ST. ROCCO'S HOSPICE: Filings - Page 4

  • Overview

    Company NameST. ROCCO'S HOSPICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01565543
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ST. ROCCO'S HOSPICE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mian Faisal Rashid as a director on Jun 16, 2017

    1 pagesTM01

    Termination of appointment of Margaret Patricia Wright as a director on Mar 13, 2017

    1 pagesTM01

    Group of companies' accounts made up to Apr 05, 2016

    61 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    4 pagesCS01

    Termination of appointment of Jacqueline Bellfield as a director on Jul 19, 2016

    1 pagesTM01

    Appointment of Dr Subramaniam Ramakrishnan as a director on Nov 10, 2015

    2 pagesAP01

    Appointment of Dr Prafull Kumar Bohra as a director on Nov 10, 2015

    2 pagesAP01

    Termination of appointment of Adam David William Tilston as a director on Oct 08, 2015

    1 pagesTM01

    Termination of appointment of Edwin Francis Nigel Holland as a director on Oct 08, 2015

    1 pagesTM01

    Termination of appointment of Jean Lindsay Lyle Entwistle as a director on Oct 08, 2015

    1 pagesTM01

    Termination of appointment of Michael Coates as a director on Oct 08, 2015

    1 pagesTM01

    Annual return made up to Aug 02, 2015 no member list

    9 pagesAR01

    Full accounts made up to Apr 05, 2015

    45 pagesAA

    Director's details changed for Mr Zach Clements on Nov 18, 2014

    2 pagesCH01

    Director's details changed for Mr Zak Clements on Nov 18, 2014

    2 pagesCH01

    Appointment of Dr Jean Lindsay Lyle Entwistle as a director on Nov 18, 2014

    2 pagesAP01

    Appointment of Mr Zak Clements as a director on Nov 18, 2014

    2 pagesAP01

    Termination of appointment of Pamela Ann Williams as a director on Oct 16, 2014

    1 pagesTM01

    Full accounts made up to Apr 05, 2014

    41 pagesAA

    Annual return made up to Aug 02, 2014 no member list

    8 pagesAR01

    Termination of appointment of John Brassill as a director

    1 pagesTM01

    Appointment of Dr Catherine Elizabeth Walshe as a director

    2 pagesAP01

    Termination of appointment of Jean Carter as a director

    1 pagesTM01

    Director's details changed for Mrs Margaret Patricia Wright on Jul 21, 2013

    2 pagesCH01

    Director's details changed for Edwin Francis Nigel Holland on Jul 21, 2013

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0