Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGE'S HOUSE CHARITY
Company Information for

ST GEORGE'S HOUSE CHARITY

ST GEORGE'S HUB, ST MARK'S ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV3 0QH,
Company Registration Number
03163645
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St George's House Charity
ST GEORGE'S HOUSE CHARITY was founded on 1996-02-23 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". St George's House Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST GEORGE'S HOUSE CHARITY
 
Legal Registered Office
ST GEORGE'S HUB
ST MARK'S ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV3 0QH
Other companies in WV3
 
Charity Registration
Charity Number 1072559
Charity Address 87 COMPTON ROAD, WOLVERHAMPTON, WV3 9QH
Charter ST GEORGE'S OPERATES A DAY CENTRE FOR THE SOCIALLY EXCLUDED AND A FURNITURE PROJECT.
Filing Information
Company Number 03163645
Company ID Number 03163645
Date formed 1996-02-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GEORGE'S HOUSE CHARITY
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 GEORGE'S HOUSE CHARITY

Current Directors
Officer Role Date Appointed
SHEILA SOCKETT
Company Secretary 1998-03-11
RICHARD JAMES ASHWELL
Director 2012-03-14
HARRY COLIN BROWN
Director 1997-12-11
RICHARD NEVILLE BRYAN COTTRELL
Director 1996-02-23
CHRISTOPHER JOHN HORTON
Director 2005-06-06
KAY MITCHELL
Director 2016-07-13
THOMAS LUKE MOUNTFORD
Director 2014-09-24
LALITA PATEL
Director 2009-09-22
SHEILA SOCKETT
Director 1996-02-23
LESLEY JANE WILLIAMS
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELIZABETH WRIGHT
Director 2012-03-14 2018-01-10
PAUL STEPHEN PERCOX
Director 2014-11-26 2017-07-05
NEIL ALAN BROOKES
Director 2009-09-22 2016-07-13
KAY MITCHELL
Director 2006-12-01 2015-03-04
KATHLEEN REES
Director 2001-10-05 2009-09-22
MARIA ANN O'DONOHUE
Director 2007-01-24 2007-11-07
PAUL JOHN BELLINGHAM
Director 1997-12-11 2006-06-06
CERI LATHAM
Director 2001-11-19 2005-06-30
JILL HAYWOOD
Director 2000-07-04 2004-06-10
LAL RESHAM
Director 1997-12-11 2003-12-07
LALITA PATEL
Director 1998-12-17 2000-10-29
SUSAN CHRISTINE MARTIN
Director 1997-12-11 1999-11-25
STEVEN JOHN TENCH
Company Secretary 1996-02-23 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ASHWELL GOODLIFE COMMUNITY C.I.C. Director 2016-06-10 CURRENT 2016-04-02 Active
RICHARD JAMES ASHWELL SCARF ENTERPRISES Director 2013-10-22 CURRENT 2004-01-08 Active - Proposal to Strike off
RICHARD JAMES ASHWELL THE REFUGEE AND MIGRANT CENTRE LIMITED Director 2008-06-16 CURRENT 2003-11-20 Active
RICHARD JAMES ASHWELL NEWHAMPTON ARTS CENTRE Director 2005-09-15 CURRENT 1997-03-26 Active
RICHARD JAMES ASHWELL GAZEBO THEATRE IN EDUCATION COMPANY LIMITED Director 2003-07-04 CURRENT 1980-10-17 Active
HARRY COLIN BROWN THE HAVEN WOLVERHAMPTON Director 1996-02-14 CURRENT 1996-02-14 Active
RICHARD NEVILLE BRYAN COTTRELL ST GEORGE'S (WOLVERHAMPTON) LIMITED Director 1996-02-19 CURRENT 1996-02-19 Active - Proposal to Strike off
CHRISTOPHER JOHN HORTON WOLVERHAMPTON FOODBANK LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
LALITA PATEL WOLVERHAMPTON DOMESTIC VIOLENCE FORUM Director 2016-04-01 CURRENT 1997-10-20 Active - Proposal to Strike off
SHEILA SOCKETT ST GEORGE'S (WOLVERHAMPTON) LIMITED Director 1996-02-19 CURRENT 1996-02-19 Active - Proposal to Strike off

