ST MICHAEL'S HOSPICE HASTINGS AND ROTHER

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

06/06/256 June 2025 Termination of appointment of Linda Stevens as a director on 2025-05-31

View Document

01/04/251 April 2025 Termination of appointment of Magnus Andrew Eric Spence as a director on 2025-03-24

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Appointment of Dr David Michael Walker as a director on 2024-10-31

View Document

14/11/2414 November 2024 Termination of appointment of Susan Caroline Munroe as a director on 2024-10-31

View Document

28/06/2428 June 2024 Termination of appointment of James Matthew Thomas as a director on 2024-06-18

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Ian Michael Crick on 2024-04-30

View Document

05/04/245 April 2024 Appointment of Mr Ian Michael Crick as a director on 2024-04-01

View Document

13/11/2313 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Appointment of Mr Magnus Andrew Eric Spence as a director on 2023-05-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Peter Duncan Dewhurst as a director on 2023-03-31

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Darren Buist Mackenzie as a secretary on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Vinyo Aidam as a secretary on 2022-04-04

View Document

01/04/221 April 2022 Termination of appointment of Steve Barnes as a director on 2022-03-25

View Document

01/04/221 April 2022 Termination of appointment of Rosie Lillian Guy as a director on 2022-03-25

View Document

01/04/221 April 2022 Termination of appointment of Nigel Anthony Plumptre Gaymer as a director on 2022-03-25

View Document

01/03/221 March 2022 Appointment of Jayne Rosemary Black as a director on 2022-01-28

View Document

21/01/2221 January 2022 Termination of appointment of Ian Morgan Seaton Ross as a director on 2022-01-18

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Second filing for the appointment of Mr Ian Colin Menzies as a director

View Document

14/10/2114 October 2021 Termination of appointment of Richard Ostle as a secretary on 2021-08-25

View Document

14/10/2114 October 2021 Appointment of Ms Vinyo Aidam as a secretary on 2021-08-25

View Document

08/10/218 October 2021 Appointment of Mr Ian Morgan Seaton Ross as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Mr James Matthew Thomas as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Mr Ian Colin Menzies as a director on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Mr Simon Andrew Davis as a director on 2021-09-24

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MS LINDA STEVENS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GEOFFREY ERIC LONGMIRE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ANTHONY MARTYN BOARDMAN

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS KERRY ELISABETH GENTLEMAN

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CHIVERS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD HIBBS

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WALLIS

View Document

14/11/1714 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS EVELYN MARGARET BIGNELL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLGATE

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MARTIN LEON HOLGATE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CORELLO

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR NIGEL GRESHAM KIRBY-GREEN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED DR PETER DUNCAN DEWHURST

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWE

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 07/06/16 NO MEMBER LIST

View Document

27/11/1527 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 07/06/15 NO MEMBER LIST

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA PARSONS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKMAN

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JACK BRISTOW ROWE / 31/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY PLUMPTRE GAYMER / 31/12/2014

View Document

28/10/1428 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 07/06/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BARNES / 23/12/2013

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN AVERY

View Document

06/11/136 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 07/06/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR BERNARD DENMAN HIBBS

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR RICHARD OSTLE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR STEVE BARNES

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR NIGEL GAYMER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK NOAH

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK NOAH

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY BRYAN SAGAR

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED DR ROSIE GUY

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JUDY BEARD

View Document

22/06/1222 June 2012 07/06/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MICHAEL FOSTER

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED ST MICHAELS HOSPICE HASTINGS CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 NE01 FORM

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS IRENE DIBBEN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR CHARLES WILLIAM VOGT EVERETT

View Document

16/03/1216 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1214 February 2012 ADOPT ARTICLES 27/01/2012

View Document

09/11/119 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 07/06/11 NO MEMBER LIST

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK BRISTOW ROWE / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA PARSONS / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MRS ANGELA MARGOT CHIVERS

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRYAN COLIN SAGAR / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD EDWARD WALLIS / 07/06/2010

View Document

18/06/1018 June 2010 07/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD NOAH / 07/06/2010

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR STUART EARL

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED DR JUDY BEARD

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WESTON SMITH

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JUDY BEARD / 29/12/2009

View Document

18/11/0918 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CONDON

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR CLIFFORD EDWARD WALLIS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR STUART HENRY EARL

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BEECROFT

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER ROWE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR SIMON PETER CORELLO

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR FRANK EDWARD NOAH

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/12/0727 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 ANNUAL RETURN MADE UP TO 07/06/95

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/95

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED CERTIFICATE ISSUED ON 01/02/95

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

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/948 June 1994 ANNUAL RETURN MADE UP TO 14/06/94

View Document

11/01/9411 January 1994 S386 DISP APP AUDS 17/12/93

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 ANNUAL RETURN MADE UP TO 14/06/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ANNUAL RETURN MADE UP TO 14/06/92

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 ANNUAL RETURN MADE UP TO 14/06/91

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 ANNUAL RETURN MADE UP TO 24/07/90

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 ANNUAL RETURN MADE UP TO 14/06/89

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 ANNUAL RETURN MADE UP TO 01/06/88

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ANNUAL RETURN MADE UP TO 03/09/87

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 ANNUAL RETURN MADE UP TO 07/07/86

View Document

06/02/866 February 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8425 October 1984 MEMORANDUM OF ASSOCIATION

View Document

08/12/838 December 1983 CERTIFICATE OF INCORPORATION

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