The Association Of British Members Of The Sovereign Military Hospitaller Order Of St. John Of Jerusalem Of Rhodes And Of Malta LONDON


Founded in 2004, The Association Of British Members Of The Sovereign Military Hospitaller Order Of St. John Of Jerusalem Of Rhodes And Of Malta, classified under reg no. 05039938 is an active company. Currently registered at 13 Deodar Road SW15 2NP, London the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 17th Dec 2015 The Association Of British Members Of The Sovereign Military Hospitaller Order Of St. John Of Jerusalem Of Rhodes And Of Malta is no longer carrying the name Hospitaller.

At present there are 13 directors in the the firm, namely Mark W., Hugo D. and William K. and others. In addition one secretary - Stephen R. - is with the company. At present 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.

The Association Of British Members Of The Sovereign Military Hospitaller Order Of St. John Of Jerusalem Of Rhodes And Of Malta Address / Contact

Office Address 13 Deodar Road
Town London
Post code SW15 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05039938
Date of Incorporation Tue, 10th Feb 2004
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mark W.

Position: Director

Appointed: 24 June 2022

Hugo D.

Position: Director

Appointed: 24 June 2022

William K.

Position: Director

Appointed: 08 September 2021

Mark E.

Position: Director

Appointed: 23 September 2020

Maxwell R.

Position: Director

Appointed: 21 June 2019

Pierre A.

Position: Director

Appointed: 21 June 2019

Stephen R.

Position: Secretary

Appointed: 19 December 2018

James P.

Position: Director

Appointed: 22 November 2017

Andrew R.

Position: Director

Appointed: 22 November 2017

Paul L.

Position: Director

Appointed: 10 December 2015

Celestria H.

Position: Director

Appointed: 10 December 2015

Anna C.

Position: Director

Appointed: 10 December 2015

Richard B.

Position: Director

Appointed: 10 December 2015

Michael H.

Position: Director

Appointed: 14 December 2012

Stephanie P.

Position: Director

Appointed: 21 June 2019

Resigned: 24 June 2022

Louise N.

Position: Director

Appointed: 05 December 2017

Resigned: 18 March 2020

Ian S.

Position: Director

Appointed: 10 December 2015

Resigned: 21 June 2019

Herbert C.

Position: Director

Appointed: 10 December 2015

Resigned: 22 November 2017

Stephen M.

Position: Director

Appointed: 10 December 2015

Resigned: 05 December 2017

Nicolas G.

Position: Director

Appointed: 10 December 2015

Resigned: 21 June 2019

Don W.

Position: Director

Appointed: 10 December 2015

Resigned: 23 September 2020

Peter A.

Position: Secretary

Appointed: 27 February 2015

Resigned: 19 December 2018

Robert A.

Position: Director

Appointed: 01 December 2013

Resigned: 08 September 2021

Robert M.

Position: Director

Appointed: 14 December 2012

Resigned: 31 December 2014

Richard F.

Position: Director

Appointed: 14 December 2012

Resigned: 24 June 2022

Mark B.

Position: Director

Appointed: 14 December 2012

Resigned: 22 November 2017

Simon G.

Position: Director

Appointed: 20 March 2012

Resigned: 01 December 2014

Neil W.

Position: Director

Appointed: 22 February 2012

Resigned: 22 August 2012

Nicholas C.

Position: Director

Appointed: 30 September 2008

Resigned: 22 September 2011

Timothy O.

Position: Director

Appointed: 22 June 2007

Resigned: 26 January 2012

Hugh V.

Position: Director

Appointed: 22 June 2007

Resigned: 30 September 2008

Charles G.

Position: Director

Appointed: 24 January 2007

Resigned: 29 March 2012

Rupert Z.

Position: Director

Appointed: 10 February 2004

Resigned: 22 June 2007

Stephen M.

Position: Director

Appointed: 10 February 2004

Resigned: 22 September 2011

Stephen M.

Position: Secretary

Appointed: 10 February 2004

Resigned: 22 September 2011

Patricia L.

Position: Director

Appointed: 10 February 2004

Resigned: 21 June 2019

Charlesedward L.

Position: Director

Appointed: 10 February 2004

Resigned: 12 December 2006

Charles W.

Position: Director

Appointed: 10 February 2004

Resigned: 22 August 2012

Peter L.

Position: Director

Appointed: 10 February 2004

Resigned: 22 June 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Celestria H. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Richard F. This PSC has significiant influence or control over the company,. Moving on, there is Louise N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Celestria H.

Notified on 24 June 2022
Nature of control: significiant influence or control

Richard F.

Notified on 6 September 2016
Ceased on 24 June 2022
Nature of control: significiant influence or control

Louise N.

Notified on 5 December 2017
Ceased on 5 December 2017
Nature of control: significiant influence or control

James P.

Notified on 22 November 2017
Ceased on 22 November 2017
Nature of control: significiant influence or control

Gerard R.

Notified on 22 November 2017
Ceased on 22 November 2017
Nature of control: significiant influence or control

Company previous names

Hospitaller December 17, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 14th, July 2023
Free Download (43 pages)

Company search

Advertisements