KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED is a Private Limited Company from KIDDERMINSTER ENGLAND and has the status: Active.
KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED was incorporated 30 years ago on 24/08/1993 and has the registered number: 02847086. The accounts status is SMALL and accounts are next due on 31/12/2024.
KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED was incorporated 30 years ago on 24/08/1993 and has the registered number: 02847086. The accounts status is SMALL and accounts are next due on 31/12/2024.
KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED - KIDDERMINSTER
This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
41 MASON ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY11 6AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHIL DAVISON | Sep 1971 | British | Director | 2022-10-19 | CURRENT |
MRS KATE ELIZABETH COLLYER | Oct 1972 | British | Director | 2023-07-13 | CURRENT |
DAVID RODGER MILLS | Apr 1936 | British | Director | 1993-08-25 UNTIL 1994-10-10 | RESIGNED |
LEE RUSSELL BARON | Apr 1957 | Director | 1993-08-24 UNTIL 2020-09-23 | RESIGNED | |
LEE RUSSELL BARON | Apr 1957 | Secretary | 1994-10-10 UNTIL 2020-09-23 | RESIGNED | |
PHILIP NICHOLAS HAINES | Aug 1965 | British | Secretary | 1993-08-24 UNTIL 1994-10-10 | RESIGNED |
MR TERENCE SYDNEY WILCOX | Mar 1940 | British | Director | 2004-05-17 UNTIL 2016-12-22 | RESIGNED |
CATHERINE LYNETTE LLOYD | Dec 1945 | British | Director | 1993-08-25 UNTIL 2001-03-01 | RESIGNED |
MR SHAYNE WINSTON TAYLOR | Jun 1963 | British | Director | 2010-03-23 UNTIL 2022-09-30 | RESIGNED |
MISS ALISON JANE TAYLOR | Feb 1973 | British | Director | 2010-03-23 UNTIL 2011-07-14 | RESIGNED |
JOHN JAMES RUSSELL | Oct 1928 | British | Director | 1997-11-24 UNTIL 2010-03-24 | RESIGNED |
MARY ROSINA YOUNG | Jul 1948 | British | Director | 2007-05-10 UNTIL 2020-09-23 | RESIGNED |
MRS ANN MARIE MCDOWELL | Nov 1950 | British | Director | 2004-05-17 UNTIL 2010-03-24 | RESIGNED |
PHILIP NICHOLAS HAINES | Aug 1965 | British | Director | 1993-08-24 UNTIL 1994-10-10 | RESIGNED |
ELIZABETH MARY HARRIS | Mar 1953 | British | Director | 1993-08-25 UNTIL 1999-06-18 | RESIGNED |
PETER FIELD | Jun 1949 | British | Director | 2001-02-27 UNTIL 2002-10-08 | RESIGNED |
MRS ALISON LOUISE FIELD | Dec 1964 | British | Director | 2020-09-22 UNTIL 2022-02-03 | RESIGNED |
MICHAEL ERNEST COCKERTON | Dec 1937 | British | Director | 2002-10-08 UNTIL 2004-08-16 | RESIGNED |
MRS POLLY ELIZABETH BRACKLEY | Mar 1977 | British | Director | 2020-09-22 UNTIL 2023-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kemp Hospice | 2016-04-06 | Kidderminster | Ownership of shares 75 to 100 percent |