Download leads from Nexok and grow your business. Find out more

Walsall Hospice Trading Limited

Documents

Total Documents252
Total Pages918

Filing History

14 December 2020Appointment of Mrs Joanne Maidment as a director on 8 December 2020
14 December 2020Notification of Joanne Maidment as a person with significant control on 10 December 2020
7 December 2020Accounts for a dormant company made up to 31 March 2020
4 December 2020Cessation of Bernard John Kumeta as a person with significant control on 4 December 2020
4 December 2020Termination of appointment of Bernard John Kumeta as a director on 4 December 2020
22 June 2020Confirmation statement made on 11 June 2020 with no updates
11 December 2019Accounts for a dormant company made up to 31 March 2019
22 August 2019Termination of appointment of Shirley Anne Wall as a secretary on 16 August 2019
12 June 2019Confirmation statement made on 11 June 2019 with no updates
30 November 2018Audited abridged accounts made up to 31 March 2018
18 June 2018Confirmation statement made on 11 June 2018 with no updates
18 June 2018Notification of Bernard John Kumeta as a person with significant control on 21 February 2018
5 March 2018Cessation of Simon Nicholas Fisher as a person with significant control on 21 February 2018
5 March 2018Termination of appointment of Simon Nicholas Fisher as a director on 21 February 2018
5 March 2018Notification of Bernard John Kumeta as a person with significant control on 21 February 2018
5 March 2018Appointment of Mr Bernard John Kumeta as a director on 21 February 2018
29 December 2017Accounts for a small company made up to 31 March 2017
29 December 2017Accounts for a small company made up to 31 March 2017
5 December 2017Termination of appointment of Simon Roderick James as a director on 29 November 2017
5 December 2017Termination of appointment of Simon Roderick James as a director on 29 November 2017
5 December 2017Cessation of Simon Roderick James as a person with significant control on 29 November 2017
5 December 2017Cessation of Simon Roderick James as a person with significant control on 29 November 2017
27 June 2017Notification of Simon Roderick James as a person with significant control on 6 April 2016
27 June 2017Notification of Simon Nicholas Fisher as a person with significant control on 6 April 2016
27 June 2017Notification of Simon Roderick James as a person with significant control on 6 April 2016
27 June 2017Confirmation statement made on 11 June 2017 with no updates
27 June 2017Confirmation statement made on 11 June 2017 with no updates
27 June 2017Notification of Simon Roderick James as a person with significant control on 27 June 2017
27 June 2017Notification of Simon Nicholas Fisher as a person with significant control on 6 April 2016
27 June 2017Notification of Simon Nicholas Fisher as a person with significant control on 27 June 2017
8 December 2016Full accounts made up to 31 March 2016
8 December 2016Full accounts made up to 31 March 2016
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 75,000
7 July 2016Appointment of Mrs Shirley Anne Wall as a secretary on 1 July 2016
7 July 2016Appointment of Mrs Shirley Anne Wall as a secretary on 1 July 2016
7 July 2016Termination of appointment of Peter Leslie Holliday as a secretary on 30 June 2016
7 July 2016Termination of appointment of Peter Leslie Holliday as a secretary on 30 June 2016
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 75,000
13 June 2016Termination of appointment of Peter Leslie Holliday as a director on 30 September 2015
13 June 2016Termination of appointment of Peter Leslie Holliday as a director on 30 September 2015
22 December 2015Full accounts made up to 31 March 2015
22 December 2015Full accounts made up to 31 March 2015
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 75,000
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 75,000
25 June 2015Termination of appointment of Julie Christine Potter as a director on 1 April 2014
25 June 2015Termination of appointment of Julie Christine Potter as a director on 1 April 2014
24 December 2014Accounts for a small company made up to 31 March 2014
24 December 2014Accounts for a small company made up to 31 March 2014
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
20 November 2013Accounts for a small company made up to 31 March 2013
20 November 2013Accounts for a small company made up to 31 March 2013
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 October 2012Accounts for a small company made up to 31 March 2012
10 October 2012Accounts for a small company made up to 31 March 2012
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
17 May 2012Appointment of Mr Simon Roderick James as a director
17 May 2012Appointment of Mr Simon Roderick James as a director
26 April 2012Termination of appointment of Amanda Maisey as a director
26 April 2012Termination of appointment of Amanda Maisey as a director
4 April 2012Registered office address changed from 26 Digbeth Walsall West Midlands WS1 1QU on 4 April 2012
