ST DAVID'S HOSPICE

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Judith Anne Leslie as a director on 2025-07-29

View Document

06/08/256 August 2025 NewTermination of appointment of Judith Anne Leslie as a secretary on 2025-07-29

View Document

06/08/256 August 2025 NewTermination of appointment of Dewi Wyn Williams as a director on 2025-07-29

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Stuart Paul Haynes as a director on 2024-09-25

View Document

16/10/2416 October 2024 Director's details changed for Mrs Kelly Marie Owen on 2024-09-25

View Document

16/10/2416 October 2024 Director's details changed for Mr Stuart Paul Haynes on 2024-09-25

View Document

16/10/2416 October 2024 Appointment of Mrs Kelly Marie Owen as a director on 2024-09-25

View Document

14/10/2414 October 2024 Appointment of Michael Edward Hobday as a director on 2024-09-25

View Document

14/10/2414 October 2024 Director's details changed for Michael Edward Hobday on 2024-09-25

View Document

14/10/2414 October 2024 Director's details changed for Mrs Sarah Louise Schofield on 2024-09-25

View Document

14/10/2414 October 2024 Appointment of Mrs Sarah Louise Schofield as a director on 2024-09-25

View Document

14/10/2414 October 2024 Director's details changed for Ms Elaine Susan Gilbert on 2024-09-25

View Document

14/10/2414 October 2024 Appointment of Ms Elaine Susan Gilbert as a director on 2024-09-25

View Document

11/10/2411 October 2024 Cessation of Lyndon Miles as a person with significant control on 2024-09-20

View Document

11/10/2411 October 2024 Notification of a person with significant control statement

View Document

11/10/2411 October 2024 Termination of appointment of Lyndon Miles as a director on 2024-09-20

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Mrs Alwena Potter as a director on 2024-06-25

View Document

05/07/245 July 2024 Appointment of Mr Wyn Thomas as a director on 2024-06-25

View Document

05/07/245 July 2024 Termination of appointment of Amanda Jane Hughes as a director on 2024-06-25

View Document

26/06/2426 June 2024 Termination of appointment of Robert Arfon Thomas as a director on 2024-05-26

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Sioned Wyn Edwards as a director on 2024-04-23

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of Roy Drinkwater as a director on 2023-09-25

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Charles Alastair Mackay Hawkins as a director on 2023-02-21

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Termination of appointment of Joyce Humphreys as a director on 2021-09-28

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED DR STEPHEN MACVICAR

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HUGHES / 13/01/2020

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH LESLIE / 26/04/2019

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS SIONED EDWARDS

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MS JUDITH LESLIE

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE MOULD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASON

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS EVELYN PRICE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ROBERT ARFON THOMAS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR DEWI WYN WILLIAMS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED DR JUNE BRIERLEY COOPER

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS PATRICIA ANN BROOKE

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS BARBARA EDWINA DIXON

View Document

02/05/182 May 2018 DIRECTOR APPOINTED DR HENRY ASHLEY EDWARDS

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS ALEDWEN IOLA JONES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS JOYCE HUMPHREYS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS VALERIE ANN MOULD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR DAFYDD WILLIAM HARDY

View Document

16/06/1716 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR DAVID RHYS WILLIAMS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLADYS HARRISON

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 21/04/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MS JUDITH ANNE LESLIE

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DAVID RHYS WILLIAMS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MISS ELERI JONES

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

02/07/152 July 2015 DIRECTOR APPOINTED DR LYNDON MILES

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

08/05/158 May 2015 21/04/15 NO MEMBER LIST

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID RICHARD MATTHEW THOMAS

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ROY DRINKWATER

View Document

16/05/1416 May 2014 21/04/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACK MOFFETT

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS AMANDA JANE HUGHES

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 ADOPT ARTICLES 25/06/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEFYN WILLIAMS

View Document

30/05/1330 May 2013 21/04/13 NO MEMBER LIST

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 ADOPT ARTICLES 26/06/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MERCIER MACDONALD / 30/11/2010

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOMER

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOREEN ATKINSON

View Document

02/05/122 May 2012 21/04/12 NO MEMBER LIST

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 21/04/11 NO MEMBER LIST

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MS VICTORIA MERCIER MACDONALD

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HAROLD NEVILLE / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN THOMAS / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ATKINSON / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OWEN JONES / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIES / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEFYN HOWARD WILLIAMS / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW CHRISTOPHER THOMAS / 21/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS HARRISON / 21/04/2010

View Document

30/04/1030 April 2010 21/04/10 NO MEMBER LIST

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN GOLDSMITH

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED JACK MOFFETT

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED GEOFFREY HOMER

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MICHAEL GEORGE MASON

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET LYON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER GALPIN

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR GARETH JONES

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH JONES

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

29/03/0529 March 2005 MINUTES OF MEETING

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 21/04/04

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 21/04/03

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 21/04/02

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 21/04/01

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: FIRST FLOOR 25/31 MADOC STREET LLANDUDNO GWYNEDD LL30 2TL

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/004 May 2000 ANNUAL RETURN MADE UP TO 21/04/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 ANNUAL RETURN MADE UP TO 21/04/99

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 ALTER MEM AND ARTS 06/07/98

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 06/07/98

View Document

13/05/9813 May 1998 ANNUAL RETURN MADE UP TO 21/04/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 21/04/97

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 ANNUAL RETURN MADE UP TO 21/04/96

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: TYLDESLEY HOUSE CLARENCE ROAD CRAIG-Y-DON LLANDUDNO GWYNEDD LL30 1DT

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ANNUAL RETURN MADE UP TO 21/04/95

View Document

03/05/953 May 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 ALTER MEM AND ARTS 09/01/95

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED ST. DAVID S HOSPICE FOUNDATION CERTIFICATE ISSUED ON 31/01/95

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 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