Advanced company searchLink opens in new window

KATHARINE HOUSE HOSPICE

Company number 02700516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2010 CH01 Director's details changed for Judith Anne Cashmore-James on 25 March 2010
22 Jun 2010 CH01 Director's details changed for Dr John Alexander Gibson on 25 March 2010
22 Jun 2010 CH01 Director's details changed for Dr Paul Hiley on 25 March 2010
22 Jun 2010 CH01 Director's details changed for Norma Margaret O'neill on 25 March 2010
31 Mar 2010 TM01 Termination of appointment of Jeffrey Reynolds as a director
30 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2009 363a Annual return made up to 25/03/09
30 Mar 2009 288a Director appointed mr david malcolm harding
18 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
29 Jan 2009 288b Appointment terminated director william crisp
13 Jan 2009 288b Appointment terminated director catherine higgs
28 Oct 2008 288a Director appointed david john sandy
04 Jul 2008 288a Director appointed dr paul hiley
05 Apr 2008 363a Annual return made up to 25/03/08
04 Apr 2008 288b Appointment terminated director neil mckellar
04 Apr 2008 288b Appointment terminated director christopher lee
01 Feb 2008 AA Full accounts made up to 31 March 2007
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
17 May 2007 363s Annual return made up to 25/03/07
17 May 2007 288b Director resigned
17 May 2007 288b Director resigned
21 Jan 2007 AA Group of companies' accounts made up to 31 March 2006