Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINT CATHERINE FOUNDATION
Company Information for

SAINT CATHERINE FOUNDATION

9 Little St. James's Street, London, SW1A 1DP,
Company Registration Number
03091163
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Saint Catherine Foundation
SAINT CATHERINE FOUNDATION was founded on 1995-08-14 and has its registered office in London. The organisation's status is listed as "Active". Saint Catherine Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAINT CATHERINE FOUNDATION
 
Legal Registered Office
9 Little St. James's Street
London
SW1A 1DP
Other companies in SW1A
 
Previous Names
ST CATHERINE FOUNDATION17/10/2011
Charity Registration
Charity Number 1053138
Charity Address 36 DOVER STREET, LONDON, W1S 4NH
Charter PRESERVATION OF THE MONASTERY OF SAINT CATHERINE, ITS MANUSCRIPTS, ARCHITECTURE, ICONS & TRADITIONS
Filing Information
Company Number 03091163
Company ID Number 03091163
Date formed 1995-08-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-28
Return next due 2024-10-12
Type of accounts FULL
Last Datalog update: 2024-04-18 17:09:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT CATHERINE FOUNDATION
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 SAINT CATHERINE FOUNDATION

Current Directors
Officer Role Date Appointed
HEATHER LYNN RAVENBERG
Company Secretary 2017-12-13
ORIANA BADDELEY
Director 1995-12-04
SEBASTIAN PAUL BROCK
Director 1995-12-04
EARLEEN BRUNNER
Director 1995-12-04
EMMANUEL LEONARD BUSSETIL
Director 1996-01-18
DIMITRI GEORGE DONDOS
Director 1996-01-18
GILLIAN LESLEY DONDOS
Director 1996-07-23
ALISON CARMEN EDELSTEN
Director 2017-12-13
SCOTT LEONARD FURSSEDONN-WOOD
Director 2017-03-01
PETROS KOUFOPOULOS
Director 1998-04-30
ALIKI-MARCADIA LAMPROPOULOS
Director 2014-12-12
DOROTHY LATSIS
Director 1995-12-04
CYRIL ALEXANDER MANGO
Director 1995-12-04
CHARLES MELA
Director 2003-06-17
KATHERINE OF SERBIA
Director 2010-09-29
DEMETRI PORPHYRIOS
Director 1995-12-04
CLAUDIA RAPP
Director 2015-12-03
JAMES PATRICK SCREECH
Director 2008-12-05
JENNIFER JANE STONE
Director 1995-12-04
JOHN JOSEPH STUDZINSKI
Director 2011-05-24
CATHERINE EUGENIE VAFOPOULOU RICHARDSON
Director 1995-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK SCREECH
Company Secretary 1996-01-18 2017-12-13
JAMES NICHOLAS GEOFFREY BOWDEN
Director 2015-05-05 2017-02-28
RICHARD JOHN CAREW CHARTRES
Director 1995-12-04 2016-12-31
DAVID JOHN DAVIES
Director 2001-07-31 2016-12-23
RONALD HUGH GRIERSON
Director 1998-04-30 2014-10-23
CLIVE ALDERTON
Director 2007-10-30 2012-12-19
HRH CROWN PRINCESS KATHERINE OF YUGOSLAVIA
Director 1998-02-27 2010-09-29
JOHN PENROSE BARRON
Director 2003-03-20 2008-08-16
NIGEL MARCUS BAKER
Director 2000-11-09 2003-04-17
NICHOLAS STEWART ARCHER
Director 1997-07-15 2000-11-09
JOANNE LOUISE EVANS
Company Secretary 1995-08-14 1996-01-18
JOANNE LOUISE EVANS
Director 1995-08-14 1996-01-18
JET SINGH GOLIA
Director 1995-08-14 1996-01-18
ANDREW PARK JOHNSTONE
Director 1995-08-14 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORIANA BADDELEY THE ASHLEY FAMILY FOUNDATION Director 2010-06-18 CURRENT 1983-10-07 Active
ORIANA BADDELEY MOLITOR PRODUCTIONS LIMITED Director 1991-07-18 CURRENT 1989-07-18 Active
SEBASTIAN PAUL BROCK FELLOWSHIP OF ST. ALBAN AND ST. SERGIUS(THE) Director 2013-08-21 CURRENT 1954-09-21 Active
GILLIAN LESLEY DONDOS 681 CONSULTING LIMITED Director 2016-05-16 CURRENT 2016-04-19 Active - Proposal to Strike off
JAMES PATRICK SCREECH PARK TOWERS (LONDON) LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
JAMES PATRICK SCREECH BRYAN & BRYAN LIMITED Director 2011-06-29 CURRENT 1988-10-12 Dissolved 2015-01-15
JAMES PATRICK SCREECH AKOMA CATERING LIMITED Director 2006-01-31 CURRENT 2003-03-07 Active - Proposal to Strike off
JAMES PATRICK SCREECH HARVARD COURT LIMITED Director 2005-09-05 CURRENT 1996-06-06 Active
JOHN JOSEPH STUDZINSKI CREATE LONDON Director 2011-10-07 CURRENT 2011-03-31 Active
JOHN JOSEPH STUDZINSKI FRIENDS OF BENJAMIN FRANKLIN HOUSE Director 2007-07-12 CURRENT 1978-04-10 Active
JOHN JOSEPH STUDZINSKI GENESIS AMERICA (UK) LIMITED Director 2004-04-05 CURRENT 2004-04-05 Active
JOHN JOSEPH STUDZINSKI GENESIS FOUNDATION Director 2001-01-10 CURRENT 2001-01-05 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
2024-03-25DIRECTOR APPOINTED MR VASILEIOS MILIAS
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 14 Cleveland Row London SW1A 1DP
2024-03-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL FITZGERALD
2023-11-23DIRECTOR APPOINTED REV DR GEORGIOS TSOUROUS
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ALISON CARMEN EDELSTEN
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-31Director's details changed for Professor Oriana Baddeley on 2023-08-10
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL FITZGERALD
2022-10-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL FITZGERALD
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-26MEM/ARTSARTICLES OF ASSOCIATION
2021-10-26RES01ADOPT ARTICLES 26/10/21
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED MR JOHN JOSEPH STUDZINSKI
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LEONARD FURSSEDONN-WOOD
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23AP01DIRECTOR APPOINTED DR MAHRUKH TARAPOR
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL ALEXANDER MANGO
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH STUDZINSKI
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED DR GEORGIOS MANGINIS
2018-12-12CH01Director's details changed for Professor Cyril Alexander Mango on 2018-11-12
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LEONARD BUSSETIL
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MS HEATHER LYNN RAVENBERG on 2018-09-14
2018-01-08CH01Director's details changed for Mrs Alison Carmen Edelsten on 2017-12-21
2017-12-21AP01DIRECTOR APPOINTED MRS ALISON CARMEN EDELSTEN
