UKBizDB.co.uk

ST. MARY'S HOSPICE (TRADING) LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA

Director01 January 2021Active
26, Westfield Road, Edgbaston, Birmingham, United Kingdom, B15 3QG

Director06 March 2012Active
56 Prospect Lane, Solihull, B91 1HW

Secretary16 July 2001Active
73 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Secretary07 October 1992Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary12 March 1992Active
10 Monkseaton Road, Sutton Coldfield, B72 1LB

Director09 October 1996Active
32, Crosbie Road, Harborne, Birmingham, B17 9BE

Director12 January 2010Active
App 44,, Kenilworth House 456 Station Road, Dorridge, Solihull, B93 8EX

Director21 July 2003Active
Apartment 7, 5 Meadow Road, Birmingham, B17 8DH

Director17 July 2000Active
59 Vernon Road, Edgbaston, Birmingham, B16 9SQ

Director07 October 1992Active
98 Dovehouse Lane, Solihull, B91 2EG

Director18 October 2004Active
9 Bryony Road, Selly Oak, Birmingham, B29 4BY

Director07 October 1992Active
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA

Director24 January 2017Active
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA

Director21 October 2014Active
31 Augustus Road, Birmingham, B15 3PQ

Director15 July 2002Active
68 Hamilton Avenue, Edgbaston, Birmingham, B17 8AR

Director20 October 1994Active
The Old Cottage, Island Pool, Kidderminster, DY10 3RX

Director07 October 1992Active
7 Malmesbury Park, Harborne Road, Birmingham, B15 3JA

Director09 October 1996Active
216 Streetsbrook Road, Solihull, B91 1HF

Director19 July 2004Active
176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA

Director15 October 2013Active
15 Everitt Drive, Knowle, Solihull, B93 9EP

Director18 October 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director12 March 1992Active

People with Significant Control

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:
  • 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 (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
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.