You are here: bizstats.co.uk > a-z index > S list > ST list

St. Peter's Hospital Limited CARDIFF


Founded in 2003, St. Peter's Hospital, classified under reg no. 04746710 is an active company. Currently registered at Unit 1 Castleton Court Fortran Road CF3 0LT, Cardiff the company has been in the business for 21 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2014-01-27 St. Peter's Hospital Limited is no longer carrying the name Llanbedr Court.

The company has 7 directors, namely Chris S., Yvonne M. and Peter K. and others. Of them, Andrew H. has been with the company the longest, being appointed on 1 May 2014 and Chris S. has been with the company for the least time - from 31 May 2023. At the moment 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.

St. Peter's Hospital Limited Address / Contact

Office Address Unit 1 Castleton Court Fortran Road
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04746710
Date of Incorporation Mon, 28th Apr 2003
Industry Hospital activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Chris S.

Position: Director

Appointed: 31 May 2023

Yvonne M.

Position: Director

Appointed: 01 May 2023

Peter K.

Position: Director

Appointed: 22 February 2023

Janine S.

Position: Director

Appointed: 16 November 2022

Helen L.

Position: Director

Appointed: 22 February 2022

Sarah H.

Position: Director

Appointed: 30 March 2021

Andrew H.

Position: Director

Appointed: 01 May 2014

Karen J.

Position: Director

Appointed: 22 March 2022

Resigned: 31 March 2023

Gregory L.

Position: Director

Appointed: 22 February 2022

Resigned: 15 December 2022

Hazel O.

Position: Director

Appointed: 29 June 2017

Resigned: 30 June 2020

David L.

Position: Director

Appointed: 01 February 2016

Resigned: 26 May 2023

Robert S.

Position: Director

Appointed: 01 June 2014

Resigned: 30 June 2023

Simon B.

Position: Director

Appointed: 01 June 2012

Resigned: 28 July 2021

Joanne A.

Position: Director

Appointed: 01 May 2012

Resigned: 31 July 2013

Anthony G.

Position: Director

Appointed: 11 January 2010

Resigned: 28 February 2021

Lyndsay W.

Position: Director

Appointed: 01 July 2008

Resigned: 30 November 2013

Anna T.

Position: Director

Appointed: 30 April 2008

Resigned: 31 May 2012

Andrew M.

Position: Director

Appointed: 30 April 2006

Resigned: 20 November 2016

Muzafar J.

Position: Director

Appointed: 30 April 2006

Resigned: 30 April 2008

Richard J.

Position: Director

Appointed: 07 October 2004

Resigned: 01 October 2014

Lyndsay W.

Position: Secretary

Appointed: 16 August 2004

Resigned: 30 November 2013

Christine L.

Position: Director

Appointed: 30 April 2003

Resigned: 02 December 2021

William J.

Position: Director

Appointed: 28 April 2003

Resigned: 29 April 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 2003

Resigned: 28 April 2003

Jane J.

Position: Director

Appointed: 28 April 2003

Resigned: 31 October 2022

Rupert T.

Position: Secretary

Appointed: 28 April 2003

Resigned: 16 August 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2003

Resigned: 28 April 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Ludlow Street Healthcare Group Limited from Cardiff, Wales. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ludlow Street Healthcare Group Limited

Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

Legal authority Companies Act
Legal form Private Limited Company
Country registered Wales
Place registered England & Wales
Registration number 5190932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Llanbedr Court January 27, 2014
Independent Community Living (llanbedr Court) October 28, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-04-30
filed on: 16th, May 2023
Free Download (27 pages)

Company search