ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED
Overview
| Company Name | ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02767558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED located?
| Registered Office Address | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. CATHERINE'S HOSPICE TRADING LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Timothy Roger Frier on Mar 06, 2026 | 2 pages | CH01 | ||
Appointment of Dr Geraldine Elizabeth Phyllis Richards as a director on Mar 06, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tim Roger Frier on Nov 18, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Appointment of Mr Michael James Lough as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Timothy Roger Frier on Oct 06, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Gillian Mary Bardin as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Bonnie Jane Hodson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Timothy Shakespeare as a director on Apr 21, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Sarah Cullen on Jan 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Appointment of Professor Robert Andrew Aspin as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael James Lough as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of John George Chesworth as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Appointment of Ms Rachel Jane Adamson as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Yaseer Gulam Vali Ahmed as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Bonnie Jane Hodson as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Martin Ryder as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Cullen as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Anthony Bonser as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Lynn Alison | Secretary | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | 274420010001 | |||||||
| ADAMSON, Rachel Jane | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 256945520001 | |||||
| AHMED, Yaseer Gulam Vali | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 246253270001 | |||||
| ASPIN, Robert Andrew, Professor | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 329491830001 | |||||
| BARDIN, Gillian Mary | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 265220100001 | |||||
| BURGESS, Catherine Mary | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 293986080001 | |||||
| COX, Michelle Louise | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 265070690001 | |||||
| FRANKS, Peter Austin | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 120349130001 | |||||
| FRIER, Timothy Roger | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 239754380003 | |||||
| LOUGH, Michael James | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | Australian,British | 96342090003 | |||||
| MORRISON, Sarah | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 303160390002 | |||||
| NORRIS, Lorraine | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 141123080001 | |||||
| RICHARDS, Geraldine Elizabeth Phyllis, Dr | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 346499220001 | |||||
| VAN DUYVENVOORDE, Amanda Kathrina | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | Irish | 278717290001 | |||||
| BRINSLEY, Paul | Secretary | 34 Landsmoor Drive Longton PR4 5PE Preston Lancashire | British | 80468200002 | ||||||
| GREENHALGH, Stephen | Secretary | Blue Bell Cottage 2 Old Chapel Lane LA8 8XP Levens Cumbria | British | 109911530001 | ||||||
| RICHARDSON, Anne | Secretary | 23 Carrwood Way Walton-Le-Dale PR5 4NR Preston Lancashire | British | 106494700001 | ||||||
| SUTCLIFFE, Selwyn Arthur | Secretary | The Hawthornes Downing Court Broughton PR3 5JJ Preston Lancs | British | 9821010001 | ||||||
| THOMSON, Andrew | Secretary | 194 Chapel Lane New Longton PR4 4AE Preston Lancashire | British | 9821110001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AHAMED, Marie | Director | 38 St Saviours Close Bamber Bridge PR5 6AH Preston Lancashire | United Kingdom | British | 72544380002 | |||||
| ATKINSON, Russell | Director | Pedlars Wood Long Barn Row Chapel Lane Hoghton PR5 0RY Preston | England | British | 44704070001 | |||||
| BONSER, John Anthony | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 164039130001 | |||||
| BRINSLEY, Paul | Director | 34 Landsmoor Drive Longton PR4 5PE Preston Lancashire | British | 80468200002 | ||||||
| BROWN, Keith | Director | Leveret Court Farington Moss PR26 6PA Leyland 1 Lancashire | United Kingdom | British | 9821040002 | |||||
| CHESWORTH, John George | Director | Chapel Street PR1 8BU Preston 1a England | United Kingdom | British | 129503510001 | |||||
| DOXSEY, Lesley Anne | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 183887930002 | |||||
| DUNCAN, Fiona Margaret, Dr | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 183887920001 | |||||
| FEATHERSTONE, William Michael | Director | Balmoral Road New Longton PR4 4JJ Preston 15 Lancashire United Kingdom | United Kingdom | British | 140464080001 | |||||
| GREENHALGH, Stephen | Director | Blue Bell Cottage 2 Old Chapel Lane LA8 8XP Levens Cumbria | British | 109911530001 | ||||||
| HARRISON, Anthony Ernest | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | United Kingdom | British | 18837930001 | |||||
| HODSON, Bonnie Jane | Director | St Catherines Hospice Lostock Lane PR5 5XU Lostock Hall Preston | England | British | 204518980001 | |||||
| HOLDEN, Jonathan Joseph | Director | Lancaster Road PR1 2QL Preston Forbes Solicitors, Ribchester House England | England | British | 194442890001 | |||||
| HUGHES, Joseph Clifford | Director | Beech Lea Wateringpool Lane Lostock Hall PR5 5UA Preston Lancashire | England | British | 32437050001 | |||||
| HUNTER, Jean | Director | 6 Lightwood Avenue FY8 5PH Lytham St Annes Lancashire | United Kingdom | British | 75267740002 |
Who are the persons with significant control of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St Catherine's Hospice (Lancashire) Ltd | Apr 06, 2016 | Lostock Lane Lostock Hall PR5 5XU Preston St Catherine's Hospice Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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