Company NameSaint Francis Hospice (Trading Company) Limited
DirectorsPeter John Batt and Paul Gwinn
Company StatusActive
Company Number02509586
CategoryPrivate Limited Company
Incorporation Date7 June 1990(33 years, 11 months ago)
Previous NamesThe Friends Of Saint Francis Hospice (Shops) Limited and Saint Francis Hospice (Shops) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Peter John Batt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(25 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Ashton Gate
Ashton Road
Romford
RM3 8UF
Director NameMr Paul Gwinn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 10 Ashton Gate
Ashton Road
Romford
RM3 8UF
Director NameRichard Beaver
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 01 December 2008)
RoleMedical Practitioner
Correspondence Address37 Havering Drive
Romford
Essex
RM1 4BH
Director NameStephen Edward Razzell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1995)
RoleRetail Management
Correspondence Address2 Little Norsey Road
Billericay
Essex
CM11 1BN
Director NameMiss Janet Yvonne Emery
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleHospice Administrator
Correspondence Address14 Stanley Road
Bulphan
Upminster
Essex
RM14 3RX
Director NameDonald George May
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleRetired Bank Manager
Correspondence Address48 Mashiters Walk
Romford
Essex
RM1 4BX
Director NameDonald George May
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleRetired Bank Manager
Correspondence Address48 Mashiters Walk
Romford
Essex
RM1 4BX
Director NameMr Donald Ernest Goodwin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 1992)
RoleRetired Bank Manager
Correspondence Address14 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMrs Patricia Elizabeth Lennon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFreshwoods Hull Green
Matching Green
Harrow
Essex
CM17 0QD
Secretary NameGeorge Frank Howard
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address46 Spital Lane
Brentwood
Essex
CM14 5PG
Director NameMrs Mary McCarthy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 1997)
RoleAdministrator
Correspondence Address111a Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LR
Director NameMr Michael Patrick Slade
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Redden Court Road
Harold Wood
Essex
RM3 0XA
Director NameMr Michael Albert Pointer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpindles 1 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG
Secretary NameMr Michael Albert Pointer
NationalityBritish
StatusResigned
Appointed05 February 1998(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpindles 1 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG
Director NameChristopher John Buckley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleBank Official
Correspondence Address23 Park Way
Shenfield
Essex
CM15 8LH
Director NameBrian Rodney Lewis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2000)
RoleDirector Electrical Retailer
Correspondence Address22 Whadden Chase
Ingatestone
Essex
CM4 9HF
Director NameMr Arthur Edward Clarke
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBerners Mount
Justice Wood Polstead
Suffolk
CO6 5DH
Director NameAnthony Owen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressCliveden House 1 Cliveden Close
Shenfield
Brentwood
Essex
CM15 8JP
Director NameMr Barry Norman Cyril Davis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2010)
RoleCharity Shops Area Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sycamore Way
Brandon Groves South Ockendon
Romford
RM15 6XB
Director NameMrs Valerie Eileen Fletcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2008)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address14 Tree Tops
Brentwood
Essex
CM15 9DE
Director NameMrs Valerie Eileen Fletcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2008)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address14 Tree Tops
Brentwood
Essex
CM15 9DE
Director NameAdrian Thomas Shafford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 June 2006)
RoleHospice Manager
Correspondence Address18 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameMr Ronald Horace Stanley Coe
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Oak Lodge Tye
Chelmsford
Essex
CM1 6GY
Director NameMr John McKernan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2012)
RoleRetired Electrical Engineer
Country of ResidenceEngland
Correspondence Address34 Cranham Gardens
Upminster
Essex
RM14 1JG
Director NameMargaret Anne Wood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
RoleRetired
Correspondence Address9 Helmsdale Road
Rise Park
Romford
Essex
RM1 4DW
Director NameMrs Sara Harriet Glover
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Feering
Essex
CO5 9RJ
Director NameMrs Jane Ann Frame
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address85 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6RN
Director NameMr Richard Thatcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStocks
44 Willow Green
Ingatestone
Essex
CM4 0DH
Director NameMr Neville Anthony Brown
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2018)
RoleRetired Executive
Country of ResidenceEngland
Correspondence Address70 Selwood Road
Brentwood
Essex
CM14 4QA
Secretary NameMrs Sara Harriet Glover
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Feering
Essex
CO5 9RJ
Director NameMr Peter Adams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2013)
RoleRetired Structural Engineer
Country of ResidenceEngland
Correspondence AddressUnit 12 Essex Court
Ashton Gate, Ashton Road
Romford
Essex
RM3 8UF
Director NameStephen John Roome
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2016)
RoleFurniture Store Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QH

