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

THE SOCIETY OF ST JAMES

125 ALBERT ROAD SOUTH, SOUTHAMPTON, HAMPSHIRE, SO14 3FR,
Company Registration Number
03009700
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Society Of St James
THE SOCIETY OF ST JAMES was founded on 1995-01-13 and has its registered office in Southampton. The organisation's status is listed as "Active". The Society Of St James 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 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 SOCIETY OF ST JAMES
 
Legal Registered Office
125 ALBERT ROAD SOUTH
SOUTHAMPTON
HAMPSHIRE
SO14 3FR
Other companies in SO14
 
Charity Registration
Charity Number 1043664
Charity Address FAIRWAYS HOUSE, MOUNT PLEASANT ROAD, SOUTHAMPTON, SO14 0QB
Charter THE RELIEF OF POVERTY, SICKNESS, HARDSHIP AND DISTRESS IN PARTICULAR BUT NOT EXCLUSIVELY OF PERSONS WHO ARE HOMELESS, UNEMPLOYED OR WHO HAVE SUBSTANCE ADDICTIONS BY THE PROVISION OF HOUSING, REHABILITATION, CARE, SUPPORT, EDUCATION, TRAINING AND EMPLOYMENT OPPORTUNITIES; IN ORDER TO IMPROVE INDIVIDUALS LIFE OPPORTUNITIES AND THE QUALITY OF LIFE AND TO CONTRIBUTE TO THE WIDER COMMUNITY
Filing Information
Company Number 03009700
Company ID Number 03009700
Date formed 1995-01-13
Country 
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 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB126622821  
Last Datalog update: 2024-05-05 07:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SOCIETY OF ST JAMES
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.
Companies with same name THE SOCIETY OF ST JAMES
The following companies were found which have the same name as THE SOCIETY OF ST JAMES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SOCIETY OF ST. STEPHEN USA 6805 MADELINE COURT New York BROOKLYN NY 11220 Active Company formed on the 2012-06-27
THE SOCIETY OF ST. FRANCIS, AMERICAN PROVINCE, INC. P. O. BOX 399 OLD POST RD. MOUNT SINAI NY 11760 Active Company formed on the 1929-10-18
THE SOCIETY OF ST. MARIA Herkimer Active Company formed on the 1909-07-20
THE SOCIETY OF ST. PETER APOSTLE FOR NATIVE CLERGY, INC. 366 FIFTH AVENUE New York NEW YORK NY 10001 Active Company formed on the 1940-03-08
THE SOCIETY OF ST. STANISLAW, INC. Rensselaer Active Company formed on the 1914-03-03
THE SOCIETY OF ST. VINCENT DE PAUL DISTRICT COUNCIL OF THE B 402-404 EAST 152ND ST. Bronx BRONX NY 10455 Active Company formed on the 1916-07-24
THE SOCIETY OF ST. VINCENT DE PAUL OF THE ARCHDIOCESE OF NEW 1011 1ST AVE. New York NEW YORK CITY NY 10022 Active Company formed on the 1956-10-05
THE SOCIETY OF ST.VINCENT DE PAUL SALVAGE BUREAU OF RICHMOND Richmond Active Company formed on the 1972-08-28
THE SOCIETY OF ST. VINCENT DE PAUL OF PORTLAND, OREGON 8101 SE CORNWELL ST PORTLAND OR 97206 Active Company formed on the 2036-04-11
THE SOCIETY OF ST. PIUS X, PORTLAND, OREGON, INC. 25269 E BOLTON ROAD VENETA OR 97487 Active Company formed on the 1986-09-02
THE SOCIETY OF ST. VINCENT DE PAUL QUEEN OF ANGELS CONFERENCE 116 WEST 8TH STREET PORT ANGELES WA 98362 Dissolved Company formed on the 1988-06-02
THE SOCIETY OF ST. VINCENT DE PAUL, DISTRICT COUNCIL OF SPOKANE 8101 N FOX POINT DR SPOKANE WA 992086431 Active Company formed on the 1940-02-13
THE SOCIETY OF ST. JOHN DEMATHA 3310 SUMMIT DR MISSOURI CITY TX 77459 Active Company formed on the 2014-01-03
The Society of St. Vincent De Paul, Conference of St. Mary's of Fredericksburg, Inc. PO BOX 1493 FREDERICKSBURG VA 22402 Active Company formed on the 2003-01-21
THE SOCIETY OF ST. VINCENT DEPAUL, ALL SAINTS CONFERENCE, INC. 9300 STONEWALL RD MANASSAS VA 20110 Active Company formed on the 2001-09-12
THE SOCIETY OF ST. VINCENT DE PAUL - ST. JOAN OF ARC CONFERENCE 5856 HEATHERDOWNS BLVD - TOLEDO OH 43614 Active Company formed on the 2012-04-25
THE SOCIETY OF ST. VINCENT DE PAUL, DIOCESAN COUNCIL OF COLUMBUS 197 EAST GAY STREET - COLUMBUS OH 43215 Active Company formed on the 2009-01-26
THE SOCIETY OF ST. VINCENT DE PAUL, DISTRICT COUNCIL OF CINCINNATI 1125 BANK ST. - CINCINNATI OH 45214 Active Company formed on the 1926-05-11
THE SOCIETY OF ST. VINCENT DE PAUL, DIOCESE OF TOLEDO 2837 POWHATTAN PKWY. - TOLEDO OH 43606 Dissolution Pending/Held Company formed on the 1931-09-26
THE SOCIETY OF ST. VINCENT DE PAUL, DIOCESAN COUNCIL OF ARLINGTON, VIRGINIA, INC. 8324 BROCKHAM DRIVE ALEXANDRIA VA 22309 Active Company formed on the 2000-10-31

