EDEN VALLEY HOSPICE (SHOP) LIMITED

Eden Valley Hospice Eden Valley Hospice, Carlisle, CA2 4SD, Cumbria
StatusACTIVE
Company No.02727939
CategoryPrivate Limited Company
Incorporated01 Jul 1992
Age31 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

EDEN VALLEY HOSPICE (SHOP) LIMITED is an active private limited company with number 02727939. It was incorporated 31 years, 10 months, 16 days ago, on 01 July 1992. The company address is Eden Valley Hospice Eden Valley Hospice, Carlisle, CA2 4SD, Cumbria.



Company Fillings

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Julie Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Patricia Livsey

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Professor Patricia Livsey

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr David Anthony Jackson

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-30

Officer name: Ms Rachael Stephenson

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Gillian Martin

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Margaret Weaving

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Margaret Close

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-12

Officer name: Ms Hilary Ann Wade

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Scott Iredale

Termination date: 2021-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elaine Margaret Close

Appointment date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-12

Officer name: Mr Malcolm Scott Iredale

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-12

Officer name: Gerard Keith Laker

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Priddle

Termination date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Andrew John Setters

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Mahon

Termination date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Paula Breen

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Stephen John Nunwick

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Martin

Appointment date: 2015-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-09

Officer name: John Richard Hunston

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wise

Termination date: 2015-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Nunwick

Appointment date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Breen

Appointment date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wise

Appointment date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Robert William Peckford

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Mahon

Appointment date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Gerard Keith Laker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Priddle

Change date: 2014-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Richard Hunston

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Cookson

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Naylor

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Priddle

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Setters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Peckford

Change date: 2012-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Jacqueline Elizabeth Naylor

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-10

Officer name: Jacqueline Elizabeth Naylor

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: Eden Valley Hospice Durdar Road Carlisle Cumbria CA2 4SD

Change date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Old address: the Hospice Durdar Road Carlisle Cumbria CA2 4SD

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AMTEK PROJECTS LIMITED

10 WHITTLE ROAD,WIMBORNE,BH21 7RU

Number:03706640
Status:ACTIVE
Category:Private Limited Company

ANDY WOOLF AUTOS LIMITED

SUITE L3,CHATTERIS,PE16 6TT

Number:07157097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CJS INTERNATIONAL LTD

SUITE 3, CHATSWORTH HOUSE PRIME BUSINESS CENTRE,DERBY,DE21 7SR

Number:09978501
Status:ACTIVE
Category:Private Limited Company

GMT PROPERTY LTD

16 HADDOW STREET,HAMILTON,ML3 7HX

Number:SC565911
Status:ACTIVE
Category:Private Limited Company

PISCES TRAINING UK LIMITED

THE TANGENT BUSINESS HUB WEIGHBRIDGE ROAD,MANSFIELD,NG20 8RX

Number:07682710
Status:ACTIVE
Category:Private Limited Company

SKUTE LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07780777
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