ST WILFRIDS HOSPICE TRADING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Alan James Easter as a director on 2025-02-17

View Document

19/12/2419 December 2024 Termination of appointment of Soline Ann Jerram as a director on 2024-12-16

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Termination of appointment of Christopher Joseph Dicks as a director on 2023-09-27

View Document

22/05/2322 May 2023 Termination of appointment of Amanda Susan Granville Sharp as a director on 2022-09-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2021-03-31

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS SOLINE ANN JERRAM

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WORMALD

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM GROSVENOR ROAD CHICHESTER WEST SUSSEX PO19 8FP

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVIS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LOUISE URSULA WATT

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MS JANE ELIZABETH LINNEY

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JULIAN JOHN CLAYTON

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MISS AMANDA SUSAN GRANVILLE SHARP

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER STOAKLEY

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE BEVIS

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR PETER NIGEL STOAKLEY

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH DICKS

View Document

05/05/155 May 2015 SECRETARY APPOINTED MRS HELEN ELIZABETH EDSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA SCUTT

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS ANGELA PATRICIA WORMALD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN AHERN

View Document

17/11/1117 November 2011 SECTION 519(2)

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HULL

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR ADRIAN JOHN REDNALL LEWIS

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WICKINS

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR SEAN MICHAEL PAUL AHERN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY SCUTT / 01/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HULL / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HULL / 05/08/2009

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HULL / 21/01/2009

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED ST. WILFRID'S HOSPICE SHOPS LIMI TED CERTIFICATE ISSUED ON 11/04/06

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 4 NORTHGATE CHICHESTER WEST SUSSEX PO19 1BB

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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