOINTED REVD JOHN PATRICK DEEHAN
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17AR0109/06/15 NO MEMBER LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALYN WYNNE
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29AP03SECRETARY APPOINTED MR JONATHAN MARK LIPSCOMB
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY COLIN FURNESS
2014-06-10AR0109/06/14 NO MEMBER LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0109/06/13 NO MEMBER LIST
2013-04-03AP01DIRECTOR APPOINTED MR JOHN CHARLES STEINITZ
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE LEWIS
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ALLEN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JUKES
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JUKES
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVERN
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AP01DIRECTOR APPOINTED MR JOHN BOSCO DAVERN
2012-06-11AR0109/06/12 NO MEMBER LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVERN
2012-02-13AP01DIRECTOR APPOINTED MR FERGAL GERARD DAVERN
2012-02-02AP01DIRECTOR APPOINTED MRS JANE ELIZABETH LEWIS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0109/06/11 NO MEMBER LIST
2011-03-24AP01DIRECTOR APPOINTED MS GILLIAN ALLEN
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRICE
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0109/06/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALYN ANNE WYNNE / 09/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN SCOTT / 09/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARGARET PRICE / 09/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOSEPH JUKES / 09/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH EDMONDSON / 09/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOSCO DAVERN / 09/06/2010
2010-03-25AP01DIRECTOR APPOINTED MR NEVILLE GEORGE RANSLEY
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN FURNESS / 12/02/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aANNUAL RETURN MADE UP TO 09/06/09
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-06-09190LOCATION OF DEBENTURE REGISTER
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM WILTSHIRE LANE EASTCOTE PINNER MIDDLESEX HA5 2NB
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND DAVERN
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19363aANNUAL RETURN MADE UP TO 09/06/08
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sANNUAL RETURN MADE UP TO 09/06/07
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-06-26363sANNUAL RETURN MADE UP TO 09/06/06
2006-04-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16288bDIRECTOR RESIGNED
2005-07-12363sANNUAL RETURN MADE UP TO 09/06/05
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sANNUAL RETURN MADE UP TO 09/06/04
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363(288)DIRECTOR RESIGNED
2003-06-29363sANNUAL RETURN MADE UP TO 09/06/03
2003-06-10288aNEW DIRECTOR APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to ST. VINCENT'S CHARITABLE TRUST 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. VINCENT'S CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ST. VINCENT'S CHARITABLE TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ST. VINCENT'S CHARITABLE TRUST owns 1 domain names.

nhs.scot.uk  

Trademarks
We have not found any records of ST. VINCENT'S CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ST. VINCENT'S CHARITABLE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2010-11-05 GBP £3,580
Kent County Council 2010-10-05 GBP £3,580
Kent County Council 2010-09-06 GBP £3,580
Kent County Council 2010-08-03 GBP £3,580

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. VINCENT'S CHARITABLE TRUST 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. VINCENT'S CHARITABLE TRUST 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. VINCENT'S CHARITABLE TRUST 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.
    Other companies at postcode HA5 2NB