Background WavePink WaveYellow Wave

ST FRANCIS GROUP 1 LIMITED (10631343)

ST FRANCIS GROUP 1 LIMITED (10631343) is an active UK company. incorporated on 21 February 2017. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST FRANCIS GROUP 1 LIMITED has been registered for 9 years. Current directors include BRAID, Robert John, CARPENTER, Claire Helen, DALE, Simon and 3 others.

Company Number
10631343
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAID, Robert John, CARPENTER, Claire Helen, DALE, Simon, KENNEDY, Adrian Michael, PLANT, Andrew David, THORNTON, Gareth Jason Paul, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST FRANCIS GROUP 1 LIMITED

ST FRANCIS GROUP 1 LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST FRANCIS GROUP 1 LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10631343

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 23 December 2025 (3 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Mill One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Arden House Arden Road Heartlands Birmingham B8 1DE United Kingdom
From: 21 February 2017To: 20 March 2017
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Owner Exit
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Aug 20
Loan Cleared
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BRAID, Robert John

Active
One High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 21 Feb 2017

CARPENTER, Claire Helen

Active
One High Street, Henley-In-ArdenB95 5AA
Born December 1987
Director
Appointed 17 Apr 2025

DALE, Simon

Active
One High Street, Henley-In-ArdenB95 5AA
Born March 1967
Director
Appointed 04 Feb 2022

KENNEDY, Adrian Michael

Active
One High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 04 Feb 2022

PLANT, Andrew David

Active
One High Street, Henley-In-ArdenB95 5AA
Born August 1964
Director
Appointed 28 Jan 2019

THORNTON, Gareth Jason Paul, Dr

Active
One High Street, Henley-In-ArdenB95 5AA
Born April 1973
Director
Appointed 11 Feb 2020

BAKER, Brian Edward

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 21 Feb 2017
Resigned 21 Nov 2019

KENNEDY, Adrian Michael

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 28 Jan 2019
Resigned 06 Aug 2020

LEWIS, Mark Andrew

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 03 Sept 2019
Resigned 17 Apr 2025

SCAMBLER, Martin

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born February 1968
Director
Appointed 03 Sept 2019
Resigned 07 Sept 2021

WILLIAMS, Gareth Wyn

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born March 1966
Director
Appointed 28 Jan 2019
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Munsbach, Grand Duchy Of LuxembourgL 5365

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation