Background WavePink WaveYellow Wave

THE ORDERS OF ST. JOHN CARE TRUST (03073089)

THE ORDERS OF ST. JOHN CARE TRUST (03073089) is an active UK company. incorporated on 27 June 1995. with registered office in Lincoln. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. THE ORDERS OF ST. JOHN CARE TRUST has been registered for 30 years.

Company Number
03073089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 1995
Age
30 years
Address
Eyre Court, Lincoln, LN6 3LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORDERS OF ST. JOHN CARE TRUST

THE ORDERS OF ST. JOHN CARE TRUST is an active company incorporated on 27 June 1995 with the registered office located in Lincoln. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. THE ORDERS OF ST. JOHN CARE TRUST was registered 30 years ago.(SIC: 87100, 87300)

Status

active

Active since 30 years ago

Company No

03073089

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

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ORDERS OF ST. JOHN TRUST CARE HOMES
From: 27 June 1995To: 22 December 2000
Contact
Address

Eyre Court Whisby Way Lincoln, LN6 3LQ,

Previous Addresses

, 1 Des Roches Square, Witney, Oxfordshire, OX28 4BE, United Kingdom
From: 2 February 2016To: 4 October 2021
, Wellingore Hall, Wellingore, Lincoln, LN5 0HX
From: 7 September 2010To: 2 February 2016
, Wellingore Hall, Wellingore, Lincoln, LN5 0HU
From: 27 June 1995To: 7 September 2010
Timeline

50 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 June 2017
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
15 December 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
15 December 2016
AD04Change of Accounting Records Location
Legacy
15 November 2016
ANNOTATIONANNOTATION
Legacy
15 November 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 November 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Resolution
6 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Auditors Resignation Company
26 September 2007
AUDAUD
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Memorandum Articles
3 June 2007
MEM/ARTSMEM/ARTS
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Memorandum Articles
8 December 2006
MEM/ARTSMEM/ARTS
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
288aAppointment of Director or Secretary
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
19 July 2003
MEM/ARTSMEM/ARTS
Resolution
19 July 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 March 2003
MEM/ARTSMEM/ARTS
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
18 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 July 2002
AUDAUD
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Resolution
6 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Resolution
26 February 1997
RESOLUTIONSResolutions
Memorandum Articles
20 December 1996
MEM/ARTSMEM/ARTS
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
25 April 1996
288288
Legacy
14 February 1996
224224
Legacy
11 February 1996
288288
Incorporation Company
27 June 1995
NEWINCIncorporation