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

ST JOHN'S GUILD

ST JOHN'S GUILD, 16 COMMERCIAL STREET, BIRMINGHAM, B1 1RS,
Company Registration Number
05392217
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St John's Guild
ST JOHN'S GUILD was founded on 2005-03-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". St John's Guild 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 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 JOHN'S GUILD
 
Legal Registered Office
ST JOHN'S GUILD
16 COMMERCIAL STREET
BIRMINGHAM
B1 1RS
Other companies in WD17
 
Charity Registration
Charity Number 1109399
Charity Address 8 ST. RAPHAELS COURT, AVENUE ROAD, ST. ALBANS, AL1 3EH
Charter PROVIDE RESOURCES, FELLOWSHIP AND ACCOMMODATION FOR SENSORY IMPAIRED AND PHYSICALLY DISABLED PEOPLE; TRAINING IN ALL ASPECTS OF CARE AND SENSORY AWARENESS AND FINANCIAL HELP WHEREVER NEED IS PROVED. ALL FORMS OF COMMUNICATION ARE USED, PRINT, LARGE PRINT, BRAILLE AND AUDIO TAPE TO PRODUCE A NEWSLETTER, A MAGAZINE, BIBLE READING FELLOWSHIP NOTES AND IN OUTREACH AND THE EXTENSION OF GODÔÇÖS NETWORK.
Filing Information
Company Number 05392217
Company ID Number 05392217
Date formed 2005-03-14
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 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JOHN'S GUILD
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'S GUILD

Current Directors
Officer Role Date Appointed
NATASHA SIMONE GITTENS
Company Secretary 2013-09-27
ANNE PATRICIA ABEL
Director 2011-03-22
JUDY MAY DUNK
Director 2006-04-20
JOHN BERNARD GROSVENOR
Director 2012-11-16
MICHAEL JOHN NORTH
Director 2012-11-16
DARREN SMITH
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HILDA HICKS
Director 2009-10-28 2017-01-08
MONICA MAY OBEE
Director 2006-04-20 2014-01-10
PATRICIA MARY RICHARDS
Company Secretary 2008-03-12 2013-09-27
MICHAEL STANLEY HILTON
Director 2006-04-20 2012-09-28
LEONARD DAVID LAPTHORN
Director 2005-03-14 2010-04-01
MARGARET CHAMBERS
Director 2008-03-12 2009-03-25
GRAEME HANDS
Director 2005-03-14 2009-03-07
MARGARET CHAMBERS
Company Secretary 2005-03-14 2008-03-12
COLIN DAVID KINLOCH
Director 2005-03-14 2007-01-20

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
2024-03-13CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-02Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-04-05CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05AD02Register inspection address changed from Sovereign House 12 14 Warwick Street Earlsdon Coventry CV5 6ET United Kingdom to 16 Commercial Street Commercial Street Birmingham B1 1RS
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM C/O St John's Guild Sovereign House 12-14 Warwick Street Earlsdon Coventry CV5 6ET
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MRS BARBARA CORK
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NORTH
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED FATHER BRIAN REGAN
2019-01-23CH01Director's details changed for Father Darren Smith on 2019-01-23
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDY MAY DUNK
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HILDA HICKS
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED FATHER DARREN SMITH
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-13AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY MAY DUNK / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORTH / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILDA HICKS / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE PATRICIA ABEL / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD GROSVENOR / 13/04/2015
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-26AD02SAIL ADDRESS CHANGED FROM: 8 ST RAPHAEL'S COURT AVENUE ROAD ST. ALBANS HERTFORDSHIRE AL1 3EH ENGLAND
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MONICA OBEE
2013-11-04AP03SECRETARY APPOINTED NATASHA SIMONE GITTENS
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA RICHARDS
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O HILLIER HOPKINS CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2013-04-08AR0114/03/13 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED MR JOHN BERNARD GROSVENOR
2012-12-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN NORTH
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON
2012-08-15AA31/12/11 TOTAL EXEMPTION FULL
2012-03-28AR0114/03/12 NO MEMBER LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE PATRICIA ABEL / 14/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILDA HICKS / 14/03/2012
2011-09-01AA31/12/10 TOTAL EXEMPTION FULL
2011-06-28AP01DIRECTOR APPOINTED MISS ANNE PATRICIA ABEL
2011-04-19AR0114/03/11 NO MEMBER LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LAPTHORN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHAMBERS
2010-04-19AR0114/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEACONESS MONICA MAY OBEE / 01/10/2009
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID LAPTHORN / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY HILTON / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY MAY DUNK / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHAMBERS / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY RICHARDS / 01/10/2009
2009-12-20AP01DIRECTOR APPOINTED MARGARET HILDA HICKS
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aANNUAL RETURN MADE UP TO 14/03/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR GRAEME HANDS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aANNUAL RETURN MADE UP TO 14/03/08
2008-05-12288aDIRECTOR APPOINTED MARGARET CHAMBERS
2008-05-12288aSECRETARY APPOINTED PATRICIA MARY RICHARDS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY MARGARET CHAMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19363aANNUAL RETURN MADE UP TO 14/03/07
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-08225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-03-16363aANNUAL RETURN MADE UP TO 14/03/06
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ST JOHN'S GUILD registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOHN'S GUILD
Trademarks
We have not found any records of ST JOHN'S GUILD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOHN'S GUILD. 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 (82990 - Other business support service activities n.e.c.) as ST JOHN'S GUILD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ST JOHN'S GUILD 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 JOHN'S GUILD 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'S GUILD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1