ST. GILES HOSPICE (PROMOTIONS) LIMITED
Overview
| Company Name | ST. GILES HOSPICE (PROMOTIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03238435 |
| 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. GILES HOSPICE (PROMOTIONS) LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Advertising agencies (73110) / Professional, scientific and technical activities
- Gambling and betting activities (92000) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is ST. GILES HOSPICE (PROMOTIONS) LIMITED located?
| Registered Office Address | St Giles Hospice Fisherwick Road Whittington WS14 9LH Lichfield Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. GILES 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. GILES HOSPICE (PROMOTIONS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ST. GILES HOSPICE (PROMOTIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Director's details changed for Mr Logan Aslam Morgan Khan on Dec 22, 2025 | 2 pages | CH01 | ||
Termination of appointment of Stephen John Ridler as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Alan Dennis on Sep 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Louise Barclay on Sep 30, 2025 | 2 pages | CH01 | ||
Appointment of Mr Logan Aslam Morgan Khan as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Louise Barclay as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Louise Roderick as a director on May 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Louise Roderick as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of David Philip Barton as a director on Nov 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lindsey Claire Williams as a director on May 23, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of Joanne Maidment as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Cessation of Joanne Maidment as a person with significant control on Sep 15, 2021 | 1 pages | PSC07 | ||
Notification of Simon Roderick James as a person with significant control on Sep 15, 2021 | 2 pages | PSC01 | ||
Appointment of Mrs Elinor Kathryn Eustace as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Alan Dennis as a director on Aug 03, 2021 | 2 pages | AP01 | ||
Who are the officers of ST. GILES HOSPICE (PROMOTIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Caroline Louise | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | United Kingdom | British | 339158560002 | |||||
| DENNIS, Paul Alan | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 174218890002 | |||||
| EUSTACE, Elinor Kathryn | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 277585360001 | |||||
| JAMES, Simon Roderick | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 37048900001 | |||||
| KHAN, Logan Aslam Morgan | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 339158810003 | |||||
| WINT, Nicholas James Paul | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | United Kingdom | British | 77750610003 | |||||
| ADCOCK, Mark Hedley | Secretary | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire England | British | 19857510001 | ||||||
| ALDERSON, Richard Antony | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | British | 4339520001 | ||||||
| DAIN, John Stewart | Secretary | 32 Captains Lane Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | British | 7028540001 | ||||||
| OWEN, Vincent Kenneth | Secretary | 1 Nursery Way Great Haywood ST18 0FY Stafford Staffs | British | 119105420001 | ||||||
| WALL, Shirley Anne | Secretary | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | 218097450001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADCOCK, Mark Hedley | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire England | England | British | 19857510002 | |||||
| ALDERSON, Richard Antony | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | British | 4339520001 | ||||||
| ARROWSMITH, Aubrey Tobias | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 199084460001 | |||||
| BARTON, David Philip | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 285381040001 | |||||
| COOPER, Ian William | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | United Kingdom | British | 180936450001 | |||||
| DAIN, John Stewart | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire England | England | British | 7028540001 | |||||
| DURRANT, Peter Stuart Geddes | Director | The Stables Catton Estate Catton DE12 8LN Walton Upon Trent Derbyshire | United Kingdom | British | 87083480001 | |||||
| EDEN, Alan James | Director | 8 Clarry Drive B74 2RA Sutton Coldfield West Midlands | British | 50881670001 | ||||||
| FISHER, Simon Nicholas | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 220143090001 | |||||
| FOWLER, Alison | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | United Kingdom | British | 135158480001 | |||||
| GLOVER, Peter Robert Kensit | Director | Audley Common Lane Whittington WS14 9LF Lichfield Staffordshire | British | 50881790001 | ||||||
| GODFREY, John Malcolm | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 220143730001 | |||||
| HALLER, Bernard John Frederick | Director | 54 Tudor Hill Sutton Coldfield B73 6BH Birmingham West Midlands | British | 49202520001 | ||||||
| HODGES, Emma Jane | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 131514120001 | |||||
| HOLLIDAY, Peter Leslie | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire England | England | British | 58718010002 | |||||
| HORTON, Robert Maxwell, Dr | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire England | United Kingdom | British | 67417850001 | |||||
| JAMES, Simon Roderick | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire England | England | British | 37048900001 | |||||
| KIGHTLEY, Andrew Jonathan Miles | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 39867450002 | |||||
| KUMETA, Bernard John | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 62662030002 | |||||
| MAIDMENT, Joanne | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 108460700007 | |||||
| MAIDMENT, Joanne | Director | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | England | British | 108460700007 | |||||
| OWEN, Vincent Kenneth | Director | 1 Nursery Way Great Haywood ST18 0FY Stafford Staffs | United Kingdom | British | 119105420001 | |||||
| PLATT, David Whitehurst | Director | Heatley Cottage Heatley Abbots Bromley WS15 3EW Rugeley Staffordshire | United Kingdom | British | 99014780001 |
Who are the persons with significant control of ST. GILES HOSPICE (PROMOTIONS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Roderick James | Sep 15, 2021 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joanne Maidment | May 09, 2018 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Charles Thomas | May 10, 2017 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew David Powys Wilkinson | May 10, 2017 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Aubrey Tobias Arrowsmith | May 10, 2017 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Jonathan Miles Kightley | Feb 15, 2017 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Malcolm Godfrey | Feb 15, 2017 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bernard John Kumeta | Nov 28, 2016 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Nicholas Fisher | Nov 28, 2016 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Emma Jane Hodges | Aug 01, 2016 | Fisherwick Road Whittington WS14 9LH Lichfield St Giles Hospice Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
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