UKBizDB.co.uk

DEAN FOREST HOSPICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dean Forest Hospice. The company was founded 24 years ago and was given the registration number 03821527. The firm's registered office is in COLEFORD. You can find them at Great Oaks, The Gorse, Coleford, Gloucestershire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DEAN FOREST HOSPICE
Company Number:03821527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Great Oaks, The Gorse, Coleford, Gloucestershire, GL16 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenmeadow, Highfield Lane, Lydney, England, GL15 4LL

Director27 March 2018Active
Greenmeadow, Highfield Lane, Lydney, England, GL15 4LL

Director27 March 2018Active
Shaws Farmhouse, Upper Etloe, Blakeney, GL15 4AS

Director13 October 2004Active
The Red House, High Street, Newnham On Severn, England, GL15 5HE

Director13 September 2016Active
Great Oaks, The Gorse, Coleford, GL16 8QE

Director23 September 2021Active
32, High Street, Aylburton, Lydney, England, GL15 6DE

Director30 March 2021Active
80, Severn View Road, Woolaston, Lydney, England, GL15 6QB

Director27 March 2018Active
Acre House, Pillowell, Whitecroft, Lydney, United Kingdom, GL15 4QN

Director21 September 2011Active
Acre House, Pillowell, Whitecroft, Lydney, United Kingdom, GL15 4QU

Director13 April 2014Active
Barn Cottage, Brockweir, Chepstow, Wales, NP16 7PH

Director27 March 2018Active
Shaws Farm House, Upper Etloe, Blakeney, England, GL15 4AS

Secretary31 March 2020Active
Elmleigh, Wainlode Lane, Norton, GL2 9LN

Secretary28 April 2005Active
Grafton, Pillowell, Lydney, GL15 4QT

Secretary06 August 1999Active
Westlands House, 20 Grove Road Berry Hill, Coleford, GL16 8QY

Director29 March 2006Active
Highcroft House, Woolaston, Lydney, GL15 6PN

Director01 May 2001Active
34 St Johns Square, Cinderford, GL14 3EY

Director13 December 2006Active
Purlieu Farm, Blakeney, Lydney, GL15 4LN

Director23 September 2009Active
The Paddocks, High Street, Newnham, England, GL14 1AA

Director13 October 2004Active
Blaisdon House, Blaisdon, Longhope, GL17 0AH

Director06 August 1999Active
Great Oaks, The Gorse, Coleford, GL16 8QE

Director22 September 2010Active
Elmleigh, Wainlode Lane, Norton, GL2 9LN

Director13 December 2006Active
The Dean Lower Road, Soudley, Cinderford, GL14 2TZ

Director13 October 2004Active
Mesquida, Castle Lane, Goodrich, HR9 6HX

Director06 August 1999Active
35 Bracken Close, Lydney, GL15 5AJ

Director06 August 1999Active
Rosedean, Tibbs Cross, Littledean, Cinderford, GL14 3L7

Director01 October 2008Active
19, Foxe Road, Frampton Cotterell, Bristol, England, BS36 2AE

Director10 December 2019Active
Cherries, Victoria Road, Coleford, United Kingdom, GL16 8DR

Director13 October 2004Active
Silverdeane, Lower Road, Yorkley, Lydney, GL15 4TQ

Director06 August 1999Active
Great Oaks, The Gorse, Coleford, GL16 8QE

Director25 September 2018Active
Appletree Cottage, Ashdene Road The Pludds, Cinderford, GL17 9UQ

Director13 October 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Change person director company with change date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Second filing of director appointment with name.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-12-18Incorporation

Memorandum articles.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Change of name

Change of name exemption.

Download
2020-12-03Change of name

Change of name notice.

Download
2020-11-24Change of constitution

Statement of companys objects.

Download
2020-11-24Resolution

Resolution.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.