UKBizDB.co.uk

ST WILFRIDS HOSPICE TRADING LIMITED

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

This company is commonly known as St Wilfrids Hospice Trading Limited. The company was founded 37 years ago and was given the registration number 02105189. 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 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ST WILFRIDS HOSPICE TRADING LIMITED
Company Number:02105189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47990 - Other retail sale not in stores, stalls or markets

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

Director01 March 2021Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 August 2016Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director23 October 2019Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director12 December 2018Active
4 Northgate, Chichester, PO19 1BB

Secretary-Active
Grosvenor Road, Chichester, West Sussex, PO19 8FP

Secretary19 September 2007Active
Bow Lodge, 9 Laburnam Grove, Chichester, PO19 7PL

Secretary08 December 2004Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary14 January 2004Active
154 Nyetimber Lane, Bognor Regis, PO21 3HX

Director13 April 2000Active
Grosvenor Road, Chichester, West Sussex, PO19 8FP

Director23 March 2011Active
Three Greens Level Mare Lane, Eastergate, Chichester, PO20 6SB

Director-Active
Waterleas Watery Lane, West Ashling, Chichester, PO18 9LE

Director21 June 2000Active
Grosvenor Road, Chichester, West Sussex, PO19 8FP

Director27 April 2016Active
32 Seaview Court, Clayton Road Selsey, Chichester, PO20 9HJ

Director08 November 1994Active
Westlands Holt, Westlands Estate, Birdham, Chichester, PO20 7HJ

Director22 March 2000Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director22 April 2015Active
15 Sea Drive, Bognor Regis, PO22 7NE

Director14 July 1999Active
4 Jacken Close, Bognor Regis, PO22 7DU

Director11 October 2000Active
Ivydel, 2 Ely Close, West Wittering, PO20 8NF

Director21 June 2000Active
8 Keepers Wood, Chichester, PO19 4XU

Director04 January 1992Active
Grosvenor Road, Chichester, West Sussex, PO19 8FP

Director14 November 2001Active
28 Cavendish Street, Chichester, PO19 3BS

Director-Active
Grosvenor Road, Chichester, West Sussex, PO19 8FP

Director22 June 2011Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director29 November 2018Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director24 July 2020Active
30 Limmer Lane, Bognor Regis, PO22 7ET

Director-Active
Nethercote, Woodpecker Lane, Storrington, RH20 4DB

Director01 April 2000Active
33 Parchment Street, Chichester, PO19 3BX

Director08 November 1994Active
8 Viscount Drive, Pagham, Bognor Regis, PO21 4PE

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

Director27 April 2016Active
Grosvenor Road, Chichester, West Sussex, PO19 8FP

Director22 April 2015Active
Boscobel Cottage 14 Bonnar Road, Selsey, Chichester, PO20 9AT

Director22 March 2000Active
Valdoe House, East Lavant, Chichester, PO18 8AW

Director21 June 2000Active
St Wilfrid's Hospice, Walton Lane, Bosham, Chichester, England, PO18 8QB

Director21 December 2011Active

People with Significant Control

St Wilfrid's Hospice (South Coast) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grosvenor Road, Grosvenor Road, Chichester, England, PO19 8FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-07-13Accounts

Accounts with accounts type small.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.