UKBizDB.co.uk

DERRIFORD HOSPITAL LEAGUE OF FRIENDS SHOP LTD

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:22 The Square, The Millfields, Plymouth, PL1 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Meadow Way, Plympton, Plymouth, PL7 4JB

Secretary04 April 2004Active
31, Meadow Way, Plymouth, England, PL7 4JB

Director27 July 2019Active
307 Crownhill Road, Plymouth, PL5 3NN

Director14 December 2006Active
120, Brentford Avenue, Plymouth, England, PL5 4HF

Director01 November 2022Active
7 Carlisle Road, Whitleigh, Plymouth, PL5 4BT

Secretary01 March 2003Active
Crighton, Binkham Hill, Yelverton, PL20 6BG

Secretary01 March 2003Active
Hartley Villa 157 Mannamead Road, Plymouth, PL3 5NU

Secretary30 June 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 June 1998Active
37 Canterbury Drive, Plymouth, PL5 4HH

Director30 June 1998Active
An Kernyk, Florence Road, Kelly Bray, PL17 8EF

Director14 December 2006Active
20 Brean Down Road, Peverell, Plymouth, PL3 5PX

Director01 July 2003Active
7 Carlisle Road, Whitleigh, Plymouth, PL5 4BT

Director01 July 2003Active
22, The Square, The Millfields, Plymouth, PL1 3JX

Director14 July 2005Active
42 Garden Park Close, Elburton, Plymouth, PL9 8JL

Director01 July 2003Active
10, Langhill Road, Peverell, Plymouth, PL3 4JH

Director05 February 2009Active
Hartley Villa 157 Mannamead Road, Plymouth, PL3 5NU

Director01 April 2004Active
Hartley Villa 157 Mannamead Road, Plymouth, PL3 5NU

Director30 June 1998Active
20 Westlake Drive, Heybrook Bay, Plymouth, PL19 0DS

Director30 June 1998Active
22, The Square, The Millfields, Plymouth, PL1 3JX

Director26 July 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 June 1998Active

People with Significant Control

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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-05-03Annual return

Annual return company with made up date no member list.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date no member list.

Download
2015-05-26Officers

Termination director company with name termination date.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.