ST NICHOLAS HOSPICE TRADING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Fiona Heath as a secretary on 2025-03-21

View Document

25/03/2525 March 2025 Appointment of Miss Lisa Elizabeth Dick as a secretary on 2025-03-21

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Director's details changed for Mrs Anne Lisa Fisher on 2024-10-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

28/12/2328 December 2023 Appointment of Mrs Anne Lisa Fisher as a director on 2023-12-28

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Charles Haddon Mcbratney Simpson as a director on 2023-11-30

View Document

29/11/2329 November 2023 Director's details changed for Mrs Linda Susan Mcenhill on 2023-11-20

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/01/2212 January 2022 Appointment of Mrs Linda Susan Mcenhill as a director on 2021-12-13

View Document

11/01/2211 January 2022 Termination of appointment of Barbara Gale as a director on 2021-12-13

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL SPENCER

View Document

01/04/201 April 2020 SECRETARY APPOINTED MS FIONA HEATH

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CESSATION OF PAUL CHARLES STURT MARCHANT AS A PSC

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM MACMILLAN WAY HARDWICK LANE BURY ST EDMUNDS SUFFOLK IP33 2QY

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARCHANT

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HADDON MCBRATNEY SIMPSON

View Document

11/08/1711 August 2017 CESSATION OF DAVID BARCLAY AS A PSC

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR CHARLES HADDON MCBRATNEY SIMPSON

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MISS RACHEL LOUISA SPENCER

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY JULIE ROY

View Document

23/09/1523 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021768040002

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

22/09/1122 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 35006

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR DAVID WILLIAM BARCLAY

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR PAUL CHARLES STURT MARCHANT

View Document

29/09/1029 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GALE / 04/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN ROY / 04/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD WILLIAM ABBOTT / 04/09/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ROY / 01/08/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CURTIS

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY APPOINTED JULIE ANN ROY

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN ROBERT MELLENEY LOGGED FORM

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED BARBARA GALE

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED PAUL GERARD WILLIAM ABBOTT

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED ST. NICHOLAS HOSPICE SHOPS LIMIT ED CERTIFICATE ISSUED ON 26/02/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 AUDITOR'S RESIGNATION

View Document

21/10/9621 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/10/8713 October 1987 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