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

ST JOHN'S APPROVED PREMISES

259-263 HYDE PARK ROAD, LEEDS, WEST YORKSHIRE, LS6 1AG,
Company Registration Number
06904882
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St John's Approved Premises
ST JOHN'S APPROVED PREMISES was founded on 2009-05-13 and has its registered office in Leeds. The organisation's status is listed as "Active". St John's Approved Premises 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
ST JOHN'S APPROVED PREMISES
 
Legal Registered Office
259-263 HYDE PARK ROAD
LEEDS
WEST YORKSHIRE
LS6 1AG
Other companies in LS6
 
Filing Information
Company Number 06904882
Company ID Number 06904882
Date formed 2009-05-13
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 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JOHN'S APPROVED PREMISES
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 JOHN'S APPROVED PREMISES

Current Directors
Officer Role Date Appointed
ST JOHN'S APPROVED PREMISE
Company Secretary 2010-03-23
TERENCE ANTHONY CONNEELY
Director 2009-07-08
MARK DAVISON
Director 2017-04-24
JOHN MARIO GRANGER
Director 2009-05-13
JAMES JOHNSON
Director 2016-01-25
MANUEL JOAQUIN MONTORO-BLANCH
Director 2009-05-13
COLIN GEORGE SPILLER
Director 2009-05-13
NEVILLE THOMPSON
Director 2009-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SMITH
Director 2017-04-24 2018-02-12
IAN DAVID ROWE
Director 2016-11-14 2017-11-03
ANTHONY CHRISTOPHER BARNES
Director 2011-04-25 2017-02-27
ALAN THEAKSTON
Director 2009-05-13 2016-05-18
JOSEPH GAUNT
Director 2009-05-13 2014-05-27
CAROLYN WALKER
Company Secretary 2010-03-22 2013-10-14
JAMES HOLROYD
Director 2009-05-13 2011-10-31
EDWIN ANTHONY BRITTEN
Director 2009-05-13 2011-09-26
JOHN FREDERICK HOUGH
Director 2009-05-13 2011-03-31
ANTHONY STUART BERRY
Company Secretary 2009-05-13 2010-03-22
ANTHONY CHRISTOPHER BARNES
Director 2009-05-13 2009-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVISON CATHOLIC CARE (DIOCESE OF LEEDS) Director 2018-06-13 CURRENT 1982-05-06 Active
MARK DAVISON A REMARKABLE IDEA LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
MARK DAVISON BENSON TAYLOR LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
JOHN MARIO GRANGER WORLDMAC FOUNDATION Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2016-09-20
JOHN MARIO GRANGER WORLDMAC LIMITED Director 2003-03-01 CURRENT 2003-02-04 Dissolved 2017-01-10

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
2024-02-29DIRECTOR APPOINTED MR PHILIP MARCUS LEVINE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STEWART PETER HARPER
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-12Notification of a person with significant control statement
2023-11-22APPOINTMENT TERMINATED, DIRECTOR IMOGEN FRANCES JOHNSON
2023-11-22CESSATION OF IMOGEN FRANCES JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30AP01DIRECTOR APPOINTED MS IMOGEN FRANCES JOHNSON
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2022-09-27APPOINTMENT TERMINATED, DIRECTOR PHILIP KAY
2022-09-27APPOINTMENT TERMINATED, DIRECTOR NEVILLE THOMPSON
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MR PHILIP KAY
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVISON
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WILSON JACKSON
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ANTHONY CONNEELY
2019-08-02AP01DIRECTOR APPOINTED MR BRYAN RILEY
2019-06-27AP01DIRECTOR APPOINTED MR STEWART PETER HARPER
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARIO GRANGER
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROWE
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-26AP01DIRECTOR APPOINTED MR PETER SMITH
2017-04-26AP01DIRECTOR APPOINTED MR MARK DAVISON
2017-04-26CH01Director's details changed for Manuel Joaquin Montoro-Blanch on 2017-04-11
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER BARNES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01AP01DIRECTOR APPOINTED MR IAN DAVID ROWE
2016-06-03AP01DIRECTOR APPOINTED MR JAMES JOHNSON
2016-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THEAKSTON
2016-05-19AR0113/05/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-29AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARIO GRANGER / 01/11/2013
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GAUNT
2014-05-14AR0113/05/14 NO MEMBER LIST
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN WALKER
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07RES01ADOPT ARTICLES 28/10/2013
2013-06-28AR0113/05/13 NO MEMBER LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AR0113/05/12 NO MEMBER LIST
2012-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S APPROVED PREMISE / 17/05/2012
2012-03-13AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER BARNES
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLROYD
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BRITTEN
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AR0113/05/11 NO MEMBER LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGH
2010-11-19AA31/03/10 TOTAL EXEMPTION FULL
2010-07-06AR0113/05/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE THOMPSON / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THEAKSTON / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE SPILLER / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL JOAQUIN MONTORO-BLANCH / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HOUGH / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLROYD / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARIO GRANGER / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GAUNT / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ANTHONY BRITTEN / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ANTHONY CONNEELY / 13/05/2010
2010-06-16AP04CORPORATE SECRETARY APPOINTED ST JOHN'S APPROVED PREMISE
2010-03-22AP03SECRETARY APPOINTED MRS CAROLYN WALKER
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BERRY
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES
2009-09-14288aDIRECTOR APPOINTED MR TERENCE ANTHONY CONNEELY
2009-07-07225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




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

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of ST JOHN'S APPROVED PREMISES registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOHN'S APPROVED PREMISES
Trademarks
We have not found any records of ST JOHN'S APPROVED PREMISES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOHN'S APPROVED PREMISES. 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 (87900 - Other residential care activities n.e.c.) as ST JOHN'S APPROVED PREMISES are:

Outgoings
Business Rates/Property Tax
No properties were found where ST JOHN'S APPROVED PREMISES 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 JOHN'S APPROVED PREMISES 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 JOHN'S APPROVED PREMISES 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 LS6 1AG