HOSPICES OF HOPE TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Registered office address changed from 136 High Street Tonbridge Kent TN9 1BB England to 11 High Street High Street Otford Sevenoaks TN14 5PG on 2021-11-22

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITBREAD

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 2 AVERY WAY QUESTOR TRADE PARK DARTFORD KENT DA1 1JS

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR FREDERICK BRIANCE

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY KENNETH SLEAT

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH SLEAT

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR ALEX PADUREANU

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSPICES OF HOPE ROMANIA LIMITED

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR KENNETH WILLIAM SLEAT

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA EVANS

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS CASS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR KEN SLEAT

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ALEX PADUREANU

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEN SLEAT / 15/09/2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

21/07/1621 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 11 HIGH STREET OTFORD SEVENOAKS KENT TN14 5PG

View Document

29/06/1529 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES NIBLETT

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES NIBLETT

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR ROBERT SMITH

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM SMITH

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEROLLS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS CAROLYN ANGELA PEROLLS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR FERGUS JAMES CASS

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDERSON / 15/04/2011

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR JOHN WHITBREAD

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR JAMES NIBLETT

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM PEROLLS

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR ANDREW RICHARDSON

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCVITTIE

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 28A HIGH STREET OTFORD SEVENOAKS KENT TN14 5PQ UNITED KINGDOM

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD NIBLETT / 22/12/2010

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEITH PEROLLS / 03/06/2011

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH PEROLLS / 09/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT MCVITTIE / 04/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDERSON / 09/09/2010

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD NIBLETT / 04/09/2010

View Document

20/10/0920 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MRS ANDREA JEAN EVANS

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR LINDA HOWARD

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM UNIT 1 LAGOON ROAD ORPINGTON KENT BR5 3QX

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALOLM MCVITTIE / 21/11/2008

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED ELLENOR HOSPICE CARE PROJECTS LI MITED CERTIFICATE ISSUED ON 19/02/07

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 1 LAGOON ROAD ORPINGTON KENT BR5 3QZ

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED DAYTONCROWN LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

26/09/8926 September 1989 ADOPT MEM AND ARTS 200989

View Document

11/09/8911 September 1989 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