This company is commonly known as Derriford Hospital League Of Friends Shop Ltd. The company was founded 26 years ago and was given the registration number 03588766. The firm's registered office is in PLYMOUTH. You can find them at 22 The Square, The Millfields, Plymouth, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | DERRIFORD HOSPITAL LEAGUE OF FRIENDS SHOP LTD |
---|---|---|
Company Number | : | 03588766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 The Square, The Millfields, Plymouth, PL1 3JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Meadow Way, Plympton, Plymouth, PL7 4JB | Secretary | 04 April 2004 | Active |
31, Meadow Way, Plymouth, England, PL7 4JB | Director | 27 July 2019 | Active |
307 Crownhill Road, Plymouth, PL5 3NN | Director | 14 December 2006 | Active |
120, Brentford Avenue, Plymouth, England, PL5 4HF | Director | 01 November 2022 | Active |
7 Carlisle Road, Whitleigh, Plymouth, PL5 4BT | Secretary | 01 March 2003 | Active |
Crighton, Binkham Hill, Yelverton, PL20 6BG | Secretary | 01 March 2003 | Active |
Hartley Villa 157 Mannamead Road, Plymouth, PL3 5NU | Secretary | 30 June 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 June 1998 | Active |
37 Canterbury Drive, Plymouth, PL5 4HH | Director | 30 June 1998 | Active |
An Kernyk, Florence Road, Kelly Bray, PL17 8EF | Director | 14 December 2006 | Active |
20 Brean Down Road, Peverell, Plymouth, PL3 5PX | Director | 01 July 2003 | Active |
7 Carlisle Road, Whitleigh, Plymouth, PL5 4BT | Director | 01 July 2003 | Active |
22, The Square, The Millfields, Plymouth, PL1 3JX | Director | 14 July 2005 | Active |
42 Garden Park Close, Elburton, Plymouth, PL9 8JL | Director | 01 July 2003 | Active |
10, Langhill Road, Peverell, Plymouth, PL3 4JH | Director | 05 February 2009 | Active |
Hartley Villa 157 Mannamead Road, Plymouth, PL3 5NU | Director | 01 April 2004 | Active |
Hartley Villa 157 Mannamead Road, Plymouth, PL3 5NU | Director | 30 June 1998 | Active |
20 Westlake Drive, Heybrook Bay, Plymouth, PL19 0DS | Director | 30 June 1998 | Active |
22, The Square, The Millfields, Plymouth, PL1 3JX | Director | 26 July 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 June 1998 | Active |
Kathryne Heyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | 22, The Square, Plymouth, PL1 3JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-26 | Officers | Termination director company with name termination date. | Download |
2014-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.