CHILDREN'S HOSPICES UK

4th Floor, Bridge House 48-52 Baldwin Street, Bristol, BS1 1QB, United Kingdom
StatusDISSOLVED
Company No.04840209
Category
Incorporated21 Jul 2003
Age20 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months

SUMMARY

CHILDREN'S HOSPICES UK is an dissolved with number 04840209. It was incorporated 20 years, 9 months, 25 days ago, on 21 July 2003 and it was dissolved 10 years, 7 months ago, on 15 October 2013. The company address is 4th Floor, Bridge House 48-52 Baldwin Street, Bristol, BS1 1QB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2013

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Janet King

Termination date: 2012-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Rachel Edwards

Termination date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Ann Denise Smallman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Nuala Mary O'kane

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Helen Cail

Termination date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Champion

Termination date: 2011-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Monica Sophia Fisher

Termination date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 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: 03 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Loretto Mcgill

Documents

View document PDF

Capital variation of class rights

Date: 21 Dec 2010

Category: Capital

Type: SH12

Documents

View document PDF

Statement of companys objects

Date: 21 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Palmer

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter King

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Edwards

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Winston Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Ocsar Belgeonne

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie O'sullivan

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin St John Knowles

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Ann Denise Smallman

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicola Janet King

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Nuala Mary O'kane

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nuala Mary O'kane

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Helen Cail

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Helen Cail

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Andrea Helen Cail

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hanaway

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalton Leong

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Mercer

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Champion

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Monica Sophia Fisher

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Ellam

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Martina Mccrossan

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Palmer

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the association of children's hospices\certificate issued on 07/12/09

Documents

View document PDF

Change of name notice

Date: 07 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hill

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Rennie

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Maynard

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/07/09

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nuala okane / 20/07/2009 / Surname was: okane, now: o'kane; HouseName/Number was: , now: coracle view; Street was: coracle view 3 ladywood, now: 3 ladywood

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed dr nicola janet king

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from canningford house, first floor 38 victoria street bristol BS1 6BY

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director karen wright

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed carolyn mercer

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrea helen cail

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ann denise smallman

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james tindall

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director carol stone

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/07/08

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director aase somerscale

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/07/07

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/07/06

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: kings house 14 orchard street bristol BS1 5EH

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/07/05

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/07/04

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ACM CONTRACTS LTD.

TITANIUM 1,RENFREW,PA4 8WF

Number:SC207234
Status:ACTIVE
Category:Private Limited Company

COUNTRY AND COASTLINE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11383226
Status:ACTIVE
Category:Private Limited Company

ELITE WELDING AND MECHANICAL LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:11777407
Status:ACTIVE
Category:Private Limited Company

OLNEY CARE HOMES LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:05159152
Status:ACTIVE
Category:Private Limited Company

T & F TILING & FLOORING LIMITED

58 MERRYWEATHER CLOSE,BRISTOL,BS32 9BP

Number:08690057
Status:ACTIVE
Category:Private Limited Company

THE MALT MILLER LIMITED

UNIT A2 FARADAY ROAD,SWINDON,SN3 5HQ

Number:07819621
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