This company is commonly known as St. Giles Hospice Shops Limited. The company was founded 38 years ago and was given the registration number 01947774. The firm's registered office is in WHITTINGTON LICHFIELD. You can find them at C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ST. GILES HOSPICE SHOPS LIMITED |
---|---|---|
Company Number | : | 01947774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 22 July 2021 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 05 January 2021 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 10 December 2020 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 10 December 2020 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 10 January 2024 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 25 March 2021 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | - | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Secretary | 05 March 2002 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Secretary | 01 November 2016 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | - | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 10 May 2017 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 16 July 2021 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 20 June 2007 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 27 May 2002 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 05 August 2014 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | - | Active |
Aslan How, 4 Wentworth Drive, Lichfield, WS14 9HN | Director | 14 March 1996 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 10 October 2007 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 31 January 2013 | Active |
21 Holywell Rise, Lichfield, WS14 9SW | Director | 08 April 1997 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 28 November 2016 | Active |
The Stables, School Lane, Colton, Rugeley, England, WS15 3BH | Director | 17 February 2015 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 11 August 2015 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 15 October 2003 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 05 September 2000 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 09 November 2011 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 15 February 2017 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 10 October 2007 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 28 November 2016 | Active |
The Deanery The Close, Lichfield, WS13 7LD | Director | - | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | - | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 09 May 2018 | Active |
2, Mayfield Road, Mayfield Road, Wylde Green, Sutton Coldfield, England, B73 5QL | Director | 11 August 2015 | Active |
Sherholt Cottage, West, Dunstall, England, DE13 8BN | Director | 07 February 2011 | Active |
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH | Director | 02 December 2003 | Active |
Mr Simon Roderick James | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Stephen John Ridler | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mrs Joanne Maidment | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Andrew David Powys Wilkinson | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Richard Charles Thomas | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Aubrey Tobias Arrowsmith | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Andrew Jonathan Miles Kightley | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Bernard John Kumeta | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr John Malcolm Godfrey | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Mr Simon Nicholas Fisher | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | C/O St Giles Hospice, Whittington Lichfield, WS14 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.