THE SOCIETY OF ST JAMES - SOUTHAMPTON


Company Profile Company Filings

Overview

THE SOCIETY OF ST JAMES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHAMPTON and has the status: Active.
THE SOCIETY OF ST JAMES was incorporated 29 years ago on 13/01/1995 and has the registered number: 03009700. The accounts status is FULL and accounts are next due on 31/12/2024.

THE SOCIETY OF ST JAMES - SOUTHAMPTON

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

125 ALBERT ROAD SOUTH
SOUTHAMPTON
HAMPSHIRE
SO14 3FR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TREVOR MARTIN PICKUP Jun 1960 British Secretary 1995-01-13 CURRENT
MRS PETA JOYCE ASH Dec 1955 British Director 2022-04-05 CURRENT
DR STEPHEN ANDREW BUTTERFILL Jul 1973 British Director 2015-10-15 CURRENT
MR ADNAN CHAUDRY Apr 1958 British Director 2022-09-06 CURRENT
MR ALAN DAVIS Jun 1951 British Director 2021-10-05 CURRENT
PATRICIA JUNE HILLARY Nov 1957 British Director 2016-10-27 CURRENT
MR ANDY HOLDUP May 1958 British Director 2020-09-01 CURRENT
GRAEME CALDER WALKER MARSHALL Sep 1952 British Director 2017-10-12 CURRENT
GILLIAN MARY TUNNEY Jun 1956 British Director 2019-03-26 UNTIL 2022-01-17 RESIGNED
MR. ANGUS DOUGLAS Mar 1938 British Director 1999-11-04 UNTIL 2007-12-13 RESIGNED
MAIRI BUCHANAN SLOAN Mar 1926 British Director 1995-01-13 UNTIL 1999-11-04 RESIGNED
MR DAVID MALCOLM SCOTT Jul 1949 British Director 2013-10-10 UNTIL 2020-03-24 RESIGNED
MR TIMOTHY MILES ROGERSON Oct 1971 British Director 2010-11-04 UNTIL 2018-08-26 RESIGNED
REVD PETER ALAN RICKMAN Jun 1968 British Director 1998-10-29 UNTIL 1999-11-04 RESIGNED
VIDYA GODBOLE Mar 1947 British Director 1995-01-13 UNTIL 1996-11-07 RESIGNED
RICHARD WILLIAM PAGE Nov 1959 British Director 2000-11-02 UNTIL 2003-11-01 RESIGNED
UGONNA NWACHUKU Aug 1970 Nigerian Director 2002-12-12 UNTIL 2006-11-07 RESIGNED
MS JILL ROSEMARY MAGUIRE Oct 1949 British Director 2008-11-20 UNTIL 2013-06-14 RESIGNED
MRS JILL MARY LOVELOCK May 1948 British Director 2008-11-20 UNTIL 2017-10-12 RESIGNED
ANN LEE Nov 1941 British Director 2002-12-12 UNTIL 2008-03-18 RESIGNED
MR BRIAN RICHARD HOOPER Mar 1949 British Director 2002-12-23 UNTIL 2014-10-09 RESIGNED
MR ROBERT JAMES HOLLIS Nov 1953 British Director 2019-02-05 UNTIL 2023-12-31 RESIGNED
MR ADRIAN PAUL HOLLAND Oct 1961 British Director 2017-10-12 UNTIL 2021-10-05 RESIGNED
JULIE OSMAN Oct 1965 British Director 2017-10-12 UNTIL 2023-07-04 RESIGNED
GILLIAN MARY TUNNEY Jun 1956 British Director 1995-02-18 UNTIL 2008-09-23 RESIGNED
ANTIONE JEAN LOUIS VAN DER MEEREN Feb 1924 Dutch Director 1995-01-13 UNTIL 1995-02-16 RESIGNED
CHRISTOPHER JOHN GOODHEAD Mar 1965 British Director 1999-11-04 UNTIL 2010-11-04 RESIGNED
MR GEOFFREY WARD Jun 1974 British Director 2008-11-20 UNTIL 2017-10-12 RESIGNED
RICHARD MARK BARNETT Mar 1955 British Director 1995-01-13 UNTIL 2006-11-07 RESIGNED
DAPHNE ISABEL AUCHMUTY Apr 1925 British Director 1995-01-13 UNTIL 2002-10-31 RESIGNED
DAVID HANSFORD BARRETT Feb 1936 British Director 1995-01-13 UNTIL 2005-11-07 RESIGNED
MR JONATHAN PETER DIAPER Oct 1958 British Director 2011-10-13 UNTIL 2016-10-27 RESIGNED
MR GEOFFREY WALTER BARWICK Mar 1943 British Director 2008-11-20 UNTIL 2017-10-12 RESIGNED
JOANNE BENNETT Oct 1973 British Director 2006-11-07 UNTIL 2007-09-21 RESIGNED
MR DAVID BLAKE May 1947 British Director 2006-11-07 UNTIL 2015-10-15 RESIGNED
MR NOEL CHRISTOPHER CATO Dec 1952 British Director 2005-11-07 UNTIL 2016-10-27 RESIGNED
JAMES COX Oct 1956 British Director 1996-11-07 UNTIL 2002-03-20 RESIGNED
DR DEBORAH ANNE CRAGGS Jul 1954 British Director 2015-10-15 UNTIL 2022-03-01 RESIGNED
MRS JENNIFER DAWES Apr 1947 British Director 2012-10-18 UNTIL 2018-10-25 RESIGNED
MR MARK PETER BOLTON DAY Nov 1960 British Director 2009-11-19 UNTIL 2015-06-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH DIOCESAN BOARD OF FINANCE(THE) PORTSMOUTH Active FULL 94910 - Activities of religious organizations
PORTSMOUTH DIOCESAN EDUCATION TRUST PORTSMOUTH Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
HOME & CAPITAL TRUSTEE COMPANY LIMITED GATESHEAD ENGLAND Active DORMANT 74990 - Non-trading company
GABBATT RESIDENTS LIMITED HAMPSHIRE Active DORMANT 74990 - Non-trading company
HOME & CAPITAL TRUST LIMITED GATESHEAD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HOME AND CAPITAL NOMINEES LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CARE AND RELIEF FOR THE YOUNG SOUTHAMPTON Active FULL 87900 - Other residential care activities n.e.c.
CAPITAL REVERSIONS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CAM PARTNERS LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
TWICS (TRAINING FOR WORK IN COMMUNITIES) SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NO LIMITS (SOUTH) SOUTHAMPTON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
SOUTHAMPTON CITIZENS ADVICE BUREAU SOUTHAMPTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
WEST ITCHEN COMMUNITY TRUST LIMITED SOUTHAMPTON Active FULL 94990 - Activities of other membership organizations n.e.c.
ALBION PLACE (NEWBURY) MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FUNDING KNIGHT HOLDINGS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
PORTSMOUTH DIOCESAN COUNCIL FOR SOCIAL RESPONSIBILITY PORTSMOUTH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
NETTGAIN LIMITED BROCKENHURST ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JAMIES COMPUTERS LTD SOUTHAMPTON Active MICRO ENTITY 47410 - Retail sale of computers, peripheral units and software in specialised stores
REVERSIONARY GAINS I LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLENT SKY LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 91012 - Archives activities
JAMIES COMPUTERS LTD SOUTHAMPTON Active MICRO ENTITY 47410 - Retail sale of computers, peripheral units and software in specialised stores
TSV LOGISTIC LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
MUKANA TRANS LTD SOUTHAMPTON ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road