HOSPICE CARE KENYA LIMITED

07540244
HOSPICE HOUSE 34 - 44 BRITANNIA STREET LONDON WC1X 9JG

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Change of particulars for director (Ms Heather Anne Richardson) 2 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 officers Appointment of director (Miss Henrietta Mary Worthington) 2 Buy now
13 Dec 2023 officers Change of particulars for director (Miss Sharon Ndungwa Maweu) 2 Buy now
30 Oct 2023 accounts Annual Accounts 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 officers Termination of appointment of director (David Bruce Montague Worthington) 1 Buy now
14 Mar 2023 officers Appointment of director (Ms Heather Anne Richardson) 2 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
24 Oct 2022 officers Termination of appointment of director (Suzanne Marie Edith Stevenson) 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Dec 2021 officers Appointment of secretary (Ms Pauline May Everitt) 2 Buy now
24 Aug 2021 officers Appointment of director (Miss Sharon Ndungwa Maweu) 2 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 accounts Annual Accounts 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 officers Termination of appointment of director (Ruth Ogier) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (Angelika Ilona Kitching) 1 Buy now
12 Nov 2019 officers Appointment of director (Ms Suzanne Marie Edith Stevenson) 2 Buy now
12 Nov 2019 officers Appointment of director (Ms Yvonne Sanders) 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 officers Termination of appointment of director (Julia Strong) 1 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 2 Buy now
07 Dec 2017 officers Appointment of director (Ms Sarah Onyango) 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 officers Termination of appointment of director (Paul Dawson) 1 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2016 accounts Annual Accounts 4 Buy now
21 Jun 2016 officers Appointment of director (Ms Julia Strong) 2 Buy now
02 Mar 2016 annual-return Annual Return 7 Buy now
02 Mar 2016 officers Change of particulars for director (Mr Paul Dawson) 2 Buy now
02 Mar 2016 officers Appointment of director (Ms Ruth Ogier) 2 Buy now
15 Feb 2016 officers Termination of appointment of director (Mary Andhoga) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (Elizabeth Chandler Salmon) 1 Buy now
13 Aug 2015 accounts Annual Accounts 3 Buy now
26 Feb 2015 annual-return Annual Return 8 Buy now
26 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
26 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
09 Dec 2014 accounts Annual Accounts 3 Buy now
09 Dec 2014 officers Appointment of director (Dr Mary Andhoga) 2 Buy now
09 Dec 2014 officers Appointment of director (Mrs Angelika Ilona Kitching) 2 Buy now
05 Dec 2014 officers Termination of appointment of director (Nicola Louise Thorne) 1 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
29 Nov 2013 officers Termination of appointment of director (Brian Lloyd) 1 Buy now
29 May 2013 officers Termination of appointment of director (Catherine Catton) 1 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 officers Appointment of director (Ms Nicola Louise Thorne) 2 Buy now
13 Mar 2013 officers Appointment of director (Mr Paul Dawson) 2 Buy now
02 Nov 2012 accounts Annual Accounts 16 Buy now
21 May 2012 officers Termination of appointment of director (Susan Russell) 1 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 officers Appointment of director (Dr Michael Edward Smalley) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Susan Mary Russell) 2 Buy now
07 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Apr 2011 officers Appointment of director (Susan Mary Russell) 3 Buy now
08 Apr 2011 officers Appointment of director (Brian Christopher Lloyd) 3 Buy now
08 Apr 2011 officers Appointment of director (Dr Michael John Hughes) 3 Buy now
23 Feb 2011 incorporation Incorporation Company 38 Buy now