ST LUKE'S TRUST
STROUD GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL5 4EX

Company number 03197736
Status Active
Incorporation Date 13 May 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GANNICOX HOUSE 57 CAINSCROSS, ROAD, STROUD GLOUCESTERSHIRE, GL5 4EX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 no member list; Director's details changed for Mr John Graham West on 10 July 2015. The most likely internet sites of ST LUKE'S TRUST are www.stlukes.co.uk, and www.st-luke-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. St Luke S Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03197736. St Luke S Trust has been working since 13 May 1996. The present status of the company is Active. The registered address of St Luke S Trust is Gannicox House 57 Cainscross Road Stroud Gloucestershire Gl5 4ex. The company`s financial liabilities are £511.26k. It is £22.72k against last year. The cash in hand is £518.99k. It is £11.08k against last year. And the total assets are £533.01k, which is £4.91k against last year. CURWEN, Philip Christian is a Secretary of the company. BLOK, Piet is a Director of the company. CURWEN, Philip Christian is a Director of the company. CURWEN, Therese Helene is a Director of the company. MCCULLAGH, Jonquil is a Director of the company. WEST, John Graham is a Director of the company. Secretary MITCHELL, Raymond Thomas has been resigned. Director ALLAN, Marianne, Dr has been resigned. Director BIRCH, Beatrice has been resigned. Director BLOK, Piet has been resigned. Director HAVNERAS, Erlend has been resigned. Director MARTIN, Helene Marie has been resigned. Director SANDS, Valerie Anne has been resigned. Director STEFFEN, Susanne has been resigned. Director VON BOESCHOTEN, Marjatta has been resigned. The company operates in "Other human health activities".


st luke's Key Finiance

LIABILITIES £511.26k
+4%
CASH £518.99k
+2%
TOTAL ASSETS £533.01k
+0%
All Financial Figures

Current Directors

Secretary
CURWEN, Philip Christian
Appointed Date: 08 May 1997

Director
BLOK, Piet
Appointed Date: 27 September 2012
89 years old

Director
CURWEN, Philip Christian
Appointed Date: 19 September 2007
73 years old

Director
CURWEN, Therese Helene
Appointed Date: 19 September 2007
76 years old

Director
MCCULLAGH, Jonquil
Appointed Date: 09 February 2006
78 years old

Director
WEST, John Graham
Appointed Date: 13 May 1996
75 years old

Resigned Directors

Secretary
MITCHELL, Raymond Thomas
Resigned: 08 May 1997
Appointed Date: 13 May 1996

Director
ALLAN, Marianne, Dr
Resigned: 05 November 2014
Appointed Date: 27 January 2005
90 years old

Director
BIRCH, Beatrice
Resigned: 09 September 1998
Appointed Date: 13 May 1996
70 years old

Director
BLOK, Piet
Resigned: 01 September 2005
Appointed Date: 13 May 1996
89 years old

Director
HAVNERAS, Erlend
Resigned: 26 September 2006
Appointed Date: 22 March 2006
75 years old

Director
MARTIN, Helene Marie
Resigned: 27 September 2012
Appointed Date: 23 January 2007
75 years old

Director
SANDS, Valerie Anne
Resigned: 16 October 2001
Appointed Date: 13 May 1996
74 years old

Director
STEFFEN, Susanne
Resigned: 22 May 2014
Appointed Date: 19 September 2007
72 years old

Director
VON BOESCHOTEN, Marjatta
Resigned: 27 January 2005
Appointed Date: 13 May 1996
78 years old

ST LUKE'S TRUST Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Annual return made up to 13 May 2016 no member list
25 Jun 2016
Director's details changed for Mr John Graham West on 10 July 2015
25 Jun 2016
Director's details changed for Therese Helene Curwen on 10 June 2016
25 Jun 2016
Director's details changed for Mr Philip Christian Curwen on 10 June 2016
...
... and 66 more events
30 May 1997
New secretary appointed
30 May 1997
Secretary resigned
03 Apr 1997
Particulars of mortgage/charge
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.

04 Sep 1996
Accounting reference date shortened from 31/05/97 to 31/03/97
13 May 1996
Incorporation

ST LUKE'S TRUST Charges

5 November 2015
Charge code 0319 7736 0007
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: The freehold property known as gannicox house, 57…
26 May 2010
Legal charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: The Camphill Village Trust Limited
Description: Gannicox house, 57 caincross road, stroud f/h t/no…
26 May 2010
Second legal charge
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: The Camphill Village Trust Limited
Description: Whittington lower gannicox caincross road stroud t/no…
22 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: First all that f/h property k/a st luke's medical centre 53…
17 March 1998
Legal charge
Delivered: 14 November 1998
Status: Satisfied on 9 November 2015
Persons entitled: Triodos Bank N.V.
Description: F/H property k/a lower gannicox caincross road stroud…
10 March 1998
Assignment by way of charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests to all monies…
1 April 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Freehold property forming part of east gannicox house 57A…