Company Officers of THE SOCIETY OF ST JAMES

Current Directors
Officer Role Date Appointed
TREVOR MARTIN PICKUP
Company Secretary 1995-01-13
STEPHEN ANDREW BUTTERFILL
Director 2015-10-15
DEBORAH ANNE CRAGGS
Director 2015-10-15
JENNIFER DAWES
Director 2012-10-18
PATRICIA JUNE HILLARY
Director 2016-10-27
ADRIAN PAUL HOLLAND
Director 2017-10-12
GRAEME CALDER WALKER MARSHALL
Director 2017-10-12
JULIE OSMAN
Director 2017-10-12
TIMOTHY MILES ROGERSON
Director 2010-11-04
DAVID MALCOLM SCOTT
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WALTER BARWICK
Director 2008-11-20 2017-10-12
JILL MARY LOVELOCK
Director 2008-11-20 2017-10-12
GEOFFREY WARD
Director 2008-11-20 2017-10-12
NOEL CHRISTOPHER CATO
Director 2005-11-07 2016-10-27
JONATHAN PETER DIAPER
Director 2011-10-13 2016-10-27
DAVID BLAKE
Director 2006-11-07 2015-10-15
MARK PETER BOLTON DAY
Director 2009-11-19 2015-06-23
BRIAN RICHARD HOOPER
Director 2002-12-23 2014-10-09
JILL ROSEMARY MAGUIRE
Director 2008-11-20 2013-06-14
CHRISTOPHER JOHN GOODHEAD
Director 1999-11-04 2010-11-04
GILLIAN MARY TUNNEY
Director 1995-02-18 2008-09-23
ANN LEE
Director 2002-12-12 2008-03-18
ANGUS DOUGLAS
Director 1999-11-04 2007-12-13
JOANNE BENNETT
Director 2006-11-07 2007-09-21
RICHARD MARK BARNETT
Director 1995-01-13 2006-11-07
UGONNA NWACHUKU
Director 2002-12-12 2006-11-07
DAVID HANSFORD BARRETT
Director 1995-01-13 2005-11-07
RICHARD WILLIAM PAGE
Director 2000-11-02 2003-11-01
DAPHNE ISABEL AUCHMUTY
Director 1995-01-13 2002-10-31
JAMES COX
Director 1996-11-07 2002-03-20
PETER ALAN RICKMAN
Director 1998-10-29 1999-11-04
MAIRI BUCHANAN SLOAN
Director 1995-01-13 1999-11-04
VIDYA GODBOLE
Director 1995-01-13 1996-11-07
ANTIONE JEAN LOUIS VAN DER MEEREN
Director 1995-01-13 1995-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME CALDER WALKER MARSHALL TURBYN ASSET MANAGEMENT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
GRAEME CALDER WALKER MARSHALL EWEBRAE WIND POWER LTD Director 2016-06-29 CURRENT 2016-06-29 Active
GRAEME CALDER WALKER MARSHALL FK TECHNOLOGIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2017-01-17
GRAEME CALDER WALKER MARSHALL NETTGAIN LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-02-07
GRAEME CALDER WALKER MARSHALL FUNDING KNIGHT HOLDINGS LIMITED Director 2011-07-01 CURRENT 2011-07-01 Liquidation
TIMOTHY MILES ROGERSON JAMIES COMPUTERS LTD Director 2012-03-22 CURRENT 2012-03-22 Active
TIMOTHY MILES ROGERSON ORGANISTS CHARITABLE TRUST Director 2007-03-21 CURRENT 1935-12-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Night Security WorkerSouthamptonFlexibility to work a rota that includes working days, early evenings & nights during the week, weekends and on Bank Holidays....2017-01-05
Fit4Life Programme Co-ordinatorPortsmouthYou will need to have an understanding of the needs of vulnerable and disadvantaged young people, experience of partnership working with Social Care and other...2016-11-09
Night WorkerPortsmouthThe role includes weekend and Bank Holiday working. All Saints Young Peoples Hostel*....2016-11-02
