PAUL SARTORI FOUNDATION LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1RP
Company number 01660450
Status Active
Incorporation Date 26 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PAUL SARTORI HOUSE, WINCH LANE, HAVERFORDWEST, PEMBROKESHIRE, WALES, SA61 1RP
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PAUL SARTORI FOUNDATION LIMITED are www.paulsartorifoundation.co.uk, and www.paul-sartori-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Paul Sartori Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01660450. Paul Sartori Foundation Limited has been working since 26 August 1982. The present status of the company is Active. The registered address of Paul Sartori Foundation Limited is Paul Sartori House Winch Lane Haverfordwest Pembrokeshire Wales Sa61 1rp. . DADE, Sandra is a Secretary of the company. ALDERMAN, Sara is a Director of the company. CLEWETT, Charles James is a Director of the company. EVANS, David Christopher Jones is a Director of the company. LISTER, Paul Kenneth is a Director of the company. MACKINTOSH, John Finlay, Dr is a Director of the company. MOZDIAK, Elizabeth Mary, Dr is a Director of the company. POWELL, Betsan Wyn is a Director of the company. RAYMOND, Rosalind Elizabeth is a Director of the company. THOMPSON, Philip Roger is a Director of the company. TOMLIN, Jason James is a Director of the company. Secretary DAVID, Shirley has been resigned. Secretary JOHNS, Elizabeth Lorna has been resigned. Secretary ROBINSON, Susan Anne has been resigned. Director BALL, Charlotte Grace has been resigned. Director BENTHAM, Jennifer has been resigned. Director BULL, Eileen Winifred has been resigned. Director BURKE, Michael Patrick has been resigned. Director COX, Meredydd Owen, Dr. has been resigned. Director CROXON, Enid Doris has been resigned. Director DAVIES, David Huw, Doctor has been resigned. Director DAVIES, Margaret Lorraine has been resigned. Director DAVIES, Noel Paul, Reverend has been resigned. Director DAVIES, Philip Richard has been resigned. Director ELCOCK, Godfrey Stanley has been resigned. Director EVANS, Michael Henry Jones has been resigned. Director EVANS, Neil has been resigned. Director EVANS, Shirley has been resigned. Director GOULD, Carmel Ann has been resigned. Director GOULD, Carmel Ann has been resigned. Director GWYTHER, Megan has been resigned. Director HAMILTON, Sara Anne has been resigned. Director HAQ, Sheikh Moeen Ul, Doctor has been resigned. Director JACKSON, Peter has been resigned. Director JONES, John Roger has been resigned. Director LE BRETON, Christopher Peter has been resigned. Director LEWIS, Nancy Irene has been resigned. Director MATHIAS, Joan Mary has been resigned. Director PARSONS, John has been resigned. Director PERRY, Charles Lyn, Dr has been resigned. Director RITCHIE, Anne Elizabeth has been resigned. Director STEPHENS, Francis Brian has been resigned. Director WELSBY, John Douglas, Reverend has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
DADE, Sandra
Appointed Date: 21 December 2011

Director
ALDERMAN, Sara
Appointed Date: 05 August 2008
66 years old

Director
CLEWETT, Charles James
Appointed Date: 23 October 2012
80 years old

Director
EVANS, David Christopher Jones
Appointed Date: 26 November 2013
60 years old

Director
LISTER, Paul Kenneth
Appointed Date: 09 January 2015
73 years old

Director
MACKINTOSH, John Finlay, Dr
Appointed Date: 25 June 2014
73 years old

Director
MOZDIAK, Elizabeth Mary, Dr
Appointed Date: 01 September 2008
76 years old

Director
POWELL, Betsan Wyn
Appointed Date: 07 May 2014
54 years old

Director
RAYMOND, Rosalind Elizabeth
Appointed Date: 27 June 2007
69 years old

Director
THOMPSON, Philip Roger
Appointed Date: 27 March 2013
76 years old

Director
TOMLIN, Jason James
Appointed Date: 17 December 2013
48 years old

Resigned Directors

Secretary
DAVID, Shirley
Resigned: 28 February 1998
Appointed Date: 06 January 1996

