DR KERSHAW'S HOSPICE

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Matthew Flemimg on 2025-04-15

View Document

07/04/257 April 2025 Termination of appointment of Kim Wrigley as a director on 2024-01-16

View Document

28/03/2528 March 2025 Appointment of Ms Nicola Nicholls as a director on 2024-11-21

View Document

28/03/2528 March 2025 Appointment of Ms Julie Hesselgrove Ward as a director on 2024-11-21

View Document

28/03/2528 March 2025 Appointment of Mr Matthew Flemimg as a director on 2024-11-21

View Document

28/03/2528 March 2025 Appointment of Ms Kathryn Joyce Taylor as a director on 2024-11-21

View Document

28/03/2528 March 2025 Appointment of Mr Daryl Kitchener as a director on 2024-11-21

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

07/07/247 July 2024 Termination of appointment of Ian Chapman as a director on 2024-06-26

View Document

23/06/2423 June 2024 Termination of appointment of Jaqueline Wood as a director on 2024-06-11

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

02/08/232 August 2023 Termination of appointment of Peter Robert Wakefield as a director on 2023-07-20

View Document

01/05/231 May 2023 Termination of appointment of Susan Ann Briscall as a director on 2023-04-28

View Document

01/05/231 May 2023 Termination of appointment of Mirriam Lawton as a director on 2023-04-28

View Document

11/12/2211 December 2022 Appointment of Mrs Eileen Frances Jones as a director on 2022-11-17

View Document

11/12/2211 December 2022 Appointment of Mr Mark Hadfield as a director on 2022-11-17

View Document

11/12/2211 December 2022 Appointment of Mr David Macdonald as a director on 2022-11-17

View Document

11/12/2211 December 2022 Appointment of Mr Richard Buchanan as a director on 2022-11-17

View Document

11/12/2211 December 2022 Appointment of Mr Ian Chapman as a director on 2022-11-17

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Jonathan Edwards as a director on 2022-05-17

View Document

19/05/2219 May 2022 Termination of appointment of Anne Sykes as a director on 2021-10-07

View Document

19/05/2219 May 2022 Termination of appointment of Joanne Louise Jones as a director on 2022-03-17

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Appointment of Mr Jonathan Edwards as a director on 2021-01-27

View Document

20/06/2120 June 2021 Appointment of Mr Stephen Schofield as a director on 2021-01-27

View Document

20/06/2120 June 2021 Appointment of Ms Kim Wrigley as a director on 2021-01-21

View Document

20/06/2120 June 2021 Appointment of Ms Jaqueline Wood as a director on 2021-01-21

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY DEAVILLE

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY VERNON CRESSEY

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS RACHEL LOUISE DAMIANOU

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR VERNON CRESSEY

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS RACHEL LOUISE DAMIANOU

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS JOANNE LOUISE JONES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VINCENT

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MORAN

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED MR PETER ROBERT WAKEFIELD

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCCLUSKIE

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

25/06/1825 June 2018 CESSATION OF VERNON CRESSEY AS A PSC

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS LINDSAY RUTH MCCLUSKIE

View Document

25/06/1825 June 2018 NOTIFICATION OF PSC STATEMENT ON 25/06/2018

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCCLUSKIE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS LINDSAY RUTH MCCLUSKIE

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR VERNON EDWARD CRESSEY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY NEIL JONES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DR PAUL RUSSELL COOK

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 03/09/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR JONATHAN RICHARD LIPTON

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY VERNON CRESSEY

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR NEIL JONES

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BROOK

View Document

09/09/149 September 2014 03/09/14 NO MEMBER LIST

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN DEAVILLE / 01/08/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR GORDON PAIGE RUSSELL

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS SUSAN ANN BRISCALL

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS SALLY ANN DEAVILLE

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES HIRST

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/09/139 September 2013 03/09/13 NO MEMBER LIST

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORE

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 03/09/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 03/09/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS FRANCES KATE HIRST

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MRS MIRRIAM LAWTON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS ANNE SYKES

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL COOK / 03/09/2010

View Document

06/10/106 October 2010 03/09/10 NO MEMBER LIST

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GUY BROOK / 03/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN CHARLES MOORE / 03/09/2010

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 03/09/09

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MOORE / 20/01/2009

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 03/09/08

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED PAUL RUSSELL COOK

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 03/09/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 03/09/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 03/09/05

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

03/09/043 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information