St Christopher's (trading) Limited LONDON


Founded in 1991, St Christopher's (trading), classified under reg no. 02604519 is an active company. Currently registered at 51-59 Lawrie Park Road SE26 6DZ, London the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2014/12/11 St Christopher's (trading) Limited is no longer carrying the name Harris Hospiscare (trading).

Currently there are 6 directors in the the firm, namely John T., Gboyega O. and Philippa M. and others. In addition one secretary - John V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Christopher's (trading) Limited Address / Contact

Office Address 51-59 Lawrie Park Road
Office Address2 Sydenham
Town London
Post code SE26 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02604519
Date of Incorporation Wed, 24th Apr 1991
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

John T.

Position: Director

Appointed: 09 November 2023

Gboyega O.

Position: Director

Appointed: 09 November 2023

Philippa M.

Position: Director

Appointed: 09 November 2023

Helen S.

Position: Director

Appointed: 30 May 2022

John V.

Position: Secretary

Appointed: 01 January 2022

Nicholas D.

Position: Director

Appointed: 11 November 2021

Eleanor B.

Position: Director

Appointed: 09 February 2018

Carl S.

Position: Director

Appointed: 22 October 2019

Resigned: 31 October 2023

Helen B.

Position: Director

Appointed: 22 October 2019

Resigned: 31 August 2021

Michael O.

Position: Secretary

Appointed: 22 June 2017

Resigned: 31 December 2021

Michael O.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2021

Barbara N.

Position: Director

Appointed: 01 November 2014

Resigned: 25 April 2018

Martin B.

Position: Secretary

Appointed: 20 May 2013

Resigned: 22 June 2017

Martin B.

Position: Director

Appointed: 20 May 2013

Resigned: 22 June 2017

Arthur T.

Position: Director

Appointed: 18 February 2010

Resigned: 31 March 2015

Richard R.

Position: Director

Appointed: 29 August 2008

Resigned: 30 November 2017

Stuart M.

Position: Director

Appointed: 29 August 2008

Resigned: 31 October 2014

Martin E.

Position: Director

Appointed: 29 August 2008

Resigned: 18 February 2010

Andrew M.

Position: Secretary

Appointed: 29 August 2008

Resigned: 20 May 2013

Lesley M.

Position: Secretary

Appointed: 11 October 2007

Resigned: 29 August 2008

Lesley M.

Position: Director

Appointed: 01 February 2007

Resigned: 29 August 2008

Robert G.

Position: Director

Appointed: 26 September 2005

Resigned: 26 September 2007

Robert G.

Position: Secretary

Appointed: 26 September 2005

Resigned: 26 September 2007

Gordon D.

Position: Director

Appointed: 13 July 2004

Resigned: 26 September 2005

Richard L.

Position: Director

Appointed: 26 January 2004

Resigned: 29 August 2008

Gordon D.

Position: Secretary

Appointed: 13 October 2003

Resigned: 26 September 2005

Philip S.

Position: Director

Appointed: 01 April 2003

Resigned: 29 August 2008

Herbert E.

Position: Director

Appointed: 01 April 2002

Resigned: 28 October 2003

Hans B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 13 October 2003

James F.

Position: Director

Appointed: 01 April 2002

Resigned: 08 September 2006

Mary G.

Position: Director

Appointed: 01 April 2002

Resigned: 14 February 2004

Beryl M.

Position: Director

Appointed: 01 April 2001

Resigned: 29 August 2008

Jacqueline M.

Position: Director

Appointed: 01 May 2000

Resigned: 01 April 2002

Judith W.

Position: Director

Appointed: 01 March 1999

Resigned: 01 April 2002

Cynthia B.

Position: Director

Appointed: 01 March 1999

Resigned: 01 April 2002

Martin O.

Position: Secretary

Appointed: 06 April 1998

Resigned: 31 January 2002

Anthony C.

Position: Director

Appointed: 04 April 1998

Resigned: 31 January 2002

Daphne C.

Position: Director

Appointed: 01 April 1998

Resigned: 13 February 2002

Martin O.

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 2002

Joan E.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 2002

Anthony R.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 1998

Andrei L.

Position: Director

Appointed: 01 April 1996

Resigned: 06 April 1998

Andrei L.

Position: Secretary

Appointed: 26 March 1996

Resigned: 06 April 1998

Colin P.

Position: Director

Appointed: 25 July 1994

Resigned: 31 March 2001

Thomas G.

Position: Secretary

Appointed: 01 April 1993

Resigned: 26 March 1996

Thomas G.

Position: Director

Appointed: 08 March 1993

Resigned: 26 March 1996

Susan M.

Position: Director

Appointed: 02 November 1992

Resigned: 14 May 1994

Janet C.

Position: Director

Appointed: 08 June 1992

Resigned: 26 March 1996

David C.

Position: Director

Appointed: 07 June 1992

Resigned: 20 January 2001

Christopher G.

Position: Secretary

Appointed: 01 May 1991

Resigned: 24 April 1993

Christopher G.

Position: Director

Appointed: 01 May 1991

Resigned: 24 April 1993

Gillian C.

Position: Director

Appointed: 01 May 1991

Resigned: 01 April 2002

Keith R.

Position: Director

Appointed: 01 May 1991

Resigned: 26 March 1996

Yvonne G.

Position: Director

Appointed: 01 May 1991

Resigned: 24 April 1993

Mark B.

Position: Secretary

Appointed: 24 April 1991

Resigned: 20 May 1991

Geraldine H.

Position: Director

Appointed: 24 April 1991

Resigned: 14 April 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is St Christopher's Hospice from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

St Christopher's Hospice

51-59 Lawrie Park Road, London, SE26 6DZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England
Registration number 681880
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Harris Hospiscare (trading) December 11, 2014
South Bromley Hospiscare (trading) September 3, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 13th, November 2023
Free Download (17 pages)

Company search

Advertisements