ST. RICHARD S HOSPICE TRADING COMPANY LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
ST. RICHARD S HOSPICE TRADING COMPANY LIMITED is a Private Limited Company from WORCESTER and has the status: Active.
ST. RICHARD S HOSPICE TRADING COMPANY LIMITED was incorporated 20 years ago on 19/06/2003 and has the registered number: 04805373. The accounts status is SMALL and accounts are next due on 31/12/2024.
ST. RICHARD S HOSPICE TRADING COMPANY LIMITED was incorporated 20 years ago on 19/06/2003 and has the registered number: 04805373. The accounts status is SMALL and accounts are next due on 31/12/2024.
ST. RICHARD S HOSPICE TRADING COMPANY LIMITED - WORCESTER
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
47910 - Retail sale via mail order houses or via Internet
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
ST RICHARD'S HOSPICE
WORCESTER
WORCESTERSHIRE
WR5 2QT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL PETER CORNS | Mar 1965 | British | Director | 2003-07-23 | CURRENT |
MR DANIEL LUKE HAIGH | Secretary | 2018-12-18 | CURRENT | ||
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2020-04-06 | CURRENT |
MR JOHN MARK GIBSON | Apr 1958 | British | Director | 2019-02-18 | CURRENT |
MR MICHAEL GARY WILKERSON | Aug 1961 | British | Director | 2023-05-29 | CURRENT |
MR SIMON ALEXANDER ARMSTRONG HYSLOP | May 1961 | British | Director | 2006-11-28 UNTIL 2023-08-04 | RESIGNED |
VENTURE NOMINEES (2) LIMITED | Corporate Director | 2003-06-19 UNTIL 2003-06-19 | RESIGNED | ||
LT COL MARK LUCIAN JACKSON | Jan 1951 | British | Secretary | 2006-02-07 UNTIL 2017-05-31 | RESIGNED |
MRS JUNE CHRISTINE PATEL | Secretary | 2017-06-01 UNTIL 2018-12-18 | RESIGNED | ||
BARNABY VALENTINE WALWYN PRICE | Feb 1943 | British | Secretary | 2003-07-23 UNTIL 2006-02-07 | RESIGNED |
MR JOHN ROYSTON WALFORD | May 1947 | British | Director | 2005-11-07 UNTIL 2010-03-29 | RESIGNED |
MRS JUNE CHRISTINE PATEL | Jun 1955 | British | Director | 2017-06-01 UNTIL 2022-12-16 | RESIGNED |
MR JOHN ALEXANDER RANDALL | Dec 1944 | British | Director | 2003-07-23 UNTIL 2005-01-29 | RESIGNED |
MR JOHN WOODCOCK | Jun 1953 | British | Director | 2015-06-20 UNTIL 2023-04-03 | RESIGNED |
MRS SONIA REVIE WOOLVEN | Aug 1937 | British | Director | 2003-07-23 UNTIL 2006-02-07 | RESIGNED |
MS JANET ANN MATTHEWS | Jul 1961 | British | Director | 2021-07-20 UNTIL 2024-02-27 | RESIGNED |
LT COL MARK LUCIAN JACKSON | Jan 1951 | British | Director | 2006-02-07 UNTIL 2017-05-31 | RESIGNED |
VENTURE NOMINEES (1) LIMITED | Corporate Secretary | 2003-06-19 UNTIL 2003-06-19 | RESIGNED | ||
MR PETER LESLIE FLAGG | Feb 1947 | British | Director | 2004-08-05 UNTIL 2009-11-24 | RESIGNED |
MR KEITH DAVID HARMER | Feb 1949 | British | Director | 2010-02-10 UNTIL 2016-03-02 | RESIGNED |
MR CHARLES COMPTON ANTHONY GLOSSOP | Nov 1941 | British | Director | 2009-11-24 UNTIL 2021-08-04 | RESIGNED |
MR COLIN CAMPBELL DAVIES | Dec 1947 | British | Director | 2010-05-24 UNTIL 2017-01-03 | RESIGNED |
MRS CECILIA MARY ADAMS | Apr 1952 | British | Director | 2006-08-09 UNTIL 2023-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St Richard's Hospice Foundation | 2017-07-04 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St. Richard's Hospice Trading Co Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-30 | 31-03-2021 | £97,780 Cash £100 equity |
St. Richard's Hospice Trading Co Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-06 | 31-03-2020 | £124,774 Cash £100 equity |
St. Richard's Hospice Trading Co Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-20 | 31-03-2019 | £63,965 Cash £100 equity |
St Richard's Hospice Trading Co Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-01 | 31-03-2018 | £51,182 Cash £100 equity |