ST HELENA HOSPICE TRADING LIMITED

07152341
UNIT 4 PHOENIX SQUARE WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9AS

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 officers Appointment of director (Mr Piers Lawrence Alexander Baker) 2 Buy now
12 Feb 2024 officers Appointment of director (Mr Nigel Pye) 2 Buy now
12 Feb 2024 officers Appointment of director (Mr Richard Anthony Polom) 2 Buy now
12 Feb 2024 officers Appointment of director (Mr Ben Steel) 2 Buy now
12 Feb 2024 officers Appointment of director (Mrs Gemma Zweck) 2 Buy now
23 Oct 2023 accounts Annual Accounts 13 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 officers Termination of appointment of director (Brian Michael Bolt) 1 Buy now
07 Feb 2023 officers Appointment of director (Ms Catherine Bhuiya) 2 Buy now
12 Oct 2022 accounts Annual Accounts 14 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 13 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 13 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 13 Buy now
14 Mar 2019 officers Appointment of director (Mr Brian Michael Bolt) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Sarah Elizabeth Green) 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 13 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 14 Buy now
06 Mar 2017 auditors Auditors Resignation Company 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 6 Buy now
10 Jun 2016 officers Appointment of director (Mrs Sarah Elizabeth Green) 2 Buy now
09 Jun 2016 officers Termination of appointment of director (Philip William George) 1 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Christine Jean Rose) 1 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 12 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 officers Change of particulars for secretary (Mrs Christine Jean Rose) 1 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 officers Appointment of director (Mr Philip William George) 2 Buy now
11 Apr 2014 officers Appointment of director (Mr Mark Daniel Jarman-Howe) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Roger Sirman) 1 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
06 Nov 2013 accounts Annual Accounts 6 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 12 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 11 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
08 Apr 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Feb 2010 incorporation Incorporation Company 22 Buy now