ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED - HARROW


Company Profile Company Filings

Overview

ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED is a Private Limited Company from HARROW and has the status: Active.
ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED was incorporated 34 years ago on 21/12/1989 and has the registered number: 02454552. The accounts status is SMALL and accounts are next due on 30/09/2024.

ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED - HARROW

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KENTON GRANGE
HARROW
MIDDLESEX
HA3 0YG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLYN SARA HECTOR May 1978 British Director 2020-08-13 CURRENT
MR MICHAEL JOHN FREEDMAN Jul 1946 British Director 2018-05-29 CURRENT
MR AMAR PATEL Mar 1978 British Director 2020-08-13 CURRENT
MS MARGARET EVE LUSTMAN Aug 1962 British Director 2023-03-22 CURRENT
MS LINDSEY TAYLOR BENNISTER Jul 1966 British Director 2022-11-03 CURRENT
MRS FATIMA RAHMAN Jan 1975 British Director 2014-06-19 UNTIL 2016-05-17 RESIGNED
MR JOHN ARTHUR CORNER Oct 1924 British Secretary 1996-10-04 UNTIL 1996-11-13 RESIGNED
PRABHAKAR SUNDARESAN Jun 1967 Indian Director 2021-04-29 UNTIL 2022-05-05 RESIGNED
JACK ARTHUR SHRIMPTON Apr 1925 British Director 1994-06-02 UNTIL 2005-06-20 RESIGNED
MR PANKAJ NATHALAL SHAH Dec 1953 British Director 2022-08-04 UNTIL 2023-08-31 RESIGNED
MR KEITH WILLIAM TAYLOR Jun 1953 British Director RESIGNED
DR GILLIAN IDA SCHILLER Feb 1955 British Director 2018-05-29 UNTIL 2023-02-09 RESIGNED
SHAZAD AKHTAR SARAF Aug 1958 British Director 2016-02-22 UNTIL 2021-02-25 RESIGNED
MRS MARY ELIZABETH SANGSTER Sep 1953 British Director 2015-12-10 UNTIL 2021-11-11 RESIGNED
MRS KAY REES Sep 1952 British Director 2009-09-10 UNTIL 2011-12-15 RESIGNED
MRS KAY REES Sep 1952 British Director 2012-01-25 UNTIL 2012-10-15 RESIGNED
MR AJAY RAWAL Oct 1977 British Director 2017-05-03 UNTIL 2019-02-12 RESIGNED
MR MICHAEL STUART REDHOUSE Mar 1945 British Director 2011-07-01 UNTIL 2017-01-01 RESIGNED
MR STUART SELIG SELWYN Jan 1946 British Director 2007-06-22 UNTIL 2017-06-16 RESIGNED
MR ROBIN WEBB Secretary 2014-05-14 UNTIL 2017-03-02 RESIGNED
MR DAVID WILLIAM PRAILL Jan 1957 British Secretary 1994-06-02 UNTIL 1996-10-04 RESIGNED
MICHAEL ROBERT COWARD Apr 1953 British Secretary 2000-07-01 UNTIL 2013-10-31 RESIGNED
MR JOHN ARTHUR CORNER Oct 1924 British Secretary RESIGNED
PHILIP ANDREW CHARLES BARGENT Feb 1953 British Secretary 1996-11-13 UNTIL 2000-06-30 RESIGNED
REVD HYACINTH LORETTA YOUNG Aug 1949 Jamaican Director 2005-07-12 UNTIL 2007-06-22 RESIGNED
MR PATRICK RORY O'NEILL May 1959 British Director 2013-06-13 UNTIL 2015-06-04 RESIGNED
HILARY BERRY Jun 1953 British Director 2002-01-01 UNTIL 2014-07-28 RESIGNED
HUGO REDMORE HODGE Sep 1949 British Director 2009-09-10 UNTIL 2013-06-13 RESIGNED
MR WILLIAM FRANCIS GELSON Nov 1935 British Director 1994-06-02 UNTIL 2000-07-28 RESIGNED
MRS ALMARENE HYCILMA LOUISA FREDERICK Apr 1956 British Director 2020-08-13 UNTIL 2022-06-06 RESIGNED
MR JOSEPH MICHAEL FEELEY Feb 1974 British Director 2015-02-04 UNTIL 2017-09-12 RESIGNED
