Background WavePink WaveYellow Wave

ST JOSEPH'S SERVICES (SC500182)

ST JOSEPH'S SERVICES (SC500182) is an active UK company. incorporated on 11 March 2015. with registered office in Rosewell. 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 and 1 other business activities. ST JOSEPH'S SERVICES has been registered for 11 years. Current directors include BARNETT, Robin, DUFFY, William, FOX, Kathleen, Sister and 3 others.

Company Number
SC500182
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2015
Age
11 years
Address
Sycamore House, Rosewell, EH24 9AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BARNETT, Robin, DUFFY, William, FOX, Kathleen, Sister, MARTIN, Stephen, PRESTON, Donald Russell, ROBB, Maria Goretti
SIC Codes
87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOSEPH'S SERVICES

ST JOSEPH'S SERVICES is an active company incorporated on 11 March 2015 with the registered office located in Rosewell. 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 and 1 other business activity. ST JOSEPH'S SERVICES was registered 11 years ago.(SIC: 87200, 88100)

Status

active

Active since 11 years ago

Company No

SC500182

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

Age

11 Years

Incorporated 11 March 2015

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ST JOSEPH'S SERVICES LIMITED
From: 11 March 2015To: 26 June 2015
Contact
Address

Sycamore House 72 Carnethie Street Rosewell, EH24 9AW,

Previous Addresses

109 Douglas Street Glasgow G2 4HB United Kingdom
From: 11 March 2015To: 18 June 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

JAHODA, Robert James

Active
72 Carnethie Street, RosewellEH24 9AW
Secretary
Appointed 17 Jul 2019

BARNETT, Robin

Active
72 Carnethie Street, RosewellEH24 9AW
Born June 1957
Director
Appointed 15 Apr 2020

DUFFY, William

Active
72 Carnethie Street, RosewellEH24 9AW
Born April 1949
Director
Appointed 01 Apr 2015

FOX, Kathleen, Sister

Active
72 Carnethie Street, RosewellEH24 9AW
Born November 1953
Director
Appointed 02 Dec 2015

MARTIN, Stephen

Active
72 Carnethie Street, RosewellEH24 9AW
Born September 1965
Director
Appointed 29 Nov 2016

PRESTON, Donald Russell

Active
72 Carnethie Street, RosewellEH24 9AW
Born June 1959
Director
Appointed 26 Sept 2020

ROBB, Maria Goretti

Active
72 Carnethie Street, RosewellEH24 9AW
Born June 1955
Director
Appointed 21 Jun 2021

DUFFY, William

Resigned
72 Carnethie Street, RosewellEH24 9AW
Secretary
Appointed 29 Jun 2016
Resigned 17 Jul 2019

MCGREGOR, Eddy

Resigned
72 Carnethie Street, RosewellEH24 9AW
Secretary
Appointed 18 May 2015
Resigned 16 Sept 2015

MURRAY, Robert

Resigned
72 Carnethie Street, RosewellEH24 9AW
Secretary
Appointed 16 Sept 2015
Resigned 29 Jun 2016

CLYDESDALE, James

Resigned
72 Carnethie Street, RosewellEH24 9AW
Born September 1950
Director
Appointed 01 Apr 2015
Resigned 16 Mar 2026

FLYNN, Ellen Teresa, Sr

Resigned
72 Carnethie Street, RosewellEH24 9AW
Born February 1953
Director
Appointed 11 Mar 2015
Resigned 02 Dec 2015

GLANCY, Eileen, Sister

Resigned
72 Carnethie Street, RosewellEH24 9AW
Born September 1951
Director
Appointed 11 Mar 2015
Resigned 29 Sept 2021

HOGG, Kathleen

Resigned
72 Carnethie Street, RosewellEH24 9AW
Born July 1950
Director
Appointed 03 Oct 2016
Resigned 16 Jun 2021

JAHODA, Roberrt

Resigned
72 Carnethie Street, RosewellEH24 9AW
Born July 1985
Director
Appointed 01 Apr 2015
Resigned 10 Dec 2015

SMITH, Margaret Rose

Resigned
72 Carnethie Street, RosewellEH24 9AW
Born June 1959
Director
Appointed 01 Apr 2015
Resigned 27 Feb 2017

Persons with significant control

1

0 Active
1 Ceased
The Ridgeway, LondonNW7 1RE

Nature of Control

Right to appoint and remove directors as firm
Notified 11 Mar 2017
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 March 2026
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 December 2017
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Incorporation Company
11 March 2015
NEWINCIncorporation