This company is commonly known as St. Mary's Hospice (trading) Limited. The company was founded 32 years ago and was given the registration number 02696641. The firm's registered office is in BIRMINGHAM. You can find them at 176 Raddlebarn Road, Selly Park, Birmingham, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ST. MARY'S HOSPICE (TRADING) LIMITED |
---|---|---|
Company Number | : | 02696641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA | Director | 01 January 2021 | Active |
26, Westfield Road, Edgbaston, Birmingham, United Kingdom, B15 3QG | Director | 06 March 2012 | Active |
56 Prospect Lane, Solihull, B91 1HW | Secretary | 16 July 2001 | Active |
73 Ham Lane, Pedmore, Stourbridge, DY9 0UB | Secretary | 07 October 1992 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 12 March 1992 | Active |
10 Monkseaton Road, Sutton Coldfield, B72 1LB | Director | 09 October 1996 | Active |
32, Crosbie Road, Harborne, Birmingham, B17 9BE | Director | 12 January 2010 | Active |
App 44,, Kenilworth House 456 Station Road, Dorridge, Solihull, B93 8EX | Director | 21 July 2003 | Active |
Apartment 7, 5 Meadow Road, Birmingham, B17 8DH | Director | 17 July 2000 | Active |
59 Vernon Road, Edgbaston, Birmingham, B16 9SQ | Director | 07 October 1992 | Active |
98 Dovehouse Lane, Solihull, B91 2EG | Director | 18 October 2004 | Active |
9 Bryony Road, Selly Oak, Birmingham, B29 4BY | Director | 07 October 1992 | Active |
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA | Director | 24 January 2017 | Active |
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA | Director | 21 October 2014 | Active |
31 Augustus Road, Birmingham, B15 3PQ | Director | 15 July 2002 | Active |
68 Hamilton Avenue, Edgbaston, Birmingham, B17 8AR | Director | 20 October 1994 | Active |
The Old Cottage, Island Pool, Kidderminster, DY10 3RX | Director | 07 October 1992 | Active |
7 Malmesbury Park, Harborne Road, Birmingham, B15 3JA | Director | 09 October 1996 | Active |
216 Streetsbrook Road, Solihull, B91 1HF | Director | 19 July 2004 | Active |
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA | Director | 15 October 2013 | Active |
15 Everitt Drive, Knowle, Solihull, B93 9EP | Director | 18 October 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 12 March 1992 | Active |
St Mary's Hospice Limited | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 176, Raddlebarn Road, Birmingham, England, B29 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.