Hospitaller Order Of Saint John Of God DARLINGTON


Founded in 2010, Hospitaller Order Of Saint John Of God, classified under reg no. 07210622 is an active company. Currently registered at Suite 1-3 Yarn DL1 1RW, Darlington the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely John G., Malachy B. and Michael F. and others. In addition one secretary - Malachy B. - is with the firm. Currently 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.

Hospitaller Order Of Saint John Of God Address / Contact

Office Address Suite 1-3 Yarn
Office Address2 Lingfield Point
Town Darlington
Post code DL1 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07210622
Date of Incorporation Wed, 31st Mar 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John G.

Position: Director

Appointed: 10 September 2018

Malachy B.

Position: Secretary

Appointed: 10 September 2018

Malachy B.

Position: Director

Appointed: 05 December 2017

Michael F.

Position: Director

Appointed: 04 November 2015

William F.

Position: Director

Appointed: 25 June 2014

John L.

Position: Director

Appointed: 25 June 2014

Robert M.

Position: Director

Appointed: 15 June 2011

Thomas O.

Position: Director

Appointed: 24 July 2013

Resigned: 31 March 2015

Michael N.

Position: Secretary

Appointed: 19 September 2012

Resigned: 10 September 2018

Mark B.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 August 2012

Ronald M.

Position: Director

Appointed: 31 March 2010

Resigned: 13 July 2011

Michael N.

Position: Director

Appointed: 31 March 2010

Resigned: 18 November 2019

William B.

Position: Director

Appointed: 31 March 2010

Resigned: 22 June 2017

Michael K.

Position: Director

Appointed: 31 March 2010

Resigned: 25 June 2014

Michael N.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 March 2011

Patrick M.

Position: Director

Appointed: 31 March 2010

Resigned: 31 March 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is William F. The abovementioned PSC.

William F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (28 pages)

Company search