ST CLARE WEST ESSEX HOSPICE CARE TRUST
Status | ACTIVE |
Company No. | 03398955 |
Category | |
Incorporated | 04 Jul 1997 |
Age | 26 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ST CLARE WEST ESSEX HOSPICE CARE TRUST is an active with number 03398955. It was incorporated 26 years, 9 months, 29 days ago, on 04 July 1997. The company address is St Clare Hospice Hastingwood Road St Clare Hospice Hastingwood Road, Harlow, CM17 9JX, Essex.
Company Fillings
Accounts with accounts type group
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Appoint person director company with name date
Date: 18 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muntazir Haji
Appointment date: 2023-06-06
Documents
Resolution
Date: 26 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-29
Officer name: Katrina Mary Leighton-Hearn
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Claire Wright
Appointment date: 2023-02-24
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Anne Howe
Appointment date: 2023-02-24
Documents
Accounts amended with accounts type group
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 31 Oct 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Anne Bennett
Termination date: 2022-09-15
Documents
Accounts with accounts type group
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Anne Bennett
Appointment date: 2022-06-07
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Charles Slade
Appointment date: 2022-06-07
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-11
Officer name: Wendy Ann Adams
Documents
Termination director company with name termination date
Date: 09 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-05
Officer name: Fabian Joseph Bullen
Documents
Termination director company with name termination date
Date: 30 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Ronald Frank Morgan
Documents
Termination director company with name termination date
Date: 30 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-26
Officer name: Michael Guinan
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-13
Officer name: Mr Nik Johnathan Hasler Wright
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Adrian John Bannington
Documents
Termination director company with name termination date
Date: 19 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Andrew John Skelton
Documents
Termination director company with name termination date
Date: 19 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham James Randall
Termination date: 2021-09-01
Documents
Accounts with accounts type group
Date: 07 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jeffrey Alan James Phillips
Appointment date: 2021-07-27
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Mary Leighton-Hearn
Appointment date: 2021-07-27
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-27
Officer name: Mr Fabian Joseph Bullen
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gordon Balfour
Appointment date: 2021-07-27
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-27
Officer name: Deborah Claire Fielding
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Nik Johnathan Hasler Wright
Documents
Termination director company with name termination date
Date: 07 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-02
Officer name: David Fraser Thomson
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-14
Officer name: Mr David Fraser Thomson
Documents
Accounts with accounts type group
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Monica Bose
Appointment date: 2019-11-26
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mr Michael Guinan
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Bannington
Appointment date: 2019-11-26
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-21
Officer name: Brian George Moore
Documents
Accounts with accounts type group
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Termination director company with name termination date
Date: 02 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Philip Antony Quincey
Documents
Termination director company with name termination date
Date: 02 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Patrick Charles Stephen Foster
Documents
Termination director company with name termination date
Date: 02 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Jennifer Ann Minihane
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Astarita
Appointment date: 2018-11-26
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mrs Deborah Claire Fielding
Documents
Appoint person secretary company with name date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jill Rowlinson
Appointment date: 2018-09-28
Documents
Termination secretary company with name termination date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-28
Officer name: Philip Antony Quincey
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nik Johnathan Hasler Wright
Appointment date: 2018-08-30
Documents
Accounts with accounts type group
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Dunkley
Termination date: 2018-06-20
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Rowlinson
Appointment date: 2018-06-11
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mrs Wendy Ann Adams
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mr Philip Thomas Birch
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Edwin Cattell
Termination date: 2017-08-29
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-15
Officer name: Gita Mehta
Documents
Accounts with accounts type group
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Bodhanya
Termination date: 2016-11-29
Documents
Accounts with accounts type group
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Mr Graham James Randall
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sydney Frazer
Termination date: 2015-12-07
Documents
Accounts with accounts type group
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Mrs Gita Mehta
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Change date: 2015-05-12
New address: St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX
Old address: St Clare Hospice Centre Hastingwood Road Hastingwood Essex CM17 9JX
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Russell Edwin Cattell
Documents
Mortgage satisfy charge full
Date: 17 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 06 Aug 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: 08 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Dr Ronald Frank Morgan
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chapman
Documents
Accounts with accounts type group
Date: 05 Aug 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: 22 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Skelton
Documents
Appoint person director company with name
Date: 15 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ann Minihane
Documents
Appoint person director company with name
Date: 15 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Dunkley
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Kendall
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Davidson
Documents
Accounts with accounts type group
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 16 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ronald Frank Morgan
Documents
Appoint person secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Antony Quincey
Documents
Termination secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Jones
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Fraser Thomson
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Scott
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mukeshkumar Rajani
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penny Butler
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Richardson
Documents
Accounts with accounts type group
Date: 05 Sep 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: 14 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian George Moore
Documents
Statement of companys objects
Date: 15 Feb 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jones
Documents
Accounts with accounts type group
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Diane Kendall
Documents
Some Companies
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 06703244 |
Status: | ACTIVE |
Category: | Private Limited Company |
3Q PEABODY AVENUE,LONDON,SW1V 4AU
Number: | 08411953 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN
Number: | 10387467 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10957350 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DOWNFIELD ROAD,HERTFORD,SG13 7RZ
Number: | 09390860 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 11 DALE STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG
Number: | 07986204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |