UKBizDB.co.uk

HOSPICE UK

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:34-44 Britannia Street, London, WC1X 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-44 Britannia Street, London, WC1X 9JG

Director17 September 2021Active
34-44 Britannia Street, London, WC1X 9JG

Director17 September 2021Active
Harvest Cottage, Sawley, England, NG4 3EQ

Director03 October 2015Active
34-44 Britannia Street, London, WC1X 9JG

Director06 June 2022Active
34-44 Britannia Street, London, WC1X 9JG

Director10 December 2020Active
34-44 Britannia Street, London, WC1X 9JG

Director29 March 2023Active
34-44 Britannia Street, London, WC1X 9JG

Director19 June 2018Active
34-44 Britannia Street, London, WC1X 9JG

Director27 May 2016Active
North Devon Hospice, Deer Park, Newport, Barnstaple, England, EX32 0HU

Director07 December 2017Active
Hospice House, Britannia Street, London, England, WC1X 9JG

Director28 May 2019Active
34-44 Britannia Street, London, WC1X 9JG

Director09 January 2020Active
20 Bassetts Way, Farnborough, BR6 7AE

Secretary01 August 1996Active
326 Ben Jonson House, Barbican, London, EC2Y 8NQ

Secretary14 July 2004Active
Help The Hospices 34 Britannia Street, London, WC1X 9JG

Secretary29 September 1992Active
85 Gosberton Road, Wandsworth, London, SW12 8LG

Secretary10 November 2006Active
85 Gosberton Road, Wandsworth, London, SW12 8LG

Secretary07 October 1996Active
21 Hill View, Berkhamsted, HP4 1SA

Secretary19 April 1993Active
61 Clabon Mews, London, SW1X 0EQ

Director29 September 1992Active
34-44 Britannia Street, London, WC1X 9JG

Director16 November 2012Active
34-44 Britannia Street, London, WC1X 9JG

Director29 September 2012Active
Flat 11, 52 Pont Street, London, SW1X 0EX

Director29 September 1992Active
34-44 Britannia Street, London, WC1X 9JG

Director17 March 2012Active
13, Corkran Road, Surbiton, Uk, KT6 6PL

Director01 February 2015Active
2 Laneside Avenue, Toton, Nottingham, NG9 6LW

Director24 July 2007Active
New Barnes House Lavenders Road, West Malling, ME19 6HR

Director21 April 1993Active
Harbour Gaze, 13 Meadow Close, Polruan, PL23 1QS

Director14 July 2004Active
3 Thirlmere Close, Braintree, CM77 7UL

Director13 April 2000Active
48 Millhouses Lane, Sheffield, S7 2HB

Director04 December 2002Active
Prospect House, Sandside, Kirkby In Furness, LA17 7UB

Director20 November 2001Active
27 Winders Road, London, SW11 3HE

Director20 September 2000Active
38 Green End Street, Aston Clinton, Aylesbury, HP22 5JE

Director14 July 2004Active
34-44 Britannia Street, London, WC1X 9JG

Director20 October 2014Active
Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PT

Director03 June 2009Active
Southcliff, Belgrave Road, Ventnor, PO38 1JH

Director12 March 2008Active
7 Forest Glade, Leyton Stone, London, E11 1LU

Director27 August 2008Active

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 (7 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
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-19Incorporation

Memorandum articles.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type group.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-23Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.