This company is commonly known as Salisbury Hospitals Friends Shop Limited. The company was founded 35 years ago and was given the registration number 02317635. The firm's registered office is in SALISBURY. You can find them at Crown Chambers, Bridge Street, Salisbury, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SALISBURY HOSPITALS FRIENDS SHOP LIMITED |
---|---|---|
Company Number | : | 02317635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown Chambers, Bridge Street, Salisbury, SP1 2LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 23 March 2023 | Active |
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 27 May 2008 | Active |
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 04 June 2013 | Active |
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 16 February 2020 | Active |
36 Fore Street, Bradninch, Exeter, EX5 4NN | Secretary | 19 July 1993 | Active |
10 Meadow Court, Whiteparish, Salisbury, SP5 2SE | Secretary | - | Active |
10 St Edmunds Gate, 49-61 Saint Edmunds Church Street, Salisbury, SP1 1EF | Secretary | 29 August 2003 | Active |
Flat 2 Saint Edmunds Gate, Saint Edmunds Church Street, Salisbury, SP1 1EF | Director | - | Active |
Batten Cottage Breamore Road, Downton, Salisbury, SP5 3HW | Director | - | Active |
76 Russell Road, Salisbury, SP2 7LR | Director | 11 July 2001 | Active |
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 04 June 2013 | Active |
1 Constable Way, Harnham, Salisbury, SP2 8LN | Director | - | Active |
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 04 June 2013 | Active |
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ | Director | 16 February 2020 | Active |
Coniston, Broadchalke, Salisbury, SP5 5DH | Director | 29 August 2003 | Active |
10 St Edmunds Gate, 49-61 Saint Edmunds Church Street, Salisbury, SP1 1EF | Director | 11 July 2001 | Active |
Dr David Stratton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | Crown Chambers, Salisbury, SP1 2LZ |
Nature of control | : |
|
Mr Trevor James Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Address | : | Crown Chambers, Salisbury, SP1 2LZ |
Nature of control | : |
|
Mrs Susan Joan Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Crown Chambers, Salisbury, SP1 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.