UKBizDB.co.uk

ISABEL HOSPICE LIMITED

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

This company is commonly known as Isabel Hospice Limited. The company was founded 28 years ago and was given the registration number 03056823. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 61 Bridge Road East, , Welwyn Garden City, Herts. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ISABEL HOSPICE LIMITED
Company Number:03056823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:61 Bridge Road East, Welwyn Garden City, Herts, AL7 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Secretary01 March 2020Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 December 2021Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 December 2021Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 December 2021Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director15 December 2022Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director06 November 2019Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 April 2023Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director05 July 2023Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director06 November 2019Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director06 November 2019Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 December 2021Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 April 2020Active
88 London Road, Knebworth, SG3 6HB

Secretary16 May 1995Active
122, Roestock Lane, Colney Heath, St. Albans, AL4 0QN

Secretary07 September 2004Active
The Old Vicarage, Furneux Pelham, Buntingford, SG9 0LD

Secretary14 July 2004Active
Rosemead Cottage, School Road, Erpingham, NR11 7QY

Secretary15 May 1996Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Secretary01 April 2017Active
18 Church Street, Welwyn, AL6 9LX

Director16 May 1995Active
8, Church Meadow, Shifnal, TF11 9AD

Director27 November 2006Active
10 Hebing End, Benington, Stevenage, SG2 7DD

Director31 March 2008Active
133, Verulam Road, St. Albans, AL3 4DN

Director25 July 2005Active
SG4

Director28 July 2008Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director02 February 2006Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director20 December 2017Active
Lagern, Vineyards Road, Northaw, EN6 4PH

Director21 September 1998Active
10 Datchworth Green, Datchworth, Knebworth, SG3 6TL

Director16 May 1995Active
Little Hill, Oudle Lane, Much Hadham, SG10 6HR

Director16 May 1995Active
Broadfield Hall Broadfield, Buntingford, SG9 9RD

Director21 September 1998Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director26 July 2010Active
10, Rivershill, Watton-At-Stone, Uk, SG14 3SD

Director25 November 2002Active
Church Farm House, Rushden, Buntingford, SG9 0SQ

Director01 March 2005Active
47 Fordwich Rise, Hertford, SG14 2BW

Director25 November 2002Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director01 April 2017Active
61, Bridge Road East, Welwyn Garden City, AL7 1JR

Director25 May 2016Active
4 Guessens Walk, Welwyn Garden City, AL8 6QS

Director16 May 1995Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts amended with accounts type group.

Download
2022-11-04Accounts

Accounts with accounts type group.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type group.

Download
2021-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.