UKBizDB.co.uk

ST. VINCENT'S HOSPICE LIMITED

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

This company is commonly known as St. Vincent's Hospice Limited. The company was founded 30 years ago and was given the registration number SC150148. The firm's registered office is in . You can find them at Midton Road, Howwood, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ST. VINCENT'S HOSPICE LIMITED
Company Number:SC150148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Midton Road, Howwood, PA9 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midton Road, Howwood, PA9 1AF

Secretary19 January 2024Active
Midton Road, Howwood, PA9 1AF

Director26 March 2019Active
Midton Road, Howwood, PA9 1AF

Director05 May 2022Active
Midton Road, Howwood, PA9 1AF

Director13 October 2017Active
Midton Road, Howwood, PA9 1AF

Director16 December 2022Active
Midton Road, Howwood, PA9 1AF

Director27 February 2018Active
Midton Road, Howwood, PA9 1AF

Director16 December 2022Active
Midton Road, Howwood, United Kingdom, PA9 1AF

Director25 May 2009Active
16 Hagg Road, Johnstone, PA5 8TD

Secretary12 April 1994Active
11 Stable Grove, Lochmill, Paisley, PA1 2DR

Secretary13 April 1994Active
Midton Road, Howwood, PA9 1AF

Secretary05 May 2022Active
Ingleby, 26 Neilston Road, Barrhead, Glasgow, G78 1TY

Secretary12 September 2003Active
St. Vincent's Hospice, Midton Road, Howwood, Johnstone, Scotland, PA9 1AF

Secretary16 December 2022Active
Midton Road, Howwood, PA9 1AF

Secretary01 November 2023Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 April 1994Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE

Corporate Nominee Secretary17 February 2005Active
Midton Road, Howwood, PA9 1AF

Director01 April 2012Active
16 Hagg Road, Johnstone, PA5 8TD

Director12 April 1994Active
22, Arthurlie Avenue, Barrhead, G78 2JD

Director31 October 2007Active
1, Bowfield Way, Howwood, Johnstone, PA9 1BF

Director18 August 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 April 1994Active
Andorra 9 Stewart Avenue, Newton Mearns, Glasgow, G77 6HN

Director15 December 2008Active
8 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL

Director28 May 2004Active
Midton Road, Howwood, PA9 1AF

Director15 September 2015Active
Midton Road, Howwood, PA9 1AF

Director25 October 2011Active
Midton Road, Howwood, PA9 1AF

Director01 October 2013Active
Midton Road, Howwood, PA9 1AF

Director25 June 2019Active
Midton Road, Howwood, PA9 1AF

Director17 November 2009Active
14 Glamis Avenue, Elderslie, Johnstone, PA5 9NR

Director21 August 2007Active
11 Stable Grove, Lochmill, Paisley, PA1 2DR

Director12 April 1994Active
Midton Road, Howwood, PA9 1AF

Director02 December 2015Active
Kepstorn Knockbuckle Road, Kilmacolm, PA13 4JU

Director17 January 2006Active
17 Gartmore Road, Paisley, PA1 3NG

Director02 July 2009Active
St Vincent's Hospice, Midton Road, Howwood, PA9 1AF

Director01 June 2011Active
44 Beachway, Largs, KA30 8PA

Director12 April 1994Active

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
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.