ST RAPHAEL'S HOSPICE

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Appointment of Mr Steve Chambers as a director on 2024-07-24

View Document

05/06/245 June 2024 Termination of appointment of Joseph Edmund Ryan as a director on 2024-03-22

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Roderick O'connor as a director on 2023-03-31

View Document

19/03/2319 March 2023 Appointment of Dr Caroline Samantha Chill as a director on 2023-02-07

View Document

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

View Document

24/11/2224 November 2022 Full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Joy Margaret Tweed as a director on 2022-07-22

View Document

28/10/2228 October 2022 Appointment of Ms Manjit Kaur Lall as a director on 2022-05-04

View Document

29/04/2229 April 2022 Appointment of Mr Grahame Philip John Darnell as a director on 2021-11-24

View Document

29/04/2229 April 2022 Appointment of Mr Bernard Marley as a director on 2021-09-22

View Document

21/12/2121 December 2021 Termination of appointment of Marian Anne Norman as a director on 2021-12-21

View Document

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

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 29 TITE STREET CHELSEA LONDON SM3 4JX UNITED KINGDOM

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JOSEPH EDMUND RYAN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ALAN COGBILL

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED DR JOY MARGARET TWEED

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR PAUL ANTHONY HOLMES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED DR TERESA ELIZABETH CRILLY

View Document

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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