UKBizDB.co.uk

SALISBURY HOSPITALS FRIENDS SHOP LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Crown Chambers, Bridge Street, Salisbury, SP1 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director23 March 2023Active
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director27 May 2008Active
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director04 June 2013Active
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director16 February 2020Active
36 Fore Street, Bradninch, Exeter, EX5 4NN

Secretary19 July 1993Active
10 Meadow Court, Whiteparish, Salisbury, SP5 2SE

Secretary-Active
10 St Edmunds Gate, 49-61 Saint Edmunds Church Street, Salisbury, SP1 1EF

Secretary29 August 2003Active
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

Director11 July 2001Active
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director04 June 2013Active
1 Constable Way, Harnham, Salisbury, SP2 8LN

Director-Active
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director04 June 2013Active
Crown Chambers, Bridge Street, Salisbury, SP1 2LZ

Director16 February 2020Active
Coniston, Broadchalke, Salisbury, SP5 5DH

Director29 August 2003Active
10 St Edmunds Gate, 49-61 Saint Edmunds Church Street, Salisbury, SP1 1EF

Director11 July 2001Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.