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

ST GEORGE CARE UK LIMITED

WERNETH GRANGE, GRANGE AVENUE, OLDHAM, OL8 4EL,
Company Registration Number
06510766
Private Limited Company
Active

Company Overview

About St George Care Uk Ltd
ST GEORGE CARE UK LIMITED was founded on 2008-02-20 and has its registered office in Oldham. The organisation's status is listed as "Active". St George Care Uk Limited is a Private Limited Company registered in ENGLAND 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 GEORGE CARE UK LIMITED
 
Legal Registered Office
WERNETH GRANGE
GRANGE AVENUE
OLDHAM
OL8 4EL
Other companies in WA2
 
Previous Names
ST GEORGE HOLDINGS LIMITED27/02/2008
Filing Information
Company Number 06510766
Company ID Number 06510766
Date formed 2008-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GEORGE CARE UK LIMITED
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 GEORGE CARE UK LIMITED

Current Directors
Officer Role Date Appointed
HALA ELNARSHY-FOUAD
Company Secretary 2008-02-20
HALA ELNARSHY-FOUAD
Director 2008-02-20
NASER MICHEL FOUAD
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Company Secretary 2008-02-20 2008-02-20
RWL DIRECTORS LIMITED
Director 2008-02-20 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALA ELNARSHY-FOUAD ST GEORGE HOMES & RESORTS LTD Company Secretary 2008-11-20 CURRENT 2007-09-06 Active
NASER MICHEL FOUAD ST GEORGE GROUP LIMITED Director 2005-02-07 CURRENT 2005-02-07 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
2024-03-15CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM 12 Stanhope Road Bowdon Altrincham WA14 3JY England
2023-06-26Change of details for St George Healthcare Group Limited as a person with significant control on 2023-06-24
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065107660006
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065107660007
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065107660007
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 065107660007
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065107660007
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 065107660006
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065107660006
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065107660005
2020-07-13RP04CS01
2020-04-07PSC02Notification of St George Healthcare Group Limited as a person with significant control on 2018-09-13
2020-04-07PSC07CESSATION OF NASER MICHEL FOUAD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065107660002
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21CH01Director's details changed for Hala Elnarshy-Fouad on 2018-12-21
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2018 FROM THE OLD RECTORY RECTORY LANE WINWICK WARRINGTON WA2 8LE ENGLAND
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2018 FROM ST MARY'S HOSPITAL FLOYD DRIVE WARRINGTON WA2 8DB
2018-04-30SH20Statement by Directors
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-30SH19Statement of capital on 2018-04-30 GBP 2
2018-04-30CAP-SSSolvency Statement dated 30/04/18
2018-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 9099077
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065107660002
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065107660003
2015-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 9099077
2015-03-19AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 9099077
2014-03-07AR0120/02/14 ANNUAL RETURN FULL LIST
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
2013-10-14SH0109/10/13 STATEMENT OF CAPITAL GBP 9099077
2013-03-26AR0120/02/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NASER MICHEL FOUAD / 25/03/2013
2013-03-05MISCSECTION 519
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-05AR0120/02/12 FULL LIST
2012-01-10SH0106/12/11 STATEMENT OF CAPITAL GBP 9039077
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-14SH0120/04/11 STATEMENT OF CAPITAL GBP 8989077
2011-04-11AR0120/02/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NASER MICHEL FOUAD / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HALA ELNARSHY-FOUAD / 11/04/2011
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / HALA ELNARSHY-FOUAD / 11/04/2011
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / HALA ELNARSHY-FOUAD / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NASER MICHEL FOUAD / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HALA ELNARSHY-FOUAD / 29/09/2010
2010-03-04AR0120/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NASER MICHEL FOUAD / 20/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HALA ELNARSHY-FOUAD / 20/02/2010
2010-01-09SH0117/11/09 STATEMENT OF CAPITAL GBP 8864077
2009-11-13SH0116/10/09 STATEMENT OF CAPITAL GBP 8814077
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HALA ELNARSHY-FOUAD / 11/09/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / NASER FOUAD / 11/09/2009
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-2188(2)AD 11/05/09 GBP SI 516000@1=516000 GBP IC 8298077/8814077
2009-04-15363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ST MARY'S HOSPITAL FLOYD DRIVE WARRINGTON WA2 8DB
2009-04-15190LOCATION OF DEBENTURE REGISTER
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, ST MARY'S HOSPITAL, FLOYD DRIVE, WARRINGTON, WA2 8DB
2009-02-2388(2)AD 10/12/08 GBP SI 1021000@1=1021000 GBP IC 7277077/8298077
2008-09-02123NC INC ALREADY ADJUSTED 23/06/08
2008-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-02RES04GBP NC 13000000/19000000 23/06/2008
2008-09-0288(2)AD 23/06/08 GBP SI 96248@1=96248 GBP IC 7180829/7277077
2008-07-02SASHARE AGREEMENT OTC
2008-07-0288(2)AMENDING 88(2)
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED
2008-04-1688(2)AD 03/04/08 GBP SI 7180828@1=7180828 GBP IC 1/7180829
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20123NC INC ALREADY ADJUSTED 05/03/08
2008-03-20RES01ADOPT ARTICLES 05/03/2008
2008-03-20RES04GBP NC 8000000/13000000 05/03/2008
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED HALA ELNARSHY-FOWAD
2008-03-13288aDIRECTOR APPOINTED DR NASER MICHEL FOUAD
2008-03-13225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-13RES01ALTER MEMORANDUM 20/02/2008
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-02-23CERTNMCOMPANY NAME CHANGED ST GEORGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/08
2008-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ST GEORGE CARE UK LIMITED 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 GEORGE CARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding BARCLAYS BANK PLC
2015-10-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31

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 GEORGE CARE UK LIMITED

Intangible Assets
Patents
We have not found any records of ST GEORGE CARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE CARE UK LIMITED
Trademarks
We have not found any records of ST GEORGE CARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGE CARE UK LIMITED. 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 (70100 - Activities of head offices) as ST GEORGE CARE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGE CARE UK LIMITED 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 GEORGE CARE UK LIMITED 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 GEORGE CARE UK LIMITED 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.