Background WavePink WaveYellow Wave

THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE (04185635)

THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE (04185635) is an active UK company. incorporated on 22 March 2001. with registered office in Andover. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE has been registered for 25 years. Current directors include BUCKHAM, Andrew, GRIFFITHS, Michael Trevor, GRIFFITHS, Teresa Anne and 3 others.

Company Number
04185635
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2001
Age
25 years
Address
The Old Stables Redenham Park, Andover, SP11 9AQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUCKHAM, Andrew, GRIFFITHS, Michael Trevor, GRIFFITHS, Teresa Anne, LYNCH, Jocelyn Rosemary, MACNAMARA, James, TAYLOR, Paul
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE

THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE is an active company incorporated on 22 March 2001 with the registered office located in Andover. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04185635

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

Age

25 Years

Incorporated 22 March 2001

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 21 October 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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Old Stables Redenham Park Redenham Andover, SP11 9AQ,

Previous Addresses

the Old Stables Redenham Park Redenham Andover Hampshire SP11 9AG England
From: 29 March 2012To: 23 November 2012
the Merchants Centre 1 New Street Square London EC4A 3BF United Kingdom
From: 6 July 2011To: 29 March 2012
Hillgate House 26 Old Bailey London EC4M 7HQ United Kingdom
From: 21 October 2010To: 6 July 2011
5Th Floor 22-26 Albert Embankment London SE1 7TJ
From: 22 March 2001To: 21 October 2010
Timeline

52 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GIRI, Naaz

Active
Redenham Park, AndoverSP11 9AQ
Secretary
Appointed 01 Jan 2024

BUCKHAM, Andrew

Active
Redenham Park, AndoverSP11 9AQ
Born October 1972
Director
Appointed 23 Sept 2013

GRIFFITHS, Michael Trevor

Active
Redenham Park, AndoverSP11 9AQ
Born January 1959
Director
Appointed 12 Oct 2015

GRIFFITHS, Teresa Anne

Active
Welton Road, CarlisleCA5 7EJ
Born September 1965
Director
Appointed 21 Nov 2023

LYNCH, Jocelyn Rosemary

Active
Redenham Park, AndoverSP11 9AQ
Born June 1947
Director
Appointed 15 Sept 2020

MACNAMARA, James

Active
Redenham Park, AndoverSP11 9AQ
Born October 1956
Director
Appointed 03 Oct 2017

TAYLOR, Paul

Active
Redenham Park, AndoverSP11 9AQ
Born January 1947
Director
Appointed 03 Oct 2017

ANTRAM, Carline

Resigned
6 Yule Close, St AlbansAL2 3XZ
Secretary
Appointed 08 Mar 2004
Resigned 31 Aug 2004

BAKER, Alan Haydn

Resigned
13 St Georges Road, WallingtonSM6 0AS
Secretary
Appointed 01 Apr 2006
Resigned 30 Sept 2007

GORDAN, Alexander Duncan

Resigned
4a Devonshire Mews North, LondonW1G 7BJ
Secretary
Appointed 06 Aug 2003
Resigned 08 Mar 2004

GORDON, Alexander Duncan

Resigned
4a Devonshire Mews North, LondonW1G 7BJ
Secretary
Appointed 31 Aug 2004
Resigned 31 Mar 2006

HARVEY, Angela Louise

Resigned
Redenham Park, AndoverSP11 9AQ
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2023

MARTINDALE, Ruth

Resigned
Redenham Park, AndoverSP11 9AQ
Secretary
Appointed 13 May 2014
Resigned 31 Jul 2015

MCLEOD, Paul William

Resigned
Redenham Park, AndoverSP11 9AQ
Secretary
Appointed 05 Dec 2011
Resigned 30 Oct 2013

MOLLOY, Julia Dawn

Resigned
Redenham Park, AndoverSP11 9AQ
Secretary
Appointed 01 Mar 2016
Resigned 12 Nov 2019

PATERSON, Annamaria

Resigned
24 Harding Road, BexleyheathDA7 4PS
Secretary
Appointed 30 Sept 2007
Resigned 04 Dec 2011

