Ashton Road
Romford
RM3 8UF
Director Name | Mr Paul Gwinn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 10 Ashton Gate Ashton Road Romford RM3 8UF |
Director Name | Richard Beaver |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 December 2008) |
Role | Medical Practitioner |
Correspondence Address | 37 Havering Drive Romford Essex RM1 4BH |
Director Name | Stephen Edward Razzell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 1995) |
Role | Retail Management |
Correspondence Address | 2 Little Norsey Road Billericay Essex CM11 1BN |
Director Name | Miss Janet Yvonne Emery |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Hospice Administrator |
Correspondence Address | 14 Stanley Road Bulphan Upminster Essex RM14 3RX |
Director Name | Donald George May |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Retired Bank Manager |
Correspondence Address | 48 Mashiters Walk Romford Essex RM1 4BX |
Director Name | Donald George May |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Retired Bank Manager |
Correspondence Address | 48 Mashiters Walk Romford Essex RM1 4BX |
Director Name | Mr Donald Ernest Goodwin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 1992) |
Role | Retired Bank Manager |
Correspondence Address | 14 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Mrs Patricia Elizabeth Lennon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Freshwoods Hull Green Matching Green Harrow Essex CM17 0QD |
Secretary Name | George Frank Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 46 Spital Lane Brentwood Essex CM14 5PG |
Director Name | Mrs Mary McCarthy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 1997) |
Role | Administrator |
Correspondence Address | 111a Squirrels Heath Road Harold Wood Romford Essex RM3 0LR |
Director Name | Mr Michael Patrick Slade |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Redden Court Road Harold Wood Essex RM3 0XA |
Director Name | Mr Michael Albert Pointer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spindles 1 Pinecroft Hutton Mount Brentwood Essex CM13 2PG |
Secretary Name | Mr Michael Albert Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spindles 1 Pinecroft Hutton Mount Brentwood Essex CM13 2PG |
Director Name | Christopher John Buckley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1998) |
Role | Bank Official |
Correspondence Address | 23 Park Way Shenfield Essex CM15 8LH |
Director Name | Brian Rodney Lewis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2000) |
Role | Director Electrical Retailer |
Correspondence Address | 22 Whadden Chase Ingatestone Essex CM4 9HF |
Director Name | Mr Arthur Edward Clarke |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Berners Mount Justice Wood Polstead Suffolk CO6 5DH |
Director Name | Anthony Owen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Cliveden House 1 Cliveden Close Shenfield Brentwood Essex CM15 8JP |
Director Name | Mr Barry Norman Cyril Davis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2010) |
Role | Charity Shops Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sycamore Way Brandon Groves South Ockendon Romford RM15 6XB |
Director Name | Mrs Valerie Eileen Fletcher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2008) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 14 Tree Tops Brentwood Essex CM15 9DE |
Director Name | Mrs Valerie Eileen Fletcher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2008) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 14 Tree Tops Brentwood Essex CM15 9DE |
Director Name | Adrian Thomas Shafford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 2006) |
Role | Hospice Manager |
Correspondence Address | 18 Hillhouse Close Billericay Essex CM12 0BB |
Director Name | Mr Ronald Horace Stanley Coe |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oak Lodge Tye Chelmsford Essex CM1 6GY |
Director Name | Mr John McKernan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2012) |
Role | Retired Electrical Engineer |
Country of Residence | England |
Correspondence Address | 34 Cranham Gardens Upminster Essex RM14 1JG |
Director Name | Margaret Anne Wood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Role | Retired |
Correspondence Address | 9 Helmsdale Road Rise Park Romford Essex RM1 4DW |
Director Name | Mrs Sara Harriet Glover |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Feering Essex CO5 9RJ |
Director Name | Mrs Jane Ann Frame |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 85 Chaplin Road East Bergholt Colchester Essex CO7 6RN |
Director Name | Mr Richard Thatcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stocks 44 Willow Green Ingatestone Essex CM4 0DH |
Director Name | Mr Neville Anthony Brown |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2018) |
Role | Retired Executive |
Country of Residence | England |
Correspondence Address | 70 Selwood Road Brentwood Essex CM14 4QA |
Secretary Name | Mrs Sara Harriet Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Feering Essex CO5 9RJ |
Director Name | Mr Peter Adams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2013) |
Role | Retired Structural Engineer |
Country of Residence | England |
Correspondence Address | Unit 12 Essex Court Ashton Gate, Ashton Road Romford Essex RM3 8UF |
Director Name | Stephen John Roome |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2016) |
Role | Furniture Store Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Broxhill Road Havering Atte Bower Romford Essex RM4 1QH |
Website | sfh.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 753319 |
Telephone region | Romford |
Registered Address | Unit 10 Ashton Gate Ashton Road Romford RM3 8UF |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
2 at £1 | Saint Francis Hospice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,217 |
Gross Profit | £48,537 |
Net Worth | £17,913 |
Cash | £62,391 |
Current Liabilities | £48,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
16 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
5 July 2018 | Director's details changed for Mr Paula Gwinn on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Paula Gwinn as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Neville Anthony Brown as a director on 30 June 2018 (1 page) |
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 March 2016 | Termination of appointment of Stephen John Roome as a director on 23 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Peter John Batt as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Stephen John Roome as a director on 23 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Peter John Batt as a director on 23 February 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 October 2014 | Resolutions
|