MR PHILIP JAMES SEYMOUR CROME Jun 1936 British Director RESIGNED
MICHAEL ROBERT COWARD Apr 1953 British Director 2000-06-02 UNTIL 2013-10-31 RESIGNED
MRS SARASWATI SARAH PANDIT Jun 1945 British Director 2012-10-31 UNTIL 2015-09-29 RESIGNED
MR JOHN ARTHUR CORNER Oct 1924 British Director RESIGNED
MRS CLAIRE MARY BUCKLAND Oct 1957 British Director 2013-06-27 UNTIL 2016-09-07 RESIGNED
MR PETER BROOK Jan 1964 British Director 2021-11-11 UNTIL 2023-06-13 RESIGNED
MRS KAREN LESLEY TIGHE Nov 1961 British Director 2017-05-03 UNTIL 2017-05-11 RESIGNED
PHILIP ANDREW CHARLES BARGENT Feb 1953 British Director 1996-11-13 UNTIL 2000-06-30 RESIGNED
MR JOHN FRANCIS CARLING Oct 1940 British Director 2004-09-21 UNTIL 2011-06-23 RESIGNED
MR DAVID WILLIAM PRAILL Jan 1957 British Director 1992-03-05 UNTIL 1996-10-04 RESIGNED
ALPANA MALDE Jan 1963 British,Indian Director 2018-05-29 UNTIL 2022-05-05 RESIGNED
MR BHARAT RAMNIKLAL RAJANI Nov 1962 British Director 2014-06-19 UNTIL 2019-05-01 RESIGNED
MRS ANNE WEBBER Feb 1960 British Director 2022-05-05 UNTIL 2022-10-14 RESIGNED
MR ROBIN WEBB Apr 1966 British Director 2014-05-14 UNTIL 2017-03-03 RESIGNED
BRIAN LAURENCE WARMINGTON Oct 1933 British Director 1994-06-02 UNTIL 2001-06-14 RESIGNED
MRS KAREN LESLEY TIGHE Nov 1961 British Director 2005-07-12 UNTIL 2008-07-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St. Luke's Hospice (Harrow & Brent) Ltd 2024-01-16 Harrow   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHILADELPHIA ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
21, TYNDALLS PARK ROAD (MANAGEMENT) LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. HARROW Active GROUP 86101 - Hospital activities
ALFRED COURT PROPERTY MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
EUROPEAN MAP GRAPHICS LIMITED WORMLEY Dissolved... DORMANT 58110 - Book publishing
BGS ENTERPRISES LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
KEECH HOSPICE CARE LUTON ENGLAND Active GROUP 86900 - Other human health activities
RESOURCE EXPERIENCE LIMITED WOKINGHAM UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
INSIGHT NETWORKING SOLUTIONS LIMITED SHEFFIELD Active FULL 62090 - Other information technology service activities
INFINITE IDEAS LIMITED WITNEY ENGLAND Active MICRO ENTITY 58110 - Book publishing
HOME-START WATFORD AND THREE RIVERS WATFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
REL SALES CONSULTING LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
FLORIAT LIMITED NORTHWOOD Dissolved... 69201 - Accounting and auditing activities
NOWER HILL HIGH SCHOOL PINNER Active FULL 85310 - General secondary education
PASHION CONSULTING LIMITED HARROW UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ABACI ASSOCIATES LTD PINNER Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
BROOKS PINNER LIMITED HARROW UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
O'NEILL DESIGN LIMITED NORTHWOOD ENGLAND Active DORMANT 74100 - specialised design activities
THE MENTORING COLLECTIVE LTD READING ENGLAND Active MICRO ENTITY 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. HARROW Active GROUP 86101 - Hospital activities