Team LeaderSouthampton*Team Leader (Aldershot)* *North Lane Lodge* *1 X Full time post of 37 hours per week* *Permanent Contract* *Starting Salary: 23,353 per annum* *Scale Point2016-10-31
Support WorkerSouthamptonYou will have an NVQ Level 2 in Social Care (or equivalent) and/or be willing to work towards Diploma Level 3 in Health & Social Care, as this qualification is...2016-09-05
Warehouse OperativeSouthampton*Jamies Computers* *Southampton* *1 X Full time post of 37 hours per week* *Permanent Contract* *7.30 per hour* Jamies Computers, based near Northam Bridge2016-08-23
Assistant Project Worker (Portsmouth)PortsmouthAll roles include weekend and Bank Holiday working and you will need to be prepared to be flexible over the hours worked to meet the needs of the Service....2016-08-08
Saints4Sport (S4S) & Structured Intervention Team (SIT) AdministratorSouthampton*4 The Carronades, New Rd, Southampton, SO14 0AA* *Scale Points: 16-20* *17,277- 19,393 p* *er annum* *37 Hours Per-Week* *Permanent post.* This is an2016-07-15
Support Worker VacancySouthamptonYou will have an NVQ Level 2 in Social Care (or equivalent) and/or be willing to work towards Diploma Level 3 in Health & Social Care, as this qualification is...2016-06-01
Office Manager (Office Supervisor)Southampton*Full-time (37 hours per week)* *Salary Scale: 22,616 to 25,901 per annum (SCP range 25-29)* *Permanent Contract* This is an exciting opportunity to join a2016-05-25
Operational Security WorkerSouthamptonFlexibility to work a rota that includes working days, early evenings & nights during the week, weekends and on Bank Holidays. 1 x Operational Security Worker....2016-04-21
Warehouse OperativeSouthampton*Full-time (37 hours per week)* *Permanent* *7.30 per hour* Jamies Computers, based near Northam Bridge, (see www.jamies.org.uk) is an established,2016-04-12
Team Leader Jamies ComputersSouthamptonJamies Computer is a Social Enterprise of The Society of St James. The primary role is to support the Business Manager in ensuring the long term viability of...2016-04-11
Deputy ManagerSouthamptonYou will need to be prepared to be flexible over the hours worked to meet the needs of the Service, which may include weekends and Bank Holidays....2016-02-22
Twilight Shift WorkersPortsmouthYour hours of work will be between 6.45 and 11.15pm and you will work a rota pattern of four on / four off, including weekends and Bank Holidays....2015-12-21
Assistant Project WorkerPortsmouthAll roles include weekend and Bank Holiday working and you will need to be prepared to be flexible over the hours worked to meet the needs of the Service....2015-12-21
Support WorkerSouthamptonYou will have an NVQ Level 2 in Social Care (or equivalent) and be willing to work towards Diploma Level 3 in Health & Social Care, as this qualification is an...2015-12-14
Support WorkersSouthamptonYou will have an NVQ Level 2 in Social Care (or equivalent) and be willing to work towards Diploma Level 3 in Health & Social Care, as this qualification is an...2015-11-18

