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).
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 | : |
|
Registered Address | : | 226 Priory Crescent, Southend-on-sea, England, SS2 6PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR | Director | 17 January 2024 | Active |
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR | Director | 01 May 2021 | Active |
17 Carlingford Drive, Westcliff On Sea, SS0 0SD | Director | 24 July 2001 | Active |
Purbeck 57 Branksome Avenue, Hockley, SS5 5PG | Director | 24 October 2005 | Active |
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR | Director | 19 July 2023 | Active |
2 Walpole Walk, Rayleigh, SS6 8YH | Secretary | 14 February 1991 | Active |
Ivy Lodge 66 Southbourne Grove, Westcliff On Sea, SS0 9UT | Secretary | 08 January 1996 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 14 February 1991 | Active |
39 Montague Avenue, Leigh On Sea, SS9 3SL | Secretary | 01 September 2002 | Active |
26 Saint Vincents Road, Westcliff On Sea, SS0 7PR | Secretary | 31 August 1995 | Active |
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR | Director | 07 September 2021 | Active |
Stuart House, 47 Second Avenue, Westcliff On Sea, SS0 8HX | Director | 18 November 2010 | Active |
2, Meadow Park, Tortiseshell Way, Braintree, CM7 1TD | Director | 10 March 2008 | Active |
26, Appledore, Shoeburyness, Southend On Sea, SS3 8UW | Director | 19 November 1997 | Active |
26, Appledore, Shoeburyness, Southend On Sea, SS3 8UW | Director | 05 July 1995 | Active |
Stuart House, 47 Second Avenue, Westcliff On Sea, SS0 8HX | Director | 10 November 2018 | Active |
Stuart House, 47 Second Avenue, Westcliff On Sea, SS0 8HX | Director | 04 March 2015 | Active |
The Old School House Church Road, Hockley, SS5 6AE | Director | 05 July 1995 | Active |
Magpies, Woodside Road, Hockley, SS5 4RU | Director | 14 February 1991 | Active |
13 Louis Drive East, Rayleigh, SS6 9DU | Director | 14 February 1991 | Active |
2 Walpole Walk, Rayleigh, SS6 8YH | Director | 14 February 1991 | Active |
102 Hobleythick Lane, Westcliff On Sea, SS0 0RJ | Director | 03 September 1996 | Active |
2 The Manor, Wethersfield, Braintree, CM7 4AE | Director | 03 September 1996 | Active |
6, Badgers Close, Westcliff-On-Sea, United Kingdom, SS0 0AP | Director | 24 July 2001 | Active |
6, Barnstaple Close, Southend-On-Sea, United Kingdom, SS1 3PD | Director | 24 May 2011 | Active |
39 Tillingham Way, Rayleigh, SS6 9HF | Director | 14 February 1991 | Active |
39 Tillingham Way, Rayleigh, SS6 9HF | Director | - | Active |
58 Trinity Road, Rayleigh, SS6 8PJ | Director | 03 September 1991 | Active |
Ivy Lodge 66 Southbourne Grove, Westcliff On Sea, SS0 9UT | Director | 08 January 1996 | Active |
8, The Glen, Rayleigh, SS6 7QZ | Director | 22 November 2007 | Active |
78 Thorpe Hall Avenue, Southend On Sea, SS1 3AS | Director | 24 July 2001 | Active |
15 Spencers, Hankwell, SS5 4LW | Director | 13 May 1993 | Active |
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR | Director | 24 May 2017 | Active |
226, Priory Crescent, Southend-On-Sea, England, SS2 6PR | Director | 22 January 2019 | Active |
35 Woodlands Park, Leigh On Sea, SS9 3TP | Director | 14 February 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.