VOICES FOR HOSPICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOICES FOR HOSPICES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02559106
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOICES FOR HOSPICES?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VOICES FOR HOSPICES located?

    Registered Office Address
    34-44 Britannia Street
    WC1X 9JG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VOICES FOR HOSPICES?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for VOICES FOR HOSPICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2016

    7 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Nov 16, 2015 no member list

    4 pagesAR01

    Termination of appointment of David William Praill as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of David William Praill as a secretary on Nov 27, 2015

    1 pagesTM02

    Termination of appointment of David John Boscawen Burland as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of David William Praill as a secretary on Nov 27, 2015

    1 pagesTM02

    Appointment of Mr Craig Duncan as a director on Nov 26, 2015

    2 pagesAP01

    Termination of appointment of David William Praill as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of David John Boscawen Burland as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mrs Rowena Lovell as a director on Nov 26, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Nov 16, 2014 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Nov 16, 2013 no member list

    5 pagesAR01

    Termination of appointment of Beverley Brooks as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2012

    7 pagesAA

    Annual return made up to Nov 16, 2012 no member list

    5 pagesAR01

    Annual return made up to Nov 16, 2011 no member list

    5 pagesAR01

    Termination of appointment of Catherine Hurton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    Accounts for a dormant company made up to Feb 28, 2010

    7 pagesAA

    Who are the officers of VOICES FOR HOSPICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Craig Jeffrey
    34 - 44 Britannia Street
    WC1X 9JG London
    Hospice House
    England
    Director
    34 - 44 Britannia Street
    WC1X 9JG London
    Hospice House
    England
    EnglandBritish203050410001
    LOVELL, Rowena
    34 -44 Britannia Street
    WC1X 9JG London
    Hospice House
    England
    Director
    34 -44 Britannia Street
    WC1X 9JG London
    Hospice House
    England
    EnglandBritish200834000002
    FORMBY, Roger Myles
    Church Gate House
    47 Church Walk
    KT7 0NN Thames Ditton
    Surrey
    Secretary
    Church Gate House
    47 Church Walk
    KT7 0NN Thames Ditton
    Surrey
    British3641860001
    PRAILL, David William
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    Secretary
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    British50107970002
    MUNDAYS COMPANY SECRETARIES LIMITED
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Secretary
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    41120340002
    BAXTER, Roger Iain
    Port Meadow
    25 Newlands Avenue
    KT7 0HD Thames Ditton
    Surrey
    Director
    Port Meadow
    25 Newlands Avenue
    KT7 0HD Thames Ditton
    Surrey
    British50475060001
    BLACKBURN, Michael John
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    White Gates 7 Princes Drive
    KT22 0UL Oxshott
    Surrey
    British34515650001
    BROOKS, Beverley Jane
    2 Laneside Avenue
    Toton
    NG9 6LW Nottingham
    Director
    2 Laneside Avenue
    Toton
    NG9 6LW Nottingham
    EnglandBritish94509060001
    BURLAND, David John Boscawen
    14 Grainger Road
    Islesworth
    TW7 6PQ Twickenham
    Middlesex
    Director
    14 Grainger Road
    Islesworth
    TW7 6PQ Twickenham
    Middlesex
    United KingdomBritish95561350001
    CECIL, Desmond Hugh
    38 Palace Road
    KT8 9DL East Molesey
    Surrey
    Director
    38 Palace Road
    KT8 9DL East Molesey
    Surrey
    United KingdomBritish47457890001
    CHAPMAN, Peter Howard John
    Somersby House
    Stokesheath Road South Oxshott
    KT22 0PS Leatherhead
    Surrey
    Director
    Somersby House
    Stokesheath Road South Oxshott
    KT22 0PS Leatherhead
    Surrey
    United KingdomBritish88525020001
    FORMBY, Roger Myles
    Church Gate House
    47 Church Walk
    KT7 0NN Thames Ditton
    Surrey
    Director
    Church Gate House
    47 Church Walk
    KT7 0NN Thames Ditton
    Surrey
    EnglandBritish3641860001
    HOYLE, Rupert Felix
    4 Princes Drive
    KT22 0UF Oxshott
    Surrey
    Director
    4 Princes Drive
    KT22 0UF Oxshott
    Surrey
    British58351500001
    HURTON, Catherine Sheila
    Tower Gardens
    KT10 0HB Claygate
    9
    Surrey
    Director
    Tower Gardens
    KT10 0HB Claygate
    9
    Surrey
    EnglandBritish15729690005
    PRAILL, David William
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    Director
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    EnglandBritish50107970002
    UPTON, George Robert
    21 Old Farmhouse Drive
    Oxshott
    KT22 0EY Leatherhead
    Surrey
    Director
    21 Old Farmhouse Drive
    Oxshott
    KT22 0EY Leatherhead
    Surrey
    British15729700001
    WOOLDRIDGE, Ruth Kyre Holliday
    27 Amner Road
    SW11 6AA London
    Director
    27 Amner Road
    SW11 6AA London
    British79881520001

    What are the latest statements on persons with significant control for VOICES FOR HOSPICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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