Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST JOHN'S VMHA
Company Information for

ST JOHN'S VMHA

C/O PG FRY AND COMPANY, HATHERLY HOUSE BISLEY GREEN, BISLEY, WOKING, SURREY, GU24 9EW,
Company Registration Number
07313464
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St John's Vmha
ST JOHN'S VMHA was founded on 2010-07-13 and has its registered office in Woking. The organisation's status is listed as "Active". St John's Vmha is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST JOHN'S VMHA
 
Legal Registered Office
C/O PG FRY AND COMPANY
HATHERLY HOUSE BISLEY GREEN
BISLEY
WOKING
SURREY
GU24 9EW
Other companies in GU24
 
Previous Names
ST JOHN'S VHMA07/04/2011
Charity Registration
Charity Number 1139761
Charity Address POPPY COTTAGE, ST. JOHNS LYE, WOKING, GU21 7RS
Charter
Filing Information
Company Number 07313464
Company ID Number 07313464
Date formed 2010-07-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST JOHN'S VMHA
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 JOHN'S VMHA

Current Directors
Officer Role Date Appointed
JAMES PATRICK KIRBY
Company Secretary 2010-07-13
JONATHAN WILLIAM JARRETT
Director 2012-12-13
JAMES PATRICK KIRBY
Director 2011-01-09
FIONA ROSE NADIN
Director 2014-06-25
MICHAEL PATRICK NESS
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HALL COUTTS
Director 2014-06-25 2018-06-12
SARAH ELIZABETH COUTTS
Director 2014-06-25 2018-06-12
RICHARD JAMES HARRINGTON
Director 2014-06-25 2017-06-30
RICHARD EVAN LEWIS
Director 2011-07-29 2017-06-30
CHRIS FRANK BORE
Director 2014-06-25 2015-06-25
MALCOLM EWART HEAD
Director 2014-06-25 2015-06-25
DENISE ANN JARRETT
Director 2011-09-22 2014-06-25
HILLARY ANNE LIPPMANN
Director 2011-09-15 2013-07-23
ANTHONY JOHN HANNAFORD
Director 2010-07-13 2012-12-18
WILLIAM RICHARD O'DELL
Director 2011-01-09 2012-07-31
WILLIAM RICHARD O'DELL
Director 2010-07-13 2012-02-23

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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM JARRETT
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03AP01DIRECTOR APPOINTED MR PETER PAUL DOYLE
2019-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-11AP01DIRECTOR APPOINTED MR MARK ALAN CHARMAN
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ELLISON HATCHER
2018-08-09AP01DIRECTOR APPOINTED MR MAURICE ELLISON HATCHER
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COUTTS
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COUTTS
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRINGTON
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HEAD
2015-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BORE
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM C/O Rogers Gupta 6 Hermitage Road Woking Surrey GU21 8TB
2014-07-23CH01Director's details changed for Mr Christopher Frank Bore on 2014-06-25
2014-07-21AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH COUTTS
2014-07-21AP01DIRECTOR APPOINTED MR JAMES HALL COUTTS
2014-07-21AP01DIRECTOR APPOINTED MR MALCOLM EWART HEAD
2014-07-21AP01DIRECTOR APPOINTED MR RICHARD JAMES HARRINGTON
2014-07-21AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK BORE
2014-07-21AP01DIRECTOR APPOINTED MRS FIONA ROSE NADIN
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JARRETT
2014-07-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-17AR0113/07/14 NO MEMBER LIST
2013-07-24AR0113/07/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY LIPPMANN
2013-07-08AA31/12/12 TOTAL EXEMPTION FULL
2013-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK KIRBY / 25/09/2011
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DELL
2012-12-30AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM JARRETT
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANNAFORD
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-31AR0113/07/12 NO MEMBER LIST
2012-07-31AP01DIRECTOR APPOINTED MICHAEL PATRICK NESS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DELL
2012-05-14AA31/12/11 TOTAL EXEMPTION FULL
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM POPPY COTTAGE ST JOHNS LYE ST JOHNS VILLAGE WOKING SURREY GU21 7RS
2011-10-01AP01DIRECTOR APPOINTED MRS DENISE ANN JARRETT
2011-09-26AP01DIRECTOR APPOINTED MR WILLIAM RICHARD O'DELL
2011-09-25AP01DIRECTOR APPOINTED MRS HILLARY ANNE LIPPMANN
2011-09-25AP01DIRECTOR APPOINTED MR RICHARD EVAN LEWIS
2011-09-25AP01DIRECTOR APPOINTED MR JAMES PATRICK KIRBY
2011-07-18AR0113/07/11 NO MEMBER LIST
2011-04-07RES15CHANGE OF NAME 11/03/2011
2011-04-07CERTNMCOMPANY NAME CHANGED ST JOHN'S VHMA CERTIFICATE ISSUED ON 07/04/11
2011-04-07MISCNE01 FORM
2011-03-29MEM/ARTSARTICLES OF ASSOCIATION
2011-03-22RES15CHANGE OF NAME 11/03/2011
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST JOHN'S VMHA 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 JOHN'S VMHA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENMANT AD LEGAL MORTGAGE 2012-11-09 Outstanding WOKING BOROUGH COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST JOHN'S VMHA

Intangible Assets
Patents
We have not found any records of ST JOHN'S VMHA registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOHN'S VMHA
Trademarks
We have not found any records of ST JOHN'S VMHA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST JOHN'S VMHA. 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 (94990 - Activities of other membership organizations n.e.c.) as ST JOHN'S VMHA are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ST JOHN'S VMHA 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 JOHN'S VMHA 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 JOHN'S VMHA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1