ST ANDREW'S HEALTHCARE - NORTHAMPTON


Company Profile Company Filings

Overview

ST ANDREW'S HEALTHCARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTON ENGLAND and has the status: Active.
ST ANDREW'S HEALTHCARE was incorporated 19 years ago on 12/07/2004 and has the registered number: 05176998. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST ANDREW'S HEALTHCARE - NORTHAMPTON

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

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

ST ANDREW'S HEALTHCARE
NORTHAMPTON
NN1 5DG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ST. ANDREW'S GROUP OF HOSPITALS (until 09/08/2006)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN LONG Secretary 2020-04-01 CURRENT
MR RUPERT GROSVENOR PERRY Jun 1969 British Director 2022-11-26 CURRENT
MRS DAWN MARGARET BRODRICK Jun 1964 British Director 2022-09-01 CURRENT
MR SANJITH KAMATH Apr 1976 British Director 2018-05-01 CURRENT
MS DAWN PATRICIA CHAMBERLAIN May 1970 British Director 2022-09-19 CURRENT
MR PAUL KENNETH BURSTOW May 1962 British Director 2020-10-01 CURRENT
MS SHERYL ARLENE LAWRENCE Oct 1964 British Director 2023-12-01 CURRENT
MR ANDREW PHILIP LEE Aug 1963 British Director 2020-05-01 CURRENT
DR VIVIENNE MARGARET MCVEY May 1963 British Director 2022-09-01 CURRENT
MR KEVIN SHAUN MULHEARN Aug 1978 British Director 2022-03-31 CURRENT
MR STEHPEN PETER SHRUBB Oct 1957 British Director 2022-10-01 CURRENT
MRS KAREN PAMELA TURNER Mar 1958 British Director 2022-09-01 CURRENT
MRS RUTH ELIZABETH BAGLEY Dec 1958 British Director 2021-06-01 CURRENT
MS ELENA LOKTEVA Jul 1970 British Director 2020-05-01 UNTIL 2023-01-31 RESIGNED
MR JAMES MACKANESS Feb 1945 British Director 2004-07-30 UNTIL 2014-07-25 RESIGNED
DUNCAN RUPERT ORME Oct 1962 British Director 2007-04-02 UNTIL 2010-07-30 RESIGNED
MR DEAN ANTHONY HOWELLS Mar 1973 British Director 2016-07-29 UNTIL 2019-01-31 RESIGNED
THOMAS RONALD HARRIS Apr 1959 British Director 2014-08-26 UNTIL 2016-07-08 RESIGNED
MRS ANNE TANSI HARPER Sep 1951 British Director 2020-05-01 UNTIL 2021-04-30 RESIGNED
DR MICHAEL JEFFREY HARRIS Jan 1948 British Director 2015-07-31 UNTIL 2020-04-30 RESIGNED
MRS JANE MAUDE FORMAN HARDY Oct 1951 British Director 2014-07-25 UNTIL 2020-07-24 RESIGNED
MRS KATIE FISHER Jan 1974 British Director 2018-06-25 UNTIL 2021-12-01 RESIGNED
MR PETER BRIAN ELLWOOD May 1943 British Director 2010-07-30 UNTIL 2016-11-26 RESIGNED
MS ALEXANDRA RACHAEL OWEN May 1975 British Director 2019-04-01 UNTIL 2022-03-31 RESIGNED
MR MARTIN KERSEY Oct 1961 British Director 2014-11-17 UNTIL 2023-08-31 RESIGNED
MS CLARE MARGARET AUTY Feb 1972 British Secretary 2008-07-25 UNTIL 2010-07-30 RESIGNED
ALISTER DAVID MITCHELL Secretary 2010-07-30 UNTIL 2011-06-01 RESIGNED
MR THOMAS RONALD HARRIS Secretary 2015-07-31 UNTIL 2016-10-03 RESIGNED
MRS CLAIRE CARLESS Secretary 2016-10-03 UNTIL 2020-03-31 RESIGNED
NIGEL MALIN BLACKHAM Feb 1951 British Secretary 2004-07-12 UNTIL 2008-04-10 RESIGNED
CLARE MARGARET AUTY Secretary 2011-06-01 UNTIL 2015-07-31 RESIGNED
MR ANDREW BROGAN May 1956 Scottish Director 2020-11-01 UNTIL 2023-06-30 RESIGNED
MS LISA JANE CAIRNS Jul 1971 British Director 2019-06-01 UNTIL 2020-05-01 RESIGNED
JOHN RICHARD BRIGSTOCKE Jul 1945 British Director 2004-07-12 UNTIL 2004-10-19 RESIGNED
MRS LESLEY BOSWELL Sep 1959 British Director 2015-04-01 UNTIL 2016-03-11 RESIGNED
