ARTHUR RANK HOSPICE LIMITED
Status | ACTIVE |
Company No. | 03059033 |
Category | Private Limited Company |
Incorporated | 19 May 1995 |
Age | 29 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ARTHUR RANK HOSPICE LIMITED is an active private limited company with number 03059033. It was incorporated 29 years, 13 days ago, on 19 May 1995. The company address is Arthur Rank Hospice Cherry Hinton Road Arthur Rank Hospice Cherry Hinton Road, Cambridge, CB22 3FB, England.
Company Fillings
Accounts with accounts type small
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type small
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 12 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-08
Officer name: Ms Antoinette Philomena Jackson
Documents
Termination secretary company with name termination date
Date: 28 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Penelope Grainger
Termination date: 2022-10-03
Documents
Appoint person secretary company with name date
Date: 28 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Edwin Bishop
Appointment date: 2022-10-03
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edwin Bishop
Appointment date: 2022-10-03
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ann Tunbridge
Termination date: 2022-07-25
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Elizabeth Kirk
Termination date: 2022-09-15
Documents
Appoint person secretary company with name date
Date: 05 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hannah Penelope Grainger
Appointment date: 2022-07-25
Documents
Termination secretary company with name termination date
Date: 05 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Ann Tunbridge
Termination date: 2022-07-25
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Foster Maughan
Termination date: 2022-01-28
Documents
Appoint person director company with name date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carolan Maria Davidge
Appointment date: 2022-01-28
Documents
Accounts with accounts type small
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type small
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mr Peter John Northmore
Documents
Termination secretary company with name termination date
Date: 25 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-10
Officer name: Hannah Penelope Grainger
Documents
Appoint person secretary company with name date
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-10
Officer name: Mrs Jennifer Ann Tunbridge
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change person secretary company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-15
Officer name: Miss Hannah Penelope Taylor
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mrs Sharon Jane Allen
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mrs Jennifer Ann Tunbridge
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-02
Officer name: Lynn Mary Morgan
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-02
Officer name: Karen Ann Field
Documents
Accounts with accounts type small
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Foster Maughan
Change date: 2016-06-01
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hannah Penelope Taylor
Appointment date: 2016-11-08
Documents
Termination secretary company with name termination date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynne Hays
Termination date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-08
Old address: Arthur Rank House Brookfields Hospital 351 Mill Road Cambridge. CB1 3DF
New address: Arthur Rank Hospice Cherry Hinton Road Shelford Bottom Cambridge CB22 3FB
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Jonathan Rands Hutt
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Foster Maughan
Appointment date: 2015-09-09
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 23 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type full
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Ann Field
Appointment date: 2014-06-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type full
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-07
Officer name: Mr Jonathan Rands Hutt
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Reavley
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Elizabeth Kirk
Documents
Accounts with accounts type full
Date: 21 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Rands Hutt
Change date: 2010-05-19
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Rank Hospice Limited
Documents
Appoint corporate director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Arthur Rank Hospice Limited
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Mary Morgan
Documents
Accounts with accounts type full
Date: 16 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous extended
Date: 23 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lynda tingley
Documents
Accounts with accounts type full
Date: 20 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lynne hays / 01/06/2007
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr martin john reavley
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr jonathan rands hutt
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john brogden
Documents
Accounts with accounts type full
Date: 27 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 01 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the friends of arthur rank house company LIMITED\certificate issued on 29/06/02
Documents
Accounts with accounts type full
Date: 19 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Some Companies
5 WALTHAM ROAD,NOTTINGHAM,NG15 9FP
Number: | 02967209 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWES ENTERPRISE COLLEGE,COWES,PO31 8HB
Number: | 07159647 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CROSSING GATE VICARAGE LANE,DONCASTER,DN10 4PN
Number: | 07360736 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MAIN STREET,SAINTFIELD,BT24 7AB
Number: | NI634903 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 BARRETT STREET,LONDON,W1U 1AY
Number: | 08626627 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 05487102 |
Status: | ACTIVE |
Category: | Private Limited Company |