Contact

Websitesfh.org.uk
Email address[email protected]
Telephone01708 753319
Telephone regionRomford

Location

Registered AddressUnit 10 Ashton Gate
Ashton Road
Romford
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

2 at £1Saint Francis Hospice
100.00%
Ordinary

Financials

Year2014
Turnover£78,217
Gross Profit£48,537
Net Worth£17,913
Cash£62,391
Current Liabilities£48,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

16 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
5 July 2018Director's details changed for Mr Paula Gwinn on 1 July 2018 (2 pages)
2 July 2018Appointment of Mr Paula Gwinn as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Neville Anthony Brown as a director on 30 June 2018 (1 page)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 March 2016 (12 pages)
9 October 2016Full accounts made up to 31 March 2016 (12 pages)
16 June 2016Registered office address changed from Unit 12 Essex Court Ashton Gate, Ashton Road Romford Essex RM3 8UF to Unit 10 Ashton Gate Ashton Road Romford RM3 8UF on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Unit 12 Essex Court Ashton Gate, Ashton Road Romford Essex RM3 8UF to Unit 10 Ashton Gate Ashton Road Romford RM3 8UF on 16 June 2016 (1 page)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
23 March 2016Termination of appointment of Stephen John Roome as a director on 23 February 2016 (1 page)
23 March 2016Appointment of Mr Peter John Batt as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Stephen John Roome as a director on 23 February 2016 (1 page)
23 March 2016Appointment of Mr Peter John Batt as a director on 23 February 2016 (2 pages)
5 October 2015Full accounts made up to 31 March 2015 (11 pages)
5 October 2015Full accounts made up to 31 March 2015 (11 pages)
3 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Memorandum and Articles of Association (10 pages)
17 October 2014Memorandum and Articles of Association (10 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2014Company name changed saint francis hospice (shops) LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2014Appointment of Stephen John Roome as a director on 12 August 2014 (2 pages)
7 October 2014Appointment of Stephen John Roome as a director on 12 August 2014 (2 pages)
7 October 2014Company name changed saint francis hospice (shops) LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
4 September 2014Full accounts made up to 31 March 2014 (11 pages)
4 September 2014Full accounts made up to 31 March 2014 (11 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
22 July 2013Termination of appointment of Peter Adams as a director (1 page)
22 July 2013Termination of appointment of Sara Glover as a secretary (1 page)
22 July 2013Termination of appointment of Peter Adams as a director (1 page)
22 July 2013Termination of appointment of Sara Glover as a secretary (1 page)
22 July 2013Termination of appointment of Sara Glover as a director (1 page)
22 July 2013Termination of appointment of Sara Glover as a director (1 page)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
24 July 2012Full accounts made up to 31 March 2012 (14 pages)
24 July 2012Full accounts made up to 31 March 2012 (14 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of John Mckernan as a director (1 page)
11 April 2012Termination of appointment of Richard Thatcher as a director (1 page)
11 April 2012Termination of appointment of Valerie Fletcher as a director (1 page)
11 April 2012Termination of appointment of Richard Thatcher as a director (1 page)
11 April 2012Termination of appointment of John Mckernan as a director (1 page)
11 April 2012Termination of appointment of Valerie Fletcher as a director (1 page)
8 August 2011Full accounts made up to 31 March 2011 (15 pages)
8 August 2011Full accounts made up to 31 March 2011 (15 pages)
20 July 2011Termination of appointment of Jane Frame as a director (1 page)
20 July 2011Termination of appointment of Jane Frame as a director (1 page)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
11 August 2010Full accounts made up to 31 March 2010 (15 pages)
11 August 2010Full accounts made up to 31 March 2010 (15 pages)
30 July 2010Director's details changed for Mrs Valerie Eileen Fletcher on 10 December 2009 (2 pages)
30 July 2010Director's details changed for Mrs Valerie Eileen Fletcher on 10 December 2009 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Mrs Jane Frame on 10 December 2009 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Mrs Jane Frame on 10 December 2009 (2 pages)
12 April 2010Termination of appointment of Barry Davis as a director (1 page)
12 April 2010Termination of appointment of Barry Davis as a director (1 page)
19 February 2010Appointment of Mr Peter Adams as a director (2 pages)
19 February 2010Appointment of Mr Peter Adams as a director (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (16 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
