KATHARINE HOUSE HOSPICE TRUST
Status | ACTIVE |
Company No. | 02133391 |
Category | |
Incorporated | 20 May 1987 |
Age | 37 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
KATHARINE HOUSE HOSPICE TRUST is an active with number 02133391. It was incorporated 37 years, 8 days ago, on 20 May 1987. The company address is Katharine House Hospice Aynho Road Katharine House Hospice Aynho Road, Banbury, OX17 3NL, England.
Company Fillings
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Catherine Teideman
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-14
Officer name: Christina Lloyd
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-14
Officer name: Robbie Cooke
Documents
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Catherine Tutt
Appointment date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Robbie Cooke
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Whittingham
Appointment date: 2023-12-08
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Walmsley
Appointment date: 2023-12-08
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-16
Officer name: Mr Richard Nicholas Jones
Documents
Appoint person director company with name date
Date: 08 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Ms Claire Louise Dobbs
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Resolution
Date: 06 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Dec 2022
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type group
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holly Anne Spiers
Termination date: 2022-08-17
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vicki Louise Reay
Termination date: 2022-07-15
Documents
Accounts with accounts type group
Date: 16 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Luke Shadbolt
Appointment date: 2022-01-27
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Geraldine Burke
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 12 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-12
Officer name: Carol Ann Shaw
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-18
Officer name: David Anthony Summersgill
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Adam Galloway Williams
Termination date: 2021-03-18
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Mr Robbie Cooke
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-18
Officer name: David Frederick Drummond
Documents
Notification of a person with significant control
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-18
Psc name: Tim Ivo Jenner
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Ms Vicki Louise Reay
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Ms Catherine Teideman
Documents
Cessation of a person with significant control
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Adam Galloway Williams
Cessation date: 2021-03-18
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Holly Anne Spiers
Appointment date: 2021-03-18
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Bean
Termination date: 2021-03-18
Documents
Accounts with accounts type group
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Frederick Drummond
Appointment date: 2020-02-20
Documents
Resolution
Date: 16 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 15 Jul 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-12
Psc name: Roger William Worrall
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-12
Officer name: Roger William Worrall
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type group
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-12
Psc name: Olive Heather Stewart
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-23
Psc name: Anthony Lowe
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olive Heather Stewart
Termination date: 2019-09-12
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lowe
Termination date: 2019-09-23
Documents
Second filing of director appointment with name
Date: 06 Aug 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Geraldine Burke
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Geraldine Burke
Appointment date: 2017-11-02
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Lindsey Bowser
Appointment date: 2019-05-02
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Dr Christina Lloyd
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mr Richard Nicholas Jones
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Tim Jenner
Appointment date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type group
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Stephen Rolf Smith
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stephen Greaves
Termination date: 2018-06-14
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-14
Psc name: Stephen Rolf Smith
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-14
Psc name: Richard Stephen Greaves
Documents
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
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-02
Officer name: Ms Geraldine Burke
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dorothy Bean
Appointment date: 2017-11-02
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Summersgill
Appointment date: 2017-11-02
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Ann Shaw
Appointment date: 2017-08-06
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger William Worrall
Change date: 2017-12-20
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Dr Jonathan Adam Galloway Williams
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Mrs Olive Heather Stewart
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Dr Stephen Rolf Smith
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Lowe
Change date: 2017-12-20
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Mr Richard Stephen Greaves
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-06
Officer name: Matthew Edward Covill
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Edward Covill
Cessation date: 2017-04-06
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Lowe
Appointment date: 2016-10-06
Documents
Accounts with accounts type group
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: Katharine House Hospice Aynho Road Adderbury Banbury OX17 3NL
Old address: East End Adderbury Banbury Oxfordshire OX17 3NL
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 28 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Frederick Gadsby
Termination date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type group
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-21
Officer name: Leanne Bircham
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Overton
Termination date: 2015-04-02
Documents
Termination secretary company with name termination date
Date: 07 Jul 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-02
Officer name: Kathleen Elizabeth Overton
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type group
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne Bircham
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Adam Galloway Williams
Documents
Accounts with accounts type group
Date: 21 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 12 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type group
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Miles
Documents
Annual return company with made up date no member list
Date: 17 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type group
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type group
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mr Richard Stephen Greaves
Documents
Annual return company with made up date no member list
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Frederick Gadsby
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Edward Covill
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mrs Olive Heather Stewart
Documents
Some Companies
FLAT 5,LONDON,W8 4AA
Number: | 10108715 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE DIDSBURY MANAGEMENT COMPANY LIMITED
WREN PROPERTIES LTD,MANCHESTER,M3 4LY
Number: | 05929934 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE MULLIGAN CARPENTRY SERVICES LTD
4 COQUET CLOSE,STOCKTON ON TEES,TS17 0PQ
Number: | 09150742 |
Status: | ACTIVE |
Category: | Private Limited Company |
JCC TRANSPORT SERVICES LIMITED
39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 09480735 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTEIN HAUS ( LONDON) LIMITED
FLAT 603, THE HELM,LONDON,E16 2QX
Number: | 11594383 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SUNNINGHILL COURT,ASCOT,SL5 7BY
Number: | 08293312 |
Status: | ACTIVE |
Category: | Private Limited Company |