17 October 2014 | Memorandum and Articles of Association (10 pages) |
17 October 2014 | Memorandum and Articles of Association (10 pages) |
17 October 2014 | Resolutions
|
7 October 2014 | Company name changed saint francis hospice (shops) LIMITED\certificate issued on 07/10/14
|
7 October 2014 | Appointment of Stephen John Roome as a director on 12 August 2014 (2 pages) |
7 October 2014 | Appointment of Stephen John Roome as a director on 12 August 2014 (2 pages) |
7 October 2014 | Company name changed saint francis hospice (shops) LIMITED\certificate issued on 07/10/14
|
4 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
26 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
22 July 2013 | Termination of appointment of Peter Adams as a director (1 page) |
22 July 2013 | Termination of appointment of Sara Glover as a secretary (1 page) |
22 July 2013 | Termination of appointment of Peter Adams as a director (1 page) |
22 July 2013 | Termination of appointment of Sara Glover as a secretary (1 page) |
22 July 2013 | Termination of appointment of Sara Glover as a director (1 page) |
22 July 2013 | Termination of appointment of Sara Glover as a director (1 page) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
24 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of John Mckernan as a director (1 page) |
11 April 2012 | Termination of appointment of Richard Thatcher as a director (1 page) |
11 April 2012 | Termination of appointment of Valerie Fletcher as a director (1 page) |
11 April 2012 | Termination of appointment of Richard Thatcher as a director (1 page) |
11 April 2012 | Termination of appointment of John Mckernan as a director (1 page) |
11 April 2012 | Termination of appointment of Valerie Fletcher as a director (1 page) |
8 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 July 2011 | Termination of appointment of Jane Frame as a director (1 page) |
20 July 2011 | Termination of appointment of Jane Frame as a director (1 page) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 July 2010 | Director's details changed for Mrs Valerie Eileen Fletcher on 10 December 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs Valerie Eileen Fletcher on 10 December 2009 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Mrs Jane Frame on 10 December 2009 (2 pages) |
30 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Mrs Jane Frame on 10 December 2009 (2 pages) |
12 April 2010 | Termination of appointment of Barry Davis as a director (1 page) |
12 April 2010 | Termination of appointment of Barry Davis as a director (1 page) |
19 February 2010 | Appointment of Mr Peter Adams as a director (2 pages) |
19 February 2010 | Appointment of Mr Peter Adams as a director (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
1 July 2009 | Appointment terminated director donald may (1 page) |
1 July 2009 | Appointment terminated director donald may (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
10 December 2008 | Director appointed mrs valerie eileen fletcher (1 page) |
10 December 2008 | Director appointed mr neville anthony brown (1 page) |
10 December 2008 | Director appointed mrs valerie eileen fletcher (1 page) |
10 December 2008 | Director appointed mr neville anthony brown (1 page) |
5 December 2008 | Director appointed mr richard ian thatcher (1 page) |
5 December 2008 | Director appointed mr richard ian thatcher (1 page) |
5 December 2008 | Director appointed mrs jane frame (1 page) |
5 December 2008 | Director appointed mrs jane frame (1 page) |
3 December 2008 | Appointment terminated director arthur clarke (1 page) |
3 December 2008 | Appointment terminated director michael pointer (1 page) |
3 December 2008 | Director appointed mrs sara harriet glover (1 page) |
3 December 2008 | Appointment terminated director richard beaver (1 page) |
3 December 2008 | Director appointed mrs sara harriet glover (1 page) |
3 December 2008 | Appointment terminated director richard beaver (1 page) |
3 December 2008 | Appointment terminated director michael pointer (1 page) |
3 December 2008 | Appointment terminated secretary michael pointer (1 page) |
3 December 2008 | Appointment terminated director margaret wood (1 page) |
3 December 2008 | Secretary appointed mrs sara harriet glover (1 page) |
3 December 2008 | Appointment terminated director margaret wood (1 page) |
3 December 2008 | Secretary appointed mrs sara harriet glover (1 page) |
3 December 2008 | Appointment terminated director arthur clarke (1 page) |
3 December 2008 | Appointment terminated secretary michael pointer (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
27 June 2008 | Appointment terminated director valerie fletcher (1 page) |
27 June 2008 | Director and secretary's change of particulars / michael pointer / 31/03/2003 (1 page) |
27 June 2008 | Appointment terminated director valerie fletcher (1 page) |
27 June 2008 | Director and secretary's change of particulars / michael pointer / 31/03/2003 (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
23 February 2008 | Company name changed the friends of saint francis hospice (shops) LIMITED\certificate issued on 26/02/08 (2 pages) |
23 February 2008 | Company name changed the friends of saint francis hospice (shops) LIMITED\certificate issued on 26/02/08 (2 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
27 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
13 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
18 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members
|
28 June 2005 | Return made up to 04/06/05; full list of members
|
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 04/06/04; full list of members
|
25 October 2004 | Return made up to 04/06/04; full list of members
|
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 04/06/03; full list of members
|
7 July 2003 | Return made up to 04/06/03; full list of members
|
16 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (10 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (10 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 August 2001 | Return made up to 04/06/01; full list of members
|
15 August 2001 | Return made up to 04/06/01; full list of members
|
3 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 July 2000 | Return made up to 04/06/00; full list of members
|
5 July 2000 | Return made up to 04/06/00; full list of members
|
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 July 1997 | Return made up to 04/06/97; no change of members
|
21 July 1997 | Return made up to 04/06/97; no change of members
|
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 04/06/96; full list of members
|
2 August 1996 | Return made up to 04/06/96; full list of members
|
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |