This company is commonly known as Hospice Income Generation Network Limited. The company was founded 28 years ago and was given the registration number 03115262. The firm's registered office is in EDENBRIDGE. You can find them at 30 St. Johns Way, , Edenbridge, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HOSPICE INCOME GENERATION NETWORK LIMITED |
---|---|---|
Company Number | : | 03115262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Johns Way, Edenbridge, England, TN8 6GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 10 July 2019 | Active |
Marlbridge House, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 04 March 2021 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 01 January 2017 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 30 September 2022 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 30 September 2022 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 17 March 2019 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 12 March 2020 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 30 September 2022 | Active |
106 Cameron Road, Chesham, HP5 3BP | Secretary | 18 March 2003 | Active |
6 Victoria Road, Berkhamsted, HP4 2JT | Secretary | 09 April 2005 | Active |
191a College Road, Crosby, Liverpool, L23 3AX | Secretary | 25 January 2001 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Secretary | 10 July 2019 | Active |
5 Manston Gardens, Cross Gates, Leeds, LS15 8EY | Secretary | 26 April 2002 | Active |
49 Woodland Road, Whitby, Ellesmere Port, CH65 6PW | Secretary | 01 May 2005 | Active |
St Margaret's Somerset Hospice, Heron Drive, Taunton, TA1 5HA | Secretary | 11 March 1997 | Active |
110, Ballyarnett Road, Derry, BT48 7UF | Secretary | 08 March 2008 | Active |
16 Railway Terrace, Holgate, York, YO24 4BN | Secretary | 16 April 1999 | Active |
14, Markham Crescent, Dunstable, United Kingdom, LU5 4SS | Secretary | 02 July 2011 | Active |
14 Markham Crescent, Dunstable, LU5 4SS | Secretary | 30 January 1997 | Active |
Southview Littleholme, Upper Guildown Road, Guildford, GU2 5EZ | Secretary | 18 October 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 October 1995 | Active |
Greenwich And Bexley Community Hospice, 12 - 15 Bellegrove Parade, Welling, England, DA16 2RE | Director | 26 January 2016 | Active |
5 Northfield Lane, Riccall, York, YO19 6QF | Director | 08 October 2003 | Active |
Wigan And Leigh Hospice, Kildare Street, Hindley, Wigan, England, WN2 3HZ | Director | 11 September 2017 | Active |
7, Bankhall Close, Hindley Green, Wigan, England, WN2 4UA | Director | 21 July 2014 | Active |
19 Church Grove, Overton, Morecambe, LA3 3HZ | Director | 10 October 1999 | Active |
7 Bedruthan Avenue, Truro, TR1 1RW | Director | 11 October 1997 | Active |
384, Woodborough Road, Nottingham, England, NG3 4JF | Director | 06 July 2011 | Active |
48 Laurelhill Place, Stirling, FK8 2JJ | Director | 11 March 1997 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 10 July 2019 | Active |
26 Milton Avenue, Barnet, EN5 2EX | Director | 22 October 2003 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 29 March 2017 | Active |
Greenwich & Bexley Hospice, Bellegrove Parade, Welling, England, DA16 2RE | Director | 14 July 2014 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 30 June 2016 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 27 January 2023 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-19 | Officers | Termination director company with name termination date. | Download |
2023-03-19 | Officers | Termination director company with name termination date. | Download |
2023-03-19 | Officers | Termination secretary company with name termination date. | Download |
2023-03-19 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Incorporation | Memorandum articles. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2022-05-29 | Officers | Change person director company with change date. | Download |
2022-05-29 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Incorporation | Memorandum articles. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.