THE FRIENDS OF ST HELIER LIMITED

League Of Friends Office St Helier Hospital League Of Friends Office St Helier Hospital, Carshalton, SM5 1AA
StatusACTIVE
Company No.03901259
CategoryPrivate Limited Company
Incorporated23 Dec 1999
Age24 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE FRIENDS OF ST HELIER LIMITED is an active private limited company with number 03901259. It was incorporated 24 years, 5 months, 25 days ago, on 23 December 1999. The company address is League Of Friends Office St Helier Hospital League Of Friends Office St Helier Hospital, Carshalton, SM5 1AA.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jean Elizabeth Beatty

Change date: 2022-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2024

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-24

Officer name: Mrs Jean Elizabeth Beatty

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 24 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-24

Officer name: Mrs Jean Elizabeth Beatty

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mrs Jean Elizabeth Beatty

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Waldron

Termination date: 2017-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony James Waldron

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 12 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-17

Officer name: Jean Elizabeth Beatty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 23 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Anthony James Waldron

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-24

Officer name: Valerie Bridget Brundle

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: 36 Rosehill Gardens Sutton Surrey SM1 3JZ United Kingdom

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Old address: Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT

Change date: 2010-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from 18 stoneleigh broadway epsom surrey KT17 2HU united kingdom

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from c/o thp century house station way cheam surrey SM3 8SW

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: bank house sutton court road sutton surrey SM1 4SP

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 26/02/02 from: 35 paul street london EC2A 4UQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDARSCAFE LIMITED

57 TOPPING STREET,BLACKPOOL,FY1 3AF

Number:10970574
Status:ACTIVE
Category:Private Limited Company

CINNABAR HEALTH GROUP LIMITED

GENESIS CENTRE GARRETT FIELD,WARRINGTON,WA3 7BH

Number:09523365
Status:ACTIVE
Category:Private Limited Company

COLINETTE YARNS LIMITED

20 ROLLESTONE ROAD,SOUTHAMPTON,SO45 2GB

Number:02289220
Status:ACTIVE
Category:Private Limited Company

COSSART,GORDON AND CO.LIMITED

FELLS HOUSE,KINGS LANGLEY,WD4 8LH

Number:00095407
Status:ACTIVE
Category:Private Limited Company

ITRAIN DIRECT LIMITED

LANCASTER HOUSE,BOLTON,BL1 4QZ

Number:09396458
Status:LIQUIDATION
Category:Private Limited Company

RAD 8 LIMITED

6 OLD TORRINGTON ROAD,BARNSTAPLE,EX31 2DD

Number:08098914
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