UKBizDB.co.uk

SOUTH BUCKS HOSPICE (TRADING COMPANY) LIMITED

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

This company is commonly known as South Bucks Hospice (trading Company) Limited. The company was founded 30 years ago and was given the registration number 02892203. The firm's registered office is in HIGH WYCOMBE. You can find them at Butterfly House, Kingswood Park, High Wycombe, Bucks. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SOUTH BUCKS HOSPICE (TRADING COMPANY) LIMITED
Company Number:02892203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Butterfly House, Kingswood Park, High Wycombe, Bucks, England, HP13 6GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR

Director19 November 2008Active
Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR

Director10 December 2018Active
Greenwoods, Frieth, Henley On Thames, RG9 6PR

Secretary12 January 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 January 1994Active
The Wirrell, Kiln Road Prestwood, Great Missenden, HP16 9DG

Secretary09 September 1998Active
3 Saint Michaels Close, Stewkley, Leighton Buzzard, LU7 0HN

Secretary20 January 2003Active
Eskdale 11 Long Park Close, Chesham Bois, Amersham, HP6 5JY

Secretary27 January 1994Active
Greenwoods, Frieth, Henley On Thames, RG9 6PR

Director12 January 1995Active
10 Lye Green Road, Chesham, HP5 3LN

Director27 January 1994Active
South Bucks Hospice 9a, Amersham Road, Amersham Road, High Wycombe, England, HP13 6PN

Director05 August 2013Active
Eskdale 11 Long Park Close, Chesham Bois, Amersham, HP6 5JY

Director27 January 1994Active
47, Cock Lane, High Wycombe, HP13 7DY

Director27 January 1994Active
8 Tucker Close, Amersham Hill Drive, High Wycombe, HP13 6QN

Director27 January 1994Active
5 Lincoln Park, Amersham, HP7 9EZ

Director27 January 1994Active
Spindles Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL

Director15 May 1998Active
25 Waller Road, Beaconsfield, HP9 2HD

Director27 January 1994Active
Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR

Director15 January 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 January 1994Active

People with Significant Control

Mr John Barry Pickersgill
Notified on:10 December 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jo-Ann Lesley Woolf
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.