UKBizDB.co.uk

ST. ANN'S HOSPICE TRADING COMPANY LIMITED

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

This company is commonly known as St. Ann's Hospice Trading Company Limited. The company was founded 33 years ago and was given the registration number 02538527. The firm's registered office is in HEALD GREEN, CHEADLE. You can find them at St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, Cheshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ST. ANN'S HOSPICE TRADING COMPANY LIMITED
Company Number:02538527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, Cheshire, SK8 3SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director30 July 2020Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director28 November 2017Active
1 Hillside Avenue, Horwich, Bolton, BL6 7HQ

Secretary-Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Secretary01 February 2016Active
9 Bowden Lane, Chapel En Le Frith, High Peak, SK23 0JQ

Secretary12 May 2003Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Secretary23 June 2017Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Secretary09 January 2017Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Secretary25 November 2013Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director16 May 2016Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director16 May 2016Active
St Ann's Hospice, St. Anns Road North, Heald Green, Cheadle, SK8 3SZ

Director26 July 2010Active
Rhos Neath, Hayfield Road Birch Vale, High Peak, SK22 1DF

Director29 November 1994Active
The North Wing, Hoghton Tower, Preston, PR5 0SH

Director18 September 1996Active
52 Trafford Road, Alderley Edge, SK9 7DN

Director-Active
24 Carrwood Road, Wilmslow, SK9 5DL

Director14 December 2006Active
2 Mayfield Road, Bramhall, SK7 1JU

Director29 March 2006Active
26 Clough Meadow, Woodley, Stockport, SK6 1JZ

Director-Active
Ravenwood, 27 Ravenwood Drive, Hale Barns, Altrincham, WA15 0JA

Director12 April 2010Active
Hawley House Hawley Lane, Hale, Altrincham, WA15 0DJ

Director30 March 2004Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director26 July 2017Active
M26

Director16 July 2002Active
6 Lowerfold Way, Rochdale, OL12 7HX

Director-Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director20 February 2017Active
St Anns Hospice, St. Anns Road North, Heald Green, Cheadle, Uk, SK8 3SZ

Director25 July 2011Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director16 July 2018Active
28 Chepstow House, Chepstow Street, Manchester, M1 5JF

Director07 March 2006Active
1 Ravenoak Road, Woodsmoor, Stockport, SK2 7BQ

Director18 September 1996Active
The Cottage 6 Bollinwood Chase, Wilmslow, SK9 2DF

Director18 April 2001Active
22, Burnside Road, Gatley, Stockport, SK8 4NA

Director16 July 2002Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director28 November 2017Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director05 September 2016Active
Whitestone 32 Ramillies Avenue, Cheadle Hulme, Cheadle, SK8 7AL

Director-Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director05 June 2017Active
St Ann's Hospice, St Ann's Road North, Heald Green, Cheadle, SK8 3SZ

Director20 February 2017Active
35 Alan Road, Withington, Manchester, M20 4WG

Director-Active

People with Significant Control

St Ann's Hospice
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Ann's Road North, St. Anns Road North, Cheadle, England, SK8 3SZ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts amended with accounts type small.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Termination secretary company.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.