Background WavePink WaveYellow Wave

ST. SAVIOURS MEDICAL CHARITY (02081695)

ST. SAVIOURS MEDICAL CHARITY (02081695) is an active UK company. incorporated on 8 December 1986. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. ST. SAVIOURS MEDICAL CHARITY has been registered for 39 years. Current directors include CALVER, Gary Dennis, Dr., CURL, Anthony William Fraser, DIXON, Ruth, Mrs. and 9 others.

Company Number
02081695
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1986
Age
39 years
Address
49 High Street, Kent, CT21 5AD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CALVER, Gary Dennis, Dr., CURL, Anthony William Fraser, DIXON, Ruth, Mrs., EWART-JAMES, Alan John, GAMBLING, Susan, Mrs., GRIFFITHS, Mark, Mr., LEWIS, Edward Dominic George, Mr., MARCHANT, Chloe Ella Leah, Mrs., MOHR, Adrian Richard, Dr., PAUL, Judith Mary, SANYAL, Arnab Kumar, SPEAKMAN, Ann-Sofi Maria, Mrs.
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. SAVIOURS MEDICAL CHARITY

ST. SAVIOURS MEDICAL CHARITY is an active company incorporated on 8 December 1986 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. ST. SAVIOURS MEDICAL CHARITY was registered 39 years ago.(SIC: 86210)

Status

active

Active since 39 years ago

Company No

02081695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 8 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ST. SAVIOUR'S MEDICAL TRUST
From: 30 October 1989To: 15 March 1991
ST. SAVIOUR'S HOSPITAL HYTHE
From: 8 December 1986To: 30 October 1989
Contact
Address

49 High Street Hythe Kent, CT21 5AD,

Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
May 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SEWARD, Paul Arthur Leslie

Active
High Street, Hythe, KentCT21 5AD
Secretary
Appointed 01 Aug 2000

CALVER, Gary Dennis, Dr.

Active
49 High Street, KentCT21 5AD
Born June 1957
Director
Appointed 05 Jul 2024

CURL, Anthony William Fraser

Active
49 High Street, KentCT21 5AD
Born May 1984
Director
Appointed 24 Mar 2023

DIXON, Ruth, Mrs.

Active
49 High Street, KentCT21 5AD
Born July 1950
Director
Appointed 18 Jul 2017

EWART-JAMES, Alan John

Active
49 High Street, Hythe, Kent
Born November 1942
Director
Appointed 22 Aug 2002

GAMBLING, Susan, Mrs.

Active
49 High Street, KentCT21 5AD
Born October 1947
Director
Appointed 16 Jul 2021

GRIFFITHS, Mark, Mr.

Active
49 High Street, KentCT21 5AD
Born March 1966
Director
Appointed 09 Jul 2019

LEWIS, Edward Dominic George, Mr.

Active
49 High Street, KentCT21 5AD
Born December 1965
Director
Appointed 16 Jul 2021

MARCHANT, Chloe Ella Leah, Mrs.

Active
49 High Street, KentCT21 5AD
Born August 1982
Director
Appointed 18 Jul 2025

MOHR, Adrian Richard, Dr.

Active
High Street, Hythe
Born August 1946
Director
Appointed 02 Jul 2013

PAUL, Judith Mary

Active
Highstreet, Hythe
Born September 1945
Director
Appointed 04 Dec 2007

SANYAL, Arnab Kumar

Active
49 High Street, KentCT21 5AD
Born December 1950
Director
Appointed 28 Oct 2022

SPEAKMAN, Ann-Sofi Maria, Mrs.

Active
49 High Street, KentCT21 5AD
Born June 1960
Director
Appointed 07 Jul 2023

CARTER, Gordon William

Resigned
42 Seaton Avenue, HytheCT21 5HH
Secretary
Appointed N/A
Resigned 01 Aug 2000

ADDISON, Mark, Mr.

Resigned
49 High Street, KentCT21 5AD
Born June 1942
Director
Appointed 17 Jul 2018
Resigned 23 Jul 2024

ASPIN, Geoffrey Clifford

Resigned
Upper Quarry 130 North Road, HytheCT21 5ET
Born July 1920
Director
Appointed N/A
Resigned 18 Apr 2004

BUTTER, Margaret Rose, Mrs.

