The St. John And Red Cross Defence Medical Welfare Service ANDOVER


Founded in 2001, The St. John And Red Cross Defence Medical Welfare Service, classified under reg no. 04185635 is an active company. Currently registered at The Old Stables Redenham Park SP11 9AQ, Andover the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 7 directors in the the company, namely Clare W., Jocelyn L. and James M. and others. In addition one secretary - Angela H. - is with the firm. At present 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.

The St. John And Red Cross Defence Medical Welfare Service Address / Contact

Office Address The Old Stables Redenham Park
Office Address2 Redenham
Town Andover
Post code SP11 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185635
Date of Incorporation Thu, 22nd Mar 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Clare W.

Position: Director

Appointed: 07 February 2023

Angela H.

Position: Secretary

Appointed: 01 September 2022

Jocelyn L.

Position: Director

Appointed: 15 September 2020

James M.

Position: Director

Appointed: 03 October 2017

Paul T.

Position: Director

Appointed: 03 October 2017

Maryanne B.

Position: Director

Appointed: 03 October 2017

Michael G.

Position: Director

Appointed: 12 October 2015

Andrew B.

Position: Director

Appointed: 23 September 2013

Glynn E.

Position: Director

Appointed: 12 November 2019

Resigned: 11 January 2022

Joanne W.

Position: Secretary

Appointed: 12 November 2019

Resigned: 01 September 2022

Barbara C.

Position: Director

Appointed: 21 November 2017

Resigned: 10 November 2020

Allan T.

Position: Director

Appointed: 02 February 2017

Resigned: 02 August 2017

Stephen G.

Position: Director

Appointed: 15 July 2016

Resigned: 31 July 2017

Nick P.

Position: Director

Appointed: 15 July 2016

Resigned: 19 September 2017

Julia M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 12 November 2019

Tony S.

Position: Director

Appointed: 25 November 2014

Resigned: 31 July 2017

Simon P.

Position: Director

Appointed: 25 November 2014

Resigned: 15 July 2016

Ruth M.

Position: Secretary

Appointed: 13 May 2014

Resigned: 31 July 2015

Stephen C.

Position: Director

Appointed: 24 September 2013

Resigned: 09 June 2020

Luke M.

Position: Director

Appointed: 24 September 2013

Resigned: 14 January 2017

Beverley Y.

Position: Director

Appointed: 24 September 2013

Resigned: 31 July 2017

David K.

Position: Director

Appointed: 01 August 2012

Resigned: 07 February 2023

James P.

Position: Director

Appointed: 01 August 2012

Resigned: 15 July 2016

John S.

Position: Director

Appointed: 01 August 2012

Resigned: 31 July 2017

Sue L.

Position: Director

Appointed: 01 August 2012

Resigned: 15 July 2014

Sally R.

Position: Director

Appointed: 01 August 2012

Resigned: 15 July 2015

Jill N.

Position: Director

Appointed: 06 December 2011

Resigned: 24 September 2013

Paul M.

Position: Secretary

Appointed: 05 December 2011

Resigned: 30 October 2013

Rosemary K.

Position: Director

Appointed: 11 November 2010

Resigned: 07 November 2012

Maryanne B.

Position: Director

Appointed: 31 July 2008

Resigned: 15 July 2016

Nicholas G.

Position: Director

Appointed: 31 July 2008

Resigned: 29 July 2013

Annamaria P.

Position: Secretary

Appointed: 30 September 2007

Resigned: 04 December 2011

Jill S.

Position: Director

Appointed: 31 July 2007

Resigned: 27 March 2012

Kathleen G.

Position: Director

Appointed: 21 March 2007

Resigned: 31 July 2012

Alan B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 30 September 2007

David C.

Position: Director

Appointed: 02 March 2006

Resigned: 31 July 2008

Robert M.

Position: Director

Appointed: 02 March 2006

Resigned: 13 December 2006

Alexander G.

Position: Secretary

Appointed: 31 August 2004

Resigned: 31 March 2006

Carline A.

Position: Secretary

Appointed: 08 March 2004

Resigned: 31 August 2004

Alexander G.

Position: Secretary

Appointed: 06 August 2003

Resigned: 08 March 2004

John P.

Position: Director

Appointed: 19 July 2001

Resigned: 24 September 2013

Alexander G.

Position: Director

Appointed: 19 July 2001

Resigned: 02 March 2006

Audrey E.

Position: Director

Appointed: 19 July 2001

Resigned: 29 May 2012

Sandra S.

Position: Secretary

Appointed: 22 March 2001

Resigned: 06 August 2003

Phyllida S.

Position: Director

Appointed: 22 March 2001

Resigned: 27 November 2012

Karen L.

Position: Director

Appointed: 22 March 2001

Resigned: 22 March 2001

Anthony M.

Position: Director

Appointed: 22 March 2001

Resigned: 31 March 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 24th, August 2023
Free Download (33 pages)

Company search

Advertisements