Background WavePink WaveYellow Wave

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (INTERNATIONAL) (05387048)

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (INTERNATIONAL) (05387048) is an active UK company. incorporated on 9 March 2005. with registered office in Scarborough. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (INTERNATIONAL) has been registered for 21 years. Current directors include DE BOOM, Sijt, GILLULY, Martha Alice, MORITSUGU, Kenneth Paul.

Company Number
05387048
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2005
Age
21 years
Address
Unit 7-8 Manor Court, Scarborough, YO11 3TU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DE BOOM, Sijt, GILLULY, Martha Alice, MORITSUGU, Kenneth Paul
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (INTERNATIONAL)

THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (INTERNATIONAL) is an active company incorporated on 9 March 2005 with the registered office located in Scarborough. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE MILITARY AND HOSPITALLER ORDER OF SAINT LAZARUS OF JERUSALEM (INTERNATIONAL) was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05387048

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

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 7-8 Manor Court Eastfield Scarborough, YO11 3TU,

Previous Addresses

12 Alma Square Scarborough North Yorkshire YO11 1JU
From: 11 June 2012To: 18 December 2024
St Pauls House Warwick Lane London EC4M 7BP
From: 9 March 2005To: 11 June 2012
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Sept 18
Director Joined
Aug 20
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KEAVENY, Vincent Thomas

Active
34 Hurlingham Square, LondonSW6 3DZ
Secretary
Appointed 01 Jul 2009

DE BOOM, Sijt

Active
Krimpen Aah Den Jssel
Born February 1946
Director
Appointed 26 Mar 2011

GILLULY, Martha Alice

Active
First Street, Se, Washington, Dc
Born September 1949
Director
Appointed 12 Mar 2020

MORITSUGU, Kenneth Paul

Active
Manor Court, ScarboroughYO11 3TU
Born March 1945
Director
Appointed 28 Mar 2024

JAMES, Anne Veronica

Resigned
2 Barleycroft, ScarboroughYO11 3AR
Secretary
Appointed 09 Mar 2005
Resigned 30 Jun 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 2005
Resigned 09 Mar 2005

CAYUELA VERGUES, Joaguin

Resigned
Avda. Guadalix 2, Colmenar Viejo
Born September 1944
Director
Appointed 01 Jul 2009
Resigned 26 Mar 2011

DE BORBORN Y ESCASANY, Francisco, Duke Of Seville

Resigned
Calle Pegverunos 3b, MadridFOREIGN
Born November 1943
Director
Appointed 09 Mar 2005
Resigned 26 Mar 2011

DE GRAAF, Ronald

Resigned
Kadijk 15a, Heemstede
Born August 1951
Director
Appointed 09 Mar 2005
Resigned 26 Mar 2011

DENBY, Paul, Canon

Resigned
Cranberry Drive, BoltonBL3 4TB
Born January 1947
Director
Appointed 01 Jul 2009
Resigned 05 Mar 2012

FORTUNY MAYNES, Antonio De

Resigned
Avenida Ricardo Soriano 12, Marbella
Born July 1933
Director
Appointed 01 Jul 2009
Resigned 26 Mar 2011

FOSBERRY, Geoffrey George, Cdr

Resigned
Esperance, The Gardens
Born January 1929
Director
Appointed 10 Mar 2005
Resigned 26 Mar 2011

GEREDA DE BORBON, Carlos

Resigned
Nunez De Balboa, 51 P08, Madrid
Born January 1947
Director
Appointed 01 Jul 2009
Resigned 26 Mar 2011

HARRINGTON, Bruce Michael

Resigned
3608 Overbrook, Houston
Born March 1933
Director
Appointed 01 Jul 2009
Resigned 26 Mar 2011

HENDRIKS, Ronald Hendrikus Maria

Resigned
Sir Winston Churchilllaan 589, Rijswijk 2h
Born October 1944
Director
Appointed 09 Mar 2005
Resigned 05 May 2018

JAMES, David John

Resigned
2 Barleycroft, ScarboroughYO11 3AR
Born October 1943
Director
Appointed 09 Mar 2005
Resigned 30 Jun 2009

VANDELWATER, Robert

Resigned
180 Kingsway, Winnipeg
Born December 1941
Director
Appointed 01 Jul 2009
Resigned 26 Mar 2011

WHITE, Edward

Resigned
Birch Avenue, Ottawa
Born March 1944
Director
Appointed 05 Mar 2012
Resigned 28 Mar 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 2005
Resigned 09 Mar 2005
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
18 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288cChange of Particulars
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
287Change of Registered Office
Incorporation Company
9 March 2005
NEWINCIncorporation