1 July 2009Appointment terminated director donald may (1 page)
1 July 2009Appointment terminated director donald may (1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
10 December 2008Director appointed mrs valerie eileen fletcher (1 page)
10 December 2008Director appointed mr neville anthony brown (1 page)
10 December 2008Director appointed mrs valerie eileen fletcher (1 page)
10 December 2008Director appointed mr neville anthony brown (1 page)
5 December 2008Director appointed mr richard ian thatcher (1 page)
5 December 2008Director appointed mr richard ian thatcher (1 page)
5 December 2008Director appointed mrs jane frame (1 page)
5 December 2008Director appointed mrs jane frame (1 page)
3 December 2008Appointment terminated director arthur clarke (1 page)
3 December 2008Appointment terminated director michael pointer (1 page)
3 December 2008Director appointed mrs sara harriet glover (1 page)
3 December 2008Appointment terminated director richard beaver (1 page)
3 December 2008Director appointed mrs sara harriet glover (1 page)
3 December 2008Appointment terminated director richard beaver (1 page)
3 December 2008Appointment terminated director michael pointer (1 page)
3 December 2008Appointment terminated secretary michael pointer (1 page)
3 December 2008Appointment terminated director margaret wood (1 page)
3 December 2008Secretary appointed mrs sara harriet glover (1 page)
3 December 2008Appointment terminated director margaret wood (1 page)
3 December 2008Secretary appointed mrs sara harriet glover (1 page)
3 December 2008Appointment terminated director arthur clarke (1 page)
3 December 2008Appointment terminated secretary michael pointer (1 page)
13 August 2008Full accounts made up to 31 March 2008 (14 pages)
13 August 2008Full accounts made up to 31 March 2008 (14 pages)
27 June 2008Return made up to 04/06/08; full list of members (5 pages)
27 June 2008Return made up to 04/06/08; full list of members (5 pages)
27 June 2008Appointment terminated director valerie fletcher (1 page)
27 June 2008Director and secretary's change of particulars / michael pointer / 31/03/2003 (1 page)
27 June 2008Appointment terminated director valerie fletcher (1 page)
27 June 2008Director and secretary's change of particulars / michael pointer / 31/03/2003 (1 page)
3 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
23 February 2008Company name changed the friends of saint francis hospice (shops) LIMITED\certificate issued on 26/02/08 (2 pages)
23 February 2008Company name changed the friends of saint francis hospice (shops) LIMITED\certificate issued on 26/02/08 (2 pages)
8 August 2007Full accounts made up to 31 March 2007 (14 pages)
8 August 2007Full accounts made up to 31 March 2007 (14 pages)
27 July 2007Return made up to 04/06/07; full list of members (3 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Return made up to 04/06/07; full list of members (3 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Full accounts made up to 31 March 2006 (13 pages)
27 July 2006Full accounts made up to 31 March 2006 (13 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Return made up to 04/06/06; full list of members (4 pages)
13 June 2006Return made up to 04/06/06; full list of members (4 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
28 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
25 October 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 October 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
8 September 2003Full accounts made up to 31 March 2003 (12 pages)
8 September 2003Full accounts made up to 31 March 2003 (12 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
7 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 July 2002Full accounts made up to 31 March 2002 (13 pages)
16 July 2002Full accounts made up to 31 March 2002 (13 pages)
24 June 2002Return made up to 04/06/02; full list of members (10 pages)
24 June 2002Return made up to 04/06/02; full list of members (10 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 August 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (13 pages)
10 August 2000Full accounts made up to 31 March 2000 (13 pages)
5 July 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
23 July 1999Return made up to 04/06/99; full list of members (6 pages)
23 July 1999Return made up to 04/06/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (13 pages)
8 July 1998Full accounts made up to 31 March 1998 (13 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
21 July 1997Return made up to 04/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1997Return made up to 04/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
2 August 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
16 October 1995Full accounts made up to 31 March 1995 (12 pages)
16 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)