NIGEL MALIN BLACKHAM Feb 1951 British Director 2004-07-12 UNTIL 2007-04-02 RESIGNED
MR MARTIN FRANCIS STAFFORD BEER Aug 1962 British Director 2016-07-04 UNTIL 2019-03-29 RESIGNED
MR GIL BALDWIN Jan 1960 British Director 2014-07-25 UNTIL 2018-01-01 RESIGNED
MR NIGEL JOHN ALCOCK May 1965 British Director 2010-08-31 UNTIL 2013-03-19 RESIGNED
DR PETER JOHN CARTER Aug 1949 British Director 2019-07-25 UNTIL 2020-09-30 RESIGNED
MR JOHN GEORGE CHURCH May 1936 British Director 2004-07-30 UNTIL 2010-07-30 RESIGNED
CHRISTOPHER PHILIP OAKES Mar 1964 British Director 2004-10-15 UNTIL 2008-09-10 RESIGNED
CHRISTOPHER GUY VERE DAVIDGE Nov 1929 British Director 2004-07-12 UNTIL 2004-07-30 RESIGNED
MR JESS ALEISTER QUINBY LIEVESLEY Dec 1974 British Director 2020-08-01 UNTIL 2022-06-30 RESIGNED
ALICE MARGARET PARSHALL Dec 1958 British Director 2016-05-27 UNTIL 2018-04-20 RESIGNED
MRS FRANCES MIRIAM JACKSON Jan 1952 British Director 2014-07-25 UNTIL 2020-07-24 RESIGNED
MR WARREN IRVING Sep 1971 British Director 2011-02-14 UNTIL 2017-02-28 RESIGNED
MR ALASTAIR BENJAMIN CLEGG May 1969 British Director 2020-08-01 UNTIL 2020-10-31 RESIGNED
DR FIONA LOUISE MASON Sep 1964 British Director 2011-01-31 UNTIL 2016-01-02 RESIGNED
PROF STANTON NEWMAN Aug 1948 British Director 2020-05-01 UNTIL 2023-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAEMAR SHIPBROKING LIMITED LONDON Active FULL 50200 - Sea and coastal freight water transport
ABL ADJUSTING LIMITED LONDON ENGLAND Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
INSTITUTE FOR FOOD, BRAIN AND BEHAVIOUR OXFORD ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRAEMAR DEVELOPMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 50200 - Sea and coastal freight water transport
BRAEMAR PLC LONDON Active GROUP 52290 - Other transportation support activities
ST ANDREWS PROPERTY MANAGEMENT LIMITED NORTHAMPTON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED LONDON Dissolved... DORMANT 50200 - Sea and coastal freight water transport
ABL TECHNICAL SERVICES HOLDINGS LIMITED LONDON ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
CORY BROTHERS LIMITED IPSWICH UNITED KINGDOM Active FULL 52290 - Other transportation support activities
STAC HEALTHCARE LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
3SH LIMITED LONDON ENGLAND Dissolved... SMALL 99999 - Dormant Company
PALMERS LEYS MANAGEMENT COMPANY LIMITED WARWICK Active MICRO ENTITY 98000 - Residents property management
ST ANDREW'S PENSION TRUSTEES LIMITED NORTHAMPTON ENGLAND Active DORMANT 65300 - Pension funding
AMBIPAR RESPONSE LIMITED LONDON ENGLAND Active SMALL 39000 - Remediation activities and other waste management services
ST ANDREW'S GROUP OF HOSPITALS LIMITED NORTHAMPTON Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED ILFORD ENGLAND Active MICRO ENTITY 86900 - Other human health activities
SOUTH WEST PENINSULA AHSN LIMITED EXETER ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BETWEEN PEOPLE LTD TRURO UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
STOP RAIL CENTRAL LIMITED NORTHAMPTON UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST ANDREWS PROPERTY MANAGEMENT LIMITED NORTHAMPTON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
ST ANDREW'S PENSION TRUSTEES LIMITED NORTHAMPTON ENGLAND Active DORMANT 65300 - Pension funding
ST ANDREW’S FOUNDATION FOR MENTAL HEALTH NORTHAMPTON ENGLAND Active DORMANT 86210 - General medical practice activities