ST PAUL'S HOSTEL - WORCESTER


Company Profile Company Filings

Overview

ST PAUL'S HOSTEL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WORCESTER and has the status: Active.
ST PAUL'S HOSTEL was incorporated 29 years ago on 12/01/1995 and has the registered number: 03009035. The accounts status is SMALL and accounts are next due on 31/12/2024.

ST PAUL'S HOSTEL - WORCESTER

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HILLBOROUGH
WORCESTER
WR5 1DB

This Company Originates in : United Kingdom
Previous trading names include:
ST. PAUL'S HOSTEL (WORCESTER) (until 21/03/2011)

Confirmation Statements

Last Statement Next Statement Due
12/01/2023 26/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER PAUL GINTY Secretary 2023-09-29 CURRENT
MS CLAIRE BRIDGES Jan 1957 British Director 2015-01-21 CURRENT
MR DANIEL DE SAULLES Oct 1990 British Director 2020-05-27 CURRENT
MR PHILIP ANDREW FOWLER Jul 1970 British Director 2014-12-10 CURRENT
MR DAVID ALAN GLOVER Apr 1963 British Director 2020-01-09 CURRENT
MRS FRANCES ELIZABETH MARTIN May 1963 British Director 2019-06-04 CURRENT
MRS DEBRA JAYNE MORRIS May 1963 British Director 2013-05-22 CURRENT
MR MATTHEW ANTHONY ROTHWELL Nov 1970 British Director 2017-01-10 CURRENT
MISS SAMANTHA CLIFF Mar 1987 British Director 2018-06-21 CURRENT
MR KARL DEVERE ARCHER Nov 1966 British Director 2017-01-10 CURRENT
JOHN TIMOTHY MOELWYN HUGHES Oct 1935 Director 2002-04-15 UNTIL 2003-06-26 RESIGNED
ROGER DORRELL MOUNTFORD Oct 1955 British Director 1995-01-12 UNTIL 1997-01-06 RESIGNED
PAUL FRAZER OLDROYD May 1955 British Director 2012-03-14 UNTIL 2014-08-12 RESIGNED
MS SALLY ANN MORRIS Dec 1972 British Director 2015-09-02 UNTIL 2016-07-04 RESIGNED
SUSAN JANE MCLACHLAN Apr 1981 British Director 2010-09-21 UNTIL 2013-06-24 RESIGNED
MICHAEL LLOYD Apr 1944 Director 1995-01-12 UNTIL 1996-06-17 RESIGNED
MISS LARA ANNE LATCHAM Apr 1967 British Director 2015-09-02 UNTIL 2017-08-31 RESIGNED
MR PAUL MICHAEL KINSELLA Nov 1963 English Director 2013-09-11 UNTIL 2015-10-27 RESIGNED
MR PAUL MICHAEL KINSELLA Nov 1963 English Director 2016-10-19 UNTIL 2023-01-03 RESIGNED
ANNE-MARIE KELLY Jun 1972 British Director 2011-07-27 UNTIL 2012-09-20 RESIGNED
MA MBA ROBERT HENRY JOSE Jan 1964 Director 2002-10-14 UNTIL 2007-07-16 RESIGNED
MRS SALLY ELIZABETH HUTCHINSON Secretary 2010-09-28 UNTIL 2016-02-25 RESIGNED
REVEREND ALVYN LORANE PETTERSEN Jul 1951 British Director 2013-01-23 UNTIL 2018-02-14 RESIGNED
ANTHONY JOHN AUDAS Mar 1944 British Secretary 2008-07-22 UNTIL 2010-09-28 RESIGNED
WILLIAM PHILIP SILSBY Jan 1948 British Secretary 1995-01-12 UNTIL 1997-06-04 RESIGNED
MA MBA ROBERT HENRY JOSE Jan 1964 Secretary 2003-06-02 UNTIL 2007-07-16 RESIGNED
MRS ANNE THERESA GARNER Oct 1949 British Secretary 2007-07-16 UNTIL 2008-05-24 RESIGNED
ENOCH GWYNNE EVANS Jun 1934 British Secretary 1997-06-04 UNTIL 2002-10-14 RESIGNED
MRS DEBORAH ANN COLLINS Secretary 2016-02-25 UNTIL 2023-09-29 RESIGNED
SUSAN MARY PAGE Apr 1943 British Director 1995-01-12 UNTIL 2006-07-10 RESIGNED
ANTHONY JOHN AUDAS Mar 1944 British Director 2007-11-13 UNTIL 2011-09-23 RESIGNED
MRS ANNE THERESA GARNER Oct 1949 British Director 2005-07-11 UNTIL 2008-05-24 RESIGNED
JANE ELEANOR FAIERS Sep 1944 British Director 2000-10-09 UNTIL 2007-07-16 RESIGNED