4 April 2012Registered office address changed from 26 Digbeth Walsall West Midlands WS1 1QU on 4 April 2012
15 December 2011Accounts for a small company made up to 31 March 2011
15 December 2011Accounts for a small company made up to 31 March 2011
6 July 2011Termination of appointment of Terence Robshaw as a director
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
6 July 2011Termination of appointment of Terence Robshaw as a director
22 June 2011Appointment of Mr Peter Leslie Holliday as a director
22 June 2011Appointment of Mr Peter Leslie Holliday as a director
21 June 2011Appointment of Mr Simon Nicholas Fisher as a director
21 June 2011Appointment of Mr Peter Leslie Holliday as a secretary
21 June 2011Appointment of Mr Peter Leslie Holliday as a secretary
21 June 2011Appointment of Mr Simon Nicholas Fisher as a director
10 June 2011Appointment of Mrs Julie Christine Potter as a director
10 June 2011Appointment of Mrs Julie Christine Potter as a director
8 June 2011Termination of appointment of Richard Soulsby as a director
8 June 2011Termination of appointment of Terence Robshaw as a secretary
8 June 2011Appointment of Mrs Lynwen Anne Truesdale as a director
8 June 2011Termination of appointment of Terence Robshaw as a secretary
8 June 2011Termination of appointment of Terence Robshaw as a secretary
8 June 2011Termination of appointment of Richard Soulsby as a director
8 June 2011Termination of appointment of Terence Robshaw as a secretary
8 June 2011Appointment of Mrs Lynwen Anne Truesdale as a director
5 November 2010Full accounts made up to 31 March 2010
5 November 2010Full accounts made up to 31 March 2010
25 July 2010Director's details changed for Amanda Jane Maisey on 1 January 2010
25 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
25 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
25 July 2010Director's details changed for Amanda Jane Maisey on 1 January 2010
2 February 2010Full accounts made up to 31 March 2009
2 February 2010Full accounts made up to 31 March 2009
16 July 2009Return made up to 11/06/09; full list of members
16 July 2009Return made up to 11/06/09; full list of members
8 June 2009Ad 26/03/09\gbp si 15000@1=15000\gbp ic 40000/55000\
8 June 2009Ad 26/03/09\gbp si 15000@1=15000\gbp ic 40000/55000\
4 March 2009Appointment terminated director paul kingston
4 March 2009Appointment terminated director paul kingston
13 February 2009Ad 22/12/08\gbp si 15000@1=15000\gbp ic 40000/55000\
13 February 2009Ad 22/12/08\gbp si 15000@1=15000\gbp ic 40000/55000\
9 February 2009Ad 22/12/08\gbp si 15000@1=15000\gbp ic 25000/40000\
9 February 2009Ad 22/12/08\gbp si 15000@1=15000\gbp ic 25000/40000\
4 February 2009Full accounts made up to 31 March 2008
4 February 2009Full accounts made up to 31 March 2008
12 September 2008Return made up to 11/06/08; no change of members; amend
12 September 2008Return made up to 11/06/08; no change of members; amend
18 August 2008Ad 16/07/08\gbp si 25000@1=25000\gbp ic 25000/50000\
18 August 2008Ad 16/07/08\gbp si 25000@1=25000\gbp ic 25000/50000\
12 August 2008Ad 16/07/08\gbp si 5000@1=5000\gbp ic 20000/25000\
12 August 2008Director appointed richard thomas soulsby
12 August 2008Director appointed richard thomas soulsby
12 August 2008Ad 16/07/08\gbp si 5000@1=5000\gbp ic 20000/25000\
14 July 2008Return made up to 11/06/08; full list of members
14 July 2008Return made up to 11/06/08; full list of members
25 January 2008Full accounts made up to 31 March 2007
25 January 2008Full accounts made up to 31 March 2007
5 July 2007Return made up to 11/06/07; full list of members
5 July 2007Return made up to 11/06/07; full list of members
2 February 2007Full accounts made up to 31 March 2006
2 February 2007Full accounts made up to 31 March 2006
11 August 2006New director appointed
11 August 2006Return made up to 11/06/06; full list of members
11 August 2006New director appointed
11 August 2006Return made up to 11/06/06; full list of members
14 June 2006Registered office changed on 14/06/06 from: 41 king street darlaston west midlands WS10 8DE
14 June 2006Registered office changed on 14/06/06 from: 41 king street darlaston west midlands WS10 8DE
2 February 2006Full accounts made up to 31 March 2005
2 February 2006Full accounts made up to 31 March 2005
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Director resigned
11 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 July 2005Director resigned
11 July 2005Director resigned
17 May 2005Nc inc already adjusted 08/04/05
17 May 2005Nc inc already adjusted 08/04/05
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 May 2005Ad 08/04/05--------- £ si 19998@1=19998 £ ic 2/20000
17 May 2005Ad 08/04/05--------- £ si 19998@1=19998 £ ic 2/20000
3 May 2005Company name changed walsall hospice appeal trading c ompany LIMITED\certificate issued on 03/05/05
3 May 2005Company name changed walsall hospice appeal trading c ompany LIMITED\certificate issued on 03/05/05
27 April 2005Director resigned
