Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED
Company Information for

ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED

SUITE 1-3 YARN, LINGFIELD POINT, DARLINGTON, DL1 1RW,
Company Registration Number
02637928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St. John Of God (community Developments) Ltd
ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED was founded on 1991-08-14 and has its registered office in Darlington. The organisation's status is listed as "Active - Proposal to Strike off". St. John Of God (community Developments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED
 
Legal Registered Office
SUITE 1-3 YARN
LINGFIELD POINT
DARLINGTON
DL1 1RW
Other companies in DL1
 
Filing Information
Company Number 02637928
Company ID Number 02637928
Date formed 1991-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
Last Datalog update: 2021-06-02 08:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN NEILD
Company Secretary 2012-08-31
WILLIAM MARTIN FORKAN
Director 2014-06-25
ROBERT MOORE
Director 2013-07-24
MICHAEL JOHN NEILD
Director 2010-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEARNS
Director 2013-07-24 2014-06-25
MARK BARNISH
Company Secretary 2010-10-28 2012-08-31
JOHN JOSEPH MARTIN
Director 1998-04-01 2010-12-03
BARBARA ANN COOPER
Company Secretary 2005-04-14 2009-04-30
JOHN COLLINS
Director 2005-04-14 2005-12-07
JANE INGRID PALMER
Company Secretary 2002-10-21 2005-04-14
JANE INGRID PALMER
Director 2002-10-21 2005-04-14
ELIZABETH MARILYN POLLARD
Company Secretary 2000-07-13 2002-10-01
ELIZABETH MARILYN POLLARD
Director 2000-07-13 2002-10-01
CHRISTOPHER TROTTER
Company Secretary 1994-10-10 2000-03-16
CHRISTOPHER TROTTER
Director 1991-08-14 2000-03-16
JOHN TONNER
Director 1994-10-10 1999-04-01
JOHN ANTHONY ROWELL
Company Secretary 1991-08-14 1994-03-31
JOHN ANTHONY ROWELL
Director 1991-08-14 1994-03-31
STANLEY RONALD LLOYD THOMAS
Company Secretary 1991-08-14 1991-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARTIN FORKAN HOSPITALLER ORDER OF SAINT JOHN OF GOD Director 2014-06-25 CURRENT 2010-03-31 Active
WILLIAM MARTIN FORKAN SAINT JOHN OF GOD HOSPITALLER SERVICES Director 2014-02-28 CURRENT 2005-01-05 Active
ROBERT MOORE HOSPITALLER ORDER OF SAINT JOHN OF GOD Director 2011-06-15 CURRENT 2010-03-31 Active
ROBERT MOORE SAINT JOHN OF GOD HOSPITALLER SERVICES Director 2007-03-31 CURRENT 2005-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-25DS01Application to strike the company off the register
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NEILD
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Saint Bede's House Morton Park Darlington Durham DL1 4XZ
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Saint Bede's House Morton Park Darlington Durham DL1 4XZ
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17AP01DIRECTOR APPOINTED BROTHER JOHN LENNON
2018-09-17AP01DIRECTOR APPOINTED BROTHER JOHN LENNON
2018-09-17AP03Appointment of Brother Malachy Brannigan as company secretary on 2018-09-10
2018-09-17AP03Appointment of Brother Malachy Brannigan as company secretary on 2018-09-10
2018-09-14TM02Termination of appointment of Michael John Neild on 2018-09-10
2018-09-14TM02Termination of appointment of Michael John Neild on 2018-09-10
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0121/07/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR WILLIAM FORKAN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNS
2013-10-28AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0121/07/13 ANNUAL RETURN FULL LIST
2013-08-28AP01DIRECTOR APPOINTED BROTHER MICHAEL KEARNS
2013-08-28AP01DIRECTOR APPOINTED BROTHER ROBERT MOORE
2013-08-28AP03Appointment of Brother Michael John Neild as company secretary
2013-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK BARNISH
2013-07-01AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARK BARNISH / 31/08/2012
2012-09-19AR0121/07/12 FULL LIST
2012-03-13AR0121/07/11 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0121/07/10 FULL LIST
2010-12-29AP01DIRECTOR APPOINTED BROTHER MICHAEL JOHN NEILD
2010-11-15AP03SECRETARY APPOINTED MARK BARNISH
2010-02-10AUDAUDITOR'S RESIGNATION
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 19/08/2009
2009-08-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY BARBARA COOPER
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SAINT BEDE'S HOUSE MORTON PARK DARLINGTON DURHAM DL1 4XZ
2008-07-21363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-03AA31/03/06 TOTAL EXEMPTION FULL
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22GAZ1FIRST GAZETTE
2006-08-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-08-07363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 35-36 BLACKWELLGATE DARLINGTON COUNTY DURHAM DL1 5HW
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: PROVINCIAL CURIA ST CLARES ST. JOHN OF GOD HOSPITAL SCORTON RICHMOND NORTH YORKSHIRE DL10 6EB
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-01-25225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-15363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2000-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-28363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/99
1999-08-19363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-07-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-01-22
Fines / Sanctions
No fines or sanctions have been issued against ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITEDEvent Date2008-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JOHN OF GOD (COMMUNITY DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.