UKBizDB.co.uk

ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:St Catherines Hospice, Lostock Lane, Lostock Hall, Preston, PR5 5XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Secretary05 September 2020Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director07 February 2024Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director16 June 2023Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director01 February 2022Active
1a, Chapel Street, Preston, England, PR1 8BU

Director19 January 2015Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director24 June 2019Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director10 October 2022Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director08 October 2018Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director09 October 2017Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director28 April 2023Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director19 January 2015Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director08 October 2018Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director31 July 2020Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director10 December 2020Active
34 Landsmoor Drive, Longton, Preston, PR4 5PE

Secretary02 June 2003Active
Blue Bell Cottage, 2 Old Chapel Lane, Levens, LA8 8XP

Secretary04 August 2008Active
23 Carrwood Way, Walton-Le-Dale, Preston, PR5 4NR

Secretary18 July 2005Active
The Hawthornes, Downing Court Broughton, Preston, PR3 5JJ

Secretary25 November 1992Active
194 Chapel Lane, New Longton, Preston, PR4 4AE

Secretary03 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 1992Active
38 St Saviours Close, Bamber Bridge, Preston, PR5 6AH

Director31 October 2008Active
Pedlars Wood, Long Barn Row Chapel Lane Hoghton, Preston, PR5 0RY

Director20 March 2004Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director06 November 2013Active
34 Landsmoor Drive, Longton, Preston, PR4 5PE

Director02 June 2003Active
1, Leveret Court, Farington Moss, Leyland, PR26 6PA

Director28 April 2003Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director06 November 2013Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director06 November 2013Active
15, Balmoral Road, New Longton, Preston, United Kingdom, PR4 4JJ

Director31 October 2008Active
Blue Bell Cottage, 2 Old Chapel Lane, Levens, LA8 8XP

Director05 December 2005Active
St Catherines Hospice, Lostock Lane, Lostock Hall, PR5 5XU

Director07 March 2011Active
Forbes Solicitors, Ribchester House, Lancaster Road, Preston, England, PR1 2QL

Director19 January 2015Active
Beech Lea Wateringpool Lane, Lostock Hall, Preston, PR5 5UA

Director25 November 1992Active
6 Lightwood Avenue, Lytham St Annes, FY8 5PH

Director11 February 2009Active
217 Liverpool Road, Hutton, Preston, PR4 5FE

Director11 February 2009Active
The Beeches Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director28 April 2003Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.