Jobs results powered by Indeed
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
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 030097000025
2024-04-05DIRECTOR APPOINTED MR STEPHEN MORGAN
2024-04-04DIRECTOR APPOINTED MRS ALISON POWELL
2024-04-04DIRECTOR APPOINTED MR DAVID ANDREW WATSON
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HOLLIS
2023-12-01Memorandum articles filed
2023-09-26FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JULIE OSMAN
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030097000022
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 030097000024
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 030097000023
2022-09-29DIRECTOR APPOINTED MR ADNAN CHAUDRY
2022-09-29AP01DIRECTOR APPOINTED MR ADNAN CHAUDRY
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-08AP01DIRECTOR APPOINTED MRS PETA JOYCE ASH
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000022
2022-03-21CH01Director's details changed for Mr Alan Davis on 2022-03-17
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE CRAGGS
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY TUNNEY
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY TUNNEY
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR ALAN DAVIS
2021-10-18CH01Director's details changed for Dr Stephen Andrew Butterfill on 2021-10-14
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HOLLAND
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MR ANDY HOLDUP
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000020
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM SCOTT
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000019
2019-04-08AP01DIRECTOR APPOINTED MR ROBERT JAMES HOLLIS
2019-04-05AP01DIRECTOR APPOINTED MS GILLIAN MARY TUNNEY
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000018
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWES
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000015
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILES ROGERSON
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000012
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000011
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000010
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000009
2017-11-02AP01DIRECTOR APPOINTED MS JULIE OSMAN
2017-11-01AP01DIRECTOR APPOINTED MR ADRIAN PAUL HOLLAND
2017-11-01AP01DIRECTOR APPOINTED MR GRAEME CALDER WALKER MARSHALL
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL LOVELOCK
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARWICK
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARWICK
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22RP04TM01Second filing for the termination of Noel Cato
2017-08-22ANNOTATIONClarification
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000008
2017-01-05ANNOTATIONPart Rectified
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CATO
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CATO
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000007
2016-11-03AP01DIRECTOR APPOINTED MS PATRICIA JUNE HILLARY
2016-11-03AP01DIRECTOR APPOINTED MS PATRICIA JUNE HILLARY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIAPER
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-14AR0114/12/15 NO MEMBER LIST
2015-11-03AP01DIRECTOR APPOINTED DR DEBORAH ANNE CRAGGS
2015-11-03AP01DIRECTOR APPOINTED DR STEPHEN ANDREW BUTTERFILL
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2015-06-03AUDAUDITOR'S RESIGNATION
2014-12-15AR0115/12/14 NO MEMBER LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOPER
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOPER
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030097000006
2013-12-17AR0115/12/13 NO MEMBER LIST
2013-11-07RES01ADOPT ARTICLES 22/10/2013
2013-10-15AP01DIRECTOR APPOINTED MR DAVID MALCOLM SCOTT
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JILL MAGUIRE
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-24AR0115/12/12 NO MEMBER LIST
2012-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MARTIN PICKUP / 15/12/2012
2012-12-05AP01DIRECTOR APPOINTED MRS JENNIFER DAWES
2012-09-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0115/12/11 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MR JONATHAN PETER DIAPER
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM FAIRWAYS HOUSE MOUNT PLEASANT INDUSTRIAL ESTATE,MOUNT PLEASANT ROAD,SOUTHAMPTON HAMPSHIRE SO14 0QB
2010-12-15AR0115/12/10 NO MEMBER LIST
2010-12-08AP01DIRECTOR APPOINTED MR TIMOTHY MILES ROGERSON
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR MARTIN PICKUP / 01/05/2010
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODHEAD
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-14AR0106/01/10 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARD / 06/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ROSEMARY MAGUIRE / 06/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARY LOVELOCK / 06/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HOOPER / 06/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GOODHEAD / 06/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL CATO / 06/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKE / 06/01/2010
2010-01-14AP01DIRECTOR APPOINTED MR MARK DAY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-20363aANNUAL RETURN MADE UP TO 06/01/09
2009-01-20288aDIRECTOR APPOINTED MR GEOFFREY WALTER BARWICK
2009-01-20288aDIRECTOR APPOINTED MRS JILL MARY LOVELOCK
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ANN LEE
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN TUNNEY
2009-01-19288aDIRECTOR APPOINTED MS JILL ROSEMARY MAGUIRE
2009-01-19288aDIRECTOR APPOINTED MR GEOFFREY WARD
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29363aANNUAL RETURN MADE UP TO 06/01/08
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-02-01363sANNUAL RETURN MADE UP TO 06/01/07
2007-02-01288aNEW DIRECTOR APPOINTED
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20363sANNUAL RETURN MADE UP TO 06/01/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20363(288)DIRECTOR RESIGNED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

