WISDOM HOSPICE SUPPORT

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

24/04/2524 April 2025 Change of details for Friends of the Wisdom Hospice Limited(The) as a person with significant control on 2024-07-04

View Document

15/04/2515 April 2025 Appointment of Mr Nigel Christopher John Wright as a director on 2025-04-04

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 ADOPT ARTICLES 15/02/2016

View Document

19/02/1619 February 2016 14/12/2015

View Document

11/01/1611 January 2016 ARTICLES OF ASSOCIATION

View Document

04/01/164 January 2016 NE01

View Document

04/01/164 January 2016 COMPANY NAME CHANGED WISDOM HOSPICE SHOPS CERTIFICATE ISSUED ON 04/01/16

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/159 December 2015 ARTICLES OF ASSOCIATION

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS JANE ANNE SHIRLEY

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS TESSA PHYLLIS SILLARS

View Document

24/07/1524 July 2015 04/07/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOFFATT

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARTUP

View Document

09/05/159 May 2015 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

09/05/159 May 2015 COMPANY NAME CHANGED WISDOM & HEART LIMITED CERTIFICATE ISSUED ON 09/05/15

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM HEART OF KENT HOSPICE PRESTON HALL AYLESFORD KENT ME20 7PU

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR TESSA SILLARS

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DAVID ROY TURNER

View Document

11/07/1411 July 2014 04/07/14 NO MEMBER LIST

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOUNT

View Document

11/02/1411 February 2014 DISPENSE WITH REQUIRED NOTICE GIVEN OF MEETING 04/02/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 04/07/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED DR JOHN NICHOLAS MOUNT

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR ANTHONY FRANCIS MOFFATT

View Document

04/10/124 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MRS TESSA PHYLLIS SILLARS

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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