ISABEL HOSPICE TRADING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Savvas Papachristou as a director on 2023-08-01

View Document

29/07/2529 July 2025 NewSatisfaction of charge 1 in full

View Document

02/06/252 June 2025 Appointment of Mr Savvas Papachristou as a director on 2023-08-01

View Document

06/02/256 February 2025 Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL United Kingdom to 99 Bridge Road East Welwyn Garden City AL7 1GD on 2025-02-06

View Document

03/02/253 February 2025 Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1GL United Kingdom to 99 Bridge Road East Welwyn Garden City AL7 1GL on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 61 Bridge Road East Welwyn Garden City Hertfordshire AL7 1JR to 99 Bridge Road East Welwyn Garden City AL7 1JR on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 99 Bridge Road East Welwyn Garden City AL7 1JR England to 99 Bridge Road East Welwyn Garden City AL7 1GL on 2025-02-03

View Document

05/11/245 November 2024 Accounts for a small company made up to 2024-03-31

View Document

17/10/2417 October 2024 Second filing for the appointment of Mrs Melanie Cottrell as a director

View Document

16/10/2416 October 2024 Satisfaction of charge 024176070002 in full

View Document

13/08/2413 August 2024 Registration of charge 024176070003, created on 2024-08-13

View Document

08/12/238 December 2023 Termination of appointment of Amy Christianne Reeve as a director on 2023-12-07

View Document

14/11/2314 November 2023 Appointment of Janet Marchant as a director on 2023-08-01

View Document

06/11/236 November 2023 Accounts for a small company made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Mick Reid as a director on 2023-08-01

View Document

20/12/2220 December 2022 Appointment of Mr Ian Ellis as a director on 2022-12-15

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of Richard Edward Bradbury as a director on 2022-02-11

View Document

15/12/2115 December 2021 Termination of appointment of Keith Charles Warnell as a director on 2021-09-09

View Document

15/12/2115 December 2021 Appointment of Mrs Melanie Cottrell as a director on 2021-12-01

View Document

02/11/212 November 2021 Termination of appointment of Rodney Andrew Leggetter as a director on 2021-10-21

View Document

25/10/2125 October 2021 Amended accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANN

View Document

23/09/1423 September 2014 29/08/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANN

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 29/08/13 NO MEMBER LIST

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024176070002

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VICTOR FURLONG / 01/09/2011

View Document

21/09/1221 September 2012 29/08/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR JOHN BARRY MORRIS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

30/08/1130 August 2011 29/08/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRET

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR EDWARD FREEMAN / 26/08/2010

View Document

16/09/1016 September 2010 29/08/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR NIGEL VICTOR FURLONG

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR ANDREW MANN

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MANN / 26/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VICTOR FURLONG / 29/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN GARRET / 20/08/2010

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FURLONG / 23/02/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM ISABEL HOSPICE TRADING LIMITED 61 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JR

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 29/08/09

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR CHRISTOPHER BIRD

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GARRET

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR GEOFFREY GORDON PERRIN

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR MICHAEL ARTHUR EDWARD FREEMAN

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN HUSBANDS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUSBANDS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM 15 TEWIN COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AU

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 29/08/08

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 29/08/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 29/08/06

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 29/08/05

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 29/08/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 29/08/03

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/09/025 September 2002 ANNUAL RETURN MADE UP TO 29/08/02

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 ANNUAL RETURN MADE UP TO 29/08/01

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 29/08/00

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 29/08/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 ANNUAL RETURN MADE UP TO 29/08/98

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 ANNUAL RETURN MADE UP TO 29/08/97

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 ANNUAL RETURN MADE UP TO 29/08/96

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/09/951 September 1995 ANNUAL RETURN MADE UP TO 29/08/95

View Document

05/05/955 May 1995 COMPANY NAME CHANGED EAST HERTS HOSPICE SHOPS LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/941 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/941 November 1994 NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 ANNUAL RETURN MADE UP TO 29/08/94

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 ANNUAL RETURN MADE UP TO 29/08/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 ANNUAL RETURN MADE UP TO 29/08/92

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91

View Document

27/08/9127 August 1991 ANNUAL RETURN MADE UP TO 29/08/91

View Document

15/08/9115 August 1991 AUDITOR'S RESIGNATION

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9120 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

20/02/9120 February 1991 ANNUAL RETURN MADE UP TO 29/08/90

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/8929 August 1989 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