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
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORTON
2023-02-26CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE BRYAN COTTRELL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CH01Director's details changed for Mr Christopher John Horton on 2020-10-19
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HARRY COLIN BROWN
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KAY MITCHELL
2018-05-31AP01DIRECTOR APPOINTED MS LESLEY JANE WILLIAMS
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH WRIGHT
2017-07-09CH01Director's details changed for Margaret Elizabeth Wright on 2017-06-02
2017-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN PERCOX
2017-03-17CH01Director's details changed for Mr Richard Neville Bryan Cottrell on 2017-03-10
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-27CH01Director's details changed for Mr Thomas Luke Mountford on 2016-12-01
2016-11-21AP01DIRECTOR APPOINTED MS KAY MITCHELL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN BROOKES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AP01DIRECTOR APPOINTED MR PAUL STEPHEN PERCOX
2015-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY MITCHELL
2015-03-11AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR THOMAS LUKE MOUNTFORD
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26AR0123/02/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 TOTAL EXEMPTION FULL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 82A WROTTESLEY ROAD TETTENHALL WOLVERHAMPTON,WEST MIDLANDS WV6 8SH
2013-03-04AR0123/02/13 NO MEMBER LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION FULL
2012-05-22AP01DIRECTOR APPOINTED MARGARET ELIZABETH WRIGHT
2012-04-16AP01DIRECTOR APPOINTED MR RICHARD JAMES ASHWELL
2012-03-06AR0123/02/12 NO MEMBER LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-03-01AR0123/02/11 NO MEMBER LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-03-04AR0123/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY MITCHELL / 01/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HORTON / 01/10/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY COLIN BROWN / 01/10/2009
2010-01-14AP01DIRECTOR APPOINTED NEIL ALAN BROOKES
2009-12-06AA31/03/09 TOTAL EXEMPTION FULL
2009-12-01AP01DIRECTOR APPOINTED LALITA PATEL
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN REES
2009-02-27363aANNUAL RETURN MADE UP TO 23/02/09
2008-11-19AA31/03/08 TOTAL EXEMPTION FULL
2008-03-11363aANNUAL RETURN MADE UP TO 23/02/08
2007-11-15288bDIRECTOR RESIGNED
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16363aANNUAL RETURN MADE UP TO 23/02/07
2007-03-15288aNEW DIRECTOR APPOINTED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16363aANNUAL RETURN MADE UP TO 23/02/06
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288aNEW DIRECTOR APPOINTED
2005-03-22363(288)DIRECTOR RESIGNED
2005-03-22363sANNUAL RETURN MADE UP TO 23/02/05
2004-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sANNUAL RETURN MADE UP TO 23/02/04
2004-01-29288bDIRECTOR RESIGNED
2004-01-17288bDIRECTOR RESIGNED
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sANNUAL RETURN MADE UP TO 23/02/03
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sANNUAL RETURN MADE UP TO 23/02/02
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-10-29288aNEW DIRECTOR APPOINTED
2001-03-08363sANNUAL RETURN MADE UP TO 23/02/01
2001-02-12288bDIRECTOR RESIGNED
2001-01-31288aNEW DIRECTOR APPOINTED
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-07363sANNUAL RETURN MADE UP TO 23/02/00
2000-01-11288bDIRECTOR RESIGNED
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-05363sANNUAL RETURN MADE UP TO 23/02/99
1999-02-02SRES01ALTER MEM AND ARTS 05/08/98
1999-01-13288aNEW DIRECTOR APPOINTED
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-31363sANNUAL RETURN MADE UP TO 23/02/98
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST GEORGE'S HOUSE CHARITY 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 ST GEORGE'S HOUSE CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST GEORGE'S HOUSE CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST GEORGE'S HOUSE CHARITY

Intangible Assets
Patents
We have not found any records of ST GEORGE'S HOUSE CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE'S HOUSE CHARITY
Trademarks
We have not found any records of ST GEORGE'S HOUSE CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGE'S HOUSE CHARITY. 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 (88990 - Other social work activities without accommodation n.e.c.) as ST GEORGE'S HOUSE CHARITY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGE'S HOUSE CHARITY 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 ST GEORGE'S HOUSE CHARITY 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 GEORGE'S HOUSE CHARITY 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.