ST. OSWALD'S HOSPICE PROMOTIONS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Mr Simon Gordon as a director on 2024-04-23

View Document

23/04/2423 April 2024 Termination of appointment of Helen Alice Eadington as a secretary on 2024-04-09

View Document

23/04/2423 April 2024 Termination of appointment of Helen Alice Eadington as a director on 2024-04-09

View Document

23/04/2423 April 2024 Appointment of Ms Laura Elizabeth Lloyd as a director on 2024-04-23

View Document

29/01/2429 January 2024 Termination of appointment of Graeme Boulton as a director on 2024-01-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/12/228 December 2022 Appointment of Mrs Sue Sinton as a director on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of David Luper as a director on 2022-12-08

View Document

07/12/227 December 2022 Notification of St Oswald's Hospice Ltd as a person with significant control on 2016-04-06

View Document

07/12/227 December 2022 Withdrawal of a person with significant control statement on 2022-12-07

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Notification of a person with significant control statement

View Document

22/09/2222 September 2022 Termination of appointment of Rebecca Gair as a director on 2022-09-14

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ELLAM / 01/09/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE EADINGTON / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LISTON / 01/09/2016

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR DAVID LUPER

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GRAY / 08/11/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE MATHESON / 25/05/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY MIDDLETON

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS LINDA GRAY

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS LINDA GRAY

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS JULIE HARRISON

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL FORREST

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FORREST / 08/03/2011

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

01/04/101 April 2010 ARTICLES OF ASSOCIATION

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROBSON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MISS MARIE MATHESON

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: ST OSWALD'S HOSPICE REGENT AVENUE, GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1EE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR RESIGNED GORDON BURNS

View Document

09/10/089 October 2008 DIRECTOR RESIGNED DAVID STONEHOUSE

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 SUN ALLIANCE GOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

05/06/965 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: G OFFICE CHANGED 23/01/96 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/01/9612 January 1996 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