COLLEGE OF ST. BARNABAS(THE)
SURREY

Hellopages » Surrey » Tandridge » RH7 6NJ

Company number 00061253
Status Active
Incorporation Date 24 March 1899
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BLACKBERRY LANE, LINGFIELD, SURREY, RH7 6NJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of The Rev'd Kathryn Janet Percival as a director on 31 December 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of COLLEGE OF ST. BARNABAS(THE) are www.collegeofst.co.uk, and www.college-of-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and seven months. College of St Barnabas The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00061253. College of St Barnabas The has been working since 24 March 1899. The present status of the company is Active. The registered address of College of St Barnabas The is Blackberry Lane Lingfield Surrey Rh7 6nj. . WILKIN, Paul Guy Foster is a Secretary of the company. BRITTON, Paul John James, Sir is a Director of the company. COPE, John Raymond is a Director of the company. HEPWORTH, Vivien Mary is a Director of the company. JESSUP, David Michael John is a Director of the company. LUCKHOO, Keith Robert Lionel is a Director of the company. MONFRIES, Shiona is a Director of the company. PADDICK, Graham, Rev is a Director of the company. PERCIVAL, Kathryn Janet, The Rev'D is a Director of the company. PROCTOR, Anthony is a Director of the company. SETHI, Ingrid, Dr is a Director of the company. SHILLINGFORD, Anthony Graham is a Director of the company. WILLIAMS, Martyn Douglas is a Director of the company. Secretary DALE, Patricia has been resigned. Secretary ROSS, William Michael has been resigned. Secretary STOVOLD, Michael John has been resigned. Director ATTER, David Mark has been resigned. Director BENNETT, Hugh Peter Derwyn, The Hon Sir has been resigned. Director BLAND, Simon, Lt Colonel Sir has been resigned. Director BROOKE TURNER, Alan has been resigned. Director BUCHANAN, Eric, Revd Canon has been resigned. Director CARNEGIE, Juliett Mariana has been resigned. Director CHAPMAN, Peter John Carnell, Doctor has been resigned. Director CLARK, Hugh Adrian Carstairs Trenchard has been resigned. Director CLEMSON, Margaret Rowena has been resigned. Director CUTLER, Richard Stephen has been resigned. Director DUHIG, Paul Bernard has been resigned. Director EDGE-PARTINGTON, Patrick has been resigned. Director GILBERT, Phillip Mark, Rev has been resigned. Director HANSON, Deborah Mary Hazel has been resigned. Director HARNETT, William Creagh has been resigned. Director HILLS, David Graeme Muspratt, Air Vice Marshal (Raf Retd) has been resigned. Director KAJUMBA, Daniel, Venerable has been resigned. Director LODGE, Richard Morley, Dr has been resigned. Director LUSTY, Peter Alan has been resigned. Director MCAULEY, Jane has been resigned. Director MONFRIES, John Weir Teasdale has been resigned. Director MOORE, Graeme John Dundas, Dr has been resigned. Director NEILL, Ivan Delacherois, Very Reverend has been resigned. Director OGLE, Malcolm Hugh Melvin has been resigned. Director PHILPOTT, Robert Clyde has been resigned. Director POOL, Timothy Kenneth has been resigned. Director ROSS, William Michael has been resigned. Director SNOW, Campbell Martin Spencer, The Reverend has been resigned. Director TAYLOR, Cynthia Margaret has been resigned. Director WOOD, Patrick Dale has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WILKIN, Paul Guy Foster
Appointed Date: 14 March 2016

Director
BRITTON, Paul John James, Sir
Appointed Date: 26 March 2012
76 years old

Director
COPE, John Raymond
Appointed Date: 22 March 2010
88 years old

Director
HEPWORTH, Vivien Mary
Appointed Date: 07 August 2005
72 years old

Director
JESSUP, David Michael John
Appointed Date: 15 March 2014
71 years old

Director
LUCKHOO, Keith Robert Lionel
Appointed Date: 25 March 2011
74 years old

Director
MONFRIES, Shiona
Appointed Date: 22 March 2010
87 years old

Director
PADDICK, Graham, Rev
Appointed Date: 21 March 2011
78 years old

Director
PERCIVAL, Kathryn Janet, The Rev'D
Appointed Date: 31 December 2016
51 years old

Director
PROCTOR, Anthony
Appointed Date: 26 March 2012
81 years old

Director
SETHI, Ingrid, Dr
Appointed Date: 16 March 2015
81 years old

Director
SHILLINGFORD, Anthony Graham
Appointed Date: 25 March 2011
94 years old

Director
WILLIAMS, Martyn Douglas
Appointed Date: 07 September 2014
74 years old

Resigned Directors

Secretary
DALE, Patricia
Resigned: 20 March 2000
Appointed Date: 17 October 1998

Secretary
ROSS, William Michael
Resigned: 14 March 2016
Appointed Date: 20 March 2000