Resigned
49 High Street, KentCT21 5AD
Born February 1961
Director
Appointed 01 Dec 2009
Resigned 31 Mar 2016

CARTER, Gordon William

Resigned
42 Seaton Avenue, HytheCT21 5HH
Born July 1917
Director
Appointed 16 Aug 2000
Resigned 19 May 2003

GAMBLING, Susan, Mrs.

Resigned
49 High Street, KentCT21 5AD
Born June 1964
Director
Appointed 16 Jul 2021
Resigned 10 Aug 2021

GARDINER, Beryl Rosemary

Resigned
9c Earls Avenue, FolkestoneCT20 2HW
Born November 1932
Director
Appointed 25 Jul 1994
Resigned 18 Aug 1999

HORTON, Frances Diane

Resigned
Five Bells, CanterburyCT4 6TN
Born February 1933
Director
Appointed 19 Aug 1999
Resigned 17 Dec 2019

HOSGOOD, John

Resigned
15 Cobay Close, HytheCT21 6AA
Born May 1907
Director
Appointed N/A
Resigned 13 Mar 1996

MCKEOWN, Hannah

Resigned
6 Wellington Terrace, FolkestoneCT20 3DY
Born September 1942
Director
Appointed N/A
Resigned 18 Jul 1992

MEDLICOTT, John Probart

Resigned
Winterbourne House Tanners Hill, HytheCT21 5UG
Born June 1929
Director
Appointed N/A
Resigned 22 Nov 2005

MEDLICOTT, Judith Margaret

Resigned
23 Brockhill Road, HytheCT21 4AE
Born February 1956
Director
Appointed 19 Aug 1999
Resigned 22 Sept 2018

MEDLICOTT, Richard Charles Probart

Resigned
23 Brockhill Road, HytheCT21 4AE
Born February 1956
Director
Appointed 09 Mar 2006
Resigned 30 Mar 2009

OWEN, David Lionel Godwin

Resigned
49 High Street, KentCT21 5AD
Born April 1945
Director
Appointed 09 Mar 2006
Resigned 22 Mar 2024

SEWARD, Paul Arthur Leslie

Resigned
Alexandra Lodge 14 Pelham Gardens, FolkestoneCT20 2LF
Born October 1943
Director
Appointed 29 Nov 1993
Resigned 26 Mar 2000

SLATER, Joan Rhodie

Resigned
Middlemarch The Crescent, FolkestoneCT20 3EE
Born May 1917
Director
Appointed N/A
Resigned 29 Apr 2005

SPICER, Keely Dominique

Resigned
49 High Street, KentCT21 5AD
Born April 1967
Director
Appointed 10 Mar 2020
Resigned 10 May 2021

TAIT, Bruce Ian

Resigned
The Dene, HytheCT21 5DH
Born June 1928
Director
Appointed N/A
Resigned 17 Jul 2018

TUBMAN, Alexandra Mary, Mrs.

Resigned
49 High Street, KentCT21 5AD
Born January 1959
Director
Appointed 28 Mar 2000
Resigned 07 Jun 2021

VINCENT, Michael Ranulph, Major

Resigned
Willow Tree House Sandling Road, HytheCT21 4QJ
Born April 1929
Director
Appointed N/A
Resigned 03 Sept 1998

WALKLING, Deborah, Mrs.

Resigned
49 High Street, KentCT21 5AD
Born June 1962
Director
Appointed 28 Mar 2017
Resigned 27 Jun 2022

WILSON, Ivor Vivian, Dr

Resigned
Anglers Lodge, HytheCT21 5XH
Born June 1928
Director
Appointed 06 Dec 1999
Resigned 05 Mar 2013
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
190190
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
353353
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Resolution
9 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
15 January 1993
287Change of Registered Office
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
25 February 1991
288288
Resolution
28 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Resolution
31 October 1989
RESOLUTIONSResolutions
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1989
287Change of Registered Office
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
19 April 1988
288288
Legacy
22 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
REREG(U)REREG(U)
Legacy
9 December 1986
288288
Certificate Incorporation
8 December 1986
CERTINCCertificate of Incorporation