This company is commonly known as Hospice Uk. The company was founded 31 years ago and was given the registration number 02751549. The firm's registered office is in . You can find them at 34-44 Britannia Street, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HOSPICE UK |
---|---|---|
Company Number | : | 02751549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-44 Britannia Street, London, WC1X 9JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-44 Britannia Street, London, WC1X 9JG | Director | 17 September 2021 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 17 September 2021 | Active |
Harvest Cottage, Sawley, England, NG4 3EQ | Director | 03 October 2015 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 06 June 2022 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 10 December 2020 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 29 March 2023 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 19 June 2018 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 27 May 2016 | Active |
North Devon Hospice, Deer Park, Newport, Barnstaple, England, EX32 0HU | Director | 07 December 2017 | Active |
Hospice House, Britannia Street, London, England, WC1X 9JG | Director | 28 May 2019 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 09 January 2020 | Active |
20 Bassetts Way, Farnborough, BR6 7AE | Secretary | 01 August 1996 | Active |
326 Ben Jonson House, Barbican, London, EC2Y 8NQ | Secretary | 14 July 2004 | Active |
Help The Hospices 34 Britannia Street, London, WC1X 9JG | Secretary | 29 September 1992 | Active |
85 Gosberton Road, Wandsworth, London, SW12 8LG | Secretary | 10 November 2006 | Active |
85 Gosberton Road, Wandsworth, London, SW12 8LG | Secretary | 07 October 1996 | Active |
21 Hill View, Berkhamsted, HP4 1SA | Secretary | 19 April 1993 | Active |
61 Clabon Mews, London, SW1X 0EQ | Director | 29 September 1992 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 16 November 2012 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 29 September 2012 | Active |
Flat 11, 52 Pont Street, London, SW1X 0EX | Director | 29 September 1992 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 17 March 2012 | Active |
13, Corkran Road, Surbiton, Uk, KT6 6PL | Director | 01 February 2015 | Active |
2 Laneside Avenue, Toton, Nottingham, NG9 6LW | Director | 24 July 2007 | Active |
New Barnes House Lavenders Road, West Malling, ME19 6HR | Director | 21 April 1993 | Active |
Harbour Gaze, 13 Meadow Close, Polruan, PL23 1QS | Director | 14 July 2004 | Active |
3 Thirlmere Close, Braintree, CM77 7UL | Director | 13 April 2000 | Active |
48 Millhouses Lane, Sheffield, S7 2HB | Director | 04 December 2002 | Active |
Prospect House, Sandside, Kirkby In Furness, LA17 7UB | Director | 20 November 2001 | Active |
27 Winders Road, London, SW11 3HE | Director | 20 September 2000 | Active |
38 Green End Street, Aston Clinton, Aylesbury, HP22 5JE | Director | 14 July 2004 | Active |
34-44 Britannia Street, London, WC1X 9JG | Director | 20 October 2014 | Active |
Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT | Director | 03 June 2009 | Active |
Southcliff, Belgrave Road, Ventnor, PO38 1JH | Director | 12 March 2008 | Active |
7 Forest Glade, Leyton Stone, London, E11 1LU | Director | 27 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type group. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-19 | Incorporation | Memorandum articles. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type group. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Incorporation | Memorandum articles. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type group. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.