THAMES HOSPICE

Thames Hospice Thames Hospice, Maidenhead, SL6 2DN, England
StatusACTIVE
Company No.05316964
Category
Incorporated20 Dec 2004
Age19 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

THAMES HOSPICE is an active with number 05316964. It was incorporated 19 years, 5 months, 2 days ago, on 20 December 2004. The company address is Thames Hospice Thames Hospice, Maidenhead, SL6 2DN, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Shah

Termination date: 2024-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2024

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: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-14

Officer name: Ms Nancy Barber

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Craig David Linton

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mclaughlin

Termination date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-08

Officer name: Jonathan Jones

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alice Hunt

Appointment date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Alexandra Lawrence

Appointment date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Jacinta Mary Ashworth

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Patricia Neal

Termination date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Francis Coppock

Termination date: 2021-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-22

Officer name: Mrs Tracey Talbot

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-22

Officer name: Ruth Bartholomew

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Keith Toohey

Appointment date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Mr Nilesh Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Stephen John Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Old address: Pine Lodge Hatch Lane Windsor Berkshire SL4 3RW

Change date: 2020-10-16

New address: Thames Hospice Windsor Road Maidenhead SL6 2DN

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Ishfaq is-Haq

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet King

Appointment date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mclaughlin

Appointment date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Rudd

Termination date: 2019-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ishfaq is-Haq

Appointment date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Martin Laurence Jervis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Dwyer

Termination date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Avery

Termination date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Judith Kinder

Appointment date: 2017-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Bruce Montgomery

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mrs Lesley Rudd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Stephen Avery

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Andy Ka

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Richard Goss

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Neil Coleman

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Richard Goss

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig David Linton

Change date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Martin Laurence Jervis

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Kenneth Francis Coppock

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Richard Norman Kaminski-Cook

Termination date: 2015-12-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neil Coleman

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Craig David Linton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harvey Scott Furness

Termination date: 2014-09-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: Wendelien Hemriette Maria Mcnicoll

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Bartholomew

Appointment date: 2014-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Barton

Termination date: 2014-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Patricia Neal

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacinta Mary Ashworth

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Kennealy

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Statement of companys objects

Date: 19 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2013

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thames hospicecare\certificate issued on 13/09/13

Documents

View document PDF

Change of name notice

Date: 13 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Barton

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alisa Binnington

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Kennealy

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Francis Coppock

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Biss

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bence

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Moore

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Grant Aitken

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Challis

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Marton

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Jones

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Scott

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alisa Jane Binnington

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Egerton Christopher Marton

Change date: 2010-12-20

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Colquhoun

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Mrs Wendelien Hemriette Maria Mcnicoll

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Laurence Jervis

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William O'connor

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Theresa Biss

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Dwyer

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Richard Norman Kaminski-Cook

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendelien Hemriette Maria Mcnicoll

Change date: 2010-04-21

Documents

View document PDF


Some Companies

2 UR DOR LTD

40 KILLYCANAVAN ROAD,DUNGANNON,BT71 5BP

Number:NI053756
Status:ACTIVE
Category:Private Limited Company

ASSET OFFSHORE SERVICES LIMITED

LOTHING HOUSE,BARNARDS WAY LOWESTOFT,NR32 2HD

Number:03956395
Status:ACTIVE
Category:Private Limited Company

BELLSHILL RETAIL LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC604690
Status:ACTIVE
Category:Private Limited Company

CORNWALL INTERNET LIMITED

OCEAN'S END,MARAZION,TR17 0HB

Number:03387326
Status:ACTIVE
Category:Private Limited Company

DENE VALLEY COMMUNITY PARTNERSHIP

DENE VALLEY ONE STOP SHOP,BISHOP AUCKLAND,DL14 8TD

Number:04969943
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L S INVESTMENTS NW LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10589879
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