UKBizDB.co.uk

ST CATHERINE'S HOSPICE TRADING (SUSSEX) LIMITED

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

This company is commonly known as St Catherine's Hospice Trading (sussex) Limited. The company was founded 30 years ago and was given the registration number 02822933. The firm's registered office is in WEST SUSSEX. You can find them at Malthouse Road, Crawley, West Sussex, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ST CATHERINE'S HOSPICE TRADING (SUSSEX) LIMITED
Company Number:02822933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1993
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:Malthouse Road, Crawley, West Sussex, RH10 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherine's Hospice Trading (Sussex) Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director07 February 2017Active
St Catherine's Hospice Trading (Sussex) Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director01 August 2021Active
St Catherine's Hospice Trading (Sussex) Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director23 May 2017Active
Lions Green Cottage, Dern Lane, Waldron, Nr Heathfield, United Kingdom, TN21 0PL

Secretary28 January 2008Active
102 West Street, Dormansland, RH7 6QT

Secretary01 October 2002Active
2 Duncton Close, Haywards Heath, West Sussex, RH16 4DX

Secretary07 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 1993Active
Moor Copse Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director27 March 1997Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director24 July 2012Active
15 Freshfield Bank, Forest Row, RH18 5HQ

Director12 November 1994Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director17 October 2011Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director24 July 2012Active
Old Post Office, Nuthurst Street, Nuthurst, Horsham, RH13 6LH

Director21 August 2000Active
Middleton, Splaynes Green Fletching, Uckfield, TN22 3TG

Director21 August 2000Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director07 September 2018Active
Mullion, The Street Slinfold, Horsham, RH13 0RR

Director17 June 1993Active
Town House Farm, Guildford Road, Broadbridge Heath, Horsham, RH12 3PP

Director21 August 2000Active
205 Three Bridges Road, Three Bridges, Crawley, RH10 1LG

Director21 August 2000Active
12, Grendon Close, Horley, RH6 8JW

Director22 April 2002Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director31 July 2006Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director17 October 2011Active
Timbers, Sondes Place Drive, Dorking, RH4 3EG

Director21 August 2000Active
Hardham Green House, Hardham, RH20 1LB

Director31 July 2006Active
Oakwood Lodge, Amberley Close, Haywards Heath, RH16 4AU

Director03 May 1994Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director25 July 2017Active
34 Holmcroft, Southgate, Crawley, RH10 6TW

Director19 March 2001Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director19 November 2013Active
Oikesis The Drive, Ifold, Loxwood, RH14 0TE

Director17 June 1993Active
129 Western Road, Hurstpierpoint, Hassocks, BN6 9SY

Director21 August 2000Active
8 Kymer Gardens, Hassocks, BN6 8QZ

Director13 December 1995Active
27, Walton Drive, Horsham, United Kingdom, RH13 6RQ

Director22 April 2002Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director29 September 2008Active
Little Twynham, Worthing Road, Horsham, RH13 7AT

Director21 August 2000Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director24 May 2014Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director19 November 2013Active

People with Significant Control

St Catherine's Hospice Limited
Notified on:14 April 2016
Status:Active
Country of residence:England
Address:St Catherine's Hospice, Malthouse Road, Crawley, England, RH10 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Address

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

Download
2023-12-04Address

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

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.