This company is commonly known as St. John's Hospice Shops Limited. The company was founded 34 years ago and was given the registration number 02490956. The firm's registered office is in LANCASTER. You can find them at 22 Edenvale Crescent, Vale, Lancaster, Lancs. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | ST. JOHN'S HOSPICE SHOPS LIMITED |
---|---|---|
Company Number | : | 02490956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Edenvale Crescent, Vale, Lancaster, Lancs, LA1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Research House, Caton Road, Lancaster, England, LA1 3PE | Secretary | 16 October 2023 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 16 October 2023 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 29 April 2019 | Active |
97, Broadway, Morecambe, England, LA4 5XX | Director | 14 October 2020 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 26 August 2021 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 24 February 2020 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 29 April 2019 | Active |
Brookside, Orton, Penrith, CA10 3RG | Secretary | - | Active |
22, Edenvale Crescent, Vale, Lancaster, LA1 2NW | Secretary | 24 February 2020 | Active |
22, Edenvale Crescent, Vale, Lancaster, LA1 2NW | Secretary | 12 August 2020 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Secretary | 27 May 2021 | Active |
West View Vicarage Lane, Burton, Carnforth, LA6 1NW | Director | 22 January 2002 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 04 December 2018 | Active |
Brookside, Orton, Penrith, CA10 3RG | Director | - | Active |
22, Edenvale Crescent, Vale, Lancaster, LA1 2NW | Director | 25 January 2012 | Active |
17a Greenacre Road, Hest Bank, Lancaster, LA2 6HD | Director | 12 September 2007 | Active |
17a Greenacre Road, Hest Bank, Lancaster, LA2 6HD | Director | 01 September 2000 | Active |
22, Edenvale Crescent, Vale, Lancaster, LA1 2NW | Director | 12 May 2005 | Active |
22 Edenvale Crescent, Vale, Lancaster, England, LA1 2NW | Director | 25 September 2017 | Active |
22, Edenvale Cresent, Lancaster, United Kingdom, LA1 2NW | Director | 12 May 2010 | Active |
22, Edenvale Crescent, Vale, Lancaster, LA1 2NW | Director | 15 June 2016 | Active |
St Nicholas Arcades Shopping Centre, Lancaster Gate, St. Nicholas Arcades, Lancaster, England, LA1 1NB | Director | 13 May 2015 | Active |
22, Edenvale Crescent, Lancaster, LA1 2NW | Director | 05 October 2009 | Active |
Underley Grange, Carnforth, LA6 2LE | Director | 22 June 2004 | Active |
Research House, Caton Road, Lancaster, England, LA1 3PE | Director | 27 May 2021 | Active |
19 The Hawthorns, Lancaster, LA1 4PJ | Director | 03 June 2008 | Active |
22, Edenvale Crescent, Vale, Lancaster, LA1 2NW | Director | 14 October 2008 | Active |
Cairnsmore Dugg Hill, Heversham, Milnthorpe, LA7 7EF | Director | - | Active |
St Johns Hopsice North Lancashire And South Lakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Slyne Road, Slyne Road, Lancaster, England, LA2 6ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person secretary company with name date. | Download |
2023-10-25 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Officers | Appoint person secretary company with name date. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.