Background WavePink WaveYellow Wave

ST. AUGUSTINE LTD (12713985)

ST. AUGUSTINE LTD (12713985) is an active UK company. incorporated on 2 July 2020. with registered office in Burton-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ST. AUGUSTINE LTD has been registered for 5 years. Current directors include JOLLY, David Michael Bourdeau, WEIGHT, James Dominic.

Company Number
12713985
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
18 Ashby Road, Burton-On-Trent, DE15 0LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
JOLLY, David Michael Bourdeau, WEIGHT, James Dominic
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. AUGUSTINE LTD

ST. AUGUSTINE LTD is an active company incorporated on 2 July 2020 with the registered office located in Burton-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ST. AUGUSTINE LTD was registered 5 years ago.(SIC: 87200)

Status

active

Active since 5 years ago

Company No

12713985

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

18 Ashby Road Burton-On-Trent, DE15 0LB,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Nov 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOLLY, David Michael Bourdeau

Active
Ashby Road, Burton-On-TrentDE15 0LB
Born October 1988
Director
Appointed 02 Jul 2020

WEIGHT, James Dominic

Active
Ashby Road, Burton-On-TrentDE15 0LB
Born April 1965
Director
Appointed 02 Jul 2020

ROWE, Shirley Ann

Resigned
Ashby Road, Burton-On-TrentDE15 0LB
Born August 1964
Director
Appointed 02 Jul 2020
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Ashby Road, Burton-On-TrentDE15 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
11 Francis Street, LondonSW1P 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Incorporation Company
2 July 2020
NEWINCIncorporation