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)
04 Feb 2016 CH01 Director's details changed for Mr Richard Guy Hilliard on 4 February 2016
18 Dec 2015 AA Full accounts made up to 31 March 2015
28 Jul 2015 TM01 Termination of appointment of Andrew James Mercer as a director on 16 June 2015
24 Mar 2015 AR01 Annual return made up to 5 March 2015 no member list
16 Mar 2015 AP01 Appointment of Dr Andrew Jonathan Hall as a director on 27 November 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
14 Oct 2014 AD01 Registered office address changed from 6 Manor Farm Barns Burcombe Lane Burcombe Salisbury SP2 0EJ to Salisbury Hospice Odstock Road Salisbury Wiltshire on 14 October 2014
13 Jun 2014 AP01 Appointment of Stella Valentine Margaret Sykes as a director
13 Jun 2014 AP01 Appointment of Richard Guy Hilliard as a director
28 Mar 2014 AR01 Annual return made up to 5 March 2014 no member list
27 Mar 2014 AP01 Appointment of David Hugh Charles Pardoe as a director
31 Jan 2014 AA Full accounts made up to 31 March 2013
17 Jan 2014 TM01 Termination of appointment of Jonathan Simm as a director
04 Dec 2013 TM01 Termination of appointment of Shaun Mcgee as a director
10 Apr 2013 AD01 Registered office address changed from Salisbury Hospice Salisbury District Hospital Salisbury Wiltshire SP2 8BJ on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Jacqueline Murray-Obodymski as a director
19 Mar 2013 AR01 Annual return made up to 5 March 2013 no member list
21 Dec 2012 AA Full accounts made up to 31 March 2012
23 Nov 2012 AP01 Appointment of Jonathan David Simm as a director
16 Nov 2012 TM01 Termination of appointment of Deborah Vyas as a director
16 Nov 2012 TM01 Termination of appointment of Douglas Mckenna as a director
15 Nov 2012 AP01 Appointment of Mrs Jacqueline Elizabeth Murray-Obodynski as a director
07 Mar 2012 AR01 Annual return made up to 5 March 2012 no member list
02 Jan 2012 AA Full accounts made up to 31 March 2011
01 Apr 2011 AD03 Register(s) moved to registered inspection location