HOSPICE IN THE WEALD

Maidstone Road Maidstone Road, Tunbridge Wells, TN2 4TA, Kent
StatusACTIVE
Company No.01499846
Category
Incorporated04 Jun 1980
Age43 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOSPICE IN THE WEALD is an active with number 01499846. It was incorporated 43 years, 11 months, 9 days ago, on 04 June 1980. The company address is Maidstone Road Maidstone Road, Tunbridge Wells, TN2 4TA, Kent.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Pinkney

Termination date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Eric Benson

Termination date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tim Palmer

Appointment date: 2023-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-18

Officer name: Dr Andrew Martin Long

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stevenson

Appointment date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-25

Officer name: Christine Freshwater

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Winn

Appointment date: 2023-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Lavender

Termination date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-06

Officer name: Timothy Miles Rolfe

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda King

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Ratnayake

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Halbert

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Robert Lockhart Bogle

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jay Halbert

Appointment date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Robert Lockhart Bogle

Appointment date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Clare Wykes

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Woolley

Cessation date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Nigel Withers

Notification date: 2020-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Philip Guy Lee

Cessation date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Simon Philip Guy Lee

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Gary Withers

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Dr Susan Jane Grieve

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Wheatley

Termination date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Julia Dorothy Downing

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Ms Suzanne Cockaday

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2019

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-07

Officer name: Mr Edward Wesson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Dudley

Termination date: 2018-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-18

Officer name: Dr Nicholas Eric Benson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Burnell Roper

Termination date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Michael James Partridge

Termination date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Corneille

Termination date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Briers

Termination date: 2017-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Pinkney

Appointment date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Yvonne Lindsay

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Miss Joanna Felicity Ford

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Ms Christine Freshwater

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Marshall

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Dace

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr Tim Rolfe

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ann Bryce-Smith

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Jacqueline Mary Matthias

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Wykes

Appointment date: 2016-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: David Keir Ewart Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Lindsay

Appointment date: 2015-05-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ruth Potter

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ironmonger

Termination date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Guy Lee

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Peter Donald Lewis

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Lavender

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Sherjan

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Julia Dorothy Downing

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Ruth Potter

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Wheatley

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dudley

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Burnell Roper

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Peter John Briers

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Counsell

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Sigston

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barnes

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Michael James Partridge

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Corneille

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taylor

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Petit

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bryant

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bowden

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Wynne Sherjan

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bowden

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gosnell

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Elwes

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Donald Lewis

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Ann Bryce-Smith

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

CARAVANS DIRECT (NW) LIMITED

BANKS HOUSE,LLANDUDNO,LL30 2PL

Number:06007935
Status:ACTIVE
Category:Private Limited Company

ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC042623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G T B PLUMBING & HEATING LIMITED

11 LOW WOOD ROAD,MANCHESTER,M34 2PE

Number:06820537
Status:ACTIVE
Category:Private Limited Company

GLOBAL IQTP LTD

UNIT 150, IMPERIAL COURT EXCHANGE STREET EAST,LIVERPOOL,L2 3AB

Number:11777391
Status:ACTIVE
Category:Private Limited Company

JM INFI INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11000332
Status:ACTIVE
Category:Private Limited Company

SOUTHEND SUPERMARKET LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11404909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source