HEART OF KENT HOSPICE TRADING LIMITED - AYLESFORD, MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Persons with significant control. Notification date: 2016-10-11. Psc name: Heart of Kent Hospice. 2023-09-05 View Report
Persons with significant control. Withdrawal date: 2023-09-05. 2023-09-05 View Report
Accounts. Accounts type small. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Officers. Officer name: James Barker-Mccardle. Termination date: 2022-05-17. 2022-06-14 View Report
Officers. Appointment date: 2022-05-23. Officer name: Miss Ann Margaret Millington. 2022-05-23 View Report
Officers. Officer name: Mrs Kathryn Heidi Dackombe. Appointment date: 2022-04-26. 2022-04-26 View Report
Officers. Officer name: Mrs Ann-Marie Roper. Appointment date: 2022-04-26. 2022-04-26 View Report
Resolution. Description: Resolutions. 2022-02-01 View Report
Change of constitution. Statement of companys objects. 2022-02-01 View Report
Incorporation. Memorandum articles. 2022-02-01 View Report
Accounts. Accounts type small. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Officers. Termination date: 2021-05-16. Officer name: Sarah Jane Pugh. 2021-05-17 View Report
Officers. Termination date: 2020-11-16. Officer name: Victoria Margaret Stoodley. 2020-11-17 View Report
Accounts. Accounts type small. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr James Barker-Mccardle. 2020-05-04 View Report
Officers. Termination date: 2019-10-31. Officer name: Helen Jane Elizabeth Sinclair. 2020-04-29 View Report
Accounts. Accounts type small. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Officers. Appointment date: 2019-06-20. Officer name: Ms Rachel Jennifer Street. 2019-06-20 View Report
Accounts. Accounts type small. 2018-11-13 View Report
Officers. Officer name: Miss Helen Jane Elizabeth Corbett. Change date: 2018-09-24. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Accounts. Accounts type small. 2017-12-18 View Report
Officers. Officer name: Stephen John Pilbeam. Termination date: 2017-11-09. 2017-11-15 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Accounts. Accounts type full. 2016-11-18 View Report
Officers. Appointment date: 2016-11-07. Officer name: Miss Helen Jane Elizabeth Corbett. 2016-11-17 View Report
Officers. Officer name: Michael John Startup. Termination date: 2016-11-07. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Officers. Appointment date: 2015-09-15. Officer name: Mrs Sarah Jane Pugh. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Officers. Officer name: Kathryn Bosley. 2014-04-25 View Report
Officers. Officer name: Mrs Victoria Margaret Stoodley. 2013-11-05 View Report
Officers. Officer name: Peter Burfoot. 2013-11-01 View Report
Officers. Officer name: Mr Stephen John Pilbeam. 2013-09-25 View Report
Accounts. Accounts type full. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-02-22 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type full. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report