UKBizDB.co.uk

ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED

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

This company is commonly known as St. Wilfrid's Hospice (south Coast) Limited. The company was founded 43 years ago and was given the registration number 01562110. The firm's registered office is in CHICHESTER. You can find them at St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED
Company Number:01562110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England, PO18 8QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Secretary22 April 2015Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 May 2023Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 February 2021Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director28 February 2018Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director21 September 2020Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director22 April 2015Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director19 April 2023Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director16 December 2015Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director28 June 2017Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director19 April 2023Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 July 2019Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 October 2018Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 August 2016Active
Ivydel, 2 Ely Close, West Wittering, PO20 8NF

Secretary27 October 2004Active
The Beehive Canons Close, Bognor Regis, PO21 4EB

Secretary-Active
Grosvenor Road, Donnington, Chichester, PO19 8FP

Secretary19 September 2007Active
9 Laburnum Grove, Chichester, PO19 7DL

Secretary13 October 2005Active
154 Nyetimber Lane, Bognor Regis, PO21 3HX

Director14 November 2001Active
Grosvenor Road, Donnington, Chichester, PO19 8FP

Director19 December 2007Active
Waterleas Watery Lane, West Ashling, Chichester, PO18 9LE

Director-Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 February 2021Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director25 January 2012Active
Grosvenor Road, Donnington, Chichester, PO19 8FP

Director23 August 2017Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director28 November 2018Active
Grosvenor Road, Donnington, Chichester, PO19 8FP

Director19 December 2012Active
The Vicarage, Tower Close, Chichester, PO19 1QN

Director-Active
Blundells, Singleton, Chichester, PO18 0EX

Director-Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director28 April 2010Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director09 December 1998Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director27 August 2014Active
Grosvenor Road, Donnington, Chichester, PO19 8FP

Director19 December 2012Active
4 Southover Way, Hunston, Chichester, PO20 1NY

Director09 February 1994Active
Grosvenor Road, Donnington, Chichester, PO19 8FP

Director-Active
Ivydel, 2 Ely Close, West Wittering, PO20 8NF

Director18 April 2007Active
Ivydel, 2 Ely Close, West Wittering, PO20 8NF

Director12 July 2000Active

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
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.