Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. SAVIOURS MEDICAL CHARITY
Company Information for

ST. SAVIOURS MEDICAL CHARITY

49 HIGH STREET, HYTHE, KENT, CT21 5AD,
Company Registration Number
02081695
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Saviours Medical Charity
ST. SAVIOURS MEDICAL CHARITY was founded on 1986-12-08 and has its registered office in Kent. The organisation's status is listed as "Active". St. Saviours Medical Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. SAVIOURS MEDICAL CHARITY
 
Legal Registered Office
49 HIGH STREET
HYTHE
KENT
CT21 5AD
Other companies in CT21
 
Charity Registration
Charity Number 295886
Charity Address ST SAVIOURS MEDICAL CHARITY, 49 HIGH STREET, HYTHE, KENT, CT21 5AD
Charter INDIVIDUAL PATIENTS' GRANTS FOR IN-PATIENT TREATMENT WHEN NHS LISTS ARE EXCESSIVELY LONG AND QUALITY OF LIFE IS SERIOUSLY AFFECTED. ONE-OFF GRANTS TO OTHER LOCAL, WORTHY CAUSES.
Filing Information
Company Number 02081695
Company ID Number 02081695
Date formed 1986-12-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. SAVIOURS MEDICAL CHARITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. SAVIOURS MEDICAL CHARITY

Current Directors
Officer Role Date Appointed
PAUL ARTHUR LESLIE SEWARD
Company Secretary 2000-08-01
MARK ADDISON
Director 2018-07-17
RUTH DIXON
Director 2017-07-18
ALAN JOHN EWART-JAMES
Director 2002-08-22
FRANCES DIANE HORTON
Director 1999-08-19
JUDITH MARGARET MEDLICOTT
Director 1999-08-19
ADRIAN RICHARD MOHR
Director 2013-07-02
DAVID LIONEL GODWIN OWEN
Director 2006-03-09
JUDITH MARY PAUL
Director 2007-12-04
BRUCE IAN TAIT
Director 1991-08-25
ALEXANDRA MARY TUBMAN
Director 2000-03-28
DEBORAH WALKLING
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSE BUTTER
Director 2009-12-01 2016-03-31
IVOR VIVIAN WILSON
Director 1999-12-06 2013-03-05
RICHARD CHARLES PROBART MEDLICOTT
Director 2006-03-09 2009-03-30
JOHN PROBART MEDLICOTT
Director 1991-08-25 2005-11-22
JOAN RHODIE SLATER
Director 1991-08-25 2005-04-29
GEOFFREY CLIFFORD ASPIN
Director 1991-08-25 2004-04-18
GORDON WILLIAM CARTER
Director 2000-08-16 2003-05-19
GORDON WILLIAM CARTER
Company Secretary 1991-08-25 2000-08-01
PAUL ARTHUR LESLIE SEWARD
Director 1993-11-29 2000-03-26
BERYL ROSEMARY GARDINER
Director 1994-07-25 1999-08-18
MICHAEL RANULPH VINCENT
Director 1991-08-25 1998-09-03
JOHN HOSGOOD
Director 1991-08-25 1996-03-13
RONALD CHESTER WINFIELD
Director 1991-08-25 1993-02-02
HANNAH MCKEOWN
Director 1991-08-25 1992-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR LESLIE SEWARD MEDISCRIBE CONSULTING LIMITED Company Secretary 2006-04-18 CURRENT 2006-03-31 Active
DAVID LIONEL GODWIN OWEN EAST KENT HOUSING LIMITED Director 2016-10-17 CURRENT 2011-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR DAVID LIONEL GODWIN OWEN
2023-08-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-27Director's details changed for Mrs. Ann-Sofi Speakman on 2023-07-27
2023-07-24DIRECTOR APPOINTED MRS. ANN-SOFI SPEAKMAN
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-04-15DIRECTOR APPOINTED MR ARNAB KUMAR SANYAL
2023-04-15DIRECTOR APPOINTED MR ANTHONY WILLIAM FRASER CURL
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKLING
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED MR. EDWARD DOMINIC GEORGE LEWIS
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GAMBLING
2021-08-10CH01Director's details changed for Mr. Edward Dominic George Lewis on 2021-08-10
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY TUBMAN
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KEELY DOMINIQUE SPICER
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-16CH01Director's details changed for Mr Alan John Ewart-James on 2021-02-13
2021-02-13CH01Director's details changed for Mr Alan John Ewart-James on 2021-02-13
2021-02-13CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ARTHUR LESLIE SEWARD on 2021-02-13
2020-08-10CH01Director's details changed for Mr David Lionel Godwin Owen on 2020-08-01
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-03-23AP01DIRECTOR APPOINTED MRS. KEELY DOMINIQUE SPICER
2020-03-02CH01Director's details changed for Mr David Lionel Godwin Owen on 2020-02-18
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DIANE HORTON
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR. MARK GRIFFITHS
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE IAN TAIT
2018-07-31AP01DIRECTOR APPOINTED MR. MARK ADDISON
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-05CH01Director's details changed for Alexandra Mildred Tubman on 2009-10-02
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MRS. DEBORAH WALKLING
2017-07-24AP01DIRECTOR APPOINTED MRS. RUTH DIXON
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE BUTTER
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-26CH01Director's details changed for Mr Bruce Ian Tait on 2015-08-17
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11AR0130/07/14 ANNUAL RETURN FULL LIST
2013-09-03AP01DIRECTOR APPOINTED DR. ADRIAN RICHARD MOHR
2013-08-06AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-06CH01Director's details changed for Mrs. Margaret Rose Butter on 2013-08-06
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IVOR WILSON
2012-08-01AR0130/07/12 NO MEMBER LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARGARET ROSE BUTTER / 01/08/2012
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0130/07/11 NO MEMBER LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0130/07/10 NO MEMBER LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IVOR VIVIAN WILSON / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MILDRED TUBMAN / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE IAN TAIT / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY PAUL / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIONEL GODWIN OWEN / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET MEDLICOTT / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DIANE HORTON / 31/03/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ALAN JOHN EWART-JAMES / 31/03/2010
2010-01-06AP01DIRECTOR APPOINTED MRS. MARGARET ROSE BUTTER
2009-08-25363aANNUAL RETURN MADE UP TO 30/07/09
2009-08-25190LOCATION OF DEBENTURE REGISTER
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MEDLICOTT
2008-08-11363aANNUAL RETURN MADE UP TO 30/07/08
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-23288aNEW DIRECTOR APPOINTED
2007-08-09363aANNUAL RETURN MADE UP TO 30/07/07
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aANNUAL RETURN MADE UP TO 30/07/06
2006-08-04353LOCATION OF REGISTER OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-09-16363aANNUAL RETURN MADE UP TO 30/07/05
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28288bDIRECTOR RESIGNED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-31363sANNUAL RETURN MADE UP TO 30/07/04
2004-05-25288bDIRECTOR RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sANNUAL RETURN MADE UP TO 30/07/03
2003-06-10288bDIRECTOR RESIGNED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-02363sANNUAL RETURN MADE UP TO 17/08/02
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363sANNUAL RETURN MADE UP TO 17/08/01
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288bSECRETARY RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22363sANNUAL RETURN MADE UP TO 17/08/00
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW SECRETARY APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ST. SAVIOURS MEDICAL CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. SAVIOURS MEDICAL CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. SAVIOURS MEDICAL CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of ST. SAVIOURS MEDICAL CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for ST. SAVIOURS MEDICAL CHARITY
Trademarks
We have not found any records of ST. SAVIOURS MEDICAL CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. SAVIOURS MEDICAL CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as ST. SAVIOURS MEDICAL CHARITY are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where ST. SAVIOURS MEDICAL CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. SAVIOURS MEDICAL CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. SAVIOURS MEDICAL CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.