This company is commonly known as St. Giles Hospice. The company was founded 44 years ago and was given the registration number 01430090. The firm's registered office is in LICHFIELD. You can find them at Fisherwick Road, Whittington, Lichfield, Staffs. This company's SIC code is 86101 - Hospital activities.
Name | : | ST. GILES HOSPICE |
---|---|---|
Company Number | : | 01430090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Secretary | 13 October 2022 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 12 December 2022 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 25 March 2024 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 10 December 2020 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 12 December 2022 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 12 December 2022 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 10 December 2020 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 10 December 2020 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 04 November 2021 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 18 October 2016 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 10 January 2024 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 12 December 2022 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 10 December 2020 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | - | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Secretary | 01 May 2022 | Active |
St Giles Hospice, Fisherwick Road, Lichfield, England, WS14 9LH | Secretary | 19 May 2010 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Secretary | 23 January 2002 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 28 September 2000 | Active |
6 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ | Director | 14 December 1993 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | - | Active |
The Vicarage Fisherwick Road, Whittington, Lichfield, WS11 9LH | Director | - | Active |
Longdon Green House, Longdon Green, Rugeley, WS15 4QE | Director | 07 November 1996 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 25 September 1996 | Active |
Longdon Green House, Longdon Green, Rugeley, WS15 4QE | Director | - | Active |
2 Old Hall, Whittington, Lichfield, WS14 9LL | Director | - | Active |
20 Humphrey Middlemore Drive, Harborne, Birmingham, B17 0JN | Director | 26 February 1993 | Active |
37 Morley Road, Chase Terrace, Walsall, WS7 8DE | Director | - | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 04 March 2015 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 28 September 2000 | Active |
32 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ | Director | 29 September 1993 | Active |
32 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ | Director | - | Active |
Aslan How, 4 Wentworth Drive, Lichfield, WS14 9HN | Director | 02 November 1994 | Active |
Aslan How, 4 Wentworth Drive, Lichfield, WS14 9HN | Director | - | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 29 November 2017 | Active |
Fisherwick Road, Whittington, Lichfield, WS14 9LH | Director | 26 September 2002 | Active |
Mr Paul Warwick Jennings | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Simon Roderick James | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Catherine Finn | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Irish |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Robin Stuart Vickers | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Dr Michael Magnus Harrison | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Dr Rashi Negi | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Susan Cheryl Read | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Miss Sukie Shemar | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Dr Paul Vedanayagam Joshi | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Indian |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Robert Andrew Donald | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Stephen John Ridler | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Ms Bernadette Creaven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Alison Fowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Margaret Rita Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Charles William Theaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Dr Robert Maxwell Horton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Adrian Charles Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Simon Nicholas Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Simon Roderick James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Joanne Maidment | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Lindsey Claire Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Fisherwick Road, Lichfield, WS14 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Incorporation | Memorandum articles. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-12-28 | Incorporation | Memorandum articles. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.