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 THE SOCIETY OF ST JAMES 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 SOCIETY OF ST JAMES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-11-15 Outstanding CHESHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2006-11-15 Outstanding CHESHIRE BUILDING SOCIETY
MORTGAGE DEED 2003-04-07 Outstanding CHESHIRE BUILDING SOCIETY
MORTGAGE DEED 2003-03-26 Outstanding CHESHIRE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of THE SOCIETY OF ST JAMES registering or being granted any patents
Domain Names
We do not have the domain name information for THE SOCIETY OF ST JAMES
Trademarks

Trademark applications by THE SOCIETY OF ST JAMES

THE SOCIETY OF ST JAMES is the Original Applicant for the trademark Image for mark UK00003101496 Jamie's COMPUTERS ™ (UK00003101496) through the UKIPO on the 2015-03-27
Trademark classes: The bringing together, for the benefit of others, of a variety of donated computers, computer peripherals and computer components, enabling customers to conveniently view and purchase those goods, from a retail premises, an internet site or by means of telecommunications; business advisory services relating to franchising. Recycling services.
Income
Government Income

Government spend with THE SOCIETY OF ST JAMES

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £342,870 Grants and subscriptions
Portsmouth City Council 2017-1 GBP £53,121 Other establishments
Portsmouth City Council 2016-12 GBP £498,064 Other establishments
Portsmouth City Council 2016-11 GBP £107,904 Other establishments
Portsmouth City Council 2016-10 GBP £-11,657 Other establishments
Portsmouth City Council 2016-9 GBP £25,443 Other establishments
Portsmouth City Council 2016-8 GBP £201,837 Other establishments
Portsmouth City Council 2016-6 GBP £66,464 Other establishments
Portsmouth City Council 2016-4 GBP £74,296 Other establishments
Portsmouth City Council 2016-3 GBP £183,546 Other establishments
Portsmouth City Council 2016-2 GBP £74,296 Other establishments
Portsmouth City Council 2016-1 GBP £74,296 Other establishments
Portsmouth City Council 2015-11 GBP £211,347 Other establishments
Portsmouth City Council 2015-10 GBP £62,866 Other establishments
Borough of Poole 2015-10 GBP £1,115 Non Eld Respite Residential
Portsmouth City Council 2015-9 GBP £62,866 Other establishments
Portsmouth City Council 2015-8 GBP £229,731 Other establishments
Cambridgeshire County Council 2015-7 GBP £4,440 Short Term Other
Portsmouth City Council 2015-7 GBP £25,000 Other establishments
Portsmouth City Council 2015-6 GBP £238,196 Other establishments
Portsmouth City Council 2015-5 GBP £100,365 Other establishments
Cambridgeshire County Council 2015-3 GBP £8,450 Residential Independent Sector
Kent County Council 2015-3 GBP £287 Private Contractors
Portsmouth City Council 2015-3 GBP £62,866 Other establishments
Portsmouth City Council 2015-2 GBP £176,350 Other establishments
Portsmouth City Council 2015-1 GBP £64,866 Other establishments
Cambridgeshire County Council 2015-1 GBP £4,440 Short Term Other
Cambridgeshire County Council 2014-12 GBP £4,297 Residential Independent Sector
Portsmouth City Council 2014-12 GBP £125,732 Other establishments
Hampshire County Council 2014-12 GBP £142,528 Payments to Private Contractors
Cambridgeshire County Council 2014-11 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2014-11 GBP £25,000 Other establishments
Hampshire County Council 2014-11 GBP £71,264 Payments to Private Contractors
Hampshire County Council 2014-10 GBP £108,764 Rent
Portsmouth City Council 2014-10 GBP £180,583 Other establishments
Cambridgeshire County Council 2014-10 GBP £8,736 Residential Independent Sector
Portsmouth City Council 2014-9 GBP £62,866 Other establishments
Hampshire County Council 2014-9 GBP £71,264 Payments to Private Contractors
