Background WavePink WaveYellow Wave

ST LUKE'S HEALTHCARE FOR THE CLERGY (06511046)

ST LUKE'S HEALTHCARE FOR THE CLERGY (06511046) is an active UK company. incorporated on 21 February 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST LUKE'S HEALTHCARE FOR THE CLERGY has been registered for 18 years. Current directors include BARDSLEY, Joanna, BELL, Gary Thomas, DUNN, Nicholas Roger, Reverend Doctor and 4 others.

Company Number
06511046
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2008
Age
18 years
Address
Room 103 Church House, London, SW1P 3AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARDSLEY, Joanna, BELL, Gary Thomas, DUNN, Nicholas Roger, Reverend Doctor, FIELDING, Stephen Lister, The Revd Canon, ISON, Hilary Margaret, Reverend, POLLARD, Graeme David, THORNTON, Timothy Martin, The Rt Revd
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LUKE'S HEALTHCARE FOR THE CLERGY

ST LUKE'S HEALTHCARE FOR THE CLERGY is an active company incorporated on 21 February 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST LUKE'S HEALTHCARE FOR THE CLERGY was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06511046

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

Age

18 Years

Incorporated 21 February 2008

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 15 December 2025 (4 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

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ST LUKE'S HOSPITAL FOR THE CLERGY
From: 21 February 2008To: 10 November 2009
Contact
Address

Room 103 Church House Great Smith Street London, SW1P 3AZ,

Previous Addresses

Room 201 Church House Great Smith Street London SW1P 3AZ
From: 21 February 2008To: 13 February 2024
Timeline

53 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Joined
Nov 17
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LING, Timothy James Monkton, Dr

Active
Church House, LondonSW1P 3AZ
Secretary
Appointed 01 Jun 2025

BARDSLEY, Joanna

Active
Church House, LondonSW1P 3AZ
Born August 1968
Director
Appointed 18 Mar 2024

BELL, Gary Thomas

Active
Harley Street, LondonW1G 9PZ
Born October 1953
Director
Appointed 09 Jul 2012

DUNN, Nicholas Roger, Reverend Doctor

Active
Church House, LondonSW1P 3AZ
Born February 1978
Director
Appointed 17 Nov 2023

FIELDING, Stephen Lister, The Revd Canon

Active
Kensington Church Court, LondonW8 4SP
Born March 1952
Director
Appointed 19 Sept 2016

ISON, Hilary Margaret, Reverend

Active
Church House, LondonSW1P 3AZ
Born March 1955
Director
Appointed 18 Feb 2019

POLLARD, Graeme David

Active
Church House, LondonSW1P 3AZ
Born July 1960
Director
Appointed 17 Aug 2022

THORNTON, Timothy Martin, The Rt Revd

Active
Church House, LondonSW1P 3AZ
Born April 1957
Director
Appointed 20 Mar 2023

CHERRY, John Stanley

Resigned
3 Thirlmere Close, BraintreeCM77 7UL
Secretary
Appointed 21 Feb 2008
Resigned 31 Aug 2008

MURRAY, John Wallace

Resigned
Old Avenue, West ByfleetKT14 6AD
Secretary
Appointed 26 May 2009
Resigned 29 Mar 2011

STEVENSON, Neil

Resigned
Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 30 Oct 2009
Resigned 01 Apr 2014

WALKER, Mary Claire, Dr

Resigned
Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 10 Nov 2014
Resigned 01 Jun 2025

ADISESHIAH, Mohankumar, Dr

Resigned
Devonshire Place, LondonW1G 6HL
Born May 1941
Director
Appointed 30 Oct 2009
Resigned 14 Mar 2016

ARUNDEL, Philip Michael

Resigned
Great Smith Street, LondonSW1P 3AZ
Born January 1945
Director
Appointed 18 Nov 2019
Resigned 18 Nov 2022

ARUNDEL, Philip Michael

Resigned
Great Smith Street, LondonSW1P 3AZ
Born January 1945
Director
Appointed 17 Jun 2017
Resigned 18 Feb 2019

BRAINE, Roderick Donald

Resigned
Woodlands Road, SurbitonKT6 6PW
Born July 1954
Director
Appointed 01 Aug 2011
Resigned 19 Sept 2016