27 April 2005Director resigned
27 April 2005New secretary appointed;new director appointed
27 April 2005New secretary appointed;new director appointed
10 February 2005Director resigned
10 February 2005Director resigned
24 January 2005Accounts for a small company made up to 31 March 2004
24 January 2005Accounts for a small company made up to 31 March 2004
31 August 2004Director resigned
31 August 2004Director resigned
31 August 2004Director resigned
31 August 2004Director resigned
24 June 2004Return made up to 11/06/04; full list of members
24 June 2004Return made up to 11/06/04; full list of members
17 June 2004New director appointed
17 June 2004New director appointed
1 April 2004New director appointed
1 April 2004New director appointed
1 April 2004Director resigned
1 April 2004Director resigned
23 December 2003Accounts for a small company made up to 31 March 2003
23 December 2003Accounts for a small company made up to 31 March 2003
7 November 2003Director resigned
7 November 2003Director resigned
13 October 2003New director appointed
13 October 2003New director appointed
7 October 2003New director appointed
7 October 2003New director appointed
11 July 2003New director appointed
11 July 2003New director appointed
10 July 2003Return made up to 11/06/03; full list of members
10 July 2003Return made up to 11/06/03; full list of members
9 July 2003New director appointed
9 July 2003New director appointed
7 July 2003Director's particulars changed
7 July 2003Director's particulars changed
13 June 2003New secretary appointed;new director appointed
13 June 2003New secretary appointed;new director appointed
5 June 2003Secretary resigned
5 June 2003Secretary resigned
4 May 2003New director appointed
4 May 2003New director appointed
4 May 2003New director appointed
4 May 2003New director appointed
4 May 2003New director appointed
4 May 2003New director appointed
4 May 2003New director appointed
4 May 2003New director appointed
24 January 2003Company name changed sister dora hospice appeal tradi ng company LIMITED\certificate issued on 24/01/03
24 January 2003Company name changed sister dora hospice appeal tradi ng company LIMITED\certificate issued on 24/01/03
21 January 2003Total exemption small company accounts made up to 31 March 2002
21 January 2003Total exemption small company accounts made up to 31 March 2002
24 October 2002Return made up to 11/06/02; full list of members
24 October 2002Return made up to 11/06/02; full list of members
7 October 2002Director resigned
7 October 2002Director resigned
17 April 2002New director appointed
17 April 2002New director appointed
18 March 2002Registered office changed on 18/03/02 from: 8 high street precinct darlaston wednesbury west midlands WS10 8DB
18 March 2002Registered office changed on 18/03/02 from: 8 high street precinct darlaston wednesbury west midlands WS10 8DB
12 February 2002Particulars of mortgage/charge
12 February 2002Particulars of mortgage/charge
10 January 2002Director resigned
10 January 2002Director's particulars changed
10 January 2002Return made up to 11/06/01; full list of members
10 January 2002Director resigned
10 January 2002Director's particulars changed
10 January 2002Return made up to 11/06/01; full list of members
20 November 2001Accounts for a small company made up to 31 March 2001
20 November 2001Accounts for a small company made up to 31 March 2001
31 January 2001New secretary appointed
31 January 2001Director resigned
31 January 2001Director resigned
31 January 2001New secretary appointed
31 January 2001Secretary resigned
31 January 2001Secretary resigned
26 January 2001Accounts for a small company made up to 31 March 2000
26 January 2001Accounts for a small company made up to 31 March 2000
11 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2000Accounts for a small company made up to 31 March 1999
10 January 2000Accounts for a small company made up to 31 March 1999
8 July 1999Return made up to 11/06/99; full list of members
8 July 1999Return made up to 11/06/99; full list of members
31 January 1999Accounts for a small company made up to 31 March 1998
31 January 1999Accounts for a small company made up to 31 March 1998
8 July 1998Return made up to 11/06/98; no change of members
8 July 1998Return made up to 11/06/98; no change of members
20 January 1998Accounts for a small company made up to 31 March 1997
20 January 1998Accounts for a small company made up to 31 March 1997
4 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
4 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
12 December 1996Accounts for a small company made up to 31 March 1996
12 December 1996Accounts for a small company made up to 31 March 1996
23 June 1996Return made up to 11/06/96; full list of members
23 June 1996Return made up to 11/06/96; full list of members
19 September 1995Full accounts made up to 31 March 1995
19 September 1995Full accounts made up to 31 March 1995
11 June 1992Incorporation
11 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing