UKBizDB.co.uk

HOSPICE FUNERALS LLP

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

This company is commonly known as Hospice Funerals Llp. The company was founded 6 years ago and was given the registration number OC419616. The firm's registered office is in TAUNTON. You can find them at St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset. This company's SIC code is None Supplied.

Company Information

Name:HOSPICE FUNERALS LLP
Company Number:OC419616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England, TA1 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Margarets Hospice, Heron Drive, Bishops Hull, Taunton, England, TA1 5HA

Corporate Llp Designated Member28 March 2019Active
St Margaret's Hospice Ltd, Heron Drive, Bishops Hull, Taunton, England, TA1 5HA

Corporate Llp Designated Member23 November 2017Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Llp Designated Member24 October 2017Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
St Margaret's Hospice, Heron Drive, Bishops Hull, Taunton, United Kingdom, TA1 5HA

Llp Designated Member24 October 2017Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Llp Designated Member28 March 2018Active
The Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS

Corporate Llp Designated Member23 November 2017Active

People with Significant Control

Low Cost Funeral Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:Low Cost Funeral Limited, Bicester Road, Bicester, England, OX27 9BS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
St Margaret's Funerals Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:St Margarets Hospice Ltd, Heron Drive, Taunton, England, TA1 5HA
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Robert Simon Parsons
Notified on:24 October 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:St Margaret's Hospice, Heron Drive, Taunton, United Kingdom, TA1 5HA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Michael Anthony Hackney
Notified on:24 October 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:The Pool House, Bicester Road, Bicester, United Kingdom, OX27 9BS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Accounts

Change account reference date limited liability partnership current extended.

Download
2020-01-16Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-09Officers

Change corporate member limited liability partnership with name change date.

Download
2019-03-28Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-29Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-29Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-29Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.