Background WavePink WaveYellow Wave

ST GEORGE FOUNDATION LIMITED (05775263)

ST GEORGE FOUNDATION LIMITED (05775263) is an active UK company. incorporated on 10 April 2006. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST GEORGE FOUNDATION LIMITED has been registered for 19 years. Current directors include GREEN WILKINSON, Richard Lumley, HEDGES, David, JOHN, Patrick Francis, Colonel.

Company Number
05775263
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2006
Age
19 years
Address
Drovers The Drove, Southampton, SO32 2QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GREEN WILKINSON, Richard Lumley, HEDGES, David, JOHN, Patrick Francis, Colonel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE FOUNDATION LIMITED

ST GEORGE FOUNDATION LIMITED is an active company incorporated on 10 April 2006 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST GEORGE FOUNDATION LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05775263

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 April 2006

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

Drovers The Drove Swanmore Southampton, SO32 2QB,

Previous Addresses

C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 4 April 2019
Templars House, Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 10 April 2006To: 1 April 2019
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 12
Director Left
May 14
Director Joined
May 16
Director Left
May 16
Director Left
May 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GREEN WILKINSON, Richard Lumley

Active
Drovers The Drove, SouthamptonSO32 2QB
Born July 1950
Director
Appointed 10 Apr 2006

HEDGES, David

Active
Nowell Road, LondonSW13 9BT
Born April 1985
Director
Appointed 10 Apr 2006

JOHN, Patrick Francis, Colonel

Active
Burnby Lane, YorkYO42 1UN
Born June 1961
Director
Appointed 28 Nov 2015

PYNE, Carolynne

Resigned
1 Farm House Close, PortsmouthPO14 3YH
Secretary
Appointed 10 Apr 2006
Resigned 30 Sept 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Apr 2006
Resigned 10 Apr 2006

BARKER, Maja

Resigned
47 Lowther Road, BournemouthBH8 8NG
Born May 1968
Director
Appointed 23 Apr 2006
Resigned 26 Jul 2008

PYNE, Carolynne

Resigned
1 Farm House Close, PortsmouthPO14 3YH
Born February 1955
Director
Appointed 10 Apr 2006
Resigned 30 Sept 2016

ROGERS, Celia Anne

Resigned
3 Poplar Cottages, SouthamptonSO32 2LW
Born November 1958
Director
Appointed 26 Jul 2008
Resigned 28 Nov 2015

VARCOE, Barry

Resigned
Broad Lane, SouthamptonSO32 2PD
Born July 1962
Director
Appointed 19 Nov 2011
Resigned 07 Dec 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Apr 2006
Resigned 10 Apr 2006
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
24 May 2007
363sAnnual Return (shuttle)
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 April 2006
NEWINCIncorporation