ST. ROCCO'S HOSPICE: Filings - Page 4
Overview
Company Name | ST. ROCCO'S HOSPICE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01565543 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ST. ROCCO'S HOSPICE?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mian Faisal Rashid as a director on Jun 16, 2017 | 1 pages | TM01 | ||
Termination of appointment of Margaret Patricia Wright as a director on Mar 13, 2017 | 1 pages | TM01 | ||
Group of companies' accounts made up to Apr 05, 2016 | 61 pages | AA | ||
Confirmation statement made on Aug 02, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Jacqueline Bellfield as a director on Jul 19, 2016 | 1 pages | TM01 | ||
Appointment of Dr Subramaniam Ramakrishnan as a director on Nov 10, 2015 | 2 pages | AP01 | ||
Appointment of Dr Prafull Kumar Bohra as a director on Nov 10, 2015 | 2 pages | AP01 | ||
Termination of appointment of Adam David William Tilston as a director on Oct 08, 2015 | 1 pages | TM01 | ||
Termination of appointment of Edwin Francis Nigel Holland as a director on Oct 08, 2015 | 1 pages | TM01 | ||
Termination of appointment of Jean Lindsay Lyle Entwistle as a director on Oct 08, 2015 | 1 pages | TM01 | ||
Termination of appointment of Michael Coates as a director on Oct 08, 2015 | 1 pages | TM01 | ||
Annual return made up to Aug 02, 2015 no member list | 9 pages | AR01 | ||
Full accounts made up to Apr 05, 2015 | 45 pages | AA | ||
Director's details changed for Mr Zach Clements on Nov 18, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Zak Clements on Nov 18, 2014 | 2 pages | CH01 | ||
Appointment of Dr Jean Lindsay Lyle Entwistle as a director on Nov 18, 2014 | 2 pages | AP01 | ||
Appointment of Mr Zak Clements as a director on Nov 18, 2014 | 2 pages | AP01 | ||
Termination of appointment of Pamela Ann Williams as a director on Oct 16, 2014 | 1 pages | TM01 | ||
Full accounts made up to Apr 05, 2014 | 41 pages | AA | ||
Annual return made up to Aug 02, 2014 no member list | 8 pages | AR01 | ||
Termination of appointment of John Brassill as a director | 1 pages | TM01 | ||
Appointment of Dr Catherine Elizabeth Walshe as a director | 2 pages | AP01 | ||
Termination of appointment of Jean Carter as a director | 1 pages | TM01 | ||
Director's details changed for Mrs Margaret Patricia Wright on Jul 21, 2013 | 2 pages | CH01 | ||
Director's details changed for Edwin Francis Nigel Holland on Jul 21, 2013 | 2 pages | CH01 | ||
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