Background WavePink WaveYellow Wave

THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES (07638065)

THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES (07638065) is an active UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES has been registered for 14 years. Current directors include BAIN, Moira Theresa, Sister, BARRETT, Margaret, Sr, COLLYER-HAMLIN, Louisa Elzabeth and 8 others.

Company Number
07638065
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2011
Age
14 years
Address
St Vincent's Centre, London, SW1P 1NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIN, Moira Theresa, Sister, BARRETT, Margaret, Sr, COLLYER-HAMLIN, Louisa Elzabeth, FLYNN, Ellen Teresa, Sr, HOGG, Kathleen, Sister, KING-TURNER, Sarah, Sister, O'CONNOR, James, PAGE, Kathleen, Sr, ROCHE, Paul Christopher, Fr, ROWE, Gareth, TIGHE, Theresa, Sister
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES

THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES is an active company incorporated on 17 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07638065

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

Age

14 Years

Incorporated 17 May 2011

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

DCSVP SERVICES
From: 17 May 2011To: 11 October 2012
Contact
Address

St Vincent's Centre Carlisle Place London, SW1P 1NL,

Previous Addresses

Provincial House the Ridgeway London NW7 1RE
From: 17 May 2011To: 28 June 2022
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Dec 17
Director Left
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

ROWLAND, Sheree Ann

Active
Carlisle Place, LondonSW1P 1NL
Secretary
Appointed 20 Jun 2022

BAIN, Moira Theresa, Sister

Active
The Ridgeway, LondonNW7 1RE
Born February 1951
Director
Appointed 04 Oct 2014

BARRETT, Margaret, Sr

Active
Carlisle Place, LondonSW1P 1NL
Born June 1943
Director
Appointed 13 May 2024

COLLYER-HAMLIN, Louisa Elzabeth

Active
Carlisle Place, LondonSW1P 1NL
Born October 1976
Director
Appointed 11 Dec 2023

FLYNN, Ellen Teresa, Sr

Active
The Ridgeway, LondonNW7 1RE
Born February 1953
Director
Appointed 17 May 2011

HOGG, Kathleen, Sister

Active
Carlisle Place, LondonSW1P 1NL
Born July 1950
Director
Appointed 24 Sept 2021

KING-TURNER, Sarah, Sister

Active
The Ridgeway, LondonNW7 1RE
Born December 1940
Director
Appointed 09 Dec 2019

O'CONNOR, James

Active
Redwing Avenue, NorthamptonNN3 7BJ
Born April 1942
Director
Appointed 07 Dec 2020

PAGE, Kathleen, Sr

Active
Carlisle Place, LondonSW1P 1NL
Born May 1963
Director
Appointed 13 May 2024

ROCHE, Paul Christopher, Fr

Active
Palace Court Road, LondonW2 4LS
Born June 1943
Director
Appointed 02 Sept 2014

ROWE, Gareth

Active
Carlisle Place, LondonSW1P 1NL
Born October 1973
Director
Appointed 20 Feb 2023

TIGHE, Theresa, Sister

Active
The Ridgeway, LondonNW7 1RE
Born March 1955
Director
Appointed 04 Oct 2014

GERAERTS, Patricia

Resigned
The Ridgeway, LondonNW7 1RE
Secretary
Appointed 14 Mar 2013
Resigned 25 May 2021

BANNERTON, Margaret, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born October 1944
Director
Appointed 21 Jun 2016
Resigned 17 Sept 2018

DOWD, Bridget Mary, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born May 1944
Director
Appointed 09 Dec 2019
Resigned 13 Oct 2020

DRURY, John David

Resigned
Carlisle Place, LondonSW1P 1NL
Born May 1955
Director
Appointed 26 Jan 2015
Resigned 20 Jun 2022

FOX, Kathleen, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born November 1953
Director
Appointed 23 Nov 2015
Resigned 10 Dec 2018

GLANCY, Eileen, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born September 1951
Director
Appointed 17 May 2011
Resigned 15 Mar 2017

HARTE, Kay, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born July 1945
Director
Appointed 14 Mar 2013
Resigned 13 Dec 2017

KELLY, Michael

Resigned
Dorset Rise, LondonEC4Y 8EN
Born September 1955
Director
Appointed 02 Sept 2014
Resigned 21 Mar 2016

KENNEDY, Kathleen, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born May 1947
Director
Appointed 14 Mar 2013
Resigned 18 Mar 2019

MCDERMOTT, Esther, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born April 1944
Director
Appointed 14 Mar 2013
Resigned 03 Oct 2014

O'CONNOR, Mai, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born May 1944
Director
Appointed 14 Mar 2013
Resigned 18 Mar 2019

QUILTY, Barbara Christina, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born July 1940
Director
Appointed 09 Dec 2019
Resigned 13 May 2024

RAW, Marie Josephine, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born March 1942
Director
Appointed 17 May 2011
Resigned 30 Sept 2015

ROBB, Maria Goretti, Sister

Resigned
The Ridgeway, LondonNW7 1RE
Born June 1955
Director
Appointed 14 Mar 2013
Resigned 30 Jun 2013

ROCHE, Leona

Resigned
The Ridgeway, LondonNW7 1RE
Born December 1976
Director
Appointed 20 Jul 2015
Resigned 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Resolution
4 January 2024
RESOLUTIONSResolutions
Memorandum Articles
4 January 2024
MAMA
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 October 2012
RESOLUTIONSResolutions
Change Of Name Request Comments
2 October 2012
NM06NM06
Miscellaneous
2 October 2012
MISCMISC
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2011
NEWINCIncorporation