Background WavePink WaveYellow Wave

ST BARTHOLOMEW'S HERITAGE (10097955)

ST BARTHOLOMEW'S HERITAGE (10097955) is an active UK company. incorporated on 1 April 2016. with registered office in London. The company operates in the Education sector, engaged in cultural education. ST BARTHOLOMEW'S HERITAGE has been registered for 9 years. Current directors include DE MOUBRAY, Amicia Kathryn, EVENETT, Rupert William, Dr, HALES, Antony John and 6 others.

Company Number
10097955
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2016
Age
9 years
Address
Barts Heritage St Bartholomew's Hospital, London, EC1A 7BE
Industry Sector
Education
Business Activity
Cultural education
Directors
DE MOUBRAY, Amicia Kathryn, EVENETT, Rupert William, Dr, HALES, Antony John, KNIGHT, Charles James, Dr, MAURICE, Clare Mary, PEMBERTON, Christopher Mark, REYNOLDS, Eric George, TREHARNE JONES, Robert, Dr, WILLIAMS, Alwen, Dame
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BARTHOLOMEW'S HERITAGE

ST BARTHOLOMEW'S HERITAGE is an active company incorporated on 1 April 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. ST BARTHOLOMEW'S HERITAGE was registered 9 years ago.(SIC: 85520)

Status

active

Active since 9 years ago

Company No

10097955

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

Age

9 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Barts Heritage St Bartholomew's Hospital West Smithfield London, EC1A 7BE,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 14 February 2018To: 23 April 2025
Trust Executive Offices Barts Health Nhs Trust Pathology and Pharmacy Building 80 Newark Street London E1 2ES United Kingdom
From: 1 April 2016To: 14 February 2018
Timeline

60 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Apr 19
Director Joined
Apr 19
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
36
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

DE MOUBRAY, Amicia Kathryn

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born February 1957
Director
Appointed 16 Jan 2024

EVENETT, Rupert William, Dr

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born August 1963
Director
Appointed 17 Jan 2025

HALES, Antony John

Active
Edstone Ct, Henley In ArdenB95 6DD
Born May 1948
Director
Appointed 19 Dec 2023

KNIGHT, Charles James, Dr

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born April 1964
Director
Appointed 24 Dec 2024

MAURICE, Clare Mary

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born February 1954
Director
Appointed 16 Jan 2024

PEMBERTON, Christopher Mark

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born October 1952
Director
Appointed 16 Jan 2024

REYNOLDS, Eric George

Active
Leighton Road, LondonNW5 2QG
Born July 1943
Director
Appointed 19 Dec 2023

TREHARNE JONES, Robert, Dr

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born March 1951
Director
Appointed 21 Jan 2025

WILLIAMS, Alwen, Dame

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born December 1957
Director
Appointed 16 Sept 2025

BRINSDEN, Jonathan Edward

Resigned
Pathology And Pharmacy Building, LondonE1 2ES
Born July 1975
Director
Appointed 01 Apr 2016
Resigned 01 May 2017

DE MOUBRAY, Amicia Kathryn

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1957
Director
Appointed 11 Feb 2020
Resigned 16 Jan 2024

EVENETT, Rupert William, Dr

Resigned
Westcombe Park Road, LondonSE3 7RE
Born August 1963
Director
Appointed 19 Dec 2023
Resigned 17 Jan 2025

FINUCANE, Brendan Godfrey Eamonn

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born March 1952
Director
Appointed 01 May 2017
Resigned 19 Dec 2023

HARMER, Douglas Russell Eden

Resigned
St Bartholomew's Hospital, LondonEC1A 7BE
Born November 1974
Director
Appointed 16 Jan 2024
Resigned 17 Dec 2025

HARMER, Douglas Russell Eden

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born November 1974
Director
Appointed 11 Feb 2020
Resigned 16 Jan 2024

KNIGHT, Charles James, Dr

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1964
Director
Appointed 01 May 2017
Resigned 24 Dec 2024

