WALSALL HOSPICE TRADING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

06/02/256 February 2025 Notification of St Giles Hospice Ltd. as a person with significant control on 2016-04-06

View Document

03/01/253 January 2025 Appointment of Mrs Sally Jean Bedford as a director on 2025-01-01

View Document

03/01/253 January 2025 Cessation of Robin Stuart Vickers as a person with significant control on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Robin Stuart Vickers as a director on 2025-01-01

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/06/2121 June 2021 Appointment of Mrs Elinor Kathryn Eustace as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Lynwen Anne Truesdale as a director on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY SHIRLEY WALL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 AUDITED ABRIDGED

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JOHN KUMETA

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CESSATION OF SIMON NICHOLAS FISHER AS A PSC

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR BERNARD JOHN KUMETA

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JOHN KUMETA

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CESSATION OF SIMON RODERICK JAMES AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS FISHER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RODERICK JAMES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 SECRETARY APPOINTED MRS SHIRLEY ANNE WALL

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER HOLLIDAY

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLIDAY

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE POTTER

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR SIMON RODERICK JAMES

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA MAISEY

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 26 DIGBETH WALSALL WEST MIDLANDS WS1 1QU

View Document

04/04/124 April 2012 Registered office address changed from , 26 Digbeth, Walsall, West Midlands, WS1 1QU on 2012-04-04

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBSHAW

View Document

06/07/116 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR PETER LESLIE HOLLIDAY

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR SIMON NICHOLAS FISHER

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR PETER LESLIE HOLLIDAY

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS JULIE CHRISTINE POTTER

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE ROBSHAW

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MRS LYNWEN ANNE TRUESDALE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOULSBY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE ROBSHAW

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/07/1025 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MAISEY / 01/01/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KINGSTON

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS; AMEND

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED RICHARD THOMAS SOULSBY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 41 KING STREET DARLASTON WEST MIDLANDS WS10 8DE

View Document

14/06/0614 June 2006

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 08/04/05

View Document

17/05/0517 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0517 May 2005 £ NC 1000/100000 08/04

View Document

03/05/053 May 2005 COMPANY NAME CHANGED WALSALL HOSPICE APPEAL TRADING C OMPANY LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED SISTER DORA HOSPICE APPEAL TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 8 HIGH STREET PRECINCT DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DB

View Document

18/03/0218 March 2002

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 68 ABLEWELL STREET WALSALL WEST MIDLANDS WS1 2EU

View Document

27/09/9427 September 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/05/945 May 1994 EXEMPTION FROM APPOINTING AUDITORS 18/04/94

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ADOPT MEM AND ARTS 03/06/93

View Document

14/06/9314 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9328 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED IDEALREACH LIMITED CERTIFICATE ISSUED ON 28/10/92

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/09/9223 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 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