Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. Cuthbert's Centre
St. Cuthbert's Centre is an active company incorporated on 11 June 1990 with the registered office located in London, Greater London. St. Cuthbert's Centre was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02510482
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
35 years
Incorporated
11 June 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(2 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about St. Cuthbert's Centre
Contact
Address
51 Philbeach Gardens
Earl's Court
London
SW5 9EB
England
Same address for the past
7 years
Companies in SW5 9EB
Telephone
02078351389
Email
Available in Endole App
Website
Blackpool.gov.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
David John Yianni
Director • Service Manager • British • Lives in England • Born in Mar 1980
Richard John Innes Parker
Director • Retired Solicitor • British • Lives in England • Born in Jun 1950
Michael Adrian Anderson
Director • Retired • British • Lives in England • Born in May 1958
Deborah Marie Ruddy
Director • Medical Doctor • British • Lives in England • Born in May 1971
Alan John Brown
Director • Irish,british • Lives in Hong Kong • Born in Nov 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Refettorio Felix Limited
Miranda Eng Keast and Amanda Louise Coldrick are mutual people.
Active
29 Bolton Gardens Management Company Limited
Michael Adrian Anderson is a mutual person.
Active
Bail For Immigration Detainees
Miranda Eng Keast is a mutual person.
Active
Palama Eten Ltd
Julius Manuel Bozzino is a mutual person.
Active
Accomplish Secretaries Limited
Julius Manuel Bozzino is a mutual person.
Active
Lanark Holdings Limited
Julius Manuel Bozzino is a mutual person.
Active
Lanark Funding Limited
Julius Manuel Bozzino is a mutual person.
Active
Lanark Master Issuer Plc
Julius Manuel Bozzino is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£404.58K
Decreased by £63.69K (-14%)
Turnover
£498.5K
Decreased by £89.39K (-15%)
Employees
10
Same as previous period
Total Assets
£449.03K
Decreased by £70.71K (-14%)
Total Liabilities
-£96.23K
Increased by £20.63K (+27%)
Net Assets
£352.8K
Decreased by £91.34K (-21%)
Debt Ratio (%)
21%
Increased by 6.89% (+47%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Miss Virginie Perin Appointed
2 Months Ago on 10 Jun 2025
Martin Anthony Farrow Shenfield Resigned
5 Months Ago on 20 Mar 2025
David John Yianni Resigned
5 Months Ago on 20 Mar 2025
Richard John Innes Parker Resigned
5 Months Ago on 20 Mar 2025
Tina Ann Arnold Resigned
5 Months Ago on 20 Mar 2025
Julius Manuel Bozzino Resigned
5 Months Ago on 20 Mar 2025
Miranda Eng Keast Resigned
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
8 Months Ago on 5 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Get Alerts
Get Credit Report
Discover St. Cuthbert's Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Miss Virginie Perin as a secretary on 10 June 2025
Submitted on 3 Jul 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 27 Jun 2025
Termination of appointment of Richard John Innes Parker as a director on 20 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Julius Manuel Bozzino as a director on 20 March 2025
Submitted on 1 Apr 2025
Termination of appointment of David John Yianni as a director on 20 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Tina Ann Arnold as a secretary on 20 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Martin Anthony Farrow Shenfield as a director on 20 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Miranda Eng Keast as a director on 7 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Jan 2025
Confirmation statement made on 11 June 2024 with no updates
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs