Background WavePink WaveYellow Wave

ST. VINCENT'S CHARITABLE TRUST (02721809)

ST. VINCENT'S CHARITABLE TRUST (02721809) is an active UK company. incorporated on 9 June 1992. with registered office in Pinner. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ST. VINCENT'S CHARITABLE TRUST has been registered for 33 years. Current directors include CORISH, Anthony Joseph, DEEHAN, John Patrick, Revd, HORSBURGH, Robert Christopher Richmond, Dr and 4 others.

Company Number
02721809
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 1992
Age
33 years
Address
St Vincent's Nursing Home Wiltshire Lane, Pinner, HA5 2NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
CORISH, Anthony Joseph, DEEHAN, John Patrick, Revd, HORSBURGH, Robert Christopher Richmond, Dr, PARISUTHAM, William, TALWAR, Deepak Raj, TOWELL, Barbara Mary, WILLIAMS, Gail
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. VINCENT'S CHARITABLE TRUST

ST. VINCENT'S CHARITABLE TRUST is an active company incorporated on 9 June 1992 with the registered office located in Pinner. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ST. VINCENT'S CHARITABLE TRUST was registered 33 years ago.(SIC: 86102)

Status

active

Active since 33 years ago

Company No

02721809

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ST VINCENT'S HOSPITAL
From: 18 December 1996To: 17 March 2017
ST. VINCENT'S ORTHOPAEDIC HOSPITAL
From: 9 June 1992To: 18 December 1996
Contact
Address

St Vincent's Nursing Home Wiltshire Lane Eastcote Pinner, HA5 2NB,

Previous Addresses

St Vincent's Nursing Home T/as St Vincent's Hospital Wiltshire Lane Eastcote Pinner Middlesex HA5 2NB
From: 9 June 1992To: 11 April 2017
Timeline

51 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 21
Director Left
May 21
Director Joined
Jun 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Aug 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KERRY SECRETARIAL SERVICES LIMITED

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 19 Jan 2023

CORISH, Anthony Joseph

Active
Wiltshire Lane, PinnerHA5 2NB
Born August 1957
Director
Appointed 15 Jun 2021

DEEHAN, John Patrick, Revd

Active
LondonNW5 2XT
Born August 1949
Director
Appointed 28 Apr 2016

HORSBURGH, Robert Christopher Richmond, Dr

Active
Wiltshire Lane, PinnerHA5 2NB
Born April 1949
Director
Appointed 04 Dec 2018

PARISUTHAM, William

Active
Wiltshire Lane, PinnerHA5 2NB
Born June 1951
Director
Appointed 04 Dec 2018

TALWAR, Deepak Raj

Active
Wiltshire Lane, PinnerHA5 2NB
Born August 1956
Director
Appointed 15 Feb 2022

TOWELL, Barbara Mary

Active
Wiltshire Lane, PinnerHA5 2NB
Born November 1948
Director
Appointed 02 Dec 2025

WILLIAMS, Gail

Active
Wiltshire Lane, PinnerHA5 2NB
Born May 1968
Director
Appointed 18 Feb 2020

COLLINS, Eline Mary

Resigned
703 Pinner Road, PinnerHA5 5QZ
Secretary
Appointed 01 Feb 1996
Resigned 21 Nov 1996

CORBETT, James William

Resigned
7 Petworth Road, LondonN12 9HE
Secretary
Appointed 21 Nov 1996
Resigned 13 Mar 1999

FURNESS, Colin

Resigned
St Vincent's Hospital, PinnerHA5 2NB
Secretary
Appointed 25 Mar 1999
Resigned 28 Aug 2014

LIPSCOMB, Jonathan Mark

Resigned
Wiltshire Lane, PinnerHA5 2NB
Secretary
Appointed 28 Aug 2014
Resigned 09 Aug 2018

RODGERS, Peter Anthony

Resigned
9 Towers Road, PinnerHA5 4SQ
Secretary
Appointed 09 Jun 1992
Resigned 12 May 1993

TEATHER, Ronald John

Resigned
33 Hillside Road, NorthwoodHA6 1PY
Secretary
Appointed 12 May 1993
Resigned 31 Jan 1996

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 13 Aug 2018
Resigned 19 Jan 2023

ALLEN, Gillian

Resigned
St Vincent's Hospital, PinnerHA5 2NB
Born April 1955
Director
Appointed 20 Jan 2011
Resigned 17 Jan 2013

