UKBizDB.co.uk

PILGRIMS HOSPICES IN EAST KENT

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:56 London Road, Canterbury, Kent, CT2 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 London Road, Canterbury, Kent , CT2 8JA

Secretary08 December 2020Active
56 London Road, Canterbury, Kent , CT2 8JA

Director23 July 2015Active
38, Preston Parade, Seasalter, Whitstable, England, CT5 4AJ

Director29 September 2022Active
56 London Road, Canterbury, Kent , CT2 8JA

Director15 May 2019Active
56 London Road, Canterbury, Kent , CT2 8JA

Director25 September 2014Active
56 London Road, Canterbury, Kent , CT2 8JA

Director29 September 2021Active
56 London Road, Canterbury, Kent , CT2 8JA

Director25 May 2016Active
56 London Road, Canterbury, Kent , CT2 8JA

Director01 January 2018Active
56 London Road, Canterbury, Kent , CT2 8JA

Director01 January 2018Active
Valley Cottage, Skeete Road, Lyminge, Folkestone, CT18 8DS

Secretary19 May 2005Active
56 London Road, Canterbury, Kent , CT2 8JA

Secretary01 October 2018Active
Oast House Church Lane, Goodnestone, Faversham, ME13 9BZ

Secretary01 December 1992Active
56 London Road, Canterbury, Kent , CT2 8JA

Secretary30 June 2017Active
56 London Road, Canterbury, Kent , CT2 8JA

Secretary27 June 2014Active
23 Joy Lane, Whitstable, CT5 4LT

Secretary-Active
56 London Road, Canterbury, Kent , CT2 8JA

Director25 April 2012Active
56 London Road, Canterbury, Kent , CT2 8JA

Director11 January 2000Active
56 London Road, Canterbury, Kent , CT2 8JA

Director18 November 2009Active
56 London Road, Canterbury, Kent , CT2 8JA

Director25 May 2016Active
56 London Road, Canterbury, Kent , CT2 8JA

Director01 January 2018Active
Manor House Ford, Hoath, Canterbury, CT3 4LS

Director-Active
Field House Station Road, Bridge, Canterbury, CT4 5AJ

Director07 July 1998Active
Field House Station Road, Bridge, Canterbury, CT4 5AJ

Director05 December 1992Active
56 London Road, Canterbury, Kent , CT2 8JA

Director01 January 2018Active
Sandhill House, Ash, Canterbury, CT3 2NG

Director-Active
56 London Road, Canterbury, Kent , CT2 8JA

Director15 May 2019Active
White Walls, Granville Road St Margaret Bay, Dover, CT15 6DR

Director-Active
Neames Hoppers Oast, Hatch Lane Chartham Hatch, Canterbury, CT4 7LP

Director05 December 1992Active
56 London Road, Canterbury, Kent , CT2 8JA

Director26 January 2012Active
22 Streete Court, Westgate, CT8 8BT

Director08 November 2001Active
Little Swan Street Farm, Ashford, TN27 0AT

Director09 November 1999Active
Highslade Pilgrims Way, Westwell, Ashford, TN25 4NQ

Director10 July 1998Active
4 Winterstoke Crescent, Ramsgate, CT11 8AQ

Director24 February 2007Active
40 Somner Close, Canterbury, CT2 8LJ

Director01 April 2001Active
56 London Road, Canterbury, Kent , CT2 8JA

Director01 April 2011Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.