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.
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 | : |
|
Registered Address | : | Butterfly House, Kingswood Park, High Wycombe, Bucks, England, HP13 6GR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR | Director | 19 November 2008 | Active |
Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR | Director | 10 December 2018 | Active |
Greenwoods, Frieth, Henley On Thames, RG9 6PR | Secretary | 12 January 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 27 January 1994 | Active |
The Wirrell, Kiln Road Prestwood, Great Missenden, HP16 9DG | Secretary | 09 September 1998 | Active |
3 Saint Michaels Close, Stewkley, Leighton Buzzard, LU7 0HN | Secretary | 20 January 2003 | Active |
Eskdale 11 Long Park Close, Chesham Bois, Amersham, HP6 5JY | Secretary | 27 January 1994 | Active |
Greenwoods, Frieth, Henley On Thames, RG9 6PR | Director | 12 January 1995 | Active |
10 Lye Green Road, Chesham, HP5 3LN | Director | 27 January 1994 | Active |
South Bucks Hospice 9a, Amersham Road, Amersham Road, High Wycombe, England, HP13 6PN | Director | 05 August 2013 | Active |
Eskdale 11 Long Park Close, Chesham Bois, Amersham, HP6 5JY | Director | 27 January 1994 | Active |
47, Cock Lane, High Wycombe, HP13 7DY | Director | 27 January 1994 | Active |
8 Tucker Close, Amersham Hill Drive, High Wycombe, HP13 6QN | Director | 27 January 1994 | Active |
5 Lincoln Park, Amersham, HP7 9EZ | Director | 27 January 1994 | Active |
Spindles Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL | Director | 15 May 1998 | Active |
25 Waller Road, Beaconsfield, HP9 2HD | Director | 27 January 1994 | Active |
Butterfly House, Kingswood Park, High Wycombe, England, HP13 6GR | Director | 15 January 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 27 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.