ABERYSTWYTH AND DISTRICT HOSPICE AT HOME VOLUNTEERS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/09/243 September 2024 Appointment of Mr Alun Pearson Thomas as a director on 2024-07-23

View Document

03/09/243 September 2024 Appointment of Mr Mark David Godsell as a director on 2024-08-29

View Document

26/05/2426 May 2024 Appointment of Dr William Sion James as a director on 2023-11-14

View Document

06/04/246 April 2024 Termination of appointment of Alan Thomas Axford as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Termination of appointment of Richard John as a director on 2024-01-16

View Document

09/02/249 February 2024 Termination of appointment of Mark Fraser Williams as a director on 2024-01-16

View Document

09/02/249 February 2024 Termination of appointment of Margaret Amanda Roberts as a director on 2024-01-16

View Document

09/02/249 February 2024 Appointment of Mrs June Margaret Wells as a director on 2024-01-16

View Document

30/12/2330 December 2023 Appointment of Dr Nia Manning as a director on 2023-11-14

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Heather Ann Cox as a director on 2023-07-20

View Document

12/07/2312 July 2023 Registration of charge 092614390002, created on 2023-07-12

View Document

20/06/2320 June 2023 Termination of appointment of Karen Mary Axford as a director on 2023-05-16

View Document

20/06/2320 June 2023 Appointment of Mrs Rhian Haf Evans as a director on 2023-04-18

View Document

20/06/2320 June 2023 Appointment of Mr Geraint Owen Pugh as a director on 2023-03-07

View Document

20/06/2320 June 2023 Termination of appointment of Branwen Glyn Phillips as a director on 2023-04-18

View Document

06/04/236 April 2023 Registration of charge 092614390001, created on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Mr Deian Creunant as a director on 2022-12-15

View Document

19/12/2219 December 2022 Director's details changed for Mrs Amanda Roberts on 2022-12-19

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Donogh Fahey Mckeogh as a director on 2022-02-17

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Morris & Bates Solicitors PO Box 1 Alexandra Road Aberystwyth Ceredigion SY23 1PT to Plas Antaron Antaron Avenue Southgate Aberystwyth Ceredigion SY23 1SF on 2021-11-02

View Document

26/10/2126 October 2021 Appointment of Mrs Gwerfyl Pierce Jones as a director on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Susan Carol Balsom as a director on 2021-08-07

View Document

22/10/2122 October 2021 Termination of appointment of Irfana Zia Jones as a director on 2021-08-07

View Document

22/10/2122 October 2021 Termination of appointment of John Robert Williams as a director on 2021-08-07

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS SUSAN CAROL BALSOM

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN EAGLES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIONED STEVENS

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MISS BRANWEN GLYN PHILLIPS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS IRFANA ZIA JONES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS KAREN MARY AXFORD

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA ROGERS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED DR ANITA MARIE ROGERS

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MARK FRASER WILLIAMS

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR MARK FRASER WILLIAMS

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMYR JONES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED EMYR WYN JONES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED DONOGH FAHEY MCKEOGH

View Document

05/12/165 December 2016 DIRECTOR APPOINTED COLIN FRANK EAGLES

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA ROGERS

View Document

30/10/1530 October 2015 13/10/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

19/02/1519 February 2015 ADOPT ARTICLES 29/01/2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ROBERTS

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED GERALLT PRICE DAVIES

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED IRFON MEURIG LEWIS

View Document

13/10/1413 October 2014 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