This company is commonly known as Peace Hospice Shops Limited. The company was founded 30 years ago and was given the registration number 02908934. The firm's registered office is in WATFORD. You can find them at Peace Hospice Care, Peace Drive, Watford, Herts. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | PEACE HOSPICE SHOPS LIMITED |
---|---|---|
Company Number | : | 02908934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peace Hospice Care, Peace Drive, Watford, Herts, WD17 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peace Hospice Care, Peace Drive, Watford, WD17 3PH | Director | 21 February 2023 | Active |
Peace Hospice Care, Peace Drive, Watford, WD17 3PH | Director | 07 December 2023 | Active |
The Peace Hospice, Peace Drive, Watford, WD17 3PH | Secretary | 27 July 2005 | Active |
21 Cygnet Close, Northwood, HA6 2SY | Secretary | 16 March 1994 | Active |
Peace Hospice, Peace Drive, Watford, England, WD17 3PH | Secretary | 24 December 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 March 1994 | Active |
5, Wren Crescent, Bushey, England, WD23 1AN | Director | 12 May 2014 | Active |
Peace Hospice Care, Peace Drive, Watford, United Kingdom, WD17 3PH | Director | 06 October 2011 | Active |
Peace Hospice Care, Peace Drive, Watford, WD17 3PH | Director | 25 November 2020 | Active |
The Peace Hospice, Peace Drive, Watford, WD17 3PH | Director | 09 February 2012 | Active |
8 Aldenham Avenue, Radlett, WD7 8HS | Director | 13 July 1998 | Active |
5, Stunstead Cottages, Stunstead Road Trawden, Colne, BB8 8QB | Director | 20 April 2009 | Active |
162 Cassiobury Drive, Watford, WD1 3AJ | Director | 04 June 2001 | Active |
Peace Hospice Care, Peace Drive, Watford, England, WD17 3PH | Director | 02 March 2000 | Active |
19 Sandy Lodge Road, Rickmansworth, WD3 1LP | Director | 16 March 1994 | Active |
The Winter Garden Wood Lane, Stanmore, HA7 4JZ | Director | 25 March 1997 | Active |
20 Mutchetts Close, Garston, Watford, WD25 9TS | Director | 27 February 2006 | Active |
Peace Hospice Care, Peace Drive, Watford, WD17 3PH | Director | 18 May 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 March 1994 | Active |
The Peace Hospice, Peace Drive, Watford, WD17 3PH | Director | 25 April 2011 | Active |
21 Cygnet Close, Northwood, HA6 2SY | Director | 16 March 1994 | Active |
Bridge House, Oxford Road, Uxbridge, UB8 1HS | Director | 25 March 1997 | Active |
Peace Hospice Care, Peace Drive, Watford, United Kingdom, WD17 3PH | Director | 25 April 2011 | Active |
347 Waterside, Chesham, HP5 1QE | Director | 13 July 1998 | Active |
175 Cassiobury Drive, Watford, WD1 3AL | Director | 02 March 2000 | Active |
20 Moneyhill Road, Rickmansworth, WD3 7EQ | Director | 04 June 2001 | Active |
19 Vivian Park, Swanage, BH19 1PJ | Director | 27 February 2006 | Active |
37 Main Avenue, Moor Park, Northwood, HA6 2LH | Director | 25 March 1997 | Active |
16 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB | Director | 22 January 2004 | Active |
11 St James Road, Harpenden, AL5 4NX | Director | 27 February 2006 | Active |
Peace Hospice Care | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peace Drive, Peace Drive, Watford, England, WD17 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.