KATHARINE HOUSE HOSPICE TRUST

Katharine House Hospice Aynho Road Katharine House Hospice Aynho Road, Banbury, OX17 3NL, England
StatusACTIVE
Company No.02133391
Category
Incorporated20 May 1987
Age37 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Dec 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 06 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Geraldine Burke

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 no updates

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Bircham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Miles

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AIR LONDON LIMITED

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

PUMUCKY LTD

5 SUNNINGHILL COURT,ASCOT,SL5 7BY

Number:08293312
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