This company is commonly known as St. Catherine's Hospice Promotions Limited. The company was founded 31 years ago and was given the registration number 02767558. The firm's registered office is in LOSTOCK HALL. You can find them at St Catherines Hospice, Lostock Lane, Lostock Hall, Preston. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 02767558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Catherines Hospice, Lostock Lane, Lostock Hall, Preston, PR5 5XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Secretary | 05 September 2020 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 07 February 2024 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 16 June 2023 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 01 February 2022 | Active |
1a, Chapel Street, Preston, England, PR1 8BU | Director | 19 January 2015 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 24 June 2019 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 10 October 2022 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 08 October 2018 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 09 October 2017 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 28 April 2023 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 19 January 2015 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 08 October 2018 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 31 July 2020 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 10 December 2020 | Active |
34 Landsmoor Drive, Longton, Preston, PR4 5PE | Secretary | 02 June 2003 | Active |
Blue Bell Cottage, 2 Old Chapel Lane, Levens, LA8 8XP | Secretary | 04 August 2008 | Active |
23 Carrwood Way, Walton-Le-Dale, Preston, PR5 4NR | Secretary | 18 July 2005 | Active |
The Hawthornes, Downing Court Broughton, Preston, PR3 5JJ | Secretary | 25 November 1992 | Active |
194 Chapel Lane, New Longton, Preston, PR4 4AE | Secretary | 03 May 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 November 1992 | Active |
38 St Saviours Close, Bamber Bridge, Preston, PR5 6AH | Director | 31 October 2008 | Active |
Pedlars Wood, Long Barn Row Chapel Lane Hoghton, Preston, PR5 0RY | Director | 20 March 2004 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 06 November 2013 | Active |
34 Landsmoor Drive, Longton, Preston, PR4 5PE | Director | 02 June 2003 | Active |
1, Leveret Court, Farington Moss, Leyland, PR26 6PA | Director | 28 April 2003 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 06 November 2013 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 06 November 2013 | Active |
15, Balmoral Road, New Longton, Preston, United Kingdom, PR4 4JJ | Director | 31 October 2008 | Active |
Blue Bell Cottage, 2 Old Chapel Lane, Levens, LA8 8XP | Director | 05 December 2005 | Active |
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU | Director | 07 March 2011 | Active |
Forbes Solicitors, Ribchester House, Lancaster Road, Preston, England, PR1 2QL | Director | 19 January 2015 | Active |
Beech Lea Wateringpool Lane, Lostock Hall, Preston, PR5 5UA | Director | 25 November 1992 | Active |
6 Lightwood Avenue, Lytham St Annes, FY8 5PH | Director | 11 February 2009 | Active |
217 Liverpool Road, Hutton, Preston, PR4 5FE | Director | 11 February 2009 | Active |
The Beeches Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN | Director | 28 April 2003 | Active |
St Catherine's Hospice (Lancashire) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Catherine's Hospice, Lostock Lane, Preston, England, PR5 5XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person secretary company with name date. | Download |
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.