ENOCH GWYNNE EVANS Jun 1934 British Director 1997-06-04 UNTIL 2002-10-14 RESIGNED
ENOCH GWYNNE EVANS Jun 1934 British Director 2003-07-10 UNTIL 2007-07-16 RESIGNED
MR DAVID LESLIE EASTWOOD Feb 1943 British Director 2008-12-03 UNTIL 2014-12-10 RESIGNED
CAPTAIN SCOTT PETER CUNLIFFE Feb 1969 British Director 2003-01-13 UNTIL 2007-07-16 RESIGNED
ISABEL ALICE COOK Nov 1989 British Director 2018-04-10 UNTIL 2020-01-23 RESIGNED
JOHN FREDERICK HARRISON Apr 1933 British Director 1998-06-25 UNTIL 2008-03-19 RESIGNED
ROSEMARY LEIGH BROADBENT Sep 1941 British Director 1995-01-12 UNTIL 2007-07-16 RESIGNED
MR HUW JOHN RICHARDS Sep 1959 British Director 2011-01-19 UNTIL 2013-01-20 RESIGNED
MRS CAROLINE LUCY HODGSON Jul 1961 British Director 2010-09-21 UNTIL 2015-05-22 RESIGNED
MICHAEL STODDARD FIELD May 1936 British Director 2003-07-10 UNTIL 2009-02-18 RESIGNED
KEITH JOHNSON Dec 1939 British Director 1999-06-24 UNTIL 2002-06-10 RESIGNED
MR FRANK JOHN HOPSON PERCIVAL Oct 1941 British Director 1995-01-12 UNTIL 2013-03-15 RESIGNED
REVEREND ALVYN LORANE PETTERSEN Jul 1951 British Director 2013-01-23 UNTIL 2013-01-23 RESIGNED
DAVID GEORGE RILEY Mar 1946 British Director 2008-09-30 UNTIL 2010-07-28 RESIGNED
JOHN CHRISTOPHER PITE Mar 1925 British Director 1995-01-12 UNTIL 2003-06-26 RESIGNED
KEITH JOHNSON Dec 1939 British Director 2005-07-11 UNTIL 2008-07-22 RESIGNED
MR ROBERT PORTER Feb 1967 British Director 2006-06-19 UNTIL 2016-06-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PKL GROUP (UK) LIMITED GLOUCESTERSHIRE Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
NATIONWIDE FRANKING SENSE LIMITED BOLTON ENGLAND Active TOTAL EXEMPTION FULL 82190 - Photocopying, document preparation and other specialised office support activities
NATIONWIDE CAPITAL FINANCE LTD BOLTON Active TOTAL EXEMPTION FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
PLATFORM PROPERTY CARE LIMITED BIRMINGHAM ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
THE BARCODE WAREHOUSE LIMITED NOTTINGHAMSHIRE UNITED KINGDOM Active FULL 18121 - Manufacture of printed labels
SUSTAINABILITY WEST MIDLANDS BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WORCESTER COMMUNITY TRUST WORCESTER Active FULL 79909 - Other reservation service activities n.e.c.
NOOPIX LIMITED WORCESTERSHIRE Dissolved... DORMANT 18129 - Printing n.e.c.
PKL PARENT LIMITED CHELTENHAM Dissolved... FULL 99999 - Dormant Company
THE MOVE MASTER LTD. WORCESTER Active MICRO ENTITY 49420 - Removal services
WORCESTERSHIRE AMBASSADORS MALVERN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GARNER & CO LIMITED MALVERN Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
RE-HOMED PROP-R-TE LIMITED WORCESTER Dissolved... 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
EXPERTEAS COMPANY LIMITED BIRMINGHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BIZTRANSFORM LIMITED PERSHORE ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HEADTURNER SEARCH LIMITED WORCESTER ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
FCM CONSULTANTS LTD MALVERN ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
HEADTURNER PARTNERSHIPS LTD WORCESTER ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
SYMEC HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.