Portsmouth City Council 2014-8 GBP £62,866 Other establishments
Hampshire County Council 2014-8 GBP £71,264 Payments to Private Contractors
Cambridgeshire County Council 2014-8 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2014-7 GBP £229,425 Other establishments
Cambridgeshire County Council 2014-7 GBP £4,297 Residential Independent Sector
Kent County Council 2014-7 GBP £297 Private Contractors
Hampshire County Council 2014-7 GBP £90,014 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £71,264 Payments to Private Contractors
Cambridgeshire County Council 2014-6 GBP £4,440 Residential Independent Sector
Kent County Council 2014-6 GBP £556 Private Contractors
Portsmouth City Council 2014-6 GBP £63,486 Other establishments
Hampshire County Council 2014-5 GBP £71,264 Payments to Private Contractors
Cambridgeshire County Council 2014-5 GBP £4,297 Residential Independent Sector
Portsmouth City Council 2014-5 GBP £172,736 Other establishments
Hampshire County Council 2014-4 GBP £71,264 Payments to Private Contractors
Cambridgeshire County Council 2014-4 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2014-4 GBP £63,486 Other establishments
Hampshire County Council 2014-3 GBP £71,048 Payments to Private Contractors
Portsmouth City Council 2014-3 GBP £63,486 Other establishments
Cambridgeshire County Council 2014-3 GBP £4,010 Residential Independent Sector
Hampshire County Council 2014-2 GBP £71,264 Purch Care-Indep Sector-Block Purch
Cambridgeshire County Council 2014-2 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2014-2 GBP £207,236 Other establishments
Cambridgeshire County Council 2014-1 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2014-1 GBP £63,486 Other establishments
Hampshire County Council 2014-1 GBP £161,278 Rent - General
Hampshire County Council 2013-12 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2013-12 GBP £4,297 Residential Independent Sector
Cambridgeshire County Council 2013-11 GBP £4,440 Residential Independent Sector
Hampshire County Council 2013-11 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Portsmouth City Council 2013-11 GBP £135,236 Other establishments
Portsmouth City Council 2013-10 GBP £62,878 Other establishments
Cambridgeshire County Council 2013-10 GBP £4,297 Residential Independent Sector
Hampshire County Council 2013-10 GBP £90,014 Rent - General
Kent County Council 2013-10 GBP £260 Private Contractors
Cambridgeshire County Council 2013-9 GBP £4,440 Challenging Needs
Portsmouth City Council 2013-9 GBP £118,206 Other establishments
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2013-8 GBP £8,736 Challenging Needs
Portsmouth City Council 2013-8 GBP £46,554 Other establishments
Hampshire County Council 2013-8 GBP £90,014 Rent - General
Hampshire County Council 2013-7 GBP £90,014 Rent - General
Portsmouth City Council 2013-7 GBP £91,531 Other establishments
Hampshire County Council 2013-6 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Portsmouth City Council 2013-6 GBP £45,765 Private contractors
Cambridgeshire County Council 2013-5 GBP £4,297 Challenging Needs
Hampshire County Council 2013-5 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Portsmouth City Council 2013-5 GBP £45,765 Private contractors
Cambridgeshire County Council 2013-4 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2013-4 GBP £47,969 Private contractors
Hampshire County Council 2013-4 GBP £142,528 Purch Care-Indep Sector-Block Purchase SP Only
Portsmouth City Council 2013-3 GBP £21,083 Private contractors
Cambridgeshire County Council 2013-3 GBP £4,010 Residential Independent Sector
Hampshire County Council 2013-2 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2013-2 GBP £4,440 Residential Independent Sector
Portsmouth City Council 2013-2 GBP £21,083 Private contractors
Cambridgeshire County Council 2013-1 GBP £4,440 Challenging Needs
