HOSPICES OF HOPE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Stephanie Storer as a director on 2025-05-22

View Document

27/03/2527 March 2025 Appointment of Alexander Douglashal Blomfield as a director on 2025-02-27

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Frederick Briance as a director on 2024-10-10

View Document

05/11/245 November 2024 Termination of appointment of Anthony James Redman as a director on 2024-10-10

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Second filing for the appointment of Mr Frederick Briance as a director

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

27/12/2327 December 2023 Second filing for the appointment of Mr Peter Andrew Russell as a director

View Document

04/12/234 December 2023 Appointment of Mr David John Goldsborough as a director on 2023-06-05

View Document

05/09/235 September 2023 Director's details changed for Mr Frederick Briance on 2023-08-29

View Document

05/09/235 September 2023 Director's details changed for Mrs Stephanie Storer on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mrs Stephanie Storer on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Rick Harry Woodward on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Dr Sioned Elizabeth Evans as a director on 2023-06-05

View Document

29/08/2329 August 2023 Appointment of Mrs Andreea Petreanu as a director on 2023-06-05

View Document

29/08/2329 August 2023 Appointment of Mr Denis Edward Peter Paul Keefe as a director on 2023-06-05

View Document

24/07/2324 July 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Philip Batson as a director on 2022-10-05

View Document

15/11/2215 November 2022 Termination of appointment of Josephine Mary Hockley as a director on 2022-10-05

View Document

15/11/2215 November 2022 Termination of appointment of Marilyn Boggust as a director on 2022-10-05

View Document

08/04/228 April 2022 Appointment of Mr Rick Harry Woodward as a director on 2022-02-09

View Document

08/04/228 April 2022 Appointment of Mrs Stephanie Storer as a director on 2022-02-09

View Document

06/01/226 January 2022 Termination of appointment of Douglas Gordon James Paterson as a director on 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Termination of appointment of James Corbin Penberthy as a director on 2021-07-07

View Document

19/03/2119 March 2021 Appointment of Mr Frederick Briance as a director on 2021-01-27

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SNUGGS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PENNELL

View Document

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 ADOPT ARTICLES 01/07/2019

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED HOSPICE OF HOPE ROMANIA LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

18/07/1918 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON THORNTON-GRAHAM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON MARK THORNTON-GRAHAM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR JAMES CORBIN PENBERTHY

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS YAPINCAK ERKAN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR. PETER ANDREW RUSSELL

View Document

21/02/1921 February 2019 Appointment of Mr. Peter Andrew Russell as a director on 2019-02-08

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS. SIMONE YVETTE INGRAM

View Document

19/09/1819 September 2018 ADOPT ARTICLES 04/09/2018

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/07/186 July 2018 SAIL ADDRESS CREATED

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MR ALEXANDRU EUGEN PADUREANU

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH SLEAT

View Document

08/09/178 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS CASS

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED DR ALISON SARAH LANDON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR AVRIL JACKSON

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA EVANS

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MIHAI RADOI

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED PHILIP BATSON

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR KENNETH WILLIAM SLEAT

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR DOUGLAS GORDON JAMES PATERSON

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED REVEREND ANTHONY JAMES REDMAN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARY BAINES

View Document

20/01/1620 January 2016 06/12/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY JAMES NIBLETT

View Document

11/02/1511 February 2015 06/12/14 NO MEMBER LIST

View Document

06/02/156 February 2015 SECRETARY APPOINTED MR ROBERT SMITH

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL PATTISON JACKSON / 12/11/2011

View Document

03/01/143 January 2014 06/12/13 NO MEMBER LIST

View Document

20/08/1320 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BACHE

View Document

13/12/1213 December 2012 06/12/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER NORTHCOTT

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS MARILYN BOGGUST

View Document

05/01/125 January 2012 06/12/11 NO MEMBER LIST

View Document

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

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DR JOSEPHINE MARY HOCKLEY

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS AVRIL PATTISON JACKSON

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR JAMES RICHARD NIBLETT

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 28A HIGH STREET OTFORD KENT TN14 5PQ

View Document

09/12/109 December 2010 06/12/10 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR BRIAN GEORGE DAVIES

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAMILTON NORTHCOTT / 01/01/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY EMILY WEST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIGEN PENNELL / 01/01/2010

View Document

18/01/1018 January 2010 06/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI RADOI / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BACHE / 08/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN SNUGGS / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY JEAN BAINES / 01/01/2010

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA HOWARD

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR SIMON CRAIGEN PENNELL

View Document

22/07/0922 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0922 July 2009 ALTER ARTICLES 14/07/2009

View Document

18/05/0918 May 2009 ALTER MEM AND ARTS 07/10/2008

View Document

18/05/0918 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 06/12/08

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WHITEHILL

View Document

30/10/0830 October 2008 SECRETARY APPOINTED EMILY LOUISE WEST

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES NIBLETT

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE STUART

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE HODGINS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED TREVOR ALAN SNUGGS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 06/12/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 06/12/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 06/12/05

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 06/12/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 06/12/03

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 06/12/02

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 11A HIGH STREET OTFORD KENT TN14 5PG

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ANNUAL RETURN MADE UP TO 06/12/01

View Document

06/12/006 December 2000 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