THE ROWANS HOSPICE TRADING COMPANY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Notification of Rowans Hospice as a person with significant control on 2017-01-01

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

07/11/247 November 2024 Appointment of Mrs Julia Margaret Porter as a secretary on 2024-11-07

View Document

06/11/246 November 2024 Termination of appointment of Samantha Jane Marie Jelliff as a secretary on 2024-10-26

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

20/02/2420 February 2024 Termination of appointment of David John Hamilton Reddy as a director on 2024-02-20

View Document

01/02/241 February 2024 Appointment of Ms Deborah Paris as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Dr John Watkins as a director on 2024-02-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Louisa Jane Burton as a director on 2023-10-30

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2023-03-31

View Document

15/08/2315 August 2023 Director's details changed for Ms Louisa Jane Burton on 2023-08-10

View Document

27/06/2327 June 2023 Termination of appointment of Peter Maurice Youngs as a director on 2023-06-27

View Document

23/05/2323 May 2023 Termination of appointment of Ruth Catherine White as a secretary on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mrs Samantha Jane Marie Jelliff as a secretary on 2023-05-23

View Document

23/12/2223 December 2022 Secretary's details changed for Mrs Ruth Catherine White on 2022-12-23

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

12/10/2212 October 2022 Appointment of Ms Louisa Jane Burton as a director on 2022-09-14

View Document

12/10/2212 October 2022 Termination of appointment of Tony Saunders as a director on 2022-10-12

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH WHITE

View Document

04/06/154 June 2015 DIRS AUTH TO DEAL WITH CONFLICTS OF INTEREST OF THE COMPANY 03/03/2015

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MS VERONICA MARION LEE

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MALCOLM HARRISON

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MRS ANNE MARGARET POWELL

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MATHEN NICOHALS SIMON SMITH

View Document

12/04/1512 April 2015

View Document

12/04/1512 April 2015

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED DAVID JOHN HAMILTON REDDY

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED RUTH CATHERINE WHITE

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED RICHARD CHARLES TONGE

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH YENDELL / 01/09/2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR RICHARD CHARLES TONGE

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR. IAN JAMES YOUNG

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH GALE

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH YENDELL / 31/10/2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 Director And Secretary Appointed Anne Yendell Logged Form

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED PETER RADLEY

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TRANSFER SHARE CER EXEC 27/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/08/068 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED THE ROWANS HOSPICE TRADING LTD CERTIFICATE ISSUED ON 14/04/04

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 32-34 NEW ROAD PORTSMOUTH PO2 7RB

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/02/02

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED PORTSMOUTH AREA HOSPICE (TRADING ) LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

14/12/9014 December 1990 COMPANY NAME CHANGED TRENWICK LIMITED CERTIFICATE ISSUED ON 17/12/90

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: G OFFICE CHANGED 28/11/90 8 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2QW

View Document

12/06/9012 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information