This company is commonly known as The Martlets Hospice Limited. The company was founded 35 years ago and was given the registration number 02326410. The firm's registered office is in HOVE. You can find them at Martlets Hospice, Wayfield Avenue, Hove, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE MARTLETS HOSPICE LIMITED |
---|---|---|
Company Number | : | 02326410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Secretary | 14 September 2016 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 16 August 2019 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 25 July 2018 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 01 February 2024 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 16 August 2019 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 16 August 2019 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 23 March 2016 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 17 December 2019 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 18 January 2017 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 03 December 2020 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 01 February 2024 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 01 February 2024 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Director | 23 March 2016 | Active |
Delfor House South Avenue, Hurstpierpoint, Hassocks, BN6 9QB | Secretary | - | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Secretary | 14 June 1995 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 03 December 2020 | Active |
110a High Street, Hurstpierpoint, BN6 9PX | Director | 06 April 2005 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 14 December 2007 | Active |
23 Hill Drive, Hove, BN3 6QN | Director | 24 November 2004 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Director | 09 October 2013 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 05 August 2009 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 17 December 2019 | Active |
10 Nizells Avenue, Hove, BN3 1PL | Director | 21 July 2004 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 28 April 2023 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 23 March 2016 | Active |
Framfield Grange, Framfield, Uckfield, TN22 5PN | Director | 12 July 2000 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 23 March 2016 | Active |
Holters Green, Offham, Lewes, BN7 3QG | Director | 19 March 1997 | Active |
12 Queens Place, Shoreham By Sea, BN43 5AA | Director | - | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 16 August 2019 | Active |
Lewes House Derwent Lodge, Newtown, Uckfield, TN22 5DE | Director | 04 May 1998 | Active |
11, Rigden Road, Hove, BN3 6NP | Director | 05 August 2010 | Active |
Walden Close, Cowfold Road West Grinstead, Horsham, RH13 8LY | Director | - | Active |
Agape, 4 Avondale Road, Hove, BN3 6ER | Director | 20 September 1999 | Active |
21 Oxen Avenue, Shoreham By Sea, BN43 5AF | Director | 04 May 1998 | Active |
St Barnabas Hospices (Sussex) Ltd | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Barnabas House, Titnore Lane, Worthing, England, BN12 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type group. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Incorporation | Memorandum articles. | Download |
2024-02-12 | Resolution | Resolution. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Accounts | Accounts with accounts type group. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.