SAUNDERS, Sandra Jean

Resigned
11a Derby Road, BelperDE56 1UU
Secretary
Appointed 22 Mar 2001
Resigned 06 Aug 2003

WYATT, Joanne Lisa

Resigned
Redenham Park, AndoverSP11 9AQ
Secretary
Appointed 12 Nov 2019
Resigned 01 Sept 2022

BURTON, Maryanne

Resigned
Redenham Park, AndoverSP11 9AQ
Born May 1954
Director
Appointed 03 Oct 2017
Resigned 31 Jul 2023

BURTON, Maryanne

Resigned
Homefields, ChippenhamSN14 7BG
Born May 1954
Director
Appointed 31 Jul 2008
Resigned 15 Jul 2016

CAUSER, David John

Resigned
Hampton Lodge 15 North Road, LondonN6 4BD
Born January 1950
Director
Appointed 02 Mar 2006
Resigned 31 Jul 2008

COOPER, Barbara

Resigned
Redenham Park, AndoverSP11 9AQ
Born November 1958
Director
Appointed 21 Nov 2017
Resigned 10 Nov 2020

COWDEN, Stephen John

Resigned
Redenham Park, AndoverSP11 9AQ
Born July 1952
Director
Appointed 24 Sept 2013
Resigned 09 Jun 2020

EMERTON, Audrey, Baroness

Resigned
Birch Walk, DitchlingRH15 0SA
Born September 1935
Director
Appointed 19 Jul 2001
Resigned 29 May 2012

EVANS, Glynn Andrew

Resigned
Redenham Park, AndoverSP11 9AQ
Born January 1966
Director
Appointed 12 Nov 2019
Resigned 11 Jan 2022

GEORGE, Kathleen

Resigned
Lanmoure, Moreton In MarshGL56 0EA
Born April 1950
Director
Appointed 21 Mar 2007
Resigned 31 Jul 2012

GOLDING, Stephen Edward

Resigned
Crimple Meadows, HarrogateHG3 1EL
Born October 1956
Director
Appointed 15 Jul 2016
Resigned 31 Jul 2017

GORDON, Alexander Duncan

Resigned
4a Devonshire Mews North, LondonW1G 7BJ
Born May 1928
Director
Appointed 19 Jul 2001
Resigned 02 Mar 2006

GOWER-SMITH, Nicholas Mark

Resigned
Redenham Park, AndoverSP11 9AQ
Born March 1955
Director
Appointed 31 Jul 2008
Resigned 29 Jul 2013

KEENAN, David Herbert

Resigned
Barrow Hill, Sturminster NewtonDT10 2LD
Born October 1951
Director
Appointed 01 Aug 2012
Resigned 07 Feb 2023

KENNEDY, Rosemary Margaret

Resigned
Llanvaches, CaldicotNP26 3BA
Born August 1947
Director
Appointed 11 Nov 2010
Resigned 07 Nov 2012

LIBURD, Sue

Resigned
Johnson Drive, LincolnLN4 2LL
Born September 1962
Director
Appointed 01 Aug 2012
Resigned 15 Jul 2014

LINTERN, Karen Anne

Resigned
31 Wendell Road, LondonW12 9RS
Born July 1963
Director
Appointed 22 Mar 2001
Resigned 22 Mar 2001

MARCH, Luke Henry Walter

Resigned
Great Durnford, SalisburySP4 6AZ
Born April 1951
Director
Appointed 24 Sept 2013
Resigned 14 Jan 2017

MELLOWS, Anthony Roger, Professor

Resigned
22 Devereux Court, LondonWC2R 3JJ
Born July 1936
Director
Appointed 22 Mar 2001
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Memorandum Articles
11 September 2018
MAMA
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
12 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Memorandum Articles
10 December 2014
MAMA
Resolution
10 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Capital New Class Members
19 September 2013
SH11Notice of New Class of Members
Notice Restriction On Company Articles
19 September 2013
CC01CC01
Resolution
19 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Resolution
16 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
287Change of Registered Office
Legacy
29 November 2004
287Change of Registered Office
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation