UKBizDB.co.uk

EHOSPICE

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

This company is commonly known as Ehospice. The company was founded 12 years ago and was given the registration number 07844673. The firm's registered office is in LONDON. You can find them at 34-44 Britannia Street, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:EHOSPICE
Company Number:07844673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:34-44 Britannia Street, London, WC1X 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hospice House, Britannia Street, London, England, WC1X 9JG

Director16 April 2020Active
34-44, Britannia Street, London, WC1X 9JG

Director16 April 2020Active
11a Lonsdale Building, Lonsdale Way, Pinelands, Cape Town, South Africa,

Director26 February 2013Active
Hospice House, 34-44 Britannia Street, London, United Kingdom, WC1X 9JG

Director24 February 2013Active
34-44, Britannia Street, London, WC1X 9JG

Director12 June 2023Active
34-44, Britannia Street, London, WC1X 9JG

Director01 June 2023Active
34-44, Britannia Street, London, WC1X 9JG

Director12 June 2023Active
Top Plaza, Suite 2-2, Kindaruma Road, Kilimani, Nairobi, Kenya,

Director01 November 2018Active
3832, Mcgahey Lane, Kemptville, Ontario, Canada,

Director01 November 2018Active
34-44, Britannia Street, London, WC1X 9JG

Director01 June 2023Active
1625, Adobe Drive, Pacifica, United States,

Director01 November 2018Active
34-44, Britannia Street, London, United Kingdom, WC1X 9JG

Director11 November 2011Active
60, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AB

Director20 October 2020Active
34-44, Britannia Street, London, United Kingdom, WC1X 9JG

Director11 November 2011Active
350 Park Avenue, 26th Floor, New York, Usa,

Director08 August 2013Active
34-44, Britannia Street, London, United Kingdom, WC1X 9JG

Director16 December 2011Active
10, Firth Road, Rondebosch, South Africa,

Director01 November 2018Active

People with Significant Control

Mr Peter Leslie Holliday
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:60, Needlers End Lane, Coventry, England, CV7 7AB
Nature of control:
  • Significant influence or control
Doctor Elizabeth Margaret Jean Gwyther
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:South Africa
Address:70, Second Avenue, Claremont, South Africa,
Nature of control:
  • Significant influence or control
Mr David William Praill
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:85, Gosberton Road, London, England, SW12 8LG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.