Secretary
JOHNS, Elizabeth Lorna
Resigned: 31 August 2011
Appointed Date: 15 June 1998

Secretary
ROBINSON, Susan Anne
Resigned: 03 January 1997

Director
BALL, Charlotte Grace
Resigned: 20 July 2004
Appointed Date: 12 November 1991
94 years old

Director
BENTHAM, Jennifer
Resigned: 05 June 2008
Appointed Date: 30 November 1998
82 years old

Director
BULL, Eileen Winifred
Resigned: 01 August 1995
101 years old

Director
BURKE, Michael Patrick
Resigned: 24 June 2009
92 years old

Director
COX, Meredydd Owen, Dr.
Resigned: 10 July 2008
Appointed Date: 16 July 2002
66 years old

Director
CROXON, Enid Doris
Resigned: 25 June 1992
93 years old

Director
DAVIES, David Huw, Doctor
Resigned: 31 July 2013
Appointed Date: 11 September 2008
60 years old

Director
DAVIES, Margaret Lorraine
Resigned: 31 March 2007
Appointed Date: 15 February 1995
70 years old

Director
DAVIES, Noel Paul, Reverend
Resigned: 01 December 1992
78 years old

Director
DAVIES, Philip Richard
Resigned: 16 March 2005
Appointed Date: 27 July 1992
77 years old

Director
ELCOCK, Godfrey Stanley
Resigned: 09 August 1993
86 years old

Director
EVANS, Michael Henry Jones
Resigned: 31 March 2003
90 years old

Director
EVANS, Neil
Resigned: 25 May 2015
Appointed Date: 31 January 2014
64 years old

Director
EVANS, Shirley
Resigned: 26 March 2015
Appointed Date: 16 February 2006
72 years old

Director
GOULD, Carmel Ann
Resigned: 08 December 2014
Appointed Date: 18 July 2012
86 years old

Director
GOULD, Carmel Ann
Resigned: 04 October 2000
86 years old

Director
GWYTHER, Megan
Resigned: 25 April 2013
Appointed Date: 27 June 2007
77 years old

Director
HAMILTON, Sara Anne
Resigned: 03 September 1998
Appointed Date: 02 September 1997
73 years old

Director
HAQ, Sheikh Moeen Ul, Doctor
Resigned: 16 July 2012
Appointed Date: 04 August 2008
66 years old

Director
JACKSON, Peter
Resigned: 24 June 2009
Appointed Date: 15 February 2006
82 years old

Director
JONES, John Roger
Resigned: 03 September 2011
Appointed Date: 19 January 2005
81 years old

Director
LE BRETON, Christopher Peter
Resigned: 24 June 2009
Appointed Date: 15 February 1995
76 years old

Director
LEWIS, Nancy Irene
Resigned: 14 January 1994
Appointed Date: 03 September 1991
93 years old

Director
MATHIAS, Joan Mary
Resigned: 06 September 2011
Appointed Date: 09 June 1997
82 years old

Director
PARSONS, John
Resigned: 10 June 2013
Appointed Date: 18 July 2012
76 years old

Director
PERRY, Charles Lyn, Dr
Resigned: 31 October 1991
100 years old

Director
RITCHIE, Anne Elizabeth
Resigned: 20 July 2004
92 years old

Director
STEPHENS, Francis Brian
Resigned: 28 December 2011
Appointed Date: 03 June 1992
91 years old

Director
WELSBY, John Douglas, Reverend
Resigned: 15 February 1996
Appointed Date: 16 March 1994
73 years old

PAUL SARTORI FOUNDATION LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Aug 2015
Full accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 14 July 2015 no member list
27 May 2015
Termination of appointment of Shirley Evans as a director on 26 March 2015
...
... and 132 more events
18 Sep 1987
Secretary resigned;new secretary appointed

15 Sep 1986
Accounts for a small company made up to 31 March 1986

15 Sep 1986
Annual return made up to 10/06/86

29 Jul 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Aug 1982
Incorporation