Secretary
STOVOLD, Michael John
Resigned: 16 October 1998

Director
ATTER, David Mark
Resigned: 12 March 2001
Appointed Date: 14 December 1992
72 years old

Director
BENNETT, Hugh Peter Derwyn, The Hon Sir
Resigned: 16 January 1999
Appointed Date: 13 December 1997
82 years old

Director
BLAND, Simon, Lt Colonel Sir
Resigned: 15 June 1997
101 years old

Director
BROOKE TURNER, Alan
Resigned: 21 March 2011
Appointed Date: 18 June 2001
99 years old

Director
BUCHANAN, Eric, Revd Canon
Resigned: 21 March 2005
Appointed Date: 18 June 2001
93 years old

Director
CARNEGIE, Juliett Mariana
Resigned: 15 December 2001
101 years old

Director
CHAPMAN, Peter John Carnell, Doctor
Resigned: 17 December 1999
102 years old

Director
CLARK, Hugh Adrian Carstairs Trenchard
Resigned: 25 March 1997
92 years old

Director
CLEMSON, Margaret Rowena
Resigned: 01 September 1999
103 years old

Director
CUTLER, Richard Stephen
Resigned: 09 December 2000
Appointed Date: 12 December 1992
88 years old

Director
DUHIG, Paul Bernard
Resigned: 31 March 2008
Appointed Date: 13 December 1997
74 years old

Director
EDGE-PARTINGTON, Patrick
Resigned: 12 December 1992
99 years old

Director
GILBERT, Phillip Mark, Rev
Resigned: 04 September 2015
Appointed Date: 17 March 2014
63 years old

Director
HANSON, Deborah Mary Hazel
Resigned: 13 September 2004
Appointed Date: 28 October 1996
78 years old

Director
HARNETT, William Creagh
Resigned: 08 August 1995
115 years old

Director
HILLS, David Graeme Muspratt, Air Vice Marshal (Raf Retd)
Resigned: 09 December 2000
100 years old

Director
KAJUMBA, Daniel, Venerable
Resigned: 14 March 2016
Appointed Date: 15 December 2001
72 years old

Director
LODGE, Richard Morley, Dr
Resigned: 19 March 2007
Appointed Date: 22 April 1992
93 years old

Director
LUSTY, Peter Alan
Resigned: 14 March 2016
Appointed Date: 07 May 2006
78 years old

Director
MCAULEY, Jane
Resigned: 21 March 2005
Appointed Date: 18 June 2000
64 years old

Director
MONFRIES, John Weir Teasdale
Resigned: 23 March 2009
Appointed Date: 12 December 2005
98 years old

Director
MOORE, Graeme John Dundas, Dr
Resigned: 26 March 2012
Appointed Date: 17 December 1999
87 years old

Director
NEILL, Ivan Delacherois, Very Reverend
Resigned: 09 December 2000
113 years old

Director
OGLE, Malcolm Hugh Melvin
Resigned: 10 May 2007
Appointed Date: 08 July 2005
81 years old

Director
PHILPOTT, Robert Clyde
Resigned: 21 March 2005
106 years old

Director
POOL, Timothy Kenneth
Resigned: 18 March 2013
Appointed Date: 29 January 2001
82 years old

Director
ROSS, William Michael
Resigned: 20 March 2000
86 years old

Director
SNOW, Campbell Martin Spencer, The Reverend
Resigned: 22 March 2010
Appointed Date: 14 September 2006
90 years old

Director
TAYLOR, Cynthia Margaret
Resigned: 16 March 2015
Appointed Date: 08 May 2000
85 years old

Director
WOOD, Patrick Dale
Resigned: 14 December 1992
98 years old

COLLEGE OF ST. BARNABAS(THE) Events

09 May 2017
Full accounts made up to 31 August 2016
08 Jan 2017
Appointment of The Rev'd Kathryn Janet Percival as a director on 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Appointment of Mr Paul Guy Foster Wilkin as a secretary on 14 March 2016
03 Jun 2016
Termination of appointment of Daniel Kajumba as a director on 14 March 2016
...
... and 123 more events
12 Mar 1987
Annual return made up to 27/12/86

20 Feb 1987
Full accounts made up to 31 August 1986

22 Mar 1977
Company name changed\certificate issued on 22/03/77
23 Mar 1950
Memorandum of association
24 Mar 1899
Incorporation

COLLEGE OF ST. BARNABAS(THE) Charges

25 January 2011
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…