WIRRAL HOSPICE ST JOHN'S

Mount Road Mount Road, Wirral, CH63 6JE, Merseyside
StatusACTIVE
Company No.01518364
Category
Incorporated22 Sep 1980
Age43 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

WIRRAL HOSPICE ST JOHN'S is an active with number 01518364. It was incorporated 43 years, 8 months, 15 days ago, on 22 September 1980. The company address is Mount Road Mount Road, Wirral, CH63 6JE, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy James Mcdonnell

Notification date: 2023-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Schroeder

Cessation date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-27

Officer name: Steve Schroeder

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2024

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: 06 Nov 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Jane Smith

Appointment date: 2023-06-05

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Bailey

Appointment date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nichola Sandman

Appointment date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mrs Jennifer Porter

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Graham Martin Ridgway

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Roderick Pentland

Change date: 2023-03-15

Documents

View document PDF

Accounts with accounts type group

Date: 14 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: 04 Oct 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Tim James Mcdonnell

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray John Freeman

Termination date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Burrows

Termination date: 2021-11-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Dr Murray John Freeman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Claire Oates

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Deborah Catherine Ann Mintowt-Czyz

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Wynne

Appointment date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Catherine Ann Mintowt-Czyz

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mrs Lynda Norma Meadows

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Dr Roger Hooton Platt

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Schroeder

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Paul James Randle Cuthbertson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Randle Cuthbertson

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Christopher Miles Pope

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Johnson

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Marie Granby

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hilary Margaret Leggat

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Dr Jean Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Stephen Shepherd

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Susan Brennan

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Schroeder

Appointment date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-27

Officer name: Ms Marie Granby

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annie Johnson

Appointment date: 2014-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Helen Rosamund Staveley Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-28

Officer name: Patricia Anne Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Denye

Termination date: 2014-11-24

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change sail address company with old address

Date: 09 Apr 2014

Category: Address

Type: AD02

Old address: St Johns Hospice Mount Road Bebington Wirral CH63 6JE United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 12 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: 03 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Stephen Shepherd

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Greaney

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Taylor

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Brennan

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Beverly Claire Oates

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wirral hospice st john's LTD\certificate issued on 13/04/11

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Benson

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st. John's hospice\certificate issued on 05/04/11

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Martin Gerrard Greaney

Documents

View document PDF

Change sail address company

Date: 26 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul James Randle Cuthbertson

Change date: 2010-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/04/09

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john pontland / 06/04/2009

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed john roderick pontland logged form

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed john roderick pontland

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julie gorry

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/04/08

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/07

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/04/06

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/04/05

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DUNDEE & ANGUS RECYCLING GROUP CIC

2/L 106 LONGHAUGH ROAD,DUNDEE,DD4 9QG

Number:SC579419
Status:ACTIVE
Category:Community Interest Company

JJP COMPANY SOLUTIONS LIMITED

251 TERRACE ROAD,WALTON-ON-THAMES,KT12 2DZ

Number:10965401
Status:ACTIVE
Category:Private Limited Company

LAGOMORPH LIMITED

17 CORNWALLIS CLOSE,,OX4 3NJ

Number:04231361
Status:ACTIVE
Category:Private Limited Company

LONDON PLAYBACK THEATRE COMPANY LIMITED

15A LOWFIELD ROAD,LONDON,NW6 2PP

Number:06903055
Status:ACTIVE
Category:Private Limited Company

PLANET JN LIMITED

2 RUGBY ROAD,NEWPORT,NP19 0BS

Number:11725389
Status:ACTIVE
Category:Private Limited Company

SPACEOMETRY LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11609040
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