Old Road
Harlow
Essex
CM17 0JG
Director Name | Mr Philip Thomas Birch |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Regional Sales Manager & Project Lead |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mrs Jill Rowlinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Town Clerk |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Secretary Name | Mrs Jill Rowlinson |
---|---|
Status | Current |
Appointed | 28 September 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Mark Edward Astarita |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Dr Monica Bose |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Michael Guinan |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Andrew Gordon Balfour |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mrs Katrina Mary Leighton-Hearn |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Dr Jeffrey Alan James Phillips |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Nik Johnathan Hasler Wright |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Lawrence Charles Slade |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | John McLean Carr |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Consultant Electrical Engineer |
Correspondence Address | 5 The Avenue Bumbles Green Nazeing Essex EN9 2SE |
Director Name | Anthony Gammon |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 84 Fir Park Harlow Essex CM19 4JT |
Director Name | Rev John Glasspool |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | Theydon Garnon Rectory Fiddlers Hamlet Epping Essex CM16 7PQ |
Director Name | Kenneth William Bushell |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 25 Churchgate Street Harlow Essex CM17 0JT |
Director Name | Letitia Frances Berry |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Kendal Avenue Epping Essex CM16 4PW |
Secretary Name | Isabelle Doreen Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodredon Close Roydon Harlow Essex CM19 5JD |
Director Name | Christopher Frank James Foster |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Fyfield Ongar Essex CM5 0RH |
Director Name | Ms Penny Butler |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 October 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Buttondene Crescent Broxbourne Hertfordshire EN10 6RH |
Director Name | Mrs Judith Wendy Davidson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 October 2012) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Common Lane Little Easton Great Dunmow Essex CM6 2ES |
Director Name | Rita Cutts |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2006) |
Role | Director Of Nursing |
Correspondence Address | Tiverton Riverside Avenue Broxbourne Hertfordshire EN10 6QZ |
Secretary Name | Sheila Joan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 January 2012) |
Role | Company Director |
Correspondence Address | Cregneish Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Martin Easteal |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2006) |
Role | Retired |
Correspondence Address | Lynbury Potter Street Harlow Essex CM17 9AE |
Director Name | Mr Michael Robert Chapman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Goosebury Hall Epping Long Green Epping Essex CM16 6QN |
Director Name | Mr John Sydney Frazer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Copse Hill Harlow Essex CM19 4PP |
Director Name | Mr Patrick Charles Stephen Foster |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(11 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 26 February 2019) |
Role | Director Of Building Company |
Country of Residence | United Kingdom |
Correspondence Address | Tye Cottage Stonehill Road Roxwell Chelmsford Essex CM1 4NS |
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Willow House Beaumont Hill Great Dunmow Essex CM6 2AW |
Director Name | Mrs Debbie Bodhanya |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2016) |
Role | Healthcare Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Secretary Name | Mr Philip Antony Quincey |
---|---|
Status | Resigned |
Appointed | 06 January 2012(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr David John Dunkley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2018) |
Role | Independent IT Consultant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Russell Edwin Cattell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2014(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Larkspur Close College Fields Bishop's Stortford Hertfordshire CM23 4LL |
Director Name | Mrs Wendy Ann Adams |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2022) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mrs Deborah Claire Fielding |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2021) |
Role | Ceo In The Nhs |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Adrian John Bannington |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Fabian Joseph Bullen |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(24 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2022) |
Role | Senior Business Consultant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mrs Carole Anne Bennett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 September 2022) |
Role | Ceo - School's Trust |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Website | stclare-hospice.co.uk |
---|
Registered Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,825,166 |
Net Worth | £5,863,967 |
Cash | £3,421,096 |
Current Liabilities | £307,468 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (5 months ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 2 weeks from now) |
22 December 1999 | Delivered on: 12 January 2000 Satisfied on: 17 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stone barton hastingwood road hastingwood essex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
18 June 2023 | Appointment of Mr Muntazir Haji as a director on 6 June 2023 (2 pages) |
26 May 2023 | Resolutions
|
25 May 2023 | Memorandum and Articles of Association (26 pages) |
9 May 2023 | Memorandum and Articles of Association (26 pages) |
9 May 2023 | Resolutions
|
3 April 2023 | Termination of appointment of Katrina Mary Leighton-Hearn as a director on 29 March 2023 (1 page) |
10 March 2023 | Appointment of Mrs Sarah Anne Howe as a director on 24 February 2023 (2 pages) |
10 March 2023 | Appointment of Mrs Melanie Claire Wright as a director on 24 February 2023 (2 pages) |
30 November 2022 | Amended group of companies' accounts made up to 31 March 2022 (47 pages) |
31 October 2022 | Termination of appointment of Carole Anne Bennett as a director on 15 September 2022 (1 page) |
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (47 pages) |
13 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mrs Carole Anne Bennett as a director on 7 June 2022 (2 pages) |
10 June 2022 | Appointment of Mr Lawrence Charles Slade as a director on 7 June 2022 (2 pages) |
20 April 2022 | Termination of appointment of Wendy Ann Adams as a director on 11 April 2022 (1 page) |
9 April 2022 | Termination of appointment of Fabian Joseph Bullen as a director on 5 April 2022 (1 page) |
30 January 2022 | Termination of appointment of Michael Guinan as a director on 26 January 2022 (1 page) |
30 January 2022 | Termination of appointment of Ronald Frank Morgan as a director on 26 January 2022 (1 page) |
15 December 2021 | Appointment of Mr Nik Johnathan Hasler Wright as a director on 13 December 2021 (2 pages) |
29 September 2021 | Termination of appointment of Adrian John Bannington as a director on 22 September 2021 (1 page) |
19 September 2021 | Termination of appointment of Andrew John Skelton as a director on 10 September 2021 (1 page) |
19 September 2021 | Termination of appointment of Graham James Randall as a director on 1 September 2021 (1 page) |
7 August 2021 | Group of companies' accounts made up to 31 March 2021 (43 pages) |
4 August 2021 | Appointment of Mr Andrew Gordon Balfour as a director on 27 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Deborah Claire Fielding as a director on 27 July 2021 (1 page) |
4 August 2021 | Appointment of Dr Jeffrey Alan James Phillips as a director on 27 July 2021 (2 pages) |
4 August 2021 | Appointment of Mr Fabian Joseph Bullen as a director on 27 July 2021 (2 pages) |
4 August 2021 | Appointment of Mrs Katrina Mary Leighton-Hearn as a director on 27 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Nik Johnathan Hasler Wright as a director on 1 June 2021 (1 page) |
7 December 2020 | Termination of appointment of David Fraser Thomson as a director on 2 December 2020 (1 page) |
25 August 2020 | Director's details changed for Mr David Fraser Thomson on 14 August 2020 (2 pages) |
14 August 2020 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Dr Monica Bose as a director on 26 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Michael Guinan as a director on 2 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Adrian John Bannington as a director on 26 November 2019 (2 pages) |
29 August 2019 | Termination of appointment of Brian George Moore as a director on 21 August 2019 (1 page) |
21 August 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
14 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
2 March 2019 | Termination of appointment of Philip Antony Quincey as a director on 26 February 2019 (1 page) |
2 March 2019 | Termination of appointment of Patrick Charles Stephen Foster as a director on 26 February 2019 (1 page) |
2 March 2019 | Termination of appointment of Jennifer Ann Minihane as a director on 26 February 2019 (1 page) |
6 December 2018 | Appointment of Mrs Deborah Claire Fielding as a director on 26 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Mark Edward Astarita as a director on 26 November 2018 (2 pages) |
28 September 2018 | Appointment of Mrs Jill Rowlinson as a secretary on 28 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Philip Antony Quincey as a secretary on 28 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Nik Johnathan Hasler Wright as a director on 30 August 2018 (2 pages) |
1 August 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of David John Dunkley as a director on 20 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Jill Rowlinson as a director on 11 June 2018 (2 pages) |
7 March 2018 | Appointment of Mrs Wendy Ann Adams as a director on 27 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Philip Thomas Birch as a director on 27 February 2018 (2 pages) |
30 August 2017 | Termination of appointment of Russell Edwin Cattell as a director on 29 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Russell Edwin Cattell as a director on 29 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Gita Mehta as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Gita Mehta as a director on 15 August 2017 (1 page) |
9 August 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
9 August 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 November 2016 | Termination of appointment of Debbie Bodhanya as a director on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Debbie Bodhanya as a director on 29 November 2016 (1 page) |
29 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
29 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
3 March 2016 | Appointment of Mr Graham James Randall as a director on 29 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Graham James Randall as a director on 29 February 2016 (2 pages) |
9 December 2015 | Termination of appointment of John Sydney Frazer as a director on 7 December 2015 (1 page) |
9 December 2015 | Termination of appointment of John Sydney Frazer as a director on 7 December 2015 (1 page) |
5 August 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
5 August 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
13 July 2015 | Annual return made up to 4 July 2015 no member list (13 pages) |
13 July 2015 | Annual return made up to 4 July 2015 no member list (13 pages) |
13 July 2015 | Annual return made up to 4 July 2015 no member list (13 pages) |
22 June 2015 | Appointment of Mrs Gita Mehta as a director on 26 May 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Gita Mehta as a director on 26 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from St Clare Hospice Centre Hastingwood Road Hastingwood Essex CM17 9JX to St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from St Clare Hospice Centre Hastingwood Road Hastingwood Essex CM17 9JX to St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 12 May 2015 (1 page) |
15 December 2014 | Appointment of Mr Russell Edwin Cattell as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Russell Edwin Cattell as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Russell Edwin Cattell as a director on 1 December 2014 (2 pages) |
17 September 2014 | Satisfaction of charge 1 in full (2 pages) |
17 September 2014 | Satisfaction of charge 1 in full (2 pages) |
6 August 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
6 August 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (11 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (11 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (11 pages) |
7 July 2014 | Director's details changed for Dr Ronald Frank Morgan on 27 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Dr Ronald Frank Morgan on 27 May 2014 (2 pages) |
21 October 2013 | Termination of appointment of Michael Chapman as a director (1 page) |
21 October 2013 | Termination of appointment of Michael Chapman as a director (1 page) |
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
22 July 2013 | Annual return made up to 4 July 2013 no member list (12 pages) |
22 July 2013 | Annual return made up to 4 July 2013 no member list (12 pages) |
22 July 2013 | Annual return made up to 4 July 2013 no member list (12 pages) |
21 June 2013 | Appointment of Mr Andrew John Skelton as a director (2 pages) |
21 June 2013 | Appointment of Mr Andrew John Skelton as a director (2 pages) |
15 June 2013 | Appointment of Mrs Jennifer Ann Minihane as a director (2 pages) |
15 June 2013 | Appointment of Mr David John Dunkley as a director (2 pages) |
15 June 2013 | Appointment of Mr David John Dunkley as a director (2 pages) |
15 June 2013 | Appointment of Mrs Jennifer Ann Minihane as a director (2 pages) |
25 April 2013 | Termination of appointment of Julie Kendall as a director (1 page) |
25 April 2013 | Termination of appointment of Julie Kendall as a director (1 page) |
24 October 2012 | Termination of appointment of Judith Davidson as a director (1 page) |
24 October 2012 | Termination of appointment of Judith Davidson as a director (1 page) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (10 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (10 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (10 pages) |
22 June 2012 | Appointment of Dr Ronald Frank Morgan as a director (2 pages) |
22 June 2012 | Appointment of Dr Ronald Frank Morgan as a director (2 pages) |
10 January 2012 | Termination of appointment of Sheila Jones as a secretary (1 page) |
10 January 2012 | Appointment of Mr Philip Antony Quincey as a secretary (1 page) |
10 January 2012 | Appointment of Mr Philip Antony Quincey as a secretary (1 page) |
10 January 2012 | Termination of appointment of Sheila Jones as a secretary (1 page) |
21 October 2011 | Appointment of Mr David Fraser Thomson as a director (2 pages) |
21 October 2011 | Appointment of Mr David Fraser Thomson as a director (2 pages) |
19 October 2011 | Termination of appointment of John Scott as a director (1 page) |
19 October 2011 | Termination of appointment of John Scott as a director (1 page) |
19 October 2011 | Termination of appointment of Penny Butler as a director (1 page) |
19 October 2011 | Termination of appointment of Mukeshkumar Rajani as a director (1 page) |
19 October 2011 | Termination of appointment of Mukeshkumar Rajani as a director (1 page) |
19 October 2011 | Termination of appointment of Penny Butler as a director (1 page) |
5 October 2011 | Termination of appointment of Alastair Richardson as a director (1 page) |
5 October 2011 | Termination of appointment of Alastair Richardson as a director (1 page) |
5 September 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
5 September 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
14 July 2011 | Annual return made up to 4 July 2011 no member list (13 pages) |
14 July 2011 | Annual return made up to 4 July 2011 no member list (13 pages) |
14 July 2011 | Annual return made up to 4 July 2011 no member list (13 pages) |
17 February 2011 | Appointment of Mr Brian George Moore as a director (2 pages) |
17 February 2011 | Appointment of Mr Brian George Moore as a director (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Statement of company's objects (2 pages) |
15 February 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Termination of appointment of Mark Jones as a director (1 page) |
18 January 2011 | Termination of appointment of Mark Jones as a director (1 page) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
25 August 2010 | Appointment of Mrs Julie Diane Kendall as a director (2 pages) |
25 August 2010 | Appointment of Mrs Julie Diane Kendall as a director (2 pages) |
8 July 2010 | Director's details changed for John Frazer on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Henry Scott on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Frazer on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Henry Scott on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Frazer on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Robert Chapman on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Robert Chapman on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
8 July 2010 | Director's details changed for Penny Butler on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Henry Scott on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Penny Butler on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Robert Chapman on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
8 July 2010 | Annual return made up to 4 July 2010 no member list (8 pages) |
8 July 2010 | Director's details changed for Penny Butler on 4 July 2010 (2 pages) |
24 June 2010 | Appointment of Mrs Deborah Bodhanya as a director (2 pages) |
24 June 2010 | Appointment of Mrs Deborah Bodhanya as a director (2 pages) |
18 June 2010 | Termination of appointment of Brian Moore as a director (1 page) |
18 June 2010 | Termination of appointment of Brian Moore as a director (1 page) |
30 April 2010 | Termination of appointment of Anthony Clarke as a director (1 page) |
30 April 2010 | Termination of appointment of Anthony Clarke as a director (1 page) |
3 March 2010 | Appointment of Mr Philip Antony Quincey as a director (2 pages) |
3 March 2010 | Appointment of Mr Philip Antony Quincey as a director (2 pages) |
26 February 2010 | Appointment of Mr Mark David Jones as a director (2 pages) |
26 February 2010 | Appointment of Mr Mark David Jones as a director (2 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
16 October 2009 | Termination of appointment of Christopher Foster as a director (1 page) |
16 October 2009 | Termination of appointment of Christopher Foster as a director (1 page) |
21 August 2009 | 04/07/09 amend (13 pages) |
21 August 2009 | 04/07/09 amend (13 pages) |
10 August 2009 | Appointment terminated director jane ruffer (1 page) |
10 August 2009 | Appointment terminated director jane ruffer (1 page) |
27 July 2009 | Director's change of particulars / john scott / 26/06/2009 (1 page) |
27 July 2009 | Director's change of particulars / john scott / 26/06/2009 (1 page) |
8 July 2009 | Director appointed mr brian george moore (2 pages) |
8 July 2009 | Director appointed mr brian george moore (2 pages) |
8 July 2009 | Annual return made up to 04/07/09 (5 pages) |
8 July 2009 | Annual return made up to 04/07/09 (5 pages) |
7 July 2009 | Director's change of particulars / penny butler / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / penny butler / 07/07/2009 (1 page) |
19 March 2009 | Director appointed mr anthony clarke (1 page) |
19 March 2009 | Director appointed mr anthony clarke (1 page) |
10 March 2009 | Director appointed mr patrick charles stephen foster (1 page) |
10 March 2009 | Director appointed mr patrick charles stephen foster (1 page) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
2 October 2008 | Appointment terminated director letitia berry (1 page) |
2 October 2008 | Appointment terminated director letitia berry (1 page) |
2 October 2008 | Appointment terminated director john carr (1 page) |
2 October 2008 | Appointment terminated director john carr (1 page) |
4 July 2008 | Annual return made up to 04/07/08 (5 pages) |
4 July 2008 | Annual return made up to 04/07/08 (5 pages) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 04/07/07 (3 pages) |
16 July 2007 | Annual return made up to 04/07/07 (3 pages) |
19 January 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
19 January 2007 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
2 August 2006 | Annual return made up to 04/07/06 (10 pages) |
2 August 2006 | Annual return made up to 04/07/06 (10 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Annual return made up to 04/07/05 (4 pages) |
7 July 2005 | Annual return made up to 04/07/05 (4 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
12 August 2004 | Annual return made up to 04/07/04 (10 pages) |
12 August 2004 | Annual return made up to 04/07/04 (10 pages) |
7 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
7 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
7 August 2003 | Annual return made up to 04/07/03 (10 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Annual return made up to 04/07/03 (10 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
18 July 2002 | Annual return made up to 04/07/02 (10 pages) |
18 July 2002 | Annual return made up to 04/07/02 (10 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
3 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
3 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
23 July 2001 | Annual return made up to 04/07/01 (8 pages) |
23 July 2001 | Annual return made up to 04/07/01 (8 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
8 August 2000 | Annual return made up to 04/07/00 (8 pages) |
8 August 2000 | Annual return made up to 04/07/00 (8 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
14 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
14 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
2 August 1999 | Annual return made up to 04/07/99 (10 pages) |
2 August 1999 | Annual return made up to 04/07/99 (10 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
28 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
28 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (23 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (23 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | Annual return made up to 04/07/98
|
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Annual return made up to 04/07/98
|
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
8 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
8 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
4 July 1997 | Incorporation (36 pages) |
4 July 1997 | Incorporation (36 pages) |