UKBizDB.co.uk

HAVENS HOSPICES TRADING COMPANY LIMITED

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

This company is commonly known as Havens Hospices Trading Company Limited. The company was founded 33 years ago and was given the registration number 02582455. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 226 Priory Crescent, , Southend-on-sea, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:HAVENS HOSPICES TRADING COMPANY LIMITED
Company Number:02582455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:226 Priory Crescent, Southend-on-sea, England, SS2 6PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR

Director17 January 2024Active
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR

Director01 May 2021Active
17 Carlingford Drive, Westcliff On Sea, SS0 0SD

Director24 July 2001Active
Purbeck 57 Branksome Avenue, Hockley, SS5 5PG

Director24 October 2005Active
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR

Director19 July 2023Active
2 Walpole Walk, Rayleigh, SS6 8YH

Secretary14 February 1991Active
Ivy Lodge 66 Southbourne Grove, Westcliff On Sea, SS0 9UT

Secretary08 January 1996Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 February 1991Active
39 Montague Avenue, Leigh On Sea, SS9 3SL

Secretary01 September 2002Active
26 Saint Vincents Road, Westcliff On Sea, SS0 7PR

Secretary31 August 1995Active
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR

Director07 September 2021Active
Stuart House, 47 Second Avenue, Westcliff On Sea, SS0 8HX

Director18 November 2010Active
2, Meadow Park, Tortiseshell Way, Braintree, CM7 1TD

Director10 March 2008Active
26, Appledore, Shoeburyness, Southend On Sea, SS3 8UW

Director19 November 1997Active
26, Appledore, Shoeburyness, Southend On Sea, SS3 8UW

Director05 July 1995Active
Stuart House, 47 Second Avenue, Westcliff On Sea, SS0 8HX

Director10 November 2018Active
Stuart House, 47 Second Avenue, Westcliff On Sea, SS0 8HX

Director04 March 2015Active
The Old School House Church Road, Hockley, SS5 6AE

Director05 July 1995Active
Magpies, Woodside Road, Hockley, SS5 4RU

Director14 February 1991Active
13 Louis Drive East, Rayleigh, SS6 9DU

Director14 February 1991Active
2 Walpole Walk, Rayleigh, SS6 8YH

Director14 February 1991Active
102 Hobleythick Lane, Westcliff On Sea, SS0 0RJ

Director03 September 1996Active
2 The Manor, Wethersfield, Braintree, CM7 4AE

Director03 September 1996Active
6, Badgers Close, Westcliff-On-Sea, United Kingdom, SS0 0AP

Director24 July 2001Active
6, Barnstaple Close, Southend-On-Sea, United Kingdom, SS1 3PD

Director24 May 2011Active
39 Tillingham Way, Rayleigh, SS6 9HF

Director14 February 1991Active
39 Tillingham Way, Rayleigh, SS6 9HF

Director-Active
58 Trinity Road, Rayleigh, SS6 8PJ

Director03 September 1991Active
Ivy Lodge 66 Southbourne Grove, Westcliff On Sea, SS0 9UT

Director08 January 1996Active
8, The Glen, Rayleigh, SS6 7QZ

Director22 November 2007Active
78 Thorpe Hall Avenue, Southend On Sea, SS1 3AS

Director24 July 2001Active
15 Spencers, Hankwell, SS5 4LW

Director13 May 1993Active
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR

Director24 May 2017Active
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR

Director22 January 2019Active
35 Woodlands Park, Leigh On Sea, SS9 3TP

Director14 February 1991Active

People with Significant Control

Havens Hospices
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Second Avenue, Westcliff-On-Sea, England, SS0 8HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.