HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Massimo Petronio as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTermination of appointment of Parul Kanabar as a director on 2024-10-03

View Document

31/03/2531 March 2025 Termination of appointment of Mike Tye as a director on 2025-03-11

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

27/12/2427 December 2024 Termination of appointment of Timothy David Curry as a director on 2024-12-10

View Document

27/12/2427 December 2024 Appointment of Mr Alfred Paul Forster as a director on 2024-12-10

View Document

27/12/2427 December 2024 Termination of appointment of Natalie Pankova as a director on 2024-12-10

View Document

11/11/2411 November 2024 Registration of charge 015074740004, created on 2024-10-24

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Appointment of Mrs Sandra Turner as a director on 2024-10-03

View Document

24/10/2424 October 2024 Appointment of Mr Matt Seaman as a director on 2024-10-03

View Document

24/10/2424 October 2024 Appointment of Mr Debashish Dasgupta as a director on 2024-10-03

View Document

24/10/2424 October 2024 Appointment of Mr Mike Tye as a director on 2024-10-03

View Document

21/10/2421 October 2024 Termination of appointment of Margaret Salmon as a director on 2024-10-03

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Juliet Mountford as a director on 2023-12-21

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

11/01/2211 January 2022 Appointment of Mrs Parul Kanabar as a director on 2022-01-11

View Document

02/11/212 November 2021 Appointment of Mrs Jennifer Clare Jenkins as a director on 2021-10-25

View Document

02/11/212 November 2021 Appointment of Mr Richard Wellesley Houghton as a director on 2021-10-25

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Julia Marianne Bolsom as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Lynne Anne Hunt as a director on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Miss Kathryn Elizabeth Magson as a director on 2021-10-06

View Document

23/07/2123 July 2021 Termination of appointment of Rama Vancheeswaran as a director on 2021-07-19

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015074740003

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/10/1730 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED TRACY JANE MOORES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY CLARE MILES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MOORE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BURKE

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICKI FRUISH

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED NICHOLAS CHARLES HANLING

View Document

17/11/1617 November 2016 ARTICLES OF ASSOCIATION

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MAGARET SALMON

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/03/162 March 2016 DIRECTOR APPOINTED TIMOTHY DAVID CURRY

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES TONER

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MARK RICHARD HAMPTON

View Document

12/01/1612 January 2016 09/01/16 NO MEMBER LIST

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEANETTE DICKSON

View Document

03/02/153 February 2015 09/01/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED DR BERNDINE GESIENE TIPPLE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BURLEY

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATLEY

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CRICHTON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MISS JULIA MARIANNA BOLSOM

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED SARAH MELINDA BYRT

View Document

04/09/144 September 2014 DIRECTOR APPOINTED VICTORIA MOORE

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 SECRETARY APPOINTED MS CLARE ELISABETH MILES

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY JUDETH NEVILLE

View Document

05/02/145 February 2014 09/01/14 NO MEMBER LIST

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BURKE / 01/06/2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OBEE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED DR JEANETTE DICKSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS ALISON ALISON CLARE WOODHAMS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GAY

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OGDEN

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEDMAN

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR MATTHEW JOHN GORMAN

View Document

07/05/137 May 2013 ADOPT ARTICLES 26/03/2013

View Document

23/01/1323 January 2013 09/01/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS SUSAN MARGARET NOBLE

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR DAVID GREY WILLIAMS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 09/01/12 NO MEMBER LIST

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR PETER JEFFERY MILLER

View Document

16/03/1116 March 2011 09/01/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED VICKI FRUISH

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CONNELL

View Document

17/09/1017 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA ELDERKIN

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHER

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY MCNAIR

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GAGE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BELLAMY

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY CLARE MILES

View Document

26/04/1026 April 2010 SECRETARY APPOINTED JUDETH ANNE NEVILLE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED GERALDINE BURKE

View Document

29/01/1029 January 2010 09/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GAY / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CRICHTON / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL TREVOR HEATLEY / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES OGDEN / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LILIAN CONNELL / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ELLIOT FREEDMAN / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM OBEE / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELEN BURLEY / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAVIES / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JOHN DOUGLAS RICHARD ADAMS / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY TAYLOR / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN ELDERKIN / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS MATHER / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEOFFREY BELLAMY / 09/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MCNAIR / 09/01/2010

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/05/094 May 2009 DIRECTOR APPOINTED CHARLES GERARD TONER

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED MARIE CAPES

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED HELEN HARDING

View Document

09/01/099 January 2009 SECRETARY RESIGNED JENNIFER BURLEY

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

05/12/085 December 2008 DIRECTOR APPOINTED GRAHAM ROY TAYLOR

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY APPOINTED JENNIFER HELEN BURLEY

View Document

03/10/083 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED GEOFFREY WILLIAM OBEE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DR PAUL TREVOR HEATLEY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SUSAN ELIZABETH CRICHTON

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED WILLIAM FREW

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED WILLIAM SIME

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED BRYAN EDWARDS

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED DAVID TOORAWA

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 27 SHRUBLANDS ROAD BERKHAMSTED HERTS HP4 3HX

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 09/01/03

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 09/01/02

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

24/02/9224 February 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/02/9116 February 1991 ANNUAL RETURN MADE UP TO 24/01/91

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 ANNUAL RETURN MADE UP TO 19/02/90

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/02/8913 February 1989 ANNUAL RETURN MADE UP TO 30/01/89

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ANNUAL RETURN MADE UP TO 12/02/88

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8722 December 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 ANNUAL RETURN MADE UP TO 05/03/87

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8014 July 1980 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company