HOSPICE OF ST FRANCIS TRADING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Notification of Hospice of St Francis [Berkhamstead] Ltd as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Withdrawal of a person with significant control statement on 2025-05-16

View Document

20/01/2520 January 2025 Appointment of Mr Matt Seaman as a director on 2024-12-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Appointment of Mr David Grey Williams as a director on 2023-10-03

View Document

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

View Accounts

04/01/244 January 2024 Appointment of Mr Richard Wellesley Houghton as a director on 2023-12-27

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Edward John Powell as a director on 2023-12-27

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED TRACY JANE MOORES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY CLARE MILES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CRICHTON

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 40000

View Document

26/06/1426 June 2014 SOLVENCY STATEMENT DATED 24/04/14

View Document

26/06/1426 June 2014 REDUCE ISSUED CAPITAL 24/04/2014

View Document

26/06/1426 June 2014 STATEMENT BY DIRECTORS

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OGDEN

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN HARDING

View Document

15/03/1315 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY UNDERWOOD

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR DAVID GREY WILLIAMS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JACKIE ROBINSON

View Document

13/11/1113 November 2011 DIRECTOR APPOINTED MRS JACKIE ROBINSON

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH THOMPSON

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR PETER JEFFERY MILLER

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES TONER

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY TAYLOR / 22/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CRICHTON / 21/02/2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED SUSAN ELIZABETH CRICHTON

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED ANTHONY JAMES OGDEN

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GAGE

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA ELDERKIN

View Document

28/07/1028 July 2010 ADOPT ARTICLES 12/07/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA THOMPSON / 06/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH MILES / 06/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHEILA HARDING / 06/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MARGARET UNDERWOOD / 06/03/2010

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR CHARLES GERARD TONER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH GAY

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DR KEITH GAY

View Document

05/12/085 December 2008 DIRECTOR APPOINTED GRAHAM ROY TAYLOR

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE

View Document

06/11/076 November 2007

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 £ NC 1000/100000 18/05

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 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