UKBizDB.co.uk

ST. GILES HOSPICE SHOPS LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director22 July 2021Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director05 January 2021Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director10 December 2020Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director10 December 2020Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director10 January 2024Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director25 March 2021Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary-Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Secretary05 March 2002Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Secretary01 November 2016Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director-Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director10 May 2017Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director16 July 2021Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director20 June 2007Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director27 May 2002Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director05 August 2014Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director-Active
Aslan How, 4 Wentworth Drive, Lichfield, WS14 9HN

Director14 March 1996Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director10 October 2007Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director31 January 2013Active
21 Holywell Rise, Lichfield, WS14 9SW

Director08 April 1997Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director28 November 2016Active
The Stables, School Lane, Colton, Rugeley, England, WS15 3BH

Director17 February 2015Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director11 August 2015Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director15 October 2003Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director05 September 2000Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director09 November 2011Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director15 February 2017Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director10 October 2007Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director28 November 2016Active
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

Director09 May 2018Active
2, Mayfield Road, Mayfield Road, Wylde Green, Sutton Coldfield, England, B73 5QL

Director11 August 2015Active
Sherholt Cottage, West, Dunstall, England, DE13 8BN

Director07 February 2011Active
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, WS14 9LH

Director02 December 2003Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.