EAST COAST HOSPICE LIMITED

C/O Larking Gowen Llp, 1st Floor,Prospect House C/O Larking Gowen Llp, 1st Floor,Prospect House, Norwich, NR1 1RE, Norfolk
StatusLIQUIDATION
Company No.06792702
Category
Incorporated15 Jan 2009
Age15 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

EAST COAST HOSPICE LIMITED is an liquidation with number 06792702. It was incorporated 15 years, 4 months, 4 days ago, on 15 January 2009. The company address is C/O Larking Gowen Llp, 1st Floor,Prospect House C/O Larking Gowen Llp, 1st Floor,Prospect House, Norwich, NR1 1RE, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Old address: C/O East Coast Hospice Ltd Sussex Road Business Centre Sussex Road Gorleston Great Yarmouth Norfolk NR31 6PF

Change date: 2024-05-09

New address: C/O Larking Gowen Llp, 1st Floor,Prospect House Rouen Road Norwich Norfolk NR1 1RE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 10 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Ann Clover

Appointment date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roderick Spencer Price

Termination date: 2022-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roderick Spencer Price

Termination date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-25

Psc name: Bridget Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Jennifer Dora Beesley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Jennifer Dora Beesley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

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: 13 Sep 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ruth Chadd

Termination date: 2018-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Margaret Ruth Chadd

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Bridget Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 13 Mar 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Pretswell

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roderick Spencer Price

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Roderick Spencer Price

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Dora Beesley

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nettleship

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Clifford

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Huxley

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nettleship

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David William Nettleship

Change date: 2013-03-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

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: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Way

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Whiting

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Clifford

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Huxley

Change date: 2011-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 151 King Street Great Yarmouth Norfolk NR30 2PA

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Huxley

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Reeder

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Beryl Way

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coral Bryant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Whiting

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Reeder

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Coral Ann Bryant

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bridget Lowe

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Ruth Chadd

Change date: 2009-10-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bernard segrave-daly

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director henry balls

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director judith butter

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james pyke

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed judith margaret butter

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed henry derek balls

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed his honour judge james pyke

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed beranard segrave-daly

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed coral ann bryant

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yare hospice care LIMITED\certificate issued on 14/04/09

Documents

View document PDF

Incorporation company

Date: 15 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST CHOICE CARS LONDON LTD

9 RIGG APPROACH,LONDON,E10 7QN

Number:10582869
Status:ACTIVE
Category:Private Limited Company

I & S CAR SALES LIMITED

14 BAKERS CLOSE,CLACTON-ON-SEA,CO15 4TL

Number:10543963
Status:ACTIVE
Category:Private Limited Company

LIFE MEDIC LIMITED

385 UPPINGHAM ROAD,LEICESTER,LE5 4DP

Number:11396644
Status:ACTIVE
Category:Private Limited Company

NIGEL NAYLOR (ELECTRICAL SERVICES) LIMITED

16 PRINCES ROAD,CHESHIRE,M33 3FF

Number:04894284
Status:ACTIVE
Category:Private Limited Company

PORTA OF POLAND LIMITED

UNIT 10,11&12 BLOCK 22,DUNSINANE INDUSTRIAL ESTATE,DD2 3JP

Number:SC151228
Status:ACTIVE
Category:Private Limited Company

SK HAWK LTD

51 DOWNHAM CRESCENT,MANCHESTER,M25 0EH

Number:08615123
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