Company NameHospital And Homes Of St.Giles(The)
Company StatusActive
Company Number00216055
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 September 1926(97 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Michael Francis Ray Waters
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(64 years, 8 months after company formation)
Appointment Duration32 years, 12 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address77 Tuckers Court Coral Spring Way
Richmong Village
Witney
Oxen
OX28 5DG
Director NameMr Alexander John Scott-Barrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(66 years, 8 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Stutton
Ipswich
Suffolk
IP9 2SE
Director NameRobert Bernard Goodall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(72 years, 8 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Linden Court Hollin Lane
Weetwood
Leeds
LS16 5NB
Secretary NameRobert Bernard Goodall
NationalityBritish
StatusCurrent
Appointed01 November 2000(74 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2, Linden Court Hollin Lane
Weetwood
Leeds
LS16 5NB
Director NameDr John Robert Harvey Sutcliff
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(76 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleRetired Gp
Correspondence AddressMelroyd End
Main Road, Bicknacre
Chelmsford
Essex
CM3 4HA
Director NameMr Rupert Roderick Faure Walker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(91 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameProf Diana Nancy Johanna Lockwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(92 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleScientist
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Richard De Cruce Grubb
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(64 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1993)
RoleStockbroker
Correspondence Address12 Tokenhouse Yard
London
EC2R 7AN
Director NameDr Douglas Harman
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(64 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 May 1995)
RoleRetired Medical Practitioner
Correspondence Address47 Eltham Park Gardens
Eltham
London
SE9 1AP
Director NameDr John Miller Pirrie
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(64 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleRetired Medical Practitioner
Correspondence AddressConlig Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN
Director NameAnthony David Arnold William Forbes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(64 years, 8 months after company formation)
Appointment Duration25 years (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakerley Manor
Oakham
Rutland
LE15 8PA
Secretary NameAnthony Meredith Lewis
NationalityBritish
StatusResigned
Appointed09 May 1991(64 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressHampnett House
North Leach
Gloucester
Gloucestershire
GL54 3NN
Wales
Director NameMr Peter James Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(68 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongwood Chase The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RZ
Secretary NamePeter Alexander Clarke
NationalityBritish
StatusResigned
Appointed03 May 1995(68 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address18 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMichael David Stanford-Tuck
NationalityBritish
StatusResigned
Appointed28 April 1999(72 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressCatts Place
Headley
Thatcham
Berkshire
RG19 8LQ

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£21,035
Net Worth£1,043,312
Cash£20,577
Current Liabilities£38,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

21 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 May 2020Director's details changed for Doctor Michael Francis Ray Waters on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Robert Bernard Goodall on 19 May 2020 (2 pages)
19 May 2020Secretary's details changed for Robert Bernard Goodall on 19 May 2020 (1 page)
15 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 June 2019Director's details changed for Robert Bernard Goodall on 1 January 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Rupert Roderick Faure Walker as a director on 2 May 2018 (2 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
18 May 2017Director's details changed for Robert Bernard Goodall on 17 January 2017 (2 pages)
18 May 2017Director's details changed for Robert Bernard Goodall on 17 January 2017 (2 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
17 May 2016Annual return made up to 9 May 2016 no member list (7 pages)
11 May 2016Termination of appointment of Anthony David Arnold William Forbes as a director on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Anthony David Arnold William Forbes as a director on 10 May 2016 (1 page)
24 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
15 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
15 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (7 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (7 pages)
15 May 2013Annual return made up to 9 May 2013 no member list (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 July 2012Annual return made up to 9 May 2012 no member list (7 pages)
3 July 2012Annual return made up to 9 May 2012 no member list (7 pages)
3 July 2012Annual return made up to 9 May 2012 no member list (7 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 June 2011Annual return made up to 9 May 2011 no member list (7 pages)
6 June 2011Annual return made up to 9 May 2011 no member list (7 pages)
6 June 2011Annual return made up to 9 May 2011 no member list (7 pages)
21 April 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 21 April 2011 (1 page)
21 April 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 21 April 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Annual return made up to 9 May 2010 no member list (5 pages)
7 July 2010Annual return made up to 9 May 2010 no member list (5 pages)
7 July 2010Annual return made up to 9 May 2010 no member list (5 pages)
12 August 2009Annual return made up to 09/05/09 (3 pages)
12 August 2009Annual return made up to 09/05/09 (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
24 December 2008Full accounts made up to 31 December 2007 (11 pages)
24 December 2008Full accounts made up to 31 December 2007 (11 pages)
24 July 2008Annual return made up to 09/05/08 (3 pages)
24 July 2008Annual return made up to 09/05/08 (3 pages)
13 November 2007Full accounts made up to 31 December 2006 (12 pages)
13 November 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Annual return made up to 09/05/07 (2 pages)
31 July 2007Annual return made up to 09/05/07 (2 pages)
24 August 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
16 June 2006Annual return made up to 09/05/06 (2 pages)
16 June 2006Annual return made up to 09/05/06 (2 pages)
16 June 2006Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
17 June 2005Annual return made up to 09/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(2 pages)
17 June 2005Annual return made up to 09/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
(2 pages)
6 June 2005Full accounts made up to 31 December 2004 (13 pages)
6 June 2005Full accounts made up to 31 December 2004 (13 pages)
26 August 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
9 July 2003Annual return made up to 09/05/03 (5 pages)
9 July 2003Annual return made up to 09/05/03 (5 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
4 April 2003Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 July 2002Annual return made up to 09/05/02 (5 pages)
6 July 2002Annual return made up to 09/05/02 (5 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
30 May 2001Annual return made up to 09/05/01 (4 pages)
30 May 2001Annual return made up to 09/05/01 (4 pages)
27 November 2000Registered office changed on 27/11/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 July 2000Annual return made up to 09/05/00 (5 pages)
18 July 2000Annual return made up to 09/05/00 (5 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Annual return made up to 09/05/99 (6 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Annual return made up to 09/05/99 (6 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Annual return made up to 09/05/98 (4 pages)
2 September 1998Annual return made up to 09/05/98 (4 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1997Memorandum and Articles of Association (17 pages)
26 November 1997Memorandum and Articles of Association (17 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 July 1997Annual return made up to 09/05/97 (7 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Annual return made up to 09/05/97 (7 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 June 1996Full accounts made up to 31 December 1995 (10 pages)
4 June 1996Annual return made up to 09/05/96 (7 pages)
4 June 1996Annual return made up to 09/05/96 (7 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
25 July 1995Annual return made up to 09/05/95 (14 pages)
25 July 1995Annual return made up to 09/05/95 (14 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)
25 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)