2017-12-15AP03Appointment of Ms Heather Lynn Ravenberg as company secretary on 2017-12-13
2017-12-15TM02Termination of appointment of James Patrick Screech on 2017-12-13
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAIL PIOTROVSKI
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LAILA MOUSSA
2017-07-10AP01DIRECTOR APPOINTED MR SCOTT LEONARD FURSSEDONN-WOOD
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARTRES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWDEN
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-30AP01DIRECTOR APPOINTED PROFESSOR DR. CLAUDIA RAPP
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PERICLES PETALAS
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY DONDOS / 01/12/2014
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI GEORGE DONDOS / 01/12/2014
2015-10-09AR0130/09/15 NO MEMBER LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HRH CROWN PRINCESS KATHERINE OF SERBIA / 07/12/2012
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030911630001
2015-05-06AP01DIRECTOR APPOINTED MR JAMES NICHOLAS GEOFFREY BOWDEN
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030911630001
2015-03-12AP01DIRECTOR APPOINTED MISS ALIKI-MARCADIA LAMPROPOULOS
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-18AR0130/09/14 NO MEMBER LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LATSIS / 01/01/2014
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GRIERSON
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EARLEEN BRUNNER / 01/01/2014
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GRIERSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUDKIN
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AR0130/09/13 NO MEMBER LIST
2013-06-17RES01ADOPT ARTICLES 08/03/2013
2013-06-17CC05CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ALDERTON
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0130/09/12 NO MEMBER LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA VADIS
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LEONARD BUSSETIL / 22/11/2011
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-17RES15CHANGE OF NAME 14/10/2011
2011-10-17CERTNMCOMPANY NAME CHANGED ST CATHERINE FOUNDATION CERTIFICATE ISSUED ON 17/10/11
2011-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-30AR0130/09/11 NO MEMBER LIST
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM BRIDGEWATER HOUSE LITTLE SAINT JAMESS STREET LONDON SW1A 1DP
2011-05-31AP01DIRECTOR APPOINTED MR JOHN JOSEPH STUDZINSKI
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AR0129/09/10 NO MEMBER LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HRH CROWN PRINCESS KATHERINE OF SERBIA / 01/10/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAILA MOUSSA / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE EUGENIE VAFOPOULOU RICHARDSON / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA VADIS / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE STONE / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STAFFORD RUDKIN / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEMETRI PORPHYRIOS / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES MELA / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CYRIL ALEXANDER MANGO / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LATSIS / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETROS KOUFOPOULOS / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY DONDOS / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JOHN DAVIES / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LEONARD BUSSETIL / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EARLEEN BRUNNER / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIAN PAUL BROCK / 29/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ORIANA BADDELEY / 29/09/2010
2010-09-29AP01DIRECTOR APPOINTED HRH CROWN PRINCESS KATHERINE OF SERBIA
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HRH CROWN PRINCESS KATHERINE OF YUGOSLAVIA
2009-11-02AP01DIRECTOR APPOINTED CLIVE ALDERTON
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aANNUAL RETURN MADE UP TO 29/09/09
2009-08-17363aANNUAL RETURN MADE UP TO 14/08/09
2008-12-10288aDIRECTOR APPOINTED MR JAMES PATRICK SCREECH
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aANNUAL RETURN MADE UP TO 14/08/08
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER STONE / 19/08/2008
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARRON
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER STONE / 19/08/2008
2007-11-04363sANNUAL RETURN MADE UP TO 14/08/07
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363sANNUAL RETURN MADE UP TO 14/08/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363sANNUAL RETURN MADE UP TO 14/08/05
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363sANNUAL RETURN MADE UP TO 14/08/04
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26AUDAUDITOR'S RESIGNATION
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-14363sANNUAL RETURN MADE UP TO 14/08/03
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities




Licences & Regulatory approval
We could not find any licences issued to SAINT CATHERINE FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAINT CATHERINE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SAINT CATHERINE FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SAINT CATHERINE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SAINT CATHERINE FOUNDATION
Trademarks
We have not found any records of SAINT CATHERINE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINT CATHERINE FOUNDATION. 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 (91011 - Library activities) as SAINT CATHERINE FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SAINT CATHERINE FOUNDATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINT CATHERINE FOUNDATION 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 SAINT CATHERINE FOUNDATION 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.