THE SOCIETY OF ST JAMES
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3FR
Company number 03009700
Status Active
Incorporation Date 13 January 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 125 ALBERT ROAD SOUTH, SOUTHAMPTON, HAMPSHIRE, SO14 3FR
Home Country United Kingdom
Nature of Business 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.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Noel Christopher Cato as a director on 13 December 2016; Registration of charge 030097000007, created on 25 November 2016. The most likely internet sites of THE SOCIETY OF ST JAMES are www.thesocietyofst.co.uk, and www.the-society-of-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 7.9 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Society of St James is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03009700. The Society of St James has been working since 13 January 1995. The present status of the company is Active. The registered address of The Society of St James is 125 Albert Road South Southampton Hampshire So14 3fr. . PICKUP, Trevor Martin is a Secretary of the company. BARWICK, Geoffrey Walter is a Director of the company. BUTTERFILL, Stephen Andrew, Dr is a Director of the company. CRAGGS, Deborah Anne, Dr is a Director of the company. DAWES, Jennifer is a Director of the company. HILLARY, Patricia June is a Director of the company. LOVELOCK, Jill Mary is a Director of the company. ROGERSON, Timothy Miles is a Director of the company. SCOTT, David Malcolm is a Director of the company. WARD, Geoffrey is a Director of the company. Director AUCHMUTY, Daphne Isabel has been resigned. Director BARNETT, Richard Mark has been resigned. Director BARRETT, David Hansford has been resigned. Director BENNETT, Joanne has been resigned. Director BLAKE, David has been resigned. Director CATO, Noel Christopher has been resigned. Director COX, James has been resigned. Director DAY, Mark Peter Bolton has been resigned. Director DIAPER, Jonathan Peter has been resigned. Director DOUGLAS, Angus has been resigned. Director GODBOLE, Vidya has been resigned. Director GOODHEAD, Christopher John has been resigned. Director HOOPER, Brian Richard has been resigned. Director LEE, Ann has been resigned. Director MAGUIRE, Jill Rosemary has been resigned. Director NWACHUKU, Ugonna has been resigned. Director PAGE, Richard William has been resigned. Director RICKMAN, Peter Alan, Revd has been resigned. Director SLOAN, Mairi Buchanan has been resigned. Director TUNNEY, Gillian Mary has been resigned. Director VAN DER MEEREN, Antione Jean Louis has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
PICKUP, Trevor Martin
Appointed Date: 13 January 1995

Director
BARWICK, Geoffrey Walter
Appointed Date: 20 November 2008
82 years old

Director
BUTTERFILL, Stephen Andrew, Dr
Appointed Date: 15 October 2015
52 years old

Director
CRAGGS, Deborah Anne, Dr
Appointed Date: 15 October 2015
71 years old

Director
DAWES, Jennifer
Appointed Date: 18 October 2012
78 years old

Director
HILLARY, Patricia June
Appointed Date: 27 October 2016
68 years old

Director
LOVELOCK, Jill Mary
Appointed Date: 20 November 2008
77 years old

Director
ROGERSON, Timothy Miles
Appointed Date: 04 November 2010
54 years old

Director
SCOTT, David Malcolm
Appointed Date: 10 October 2013
76 years old

Director
WARD, Geoffrey
Appointed Date: 20 November 2008
51 years old

Resigned Directors

Director
AUCHMUTY, Daphne Isabel
Resigned: 31 October 2002
Appointed Date: 13 January 1995
100 years old

Director
BARNETT, Richard Mark
Resigned: 07 November 2006
Appointed Date: 13 January 1995
70 years old

Director
BARRETT, David Hansford
Resigned: 07 November 2005
Appointed Date: 13 January 1995
90 years old

Director
BENNETT, Joanne
Resigned: 21 September 2007
Appointed Date: 07 November 2006
52 years old

Director
BLAKE, David
Resigned: 15 October 2015
Appointed Date: 07 November 2006
78 years old

Director
CATO, Noel Christopher
Resigned: 13 December 2016
Appointed Date: 07 November 2005
73 years old

Director
COX, James
Resigned: 20 March 2002
Appointed Date: 07 November 1996
69 years old

Director
DAY, Mark Peter Bolton
Resigned: 23 June 2015
Appointed Date: 19 November 2009
65 years old

Director
DIAPER, Jonathan Peter
Resigned: 27 October 2016
Appointed Date: 13 October 2011
67 years old

Director
DOUGLAS, Angus
Resigned: 13 December 2007
Appointed Date: 04 November 1999
87 years old

Director
GODBOLE, Vidya
Resigned: 07 November 1996
Appointed Date: 13 January 1995
78 years old

Director
GOODHEAD, Christopher John
Resigned: 04 November 2010
Appointed Date: 04 November 1999
60 years old

Director
HOOPER, Brian Richard
Resigned: 09 October 2014
Appointed Date: 23 December 2002
76 years old

Director
LEE, Ann
Resigned: 18 March 2008
Appointed Date: 12 December 2002
84 years old

Director
MAGUIRE, Jill Rosemary
Resigned: 14 June 2013
Appointed Date: 20 November 2008
76 years old

Director
NWACHUKU, Ugonna
Resigned: 07 November 2006
Appointed Date: 12 December 2002
55 years old

Director
PAGE, Richard William
Resigned: 01 November 2003
Appointed Date: 02 November 2000
66 years old

Director
RICKMAN, Peter Alan, Revd
Resigned: 04 November 1999
Appointed Date: 29 October 1998
57 years old

Director
SLOAN, Mairi Buchanan
Resigned: 04 November 1999
Appointed Date: 13 January 1995
99 years old

Director
TUNNEY, Gillian Mary
Resigned: 23 September 2008
Appointed Date: 18 February 1995
69 years old

Director
VAN DER MEEREN, Antione Jean Louis
Resigned: 16 February 1995
Appointed Date: 13 January 1995
102 years old

THE SOCIETY OF ST JAMES Events

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Dec 2016
Termination of appointment of Noel Christopher Cato as a director on 13 December 2016
01 Dec 2016
Registration of charge 030097000007, created on 25 November 2016
03 Nov 2016
Appointment of Ms Patricia June Hillary as a director on 27 October 2016
03 Nov 2016
Appointment of Ms Patricia June Hillary as a director on 27 September 2016
  • ANNOTATION Part Rectified The date of appointment shown on the AP01 was removed from the public register on 05/01/2017 as it is factually inaccurate or is derived from something factually inaccurate

...
... and 110 more events
25 Jan 1996
Annual return made up to 13/01/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 1995
Accounting reference date notified as 31/03

31 May 1995
Registered office changed on 31/05/95 from: new court, 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
13 Jan 1995
Incorporation

13 Jan 1995
Incorporation

THE SOCIETY OF ST JAMES Charges

25 November 2016
Charge code 0300 9700 0007
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, the property known as 5 percival…
30 June 2014
Charge code 0300 9700 0006
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 derby road, north end, portsmouth…
13 August 2012
Legal charge
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11A brockhurst road gosport hampshire.
13 November 2006
Legal mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: F/H property k/a 30 belmont road portswood southampton…
13 November 2006
Legal mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: F/H property k/a 52 and 52A cobden avenue southampton…
31 March 2003
Mortgage deed
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: All that f/h land k/a 30 onslow road, all that l/h property…
18 March 2003
Mortgage deed
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: All that f/h property k/a 5 rose road southampton and 7…