ST GEORGE'S - AUGUSTINIAN CARE
BURGESS HILL

Hellopages » East Sussex » Lewes » RH15 0SF

Company number 04718235
Status Active
Incorporation Date 1 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST GEORGES RETREAT, DITCHLING ROAD, BURGESS HILL, WEST SUSSEX, RH15 0SF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of ST GEORGE'S - AUGUSTINIAN CARE are www.stgeorgesaugustinian.co.uk, and www.st-george-s-augustinian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Falmer Rail Station is 6.4 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George S Augustinian Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04718235. St George S Augustinian Care has been working since 01 April 2003. The present status of the company is Active. The registered address of St George S Augustinian Care is St Georges Retreat Ditchling Road Burgess Hill West Sussex Rh15 0sf. . SNOWLING, Malcolm Charles is a Secretary of the company. CRINION, Anne, Sister is a Director of the company. DORAN, Bridget, Sister is a Director of the company. DUNNE, Agnes, Sister is a Director of the company. LENNON, Ann is a Director of the company. Secretary ROPER, Robin Kenneth has been resigned. Director COX, Patricia has been resigned. Director DENNENY, Elizabeth, Sister has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SNOWLING, Malcolm Charles
Appointed Date: 21 April 2006

Director
CRINION, Anne, Sister
Appointed Date: 01 April 2003
80 years old

Director
DORAN, Bridget, Sister
Appointed Date: 01 April 2003
86 years old

Director
DUNNE, Agnes, Sister
Appointed Date: 01 April 2003
81 years old

Director
LENNON, Ann
Appointed Date: 26 April 2013
77 years old

Resigned Directors

Secretary
ROPER, Robin Kenneth
Resigned: 13 January 2006
Appointed Date: 01 April 2003

Director
COX, Patricia
Resigned: 25 March 2013
Appointed Date: 30 April 2009
91 years old

Director
DENNENY, Elizabeth, Sister
Resigned: 30 April 2009
Appointed Date: 01 April 2003
88 years old

Persons With Significant Control

The Order Of St Augustine Of The Mercy Of Jesus
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST GEORGE'S - AUGUSTINIAN CARE Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Auditor's resignation
05 May 2016
Registration of charge 047182350012, created on 27 April 2016
21 Apr 2016
Annual return made up to 1 April 2016 no member list
...
... and 53 more events
26 Oct 2004
Compulsory strike-off action has been discontinued
26 Oct 2004
Accounts for a dormant company made up to 30 April 2004
26 Oct 2004
Annual return made up to 01/04/04
21 Sep 2004
First Gazette notice for compulsory strike-off
01 Apr 2003
Incorporation

ST GEORGE'S - AUGUSTINIAN CARE Charges

27 April 2016
Charge code 0471 8235 0012
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties
Description: L/H phase 4C augustinian care st george's park ditching…
9 February 2015
Charge code 0471 8235 0011
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Security Agent and Security Trustee for the Secured Parties
Description: Leasehold property known as phase 4C & 4D augustinian care…
28 June 2012
Charge of deposit
Delivered: 29 June 2012
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the rights to the interest and benefit to all sums from…
29 November 2011
Security assignment
Delivered: 30 November 2011
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its rights title and interest in respect of the…
11 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land and buildings at st georges park ditchling common…
11 July 2011
Debenture
Delivered: 20 July 2011
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Security assignment
Delivered: 22 May 2010
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All rights in: building contract dated 7 may 2010…
30 April 2010
Charge over deposit
Delivered: 5 May 2010
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: With full title guarantee and as a continuing security for…
29 March 2005
Legal mortgage
Delivered: 14 April 2005
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the l/h property k/a part of the land at st george's…
29 March 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…