College Of St. Barnabas(the) SURREY


Founded in 1899, College Of St. Barnabas(the), classified under reg no. 00061253 is an active company. Currently registered at Blackberry Lane RH7 6NJ, Surrey the company has been in the business for 125 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 13 directors in the the company, namely Ruth M., Ian W. and Ursula H. and others. In addition one secretary - Montagu E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

College Of St. Barnabas(the) Address / Contact

Office Address Blackberry Lane
Office Address2 Lingfield
Town Surrey
Post code RH7 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00061253
Date of Incorporation Fri, 24th Mar 1899
Industry Other accommodation
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 125 years old
Account next due date Fri, 31st May 2024 (1 day left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ruth M.

Position: Director

Appointed: 11 May 2023

Ian W.

Position: Director

Appointed: 12 June 2022

Montagu E.

Position: Secretary

Appointed: 07 October 2021

Ursula H.

Position: Director

Appointed: 10 May 2021

David W.

Position: Director

Appointed: 12 April 2021

David I.

Position: Director

Appointed: 12 April 2021

Wendy E.

Position: Director

Appointed: 12 April 2021

Adrian J.

Position: Director

Appointed: 12 April 2021

Eileen P.

Position: Director

Appointed: 18 May 2020

Peter B.

Position: Director

Appointed: 01 January 2018

Cynthia T.

Position: Director

Appointed: 01 January 2018

Richard D.

Position: Director

Appointed: 01 January 2018

Martyn W.

Position: Director

Appointed: 07 September 2014

Anthony P.

Position: Director

Appointed: 26 March 2012

Kathryn P.

Position: Director

Appointed: 31 December 2016

Resigned: 09 September 2019

Paul W.

Position: Secretary

Appointed: 14 March 2016

Resigned: 07 October 2021

Ingrid S.

Position: Director

Appointed: 16 March 2015

Resigned: 02 April 2019

Phillip G.

Position: Director

Appointed: 17 March 2014

Resigned: 04 September 2015

David J.

Position: Director

Appointed: 15 March 2014

Resigned: 12 April 2021

Paul B.

Position: Director

Appointed: 26 March 2012

Resigned: 12 April 2021

Anthony S.

Position: Director

Appointed: 25 March 2011

Resigned: 15 April 2018

Keith L.

Position: Director

Appointed: 25 March 2011

Resigned: 11 May 2023

Graham P.

Position: Director

Appointed: 21 March 2011

Resigned: 01 January 2018

John C.

Position: Director

Appointed: 22 March 2010

Resigned: 01 January 2018

Shiona M.

Position: Director

Appointed: 22 March 2010

Resigned: 12 April 2021

Campbell S.

Position: Director

Appointed: 14 September 2006

Resigned: 22 March 2010

Peter L.

Position: Director

Appointed: 07 May 2006

Resigned: 14 March 2016

John M.

Position: Director

Appointed: 12 December 2005

Resigned: 23 March 2009

Vivien H.

Position: Director

Appointed: 07 August 2005

Resigned: 18 May 2020

Malcolm O.

Position: Director

Appointed: 08 July 2005

Resigned: 10 May 2007

Daniel K.

Position: Director

Appointed: 15 December 2001

Resigned: 14 March 2016

Eric B.

Position: Director

Appointed: 18 June 2001

Resigned: 21 March 2005

Alan B.

Position: Director

Appointed: 18 June 2001

Resigned: 21 March 2011

Timothy P.

Position: Director

Appointed: 29 January 2001

Resigned: 18 March 2013

Jane M.

Position: Director

Appointed: 18 June 2000

Resigned: 21 March 2005

Cynthia T.

Position: Director

Appointed: 08 May 2000

Resigned: 16 March 2015

William R.

Position: Secretary

Appointed: 20 March 2000

Resigned: 14 March 2016

Graeme M.

Position: Director

Appointed: 17 December 1999

Resigned: 26 March 2012

Patricia D.

Position: Secretary

Appointed: 17 October 1998

Resigned: 20 March 2000

Paul D.

Position: Director

Appointed: 13 December 1997

Resigned: 31 March 2008

Hugh B.

Position: Director

Appointed: 13 December 1997

Resigned: 16 January 1999

Deborah H.

Position: Director

Appointed: 28 October 1996

Resigned: 13 September 2004

David A.

Position: Director

Appointed: 14 December 1992

Resigned: 12 March 2001

Richard C.

Position: Director

Appointed: 12 December 1992

Resigned: 09 December 2000

Richard L.

Position: Director

Appointed: 22 April 1992

Resigned: 19 March 2007

Robert P.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 2005

Michael S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 16 October 1998

Patrick W.

Position: Director

Appointed: 31 December 1991

Resigned: 14 December 1992

Hugh C.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 1997

Ivan N.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 2000

William R.

Position: Director

Appointed: 31 December 1991

Resigned: 20 March 2000

Peter C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 December 1999

Simon B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1997

Margaret C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1999

Patrick E.

Position: Director

Appointed: 31 December 1991

Resigned: 12 December 1992

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 08 August 1995

David H.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 2000

Juliett C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 2001

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to August 31, 2022
filed on: 6th, June 2023
Free Download (47 pages)

Company search

Advertisements