HOSPICE IN THE WEALD (PROMOTIONS) LIMITED

HOSPICE IN THE WEALD (PROMOTIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOSPICE IN THE WEALD (PROMOTIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03384783
    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 HOSPICE IN THE WEALD (PROMOTIONS) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is HOSPICE IN THE WEALD (PROMOTIONS) LIMITED located?

    Registered Office Address
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HOSPICE IN THE WEALD (PROMOTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNCAT LIMITEDJun 11, 1997Jun 11, 1997

    What are the latest accounts for HOSPICE IN THE WEALD (PROMOTIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for HOSPICE IN THE WEALD (PROMOTIONS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOSPICE IN THE WEALD (PROMOTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Angela Wynne Sherjan as a secretary on Jul 10, 2015

    1 pagesTM02

    Appointment of Mrs Joanne Lavender as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Paula Marion Wilkins as a director on Aug 31, 2014

    1 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jun 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2012

    Statement of capital on Jun 13, 2012

    • Capital: GBP 100
    SH01

    Appointment of Angela Wynne Sherjan as a secretary

    1 pagesAP03

    Termination of appointment of John Bowden as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Robert Woolley as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Appointment of Mr John Robert Bowden as a secretary

    2 pagesAP03

    Termination of appointment of John Ashelford as a director

    1 pagesTM01

    Termination of appointment of John Ashelford as a secretary

    1 pagesTM02

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    Who are the officers of HOSPICE IN THE WEALD (PROMOTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAVENDER, Joanne
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Kent
    Secretary
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Kent
    199630140001
    WOOLLEY, Robert
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Hospice In The Weald
    Kent
    United Kingdom
    Director
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Hospice In The Weald
    Kent
    United Kingdom
    EnglandBritishHospice Chief Executive158387610001
    ASHELFORD, John Leonard
    Kestrel Lodge
    Courtlands London Road
    TN10 3DA Tonbridge
    Kent
    Secretary
    Kestrel Lodge
    Courtlands London Road
    TN10 3DA Tonbridge
    Kent
    BritishAccountant1665250001
    BOWDEN, John Robert
    Stonewall Park Road
    Langton Green
    TN3 0HN Tunbridge Wells
    Pixie Cottage
    Kent
    United Kingdom
    Secretary
    Stonewall Park Road
    Langton Green
    TN3 0HN Tunbridge Wells
    Pixie Cottage
    Kent
    United Kingdom
    154389710001
    PARKER, Cheryl Margaret
    Mulberry House
    Maidstone Road, Horsmonden
    TN12 8JP Tonbridge
    Kent
    Secretary
    Mulberry House
    Maidstone Road, Horsmonden
    TN12 8JP Tonbridge
    Kent
    AmericanChief Executive70666650001
    PAYNE, David John
    1 Bensfield Cottages
    Beech Hill
    TN5 6JR Wadhurst
    Secretary
    1 Bensfield Cottages
    Beech Hill
    TN5 6JR Wadhurst
    BritishGeneral Manager122327680001
    SHERJAN, Angela Wynne
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Kent
    Secretary
    Maidstone Road
    Pembury
    TN2 4TA Tunbridge Wells
    Kent
    169857970001
    CRIPPS SECRETARIES LIMITED
    Wallside House
    12 Mount Ephram Road
    TN1 1EG Tunbridge Wells
    Kent
    Secretary
    Wallside House
    12 Mount Ephram Road
    TN1 1EG Tunbridge Wells
    Kent
    72315050005
    CRIPPS SECRETARIES LIMITED
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Secretary
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    72315050005
    ASHELFORD, John Leonard
    Kestrel Lodge
    Courtlands London Road
    TN10 3DA Tonbridge
    Kent
    Director
    Kestrel Lodge
    Courtlands London Road
    TN10 3DA Tonbridge
    Kent
    EnglandBritishAccountant1665250001
    LEPORTE, Lawrence Amiel
    The Coach House
    5 Sandrock Road
    TN2 3PX Tunbridge Wells
    Kent
    Director
    The Coach House
    5 Sandrock Road
    TN2 3PX Tunbridge Wells
    Kent
    AmericanSolicitor64011090002
    PACKWOOD, Maureen Janet
    7 The Forstal
    Pembury
    TN2 4EG Tunbridge Wells
    Kent
    Director
    7 The Forstal
    Pembury
    TN2 4EG Tunbridge Wells
    Kent
    EnglandBritishCompany Director59107310001
    PARKER, Cheryl Margaret
    Mulberry House
    Maidstone Road, Horsmonden
    TN12 8JP Tonbridge
    Kent
    Director
    Mulberry House
    Maidstone Road, Horsmonden
    TN12 8JP Tonbridge
    Kent
    AmericanChief Executive70666650001
    PAYNE, David John
    1 Bensfield Cottages
    Beech Hill
    TN5 6JR Wadhurst
    Director
    1 Bensfield Cottages
    Beech Hill
    TN5 6JR Wadhurst
    EnglandBritishGeneral Manager122327680001
    SNOW, Richard
    232 St Johns Road
    TN4 9XD Tunbridge Wells
    Kent
    Director
    232 St Johns Road
    TN4 9XD Tunbridge Wells
    Kent
    BritishFundraising Director65828960001
    STEVENS, Michael Francis
    Stitches Farm
    Eridge Green
    TN3 9JB Tunbridge Wells
    Kent
    Director
    Stitches Farm
    Eridge Green
    TN3 9JB Tunbridge Wells
    Kent
    EnglandBritishSolicitor41761680002
    TUCKWELL, Gareth David, Dr
    2 Sutherland Road
    TN1 1SE Tunbridge Wells
    Kent
    Director
    2 Sutherland Road
    TN1 1SE Tunbridge Wells
    Kent
    BritishMedical Practitioner68700450002
    WARD, Roger Paul
    Watermead West Street
    TN20 6DS Mayfield
    East Sussex
    Director
    Watermead West Street
    TN20 6DS Mayfield
    East Sussex
    BritishAccountant42246890002
    WILKINS, Paula Marion
    8 Sharpe's Field
    Headcorn
    TN27 9UF Ashford
    Kent
    Director
    8 Sharpe's Field
    Headcorn
    TN27 9UF Ashford
    Kent
    United KingdomBritishDir Of Nursing124753470001
    CHH FORMATIONS LIMITED
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Nominee Director
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    900009640001

    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