PRISCILLA BACON HOSPICE CHARITY

Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

15/10/2515 October 2025 NewAppointment of Mr James Ellis as a director on 2025-09-30

View Document

08/08/258 August 2025 Memorandum and Articles of Association

View Document

08/08/258 August 2025 Resolutions

View Document

11/07/2511 July 2025 Certificate of change of name

View Document

11/07/2511 July 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

11/07/2511 July 2025 Change of name notice

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Termination of appointment of Anna Maria Dugdale as a director on 2025-05-20

View Document

08/05/258 May 2025 Group of companies' accounts made up to 2024-10-31

View Document

23/10/2423 October 2024 Appointment of Mr Philip Michael Christopher Gormley as a director on 2024-09-24

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

19/05/2419 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Appointment of Mr Justin Jolyon Ripman as a director on 2024-03-26

View Document

14/02/2414 February 2024 Director's details changed for Professor Kristian Mark Bowles on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Andrew Jonathan Barnes on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Mark Proctor on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mrs Anna Maria Dugdale on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Dr Linda Christine Roberts on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to Priscilla Bacon Lodge Century Place Colney Norwich Norfolk NR4 7YA on 2024-02-13

View Document

11/01/2411 January 2024 Appointment of Mr Mark Proctor as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Dr Linda Christine Roberts as a director on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Charles William Legh Barratt as a director on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Charles Iain Hayton Mawson as a director on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Robert George Russell Carter as a director on 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Appointment of Professor Kristian Mark Bowles as a director on 2023-04-25

View Document

01/11/221 November 2022 Director's details changed for Mrs Anna Maria Dugdale on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM LEGH BARRATT

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR CHARLES IAIN HAYTON MAWSON

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DUGDALE / 02/11/2017

View Document

18/07/1718 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR PETER JOYNER

View Document

29/01/1729 January 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA DUGDALE / 26/10/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED REVEREND GRAHAM RICHARD JAMES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 28/04/2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O CHRIS DUGDALE, M&A PARTNERS 4 THE CLOSE NORWICH NORFOLK NR1 7DJ UNITED KINGDOM

View Document

03/02/163 February 2016 DIRECTOR APPOINTED ROBERT GEORGE RUSSELL CARTER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED LADY SUSAN HENRIETTA BACON

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information