ST GEMMA'S HOSPICE SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Jason Stuart Crowther Kirk as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Michelle Dinsdale as a secretary on 2025-03-31

View Document

26/03/2526 March 2025 Appointment of Dr Laura Gay Squire as a director on 2025-02-10

View Document

31/01/2531 January 2025 Termination of appointment of Kerry Joanne Jackson as a director on 2025-01-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Appointment of Mrs Kim Gay as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Angus Martin as a director on 2024-03-31

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/12/2213 December 2022 Appointment of Mrs Kate Goldring as a director on 2022-08-10

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY DICK

View Document

11/11/1911 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANGUS MARTIN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MILLAR

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR COLIN STEWART MILLAR

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY HELEN KEMP

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MORVEN MCPARTLAND

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR JASON STUART CROWTHER KIRK

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EBO

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARA ROGERS

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS MORVEN LESLEY MCPARTLAND

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS KERRY JOANNE JACKSON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MORVEN MCPARTLAND

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JOHN EBO

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILGALLON

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE DICK / 24/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN LESLEY MCPARTLAND / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ROGERS / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KILGALLON / 24/03/2010

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MRS MORVEN LESLEY MCPARTLAND

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SIMPSON

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR WILLIAM KILGALLON

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MRS SARA ROGERS

View Document

09/12/089 December 2008 AUDITOR'S RESIGNATION

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR GERALD FRYER

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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