BLACK, Patricia Kathleen

Resigned
Wiltshire Lane, PinnerHA5 2NB
Born February 1947
Director
Appointed 28 Apr 2016
Resigned 19 May 2022

BROWN, Roger O'Mahony

Resigned
78 Moss Lane, PinnerHA5 3AU
Born August 1934
Director
Appointed 25 May 1995
Resigned 21 Nov 1996

BROWNE, James Patrick

Resigned
2 Ivedale Drive, SheffordSG17 5AD
Born February 1940
Director
Appointed 09 Jun 1992
Resigned 15 Aug 1996

CHAUHAN, Devkishan Vinay, Dr

Resigned
Wiltshire Lane, PinnerHA5 2NB
Born November 1988
Director
Appointed 17 Sept 2019
Resigned 11 Feb 2025

COGHLAN, John, Rev Monsignor

Resigned
32 Field End Road, PinnerHA5 2QT
Born March 1934
Director
Appointed 03 Jun 2003
Resigned 25 Oct 2005

COLLINS, Eline Mary

Resigned
703 Pinner Road, PinnerHA5 5QZ
Born November 1947
Director
Appointed 01 Feb 1996
Resigned 21 Nov 1996

DAVERN, Fergal

Resigned
Wiltshire Lane, PinnerHA5 2NB
Born March 1966
Director
Appointed 01 Jan 2019
Resigned 05 Mar 2023

DAVERN, Fergal Gerard

Resigned
St Vincent's Hospital, PinnerHA5 2NB
Born March 1966
Director
Appointed 19 Jan 2012
Resigned 30 Jun 2016

DAVERN, John Bosco

Resigned
St Vincent's Hospital, PinnerHA5 2NB
Born September 1936
Director
Appointed 19 Sept 2012
Resigned 31 Oct 2012

DAVERN, John Bosco

Resigned
4 Boxtree Road, HarrowHA3 6TG
Born September 1936
Director
Appointed 09 Jun 1992
Resigned 19 Jan 2012

DAVERN, Raymond Patrick

Resigned
Flat 56 Falcon Point, LondonSE1 9JW
Born October 1964
Director
Appointed 30 Nov 2006
Resigned 23 Mar 2009

EDMONDSON, Alan Joseph

Resigned
Maybrook, Dorchester On ThamesOX10 7JA
Born June 1931
Director
Appointed 19 Sept 1996
Resigned 13 Jun 2023

EDMONDSON, Alan Joseph

Resigned
Hillsfoot Orley Farm Road, HarrowHA1 3PF
Born June 1931
Director
Appointed 09 Jun 1992
Resigned 01 Sept 1992

FOX, Kathleen, Sister

Resigned
Wiltshire Lane, PinnerHA5 2NB
Born November 1953
Director
Appointed 04 Dec 2018
Resigned 21 Nov 2024

FREELY, Gerald Michael, The Rev Fr

Resigned
6 Copperfields, HarrowHA1 3BE
Born September 1934
Director
Appointed 25 May 1995
Resigned 17 Oct 1996

HARRISON, Bernard Anthony

Resigned
2 Ashridge Gardens, PinnerHA5 1DU
Born July 1932
Director
Appointed 12 May 1993
Resigned 17 Oct 1996

HOPSON, Martin

Resigned
Wiltshire Lane, PinnerHA5 2NB
Born April 1967
Director
Appointed 14 Feb 2023
Resigned 28 Apr 2025

HOSKINS, Peter John

Resigned
19 Sandy Lodge Lane, NorthwoodHA6 2HZ
Born May 1929
Director
Appointed 12 May 1993
Resigned 26 Nov 1998

JUKES, Phillip Joseph

Resigned
1 Greystead Park Quennells Hill, FarnhamGU10 4NB
Born February 1948
Director
Appointed 13 Jul 2006
Resigned 21 Nov 2012
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 February 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 February 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Memorandum Articles
23 December 2021
MAMA
Resolution
23 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
22 March 2017
CC04CC04
Resolution
22 March 2017
RESOLUTIONSResolutions
Resolution
17 March 2017
RESOLUTIONSResolutions
Miscellaneous
17 March 2017
MISCMISC
Change Of Name Notice
17 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
353353
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
190190
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
21 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
353353
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
224224
Incorporation Company
9 June 1992
NEWINCIncorporation