Background WavePink WaveYellow Wave

ST. GEORGE'S HOSPITAL TRADING LIMITED (03481144)

ST. GEORGE'S HOSPITAL TRADING LIMITED (03481144) is an active UK company. incorporated on 15 December 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ST. GEORGE'S HOSPITAL TRADING LIMITED has been registered for 28 years. Current directors include WILTON, Sarah Margaret.

Company Number
03481144
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
Grosvenor Wing, London, SW17 0QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WILTON, Sarah Margaret
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGE'S HOSPITAL TRADING LIMITED

ST. GEORGE'S HOSPITAL TRADING LIMITED is an active company incorporated on 15 December 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ST. GEORGE'S HOSPITAL TRADING LIMITED was registered 28 years ago.(SIC: 47990)

Status

active

Active since 28 years ago

Company No

03481144

LTD Company

Age

28 Years

Incorporated 15 December 1997

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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ST. GEORGE'S TRADING LIMITED
From: 15 December 1997To: 14 January 1998
Contact
Address

Grosvenor Wing Blackshaw Road London, SW17 0QT,

Previous Addresses

Grosvenor Wing, St George's Hospital Blackshaw Road London SW17 0QT England
From: 2 February 2017To: 27 September 2021
Bronte House St George's Hospital Blackshaw Road London SW17 0QT
From: 15 December 1997To: 2 February 2017
Timeline

23 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 23
Director Left
Apr 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

WILTON, Sarah Margaret

Active
St Georges Hospital Charity, Grosvenor Wing, LondonSW17 0QT
Born January 1959
Director
Appointed 10 Jun 2020

BROHIER, Clem

Resigned
Blackshaw Road, LondonSW17 0QT
Secretary
Appointed 16 Jul 2021
Resigned 10 Dec 2021

CAFFAREY, Brian Michael

Resigned
69 Franciscan Road, LondonSW17 8DZ
Secretary
Appointed 01 Jan 2006
Resigned 30 Apr 2010

EVANS, Roger

Resigned
36 Pepys Road, LondonSW20 8PF
Secretary
Appointed 17 Jul 2000
Resigned 31 Dec 2005

GOULD, Terence Ronald, Dr

Resigned
14 Chalgrove Road, SuttonSM2 5JT
Secretary
Appointed 15 Dec 1997
Resigned 31 May 1999

PATEL, Arati

Resigned
Blackshaw Road, LondonSW17 0QT
Secretary
Appointed 28 Oct 2019
Resigned 15 Jul 2021

TOLLERMAN, Robert Jeffery

Resigned
21 Vernon Walk, TadworthKT20 5QP
Secretary
Appointed 01 Jun 1999
Resigned 17 Jul 2000

WILLIS, Martyn Lee

Resigned
Blackshaw Road, LondonSW17 0QT
Secretary
Appointed 01 May 2010
Resigned 31 Mar 2018

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 15 Dec 1997

BOURNE, Christopher John

Resigned
Snowshill Hill, Moreton In MarshGL56 9TH
Born April 1935
Director
Appointed 15 Dec 1997
Resigned 30 Sept 2000

CHOHAN, Amerjit

Resigned
Blackshaw Road, LondonSW17 0QT
Born October 1967
Director
Appointed 28 Oct 2019
Resigned 30 Jun 2023

CORKE, Peter Wernham

Resigned
Upper Ford South Weirs, BrockenhurstSO42 7UQ
Born September 1942
Director
Appointed 15 Dec 1997
Resigned 30 Sept 2000

ESSEX, Tamara

Resigned
17 Town Hall Road, LondonSW11 5NQ
Born October 1958
Director
Appointed 01 May 2001
Resigned 14 Feb 2002

GORDON-SMITH, Edward Colin, Professor

Resigned
35 Park Road, LondonW4 3EY
Born June 1938
Director
Appointed 15 Dec 1997
Resigned 30 Nov 2000

HICKEY, Stephen Harald Frederick, Dr

Resigned
Bronte House, Blackshaw Road LondonSW17 0QT
Born July 1949
Director
Appointed 01 Dec 2009
Resigned 16 Sept 2016

MARK, Diane Virginia

Resigned
108 Somerset Road, LondonSW19 5LA
Born January 1952
Director
Appointed 01 Jun 2008
Resigned 11 May 2012

MARSHALL, Anthony John

Resigned
Tideswell Road, LondonSW15 6LJ
Born June 1943
Director
Appointed 01 May 2014
Resigned 10 Jun 2020

MCLOUGHLIN, Catherine Mary Anne

Resigned
96 Croydon Road, LondonSE20 7AB
Born July 1943
Director
Appointed 01 Oct 2000
Resigned 31 Oct 2003

NOBLE, Gillian Mae

Resigned
75 The Causeway, CarshaltonSM5 2LZ
Born November 1947
Director
Appointed 03 Sept 2001
Resigned 31 Mar 2010

RAPPOLT, Michael Stephen John

Resigned
Peek Crescent, LondonSW19 5ER
Born February 1945
Director
Appointed 16 Sept 2016
Resigned 28 Oct 2019

RICHARDS, Caroline Patricia Martine

Resigned
20 Dents Road, LondonSW11 6JA
Born September 1972
Director
Appointed 01 Dec 1998
Resigned 01 Nov 1999

SHOCKET, Godfrey Stuart

Resigned
7 Genoa Avenue, PutneySW15 6DY
Born April 1940
Director
Appointed 01 Jun 2008
Resigned 31 Mar 2010

SONNEBORN, Kay Anne

Resigned
11 Soudan Road, LondonSW11 4HH
Born February 1951
Director
Appointed 15 Dec 1997
Resigned 30 Sept 2000

STILES, Madeline Joyce

Resigned
128 Trevelyan Road, LondonSW17 9LW
Born June 1949
Director
Appointed 01 May 2001
Resigned 01 Jun 2008

VALLANCE, Elizabeth Mary, Dr

Resigned
22 Dulwich Wood Avenue, LondonSE19 1HD
Born April 1945
Director
Appointed 15 Dec 1997
Resigned 01 Oct 2001

VARLAAM, Caroline, Dr

Resigned
Blackshaw Road, LondonSW17 0QT
Born September 1941
Director
Appointed 06 Aug 2010
Resigned 29 Sept 2017

WALKER, Anna Elizabeth Blackstock

Resigned
Blackshaw Road, LondonSW17 0QT
Born May 1951
Director
Appointed 10 Jun 2020
Resigned 29 Mar 2026

WALKER, Anna Elizabeth Blackstock

Resigned
Old Park Avenue, LondonSW12 8RH
Born May 1951
Director
Appointed 16 Sept 2016
Resigned 28 Oct 2019

WARD, Annette

Resigned
Bronte House, Blackshaw Road LondonSW17 0QT
Born December 1958
Director
Appointed 06 Aug 2010
Resigned 16 Sept 2016

WILKINSON, Paul Anthony

Resigned
Bronte House, Blackshaw Road LondonSW17 0QT
Born May 1949
Director
Appointed 01 Dec 2009
Resigned 01 May 2014

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 15 Dec 1997
Resigned 15 Dec 1997

Persons with significant control

1

Blackshaw Road, LondonSW17 0QT

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
16 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1998
287Change of Registered Office
Incorporation Company
15 December 1997
NEWINCIncorporation