SAINT JOHN OF GOD HOSPITALLER SERVICES
DARLINGTON SAINT JOHN OF GOD CARE SERVICES

Hellopages » County Durham » Darlington » DL1 4XZ

Company number 05324279
Status Active
Incorporation Date 5 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SAINT BEDE'S HOUSE, MORTON PARK, DARLINGTON, DL1 4XZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Anthony David Moore as a director on 12 February 2016. The most likely internet sites of SAINT JOHN OF GOD HOSPITALLER SERVICES are www.saintjohnofgodhospitaller.co.uk, and www.saint-john-of-god-hospitaller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Saint John of God Hospitaller Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05324279. Saint John of God Hospitaller Services has been working since 05 January 2005. The present status of the company is Active. The registered address of Saint John of God Hospitaller Services is Saint Bede S House Morton Park Darlington Dl1 4xz. . FORKAN, William Martin is a Director of the company. FRANCIS, Edward, Brother is a Director of the company. KIDD, Gerald Edward is a Director of the company. MOORE, Anthony David is a Director of the company. MOORE, Robert, Brother is a Director of the company. NEILD, Michael John, Father is a Director of the company. PEPPER, John Gerard is a Director of the company. Secretary BALL, Douglas has been resigned. Secretary BARNISH, Mark William has been resigned. Secretary COOPER, Barbara Ann has been resigned. Secretary NEWMAN, Michael Edwin, Rev has been resigned. Director BALL, Douglas George has been resigned. Director BELL, Carloline Ann has been resigned. Director BRENNAN-WHITMORE, William has been resigned. Director COLLINS, John Daniel, Brother has been resigned. Director FRANCIS, Michael Edward, Father has been resigned. Director KEARNS, Micheal, Brother has been resigned. Director MARTIN, John Joseph, Brother has been resigned. Director MARTIN, John Joseph, Brother has been resigned. Director MCCANN, Anna has been resigned. Director MOORE, Robert Arthur, Rev has been resigned. Director MORGAN, Mark, Brother has been resigned. Director NEWMAN, Michael, Reverend has been resigned. Director O'NEIL, Brendan Charles, Brother has been resigned. Director PEZZINI, Paolo Sandro Piero has been resigned. Director STRETTON, John William, Brother has been resigned. Director THOMAS, Judyth Jacqueline has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
FORKAN, William Martin
Appointed Date: 28 February 2014
83 years old

Director
FRANCIS, Edward, Brother
Appointed Date: 16 January 2012
84 years old

Director
KIDD, Gerald Edward
Appointed Date: 01 April 2015
58 years old

Director
MOORE, Anthony David
Appointed Date: 12 February 2016
74 years old

Director
MOORE, Robert, Brother
Appointed Date: 31 March 2007
80 years old

Director
NEILD, Michael John, Father
Appointed Date: 24 November 2005
84 years old

Director
PEPPER, John Gerard
Appointed Date: 01 February 2013
71 years old

Resigned Directors

Secretary
BALL, Douglas
Resigned: 22 July 2014
Appointed Date: 19 September 2012

Secretary
BARNISH, Mark William
Resigned: 31 August 2012
Appointed Date: 01 May 2009

Secretary
COOPER, Barbara Ann
Resigned: 30 April 2009
Appointed Date: 07 December 2005

Secretary
NEWMAN, Michael Edwin, Rev
Resigned: 07 December 2005
Appointed Date: 05 January 2005

Director
BALL, Douglas George
Resigned: 10 September 2014
Appointed Date: 30 June 2006
74 years old

Director
BELL, Carloline Ann
Resigned: 31 March 2008
Appointed Date: 30 June 2006
65 years old

Director
BRENNAN-WHITMORE, William
Resigned: 12 July 2016
Appointed Date: 25 July 2014
73 years old

Director
COLLINS, John Daniel, Brother
Resigned: 24 November 2005
Appointed Date: 05 January 2005
74 years old

Director
FRANCIS, Michael Edward, Father
Resigned: 09 January 2008
Appointed Date: 24 November 2005
84 years old

Director
KEARNS, Micheal, Brother
Resigned: 28 February 2014
Appointed Date: 01 May 2010
82 years old

Director
MARTIN, John Joseph, Brother
Resigned: 06 October 2010
Appointed Date: 29 July 2009
66 years old

Director
MARTIN, John Joseph, Brother
Resigned: 23 October 2008
Appointed Date: 05 January 2005
66 years old

Director
MCCANN, Anna
Resigned: 10 September 2014
Appointed Date: 22 February 2010
77 years old

Director
MOORE, Robert Arthur, Rev
Resigned: 12 April 2005
Appointed Date: 05 January 2005
80 years old

Director
MORGAN, Mark, Brother
Resigned: 13 July 2011
Appointed Date: 20 May 2010
72 years old

Director
NEWMAN, Michael, Reverend
Resigned: 31 March 2007
Appointed Date: 24 November 2005
78 years old

Director
O'NEIL, Brendan Charles, Brother
Resigned: 20 May 2010
Appointed Date: 31 March 2007
79 years old

Director
PEZZINI, Paolo Sandro Piero
Resigned: 10 September 2014
Appointed Date: 20 January 2010
80 years old

Director
STRETTON, John William, Brother
Resigned: 24 November 2005
Appointed Date: 05 January 2005
64 years old

Director
THOMAS, Judyth Jacqueline
Resigned: 28 July 2009
Appointed Date: 19 August 2008
86 years old

Persons With Significant Control

Brother William Forkan
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

Brother Michael Neild
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Brother William Brennan
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Brother John Lennon
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

SAINT JOHN OF GOD HOSPITALLER SERVICES Events

02 Mar 2017
Confirmation statement made on 5 January 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Appointment of Mr Anthony David Moore as a director on 12 February 2016
19 Aug 2016
Termination of appointment of William Brennan-Whitmore as a director on 12 July 2016
22 Jan 2016
Annual return made up to 5 January 2016 no member list
...
... and 73 more events
05 Dec 2005
New director appointed
10 May 2005
Minutes of meeting
18 Apr 2005
Director resigned
04 Feb 2005
Accounting reference date extended from 31/01/06 to 31/03/06
05 Jan 2005
Incorporation

SAINT JOHN OF GOD HOSPITALLER SERVICES Charges

3 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2008
Rent deposit deed
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Its interest in the deposit balance see image for full…