UKBizDB.co.uk

ST. ALBANS AND DACORUM DAY HOSPICE

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

This company is commonly known as St. Albans And Dacorum Day Hospice. The company was founded 32 years ago and was given the registration number 02609260. The firm's registered office is in ST. ALBANS. You can find them at Grove House, Waverley Road, St. Albans, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ST. ALBANS AND DACORUM DAY HOSPICE
Company Number:02609260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Grove House, Waverley Road, St. Albans, England, AL3 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Waverley Road, St. Albans, England, AL3 5QX

Director26 January 2023Active
Grove House, Waverley Road, St. Albans, England, AL3 5QX

Director28 March 2019Active
17 Cunningham Hill Road, St Albans, AL1 5BX

Secretary10 May 1991Active
16, Jennings Road, St. Albans, AL1 4NT

Secretary16 September 2010Active
4 Broadfields, Harpenden, AL5 2HJ

Secretary02 July 2001Active
4 Pondwicks Close, St Albans, AL1 1DG

Director07 November 1994Active
53b Pope's Avenue, Strawberry Hill, TW2 5TD

Director10 January 2005Active
Dunster, Common Lane, Kings Langley, WD4 8BL

Director30 June 2003Active
24 Sunderland Avenue, St. Albans, AL1 4HJ

Director08 September 2003Active
Runcie Day Hospice, Grove House Waverley Road, St Albans Hertfordshire, AL3 5QX

Director31 March 2011Active
17 Cunningham Hill Road, St Albans, AL1 5BX

Director10 May 1991Active
76 Ellingham Road, Hemel Hempstead, HP2 5LL

Director10 May 1991Active
1, Manston Way, St Albans, AL4 0AG

Director14 July 2008Active
8 St Martins Road, Knebworth, SG3 6ER

Director02 November 1998Active
16, Jennings Road, St Albans, AL1 4NT

Director13 May 2010Active
1 Becketts Avenue, St Albans, AL3 5RT

Director10 July 1995Active
3 Ladysmith Road, St Albans, AL3 5PZ

Director04 November 2002Active
38, Antonine Gate, St Albans, AL3 4JB

Director16 July 2009Active
33 Ridgewood Drive, Harpenden, AL5 3LJ

Director01 November 1993Active
61 Alexandra Road, Hemel Hempstead, HP2 4AQ

Director08 January 2001Active
7 The Lindens, Hemel Hempstead, HP3 0DD

Director10 May 1991Active
Birchwood End, Hudnall Common, Little Gaddesden, HP4 1QW

Director22 September 2008Active
122 Marshalswick Lane, St Albans, AL1 4XD

Director10 May 1991Active
Grove House, Waverley Road, St. Albans, England, AL3 5QX

Director27 May 2002Active
Fermyn Woods Hall, Brigstock, NN14 3JA

Director05 March 2001Active
Grove House, Waverley Road, St. Albans, England, AL3 5QX

Director31 March 2011Active
28 St Stephens Avenue, St Albans, AL3 4AD

Director26 October 1992Active
2 The Paddocks, Blackmore End, Wheathamstead, AL4 8HE

Director24 September 2007Active
128, Clarence Road, St. Albans, AL1 4NW

Director14 July 2008Active
Mole House The Common, Chipperfield, Kings Langley, WD4 9BX

Director-Active
3 Flowton Grove, Harpenden, AL5 2JZ

Director26 February 1993Active
2 Park Rise, Harpenden, AL5 3AH

Director01 April 1994Active
4 Broadfields, Harpenden, AL5 2HJ

Director02 July 2001Active
12 Herons Way, St. Albans, AL1 1UX

Director09 May 2000Active
8 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Director25 January 1993Active

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
2023-12-06Officers

Second filing of director appointment with name.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

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

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type full.

Download
2016-05-06Annual return

Annual return company with made up date no member list.

Download
2015-11-15Accounts

Accounts with accounts type full.

Download
2015-05-14Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.