Advanced company searchLink opens in new window

SALISBURY HOSPICE CHARITY LIMITED

Company number 06525170

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)
26 Oct 2020 AA Full accounts made up to 31 March 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from Salisbury Hospice Odstock Road Salisbury Wiltshire to Salisbury Hospice Odstock Road Salisbury Wiltshire SP2 8BJ on 2 December 2019
11 Nov 2019 AA Full accounts made up to 31 March 2019
30 Sep 2019 AP01 Appointment of Mrs Vanessa Joanne Broom as a director on 27 March 2019
30 Sep 2019 AP01 Appointment of Mr Peter Ashley Hill as a director on 27 March 2019
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
06 Mar 2019 TM01 Termination of appointment of Denise Eleanor Major as a director on 21 February 2019
16 Oct 2018 AA Full accounts made up to 31 March 2018
19 Jul 2018 TM01 Termination of appointment of Ceri Hurford-Jones as a director on 13 June 2018
09 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
20 Oct 2017 AA Full accounts made up to 31 March 2017
28 Mar 2017 AP01 Appointment of Mrs Nicola Ann Spicer as a director on 23 February 2017
28 Mar 2017 TM01 Termination of appointment of Richard Guy Hilliard as a director on 23 February 2017
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
23 Sep 2016 AP01 Appointment of Mrs Denise Eleanor Major as a director on 15 September 2016
23 Sep 2016 AP01 Appointment of Mr Mark Merrill as a director on 15 September 2016
23 Sep 2016 AP01 Appointment of Mrs Victoria Bracey as a director on 15 September 2016
23 Sep 2016 TM01 Termination of appointment of Christopher Michael Robert Glaysher as a director on 15 September 2016
23 Sep 2016 TM01 Termination of appointment of Robert Newman as a director on 15 September 2016
23 Sep 2016 TM01 Termination of appointment of Colette Ann Martindale as a director on 15 September 2016
23 Mar 2016 AR01 Annual return made up to 5 March 2016 no member list
23 Mar 2016 AD02 Register inspection address has been changed from The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF