- Company Overview for WAKEFIELD HOSPICE (02038416)
- Filing history for WAKEFIELD HOSPICE (02038416)
- People for WAKEFIELD HOSPICE (02038416)
- Charges for WAKEFIELD HOSPICE (02038416)
- More for WAKEFIELD HOSPICE (02038416)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
11 Apr 2017 | TM01 | Termination of appointment of John Michael Parton as a director on 20 February 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 | Annual return made up to 15 June 2016 no member list | |
26 Apr 2016 | TM01 | Termination of appointment of Julian Sanderson Gill as a director on 4 April 2016 | |
10 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
04 Jan 2016 | AP01 | Appointment of Dr Jane Elizabeth Senior as a director on 21 December 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Guy William Cattell as a director on 21 December 2015 | |
15 Jul 2015 | AR01 | Annual return made up to 15 June 2015 no member list | |
15 Jul 2015 | TM01 | Termination of appointment of John Telfer Chapman as a director on 31 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Stephen Hastings as a director on 16 February 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Mary Gaskell as a director on 15 December 2014 | |
22 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Alistair Paul Howatson as a director on 22 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr David John Martindale as a director on 22 September 2014 | |
03 Jul 2014 | AR01 | Annual return made up to 15 June 2014 no member list | |
03 Jul 2014 | TM01 | Termination of appointment of Keith Jones as a director | |
18 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
16 Sep 2013 | MISC | Certified copy of consent | |
16 Sep 2013 | CC04 | Statement of company's objects | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AR01 | Annual return made up to 15 June 2013 no member list | |
06 Mar 2013 | AP03 | Appointment of Mrs Ruth Margaret Hardill as a secretary | |
06 Mar 2013 | TM02 | Termination of appointment of Barbara Baker as a secretary |