Get an alert when THE SOCIETY OF ST JAMES files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-21 (in 7mo)

Last made up 2025-12-07

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Society's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. THE SOCIETY OF ST JAMES · parent
    1. Jamie's Computers Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 34 resigned

Name Role Appointed Born Nationality
MARSH, Tania Secretary 2024-07-02
ASH, Peta Joyce Director 2022-04-05 Dec 1955 British
BELFRAGE, Samantha Louisa Director 2025-09-30 Apr 1983 British
BUTTERFILL, Stephen Andrew, Dr Director 2015-10-15 Jul 1973 British
CHAUDRY, Adnan Director 2022-09-06 Apr 1958 British
DAVIS, Alan Director 2021-10-05 Jun 1956 British
HOLDUP, Andy Director 2020-09-01 May 1958 British
MARSHALL, Graeme Calder Walker Director 2017-10-12 Sep 1952 British
MORGAN, Stephen Director 2024-04-02 Mar 1956 British
POWELL, Alison Director 2024-04-02 Dec 1960 British
WATSON, David Andrew Director 2024-04-02 Jul 1978 British
Show 34 resigned officers
Name Role Appointed Resigned
PICKUP, Trevor Martin Secretary 1995-01-13 2024-07-02
AUCHMUTY, Daphne Isabel Director 1995-01-13 2002-10-31
BARNETT, Richard Mark Director 1995-01-13 2006-11-07
BARRETT, David Hansford Director 1995-01-13 2005-11-07
BARWICK, Geoffrey Walter Director 2008-11-20 2017-10-12
BENNETT, Joanne Director 2006-11-07 2007-09-21
BLAKE, David Director 2006-11-07 2015-10-15
CATO, Noel Christopher Director 2005-11-07 2016-10-27
COX, James Director 1996-11-07 2002-03-20
CRAGGS, Deborah Anne, Dr Director 2015-10-15 2022-03-01
DAWES, Jennifer Director 2012-10-18 2018-10-25
DAY, Mark Peter Bolton Director 2009-11-19 2015-06-23
DIAPER, Jonathan Peter Director 2011-10-13 2016-10-27
DOUGLAS, Angus, Mr. Director 1999-11-04 2007-12-13
GODBOLE, Vidya Director 1995-01-13 1996-11-07
GOODHEAD, Christopher John Director 1999-11-04 2010-11-04
HILLARY, Patricia June Director 2016-10-27 2025-04-07
HOLLAND, Adrian Paul Director 2017-10-12 2021-10-05
HOLLIS, Robert James Director 2019-02-05 2023-12-31
HOOPER, Brian Richard Director 2002-12-23 2014-10-09
LEE, Ann Director 2002-12-12 2008-03-18
LOVELOCK, Jill Mary Director 2008-11-20 2017-10-12
MAGUIRE, Jill Rosemary Director 2008-11-20 2013-06-14
NWACHUKU, Ugonna Director 2002-12-12 2006-11-07
OSMAN, Julie Director 2017-10-12 2023-07-04
PAGE, Richard William Director 2000-11-02 2003-11-01
RICKMAN, Peter Alan, Revd Director 1998-10-29 1999-11-04
ROGERSON, Timothy Miles Director 2010-11-04 2018-08-26
SCOTT, David Malcolm Director 2013-10-10 2020-03-24
SLOAN, Mairi Buchanan Director 1995-01-13 1999-11-04
TUNNEY, Gillian Mary Director 2019-03-26 2022-01-17
TUNNEY, Gillian Mary Director 1995-02-18 2008-09-23
VAN DER MEEREN, Antione Jean Louis Director 1995-01-13 1995-02-16
WARD, Geoffrey Director 2008-11-20 2017-10-12

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 196 total filings

Date Type Category Description
2026-03-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 CH01 officers Change person director company with change date PDF
2025-10-07 AP01 officers Appoint person director company with name date PDF
2025-08-29 AA accounts Accounts with accounts type full
2025-06-05 TM01 officers Termination director company with name termination date PDF
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-15 AA accounts Accounts with accounts type full
2024-11-02 MR04 mortgage Mortgage satisfy charge full
2024-10-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-04 AP03 officers Appoint person secretary company with name date PDF
2024-07-04 TM02 officers Termination secretary company with name termination date PDF
2024-05-21 RP04AP01 officers Second filing of director appointment with name PDF
2024-04-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-05 AP01 officers Appoint person director company with name date PDF
2024-04-04 AP01 officers Appoint person director company with name date PDF
2024-04-04 AP01 officers Appoint person director company with name date PDF
2024-01-03 TM01 officers Termination director company with name termination date PDF
2023-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-18 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page