Congregation Of The Little Sisters Of The Poor Trustee Companylimited(the) LONDON


Congregation Of The Little Sisters Of The Poor Trustee Companylimited(the) started in year 1965 as Private Limited Company with registration number 00867949. The Congregation Of The Little Sisters Of The Poor Trustee Companylimited(the) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at St Peters Meadow Road. Postal code: SW8 1QH.

At the moment there are 5 directors in the the firm, namely Christina M., Kathleen T. and Julia C. and others. In addition one secretary - Christina M. - is with the company. As of 20 April 2024, there were 17 ex directors - Mary W., Isabella D. and others listed below. There were no ex secretaries.

Congregation Of The Little Sisters Of The Poor Trustee Companylimited(the) Address / Contact

Office Address St Peters Meadow Road
Office Address2 South Lambeth
Town London
Post code SW8 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867949
Date of Incorporation Fri, 31st Dec 1965
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christina M.

Position: Director

Appointed: 16 June 2023

Christina M.

Position: Secretary

Appointed: 16 June 2023

Kathleen T.

Position: Director

Appointed: 30 September 2020

Julia C.

Position: Director

Appointed: 24 September 2020

Deirdre M.

Position: Director

Appointed: 11 August 2014

Margaret A.

Position: Director

Appointed: 31 July 1991

Margaret A.

Position: Secretary

Resigned: 12 May 2023

Mary W.

Position: Director

Appointed: 30 September 2020

Resigned: 12 May 2023

Isabella D.

Position: Director

Appointed: 25 April 2017

Resigned: 30 September 2020

Caroline L.

Position: Director

Appointed: 30 June 2012

Resigned: 24 September 2020

Caroline K.

Position: Director

Appointed: 30 June 2011

Resigned: 11 August 2014

Caroline K.

Position: Director

Appointed: 30 June 2011

Resigned: 30 June 2011

Marie B.

Position: Director

Appointed: 09 September 2005

Resigned: 30 June 2011

Margaret H.

Position: Director

Appointed: 27 March 2000

Resigned: 30 June 2012

Josephine S.

Position: Director

Appointed: 27 March 2000

Resigned: 12 May 2023

Kathleen T.

Position: Director

Appointed: 27 January 1998

Resigned: 31 October 2003

Isabella D.

Position: Director

Appointed: 28 August 1995

Resigned: 27 March 2000

Maureen W.

Position: Director

Appointed: 31 July 1991

Resigned: 27 March 2000

Christine D.

Position: Director

Appointed: 31 July 1991

Resigned: 28 August 1995

Catherine H.

Position: Director

Appointed: 31 July 1991

Resigned: 14 December 1996

Mary C.

Position: Director

Appointed: 31 July 1991

Resigned: 31 October 2003

Kathleen M.

Position: Director

Appointed: 31 July 1991

Resigned: 08 September 2007

Mary W.

Position: Director

Appointed: 31 July 1991

Resigned: 31 October 2003

Johanna W.

Position: Director

Appointed: 31 July 1991

Resigned: 31 October 2003

People with significant control

The register of PSCs that own or control the company includes 13 names. As we identified, there is Maureen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julia C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kathleen T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maureen W.

Notified on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Julia C.

Notified on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Kathleen T.

Notified on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deirdre M.

Notified on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Christina M.

Notified on 20 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Mary W.

Notified on 16 November 2020
Ceased on 21 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Josephine S.

Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Isabella D.

Notified on 25 September 2017
Ceased on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Caroline L.

Notified on 25 September 2017
Ceased on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Marie B.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine D.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
Free Download (5 pages)

Company search

Advertisements