MACKIE, Andrew Graham

Resigned
Pathology And Pharmacy Building, LondonE1 2ES
Born March 1972
Director
Appointed 01 Apr 2016
Resigned 01 May 2017

MAURICE, Clare Mary

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1954
Director
Appointed 11 Feb 2020
Resigned 16 Jan 2024

PEMBERTON, Christopher Mark

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1952
Director
Appointed 01 May 2018
Resigned 16 Jan 2024

SETCHELL, Marcus Edward, Sir

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born October 1943
Director
Appointed 01 May 2017
Resigned 19 Dec 2023

SMITH, Elizabeth Mary

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1979
Director
Appointed 11 Feb 2020
Resigned 14 Mar 2022

SMITH, Michael John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1943
Director
Appointed 01 May 2017
Resigned 19 Dec 2023

TREHARNE JONES, Robert, Dr

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born March 1951
Director
Appointed 09 Apr 2019
Resigned 21 Jan 2025

WALKER, Ian Paul

Resigned
Pathology And Pharmacy Building, LondonE1 2ES
Born January 1971
Director
Appointed 01 Apr 2016
Resigned 01 May 2017

Persons with significant control

17

9 Active
8 Ceased

Dame Alwen Williams

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born December 1957

Nature of Control

Significant influence or control
Notified 16 Sept 2025

Dr Rupert William Evenett

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born August 1963

Nature of Control

Significant influence or control
Notified 19 Dec 2023

Mr Eric George Reynolds

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born July 1943

Nature of Control

Significant influence or control
Notified 19 Dec 2023

Mr Antony John Hales

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born May 1948

Nature of Control

Significant influence or control
Notified 19 Dec 2023

Mr Douglas Russell Eden Harmer

Ceased
St Bartholomew's Hospital, LondonEC1A 7BE
Born November 1974

Nature of Control

Significant influence or control
Notified 11 Feb 2020
Ceased 17 Dec 2025

Miss Elizabeth Mary Smith

Ceased
Queen Victoria Street, LondonEC4V 4BE
Born August 1979

Nature of Control

Significant influence or control
Notified 11 Feb 2020
Ceased 14 Mar 2022

Mrs Clare Mary Maurice

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born February 1954

Nature of Control

Significant influence or control
Notified 11 Feb 2020

Ms Amicia Kathryn De Moubray

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born February 1957

Nature of Control

Significant influence or control
Notified 11 Feb 2020

Dr Robert Treharne Jones

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born March 1951

Nature of Control

Significant influence or control
Notified 09 Apr 2019

Mr Christopher Mark Pemberton

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born October 1952

Nature of Control

Significant influence or control
Notified 01 May 2018

Mr Brendan Godfrey Eamonn Finucane

Ceased
St Bartholomew's Hospital, LondonEC1A 7BE
Born March 1952

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 19 Dec 2023

Sir Marcus Edward Setchell

Ceased
St Bartholomew's Hospital, LondonEC1A 7BE
Born October 1943

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 19 Dec 2023

Mr Michael John Smith

Ceased
St Bartholomew's Hospital, LondonEC1A 7BE
Born June 1943

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 19 Dec 2023

Dr Charles James Knight

Active
St Bartholomew's Hospital, LondonEC1A 7BE
Born April 1964

Nature of Control

Significant influence or control
Notified 01 May 2017

Mr Jonathan Edward Andrew Brinsden

Ceased
Pathology And Pharmacy Building, LondonE1 2ES
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Andrew Graham Mackie

Ceased
Pathology And Pharmacy Building, LondonE1 2ES
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Ian Paul Walker

Ceased
Pathology And Pharmacy Building, LondonE1 2ES
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Legacy
4 July 2016
RPCH01RPCH01
Statement Of Companys Objects
18 May 2016
CC04CC04
Resolution
18 May 2016
RESOLUTIONSResolutions
Incorporation Company
1 April 2016
NEWINCIncorporation