This company is commonly known as Pilgrims Hospices In East Kent. The company was founded 38 years ago and was given the registration number 02000560. The firm's registered office is in KENT. You can find them at 56 London Road, Canterbury, Kent, . This company's SIC code is 86900 - Other human health activities.
Name | : | PILGRIMS HOSPICES IN EAST KENT |
---|---|---|
Company Number | : | 02000560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 London Road, Canterbury, Kent, CT2 8JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 London Road, Canterbury, Kent , CT2 8JA | Secretary | 08 December 2020 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 23 July 2015 | Active |
38, Preston Parade, Seasalter, Whitstable, England, CT5 4AJ | Director | 29 September 2022 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 15 May 2019 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 25 September 2014 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 29 September 2021 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 25 May 2016 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 01 January 2018 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 01 January 2018 | Active |
Valley Cottage, Skeete Road, Lyminge, Folkestone, CT18 8DS | Secretary | 19 May 2005 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Secretary | 01 October 2018 | Active |
Oast House Church Lane, Goodnestone, Faversham, ME13 9BZ | Secretary | 01 December 1992 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Secretary | 30 June 2017 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Secretary | 27 June 2014 | Active |
23 Joy Lane, Whitstable, CT5 4LT | Secretary | - | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 25 April 2012 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 11 January 2000 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 18 November 2009 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 25 May 2016 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 01 January 2018 | Active |
Manor House Ford, Hoath, Canterbury, CT3 4LS | Director | - | Active |
Field House Station Road, Bridge, Canterbury, CT4 5AJ | Director | 07 July 1998 | Active |
Field House Station Road, Bridge, Canterbury, CT4 5AJ | Director | 05 December 1992 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 01 January 2018 | Active |
Sandhill House, Ash, Canterbury, CT3 2NG | Director | - | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 15 May 2019 | Active |
White Walls, Granville Road St Margaret Bay, Dover, CT15 6DR | Director | - | Active |
Neames Hoppers Oast, Hatch Lane Chartham Hatch, Canterbury, CT4 7LP | Director | 05 December 1992 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 26 January 2012 | Active |
22 Streete Court, Westgate, CT8 8BT | Director | 08 November 2001 | Active |
Little Swan Street Farm, Ashford, TN27 0AT | Director | 09 November 1999 | Active |
Highslade Pilgrims Way, Westwell, Ashford, TN25 4NQ | Director | 10 July 1998 | Active |
4 Winterstoke Crescent, Ramsgate, CT11 8AQ | Director | 24 February 2007 | Active |
40 Somner Close, Canterbury, CT2 8LJ | Director | 01 April 2001 | Active |
56 London Road, Canterbury, Kent , CT2 8JA | Director | 01 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type group. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type group. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type group. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.