BROOKS, Jonathan Henry

Resigned
Great Portland Street, LondonW1W 5QN
Born August 1948
Director
Appointed 30 Oct 2009
Resigned 15 Nov 2011

CASSIDY, George Henry, Rt. Rev

Resigned
Great Smith Street, LondonSW1P 3AZ
Born October 1942
Director
Appointed 21 Feb 2008
Resigned 29 Nov 2010

CAZENOVE, Bernard Michael De Lerisson

Resigned
Brocas The Green, BasingstokeRG25 2QS
Born June 1947
Director
Appointed 21 Feb 2008
Resigned 31 Oct 2013

CHESSUN, Christopher Thomas James, Rt Revd Bishop

Resigned
Trinity House, LondonSE1 1HW
Born August 1956
Director
Appointed 21 Feb 2008
Resigned 23 Oct 2008

COURTAULD, Augustine Christopher Caradoc, The Reverend

Resigned
Broke Cottage, IpswichIP10 0LF
Born September 1934
Director
Appointed 21 Feb 2008
Resigned 30 Oct 2009

DAVEY, Clare

Resigned
Cranley Gardens, LondonN10 3AP
Born May 1954
Director
Appointed 04 Jul 2008
Resigned 04 Mar 2019

EVE, Robin Anthony

Resigned
71 Harestone Valley Road, CaterhamCR3 6HP
Born April 1934
Director
Appointed 21 Feb 2008
Resigned 31 Dec 2008

GRAHAM, John Malcolm

Resigned
15 Southwood Lawn Road, LondonN6 5SD
Born February 1940
Director
Appointed 21 Feb 2008
Resigned 07 Dec 2015

KORRIS, Jan

Resigned
Church House, LondonSW1P 3AZ
Born June 1947
Director
Appointed 23 Mar 2015
Resigned 22 Nov 2024

LEWIS, Edward John, Father

Resigned
3 St. Leonards Avenue, HarrowHA3 8EJ
Born August 1958
Director
Appointed 21 Feb 2008
Resigned 19 Mar 2012

MARTINEAU, Edward Crispin Akers

Resigned
Church House, LondonSW1P 3AZ
Born October 1949
Director
Appointed 21 Feb 2008
Resigned 22 Nov 2024

MCDONALD, Jean

Resigned
Church House, LondonSW1P 3AZ
Born December 1948
Director
Appointed 18 Nov 2019
Resigned 02 Mar 2026

MITFORD-SLADE, Patrick Buxton

Resigned
Wivelrod, AltonGU34 4AR
Born September 1936
Director
Appointed 21 Feb 2008
Resigned 07 Sept 2011

MURRAY, John Wallace

Resigned
Old Avenue, West ByfleetKT14 6AD
Born June 1960
Director
Appointed 21 Feb 2008
Resigned 29 Mar 2011

NUGEE, John Francis

Resigned
Church House, LondonSW1P 3AZ
Born November 1956
Director
Appointed 09 Dec 2021
Resigned 22 Nov 2024

O'BRIEN, Sue

Resigned
68a Park Road, Burgess HillRH15 8HG
Born December 1959
Director
Appointed 22 Jun 2015
Resigned 09 Sept 2019

PACKER, Valerie

Resigned
251 Alexandra Road, LondonN10 2EU
Born May 1939
Director
Appointed 21 Feb 2008
Resigned 05 Sept 2011

PRENTIS, Peter Malcolm

Resigned
Cops Cottage, AxbridgeBS26 2LE
Born July 1943
Director
Appointed 21 Feb 2008
Resigned 30 Oct 2009

SIMKIN, Anthony Nicholas

Resigned
Great Smith Street, LondonSW1P 3AZ
Born February 1951
Director
Appointed 20 Mar 2017
Resigned 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Resolution
4 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Auditors Resignation Company
21 September 2012
AUDAUD
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Memorandum Articles
10 November 2009
MEM/ARTSMEM/ARTS
Resolution
10 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2009
CC04CC04
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
1 August 2009
287Change of Registered Office
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 July 2008
MEM/ARTSMEM/ARTS
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
288cChange of Particulars
Incorporation Company
21 February 2008
NEWINCIncorporation