Portsmouth City Council 2013-1 GBP £21,083 Private contractors
Hampshire County Council 2013-1 GBP £161,278 Rent - General
Portsmouth City Council 2012-12 GBP £21,083 Private contractors
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2012-11 GBP £8,736 Residential Independent Sector
Hampshire County Council 2012-11 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2012-10 GBP £4,297 Residential Independent Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £90,014 Rent - General
Cambridgeshire County Council 2012-9 GBP £4,440 Residential Independent Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £74,264 Grant Aid & Donations to External Orgs
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £71,264 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2012-8 GBP £17,473 Residential Independent Sector
Hampshire County Council 2012-6 GBP £64,360 Purch Care-Indep Sector-Block Purchase SP Only
Cambridgeshire County Council 2012-6 GBP £1,432 Residential Independent Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £64,360 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2012-4 GBP £148,007 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2012-2 GBP £130,411
Hampshire County Council 2012-1 GBP £83,955 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-12 GBP £65,205 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-11 GBP £65,205 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-10 GBP £83,955 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-9 GBP £65,205 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-8 GBP £65,205 Purch Care-Indep Sector-Block Purchase SP Only
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £83,955 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-6 GBP £65,205 Purch Care-Indep Sector-Block Purchase SP Only
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £83,955 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-4 GBP £65,205 Purch Care-Indep Sector-Block Purchase SP Only
Hampshire County Council 2011-3 GBP £92,433 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £21,326 Purch Care-Vol Sector-Block Purchase
Hampshire County Council 2011-1 GBP £21,326 Purch Care-Vol Sector-Block Purchase
Hampshire County Council 2010-12 GBP £21,326 Purch Care-Vol Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £21,326 Purch Care-Vol Sector-Block Purchase
Hampshire County Council 2010-10 GBP £21,326 Purch Care-Vol Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £21,326 Purch Care-Vol Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £21,326 Purch Care-Vol Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £21,326
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £24,326 Purch Care-Vol Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £22,826 Purch Care-Vol Sector-Block Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £21,326 Purch Care-Vol Sector-Block Purchase

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Portsmouth City Council Health and social work services 2013/01/09 GBP 1,608,781

To provide an accommodation based hostel for young people aged between 16 to 25 who are at risk of homelessness, abuse or other factors which may impact on their own health and wellbeing and that of the wider community.

Southampton City Council social services 2012/01/31 GBP 1,925,000

A supporting people housing support services to people who are homeless (including ex-offenders). The service is to provide an intensive accommodation based support service and a resettlement service for individuals moving on to independent accommodation.

Outgoings
Business Rates/Property Tax
No properties were found where THE SOCIETY OF ST JAMES 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 SOCIETY OF ST JAMES 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 SOCIETY OF ST JAMES 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.