Background WavePink WaveYellow Wave

ST JAMES PRIORY PROJECT (04730515)

ST JAMES PRIORY PROJECT (04730515) is an active UK company. incorporated on 10 April 2003. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ST JAMES PRIORY PROJECT has been registered for 22 years. Current directors include FITZPATRICK, Corinne, FITZPATRICK, Michael Joseph, Cannon, MURRAY, Lyn and 1 others.

Company Number
04730515
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 2003
Age
22 years
Address
St James Priory, Bristol, BS1 3NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FITZPATRICK, Corinne, FITZPATRICK, Michael Joseph, Cannon, MURRAY, Lyn, SHAKESBY, David John
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES PRIORY PROJECT

ST JAMES PRIORY PROJECT is an active company incorporated on 10 April 2003 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ST JAMES PRIORY PROJECT was registered 22 years ago.(SIC: 87200)

Status

active

Active since 22 years ago

Company No

04730515

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

Age

22 Years

Incorporated 10 April 2003

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 4 January 2026 (3 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

23 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

St James Priory Whitson Street Bristol, BS1 3NZ,

Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 20
Director Left
Feb 23
Director Joined
Aug 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

VON HAWRYLAK, Robert, Reverend Deacon

Active
St James Priory, BristolBS1 3NZ
Secretary
Appointed 01 Apr 2025

FITZPATRICK, Corinne

Active
St James Priory, BristolBS1 3NZ
Born June 1963
Director
Appointed 15 Aug 2023

FITZPATRICK, Michael Joseph, Cannon

Active
St Osmonds Presbytery, SalisburySP1 2SF
Born December 1943
Director
Appointed 14 Apr 2003

MURRAY, Lyn

Active
160 Pennywell Road, BristolBS5 0TX
Born March 1969
Director
Appointed 17 Mar 2018

SHAKESBY, David John

Active
Little London, RadstockBA3 5AU
Born March 1974
Director
Appointed 24 Jun 2009

BANAGHAN, James Joseph

Resigned
St James Priory, BristolBS1 3NZ
Secretary
Appointed 14 Apr 2003
Resigned 01 Apr 2025

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 14 Apr 2003

APPLEBY, Martin Thomas Morgan

Resigned
43 Canynge Road, BristolBS8 3LH
Born May 1933
Director
Appointed 14 Apr 2003
Resigned 05 Sept 2011

BRENNAN, Christopher John

Resigned
Marchlands, BristolBS9 1LS
Born March 1945
Director
Appointed 24 Jun 2009
Resigned 28 Feb 2013

CORRIGAN, Edward John

Resigned
Whitson Street, BristolBS1 3NZ
Born August 1962
Director
Appointed 15 Apr 2014
Resigned 10 Apr 2017

HANSON, Brian James

Resigned
Four Gables, NailseaBS48 4NW
Born March 1951
Director
Appointed 15 Feb 2007
Resigned 04 Sept 2009

KNOX LECKY, Paul Jonathan Kevin

Resigned
St Marys Presbytery, GlastonburyBA6 9EJ
Born October 1955
Director
Appointed 30 Jun 2005
Resigned 15 Aug 2011

LYONS, Fergus John Francis

Resigned
15 Alexandra Road, BristolBS8 2DD
Born April 1931
Director
Appointed 14 Apr 2003
Resigned 05 Sept 2011

O'BRIEN, Jeremiah, Cannon

Resigned
70 Satchfield Crescent, HenburyBS10 7BG
Born October 1921
Director
Appointed 14 Apr 2003
Resigned 01 Oct 2006

SHERWOOD, Nicole

Resigned
10 College Road, BristolBS8 3HZ
Born October 1941
Director
Appointed 30 Jun 2005
Resigned 14 Apr 2020

TARR, Nicholas Anthony

Resigned
St James Priory, BristolBS1 3NZ
Born September 1953
Director
Appointed 30 Apr 2010
Resigned 13 Apr 2018

WHITEHEAD, Christopher, Rev

Resigned
St James Priory, BristolBS1 3NZ
Born August 1969
Director
Appointed 15 May 2015
Resigned 31 Jan 2023

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 10 Apr 2003
Resigned 14 Apr 2003
Fundings
Financials
Latest Activities

Filing History

83

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