UKBizDB.co.uk

ST LEONARDS HOSPICE ENTERPRISES LIMITED

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

This company is commonly known as St Leonards Hospice Enterprises Limited. The company was founded 33 years ago and was given the registration number 02589172. The firm's registered office is in . You can find them at 185 Tadcaster Road, York, , . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ST LEONARDS HOSPICE ENTERPRISES LIMITED
Company Number:02589172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:185 Tadcaster Road, York, YO24 1GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185 Tadcaster Road, York, YO24 1GL

Secretary06 October 2021Active
185 Tadcaster Road, York, YO24 1GL

Director20 November 2017Active
185 Tadcaster Road, York, YO24 1GL

Director17 November 2021Active
185 Tadcaster Road, York, YO24 1GL

Director18 October 2022Active
49 Scarcroft Hill, York, YO24 1DF

Secretary09 September 2002Active
12 Rossett Beck, Harrogate, HG2 9NT

Secretary01 July 2000Active
15 Coeside, Acomb Park, York, YO2 2XB

Secretary-Active
185 Tadcaster Road, York, YO24 1GL

Secretary01 February 2005Active
27 Askham Grove, Acomb, York, YO2 3HE

Secretary27 July 1992Active
16 Railway Terrace, Holgate, York, YO24 4BN

Secretary08 July 1994Active
72 Swarthdale, Haxby, York, YO32 3NZ

Secretary01 November 2000Active
214, Bishopthorpe Road, York, YO23 1LF

Director10 November 2008Active
Grimston Hill House, York, YO19 5LE

Director23 July 1991Active
185 Tadcaster Road, York, YO24 1GL

Director11 September 2017Active
185 Tadcaster Road, York, YO24 1GL

Director16 October 2013Active
15 Coeside, Acomb Park, York, YO2 2XB

Director23 July 1991Active
Greensleeves Lords Moor Lane, Strensall, York, YO32 5XF

Director16 May 1996Active
Watergate House, Mill Lane, Ampleforth, York, YO62 4EJ

Director26 July 1999Active
27 Askham Grove, Acomb, York, YO2 3HE

Director27 July 1992Active
10a Saint Georges Place, York, YO24 1DR

Director14 January 2002Active
2 North Parade, Bootham, York, YO30 7AB

Director14 January 2002Active
Wedgewood House, Heslington, York, YO1 5DP

Director31 July 2003Active
Yew Cottage 43 Main Street, Bishopthorpe, York, YO2 1RA

Director16 May 1996Active
21 The Mile, Pocklington, York, YO4 2HQ

Director-Active
The White House 28 Water End, York, YO30 6LP

Director10 November 2008Active
185 Tadcaster Road, York, YO24 1GL

Director07 September 2010Active
185 Tadcaster Road, York, YO24 1GL

Director06 June 2012Active
322 Tadcaster Road, York, YO24 2HF

Director08 July 1994Active
185 Tadcaster Road, York, YO24 1GL

Director04 September 2017Active
41 Wetherby Road, York, YO2 5BU

Director-Active
Sycamore Lodge, Main Street Millington, York, YO42 1TX

Director16 May 1996Active
23 Trentholme Drive, York, YO2 2DF

Director08 July 1994Active

People with Significant Control

St.Leonard's Hospice, York
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:185, Tadcaster Road, York, England, YO24 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-02-21Resolution

Resolution.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.