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

Walsall Hospice

Documents

Total Documents199
Total Pages961

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off
30 October 2012Final Gazette dissolved via voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
9 July 2012Application to strike the company off the register
9 July 2012Application to strike the company off the register
27 March 2012Full accounts made up to 30 September 2011
27 March 2012Full accounts made up to 30 September 2011
25 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011
25 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011
9 August 2011Annual return made up to 17 July 2011 no member list
9 August 2011Annual return made up to 17 July 2011 no member list
15 July 2011Registered office address changed from Bentley Health Centre Churchill Road Walsall West Midlands WS2 0BA England on 15 July 2011
15 July 2011Registered office address changed from Bentley Health Centre Churchill Road Walsall West Midlands WS2 0BA England on 15 July 2011
21 June 2011Appointment of Mr Peter Leslie Holliday as a secretary
21 June 2011Appointment of Mr Peter Leslie Holliday as a secretary
8 June 2011Termination of appointment of Terence Robshaw as a secretary
8 June 2011Termination of appointment of Terence Robshaw as a secretary
5 November 2010Group of companies' accounts made up to 31 March 2010
5 November 2010Group of companies' accounts made up to 31 March 2010
13 August 2010Director's details changed for Reverend Doctor Ian Richard Morley Poole on 1 February 2010
13 August 2010Annual return made up to 17 July 2010 no member list
13 August 2010Director's details changed for Reverend Doctor Ian Richard Morley Poole on 1 February 2010
13 August 2010Annual return made up to 17 July 2010 no member list
13 August 2010Director's details changed for Reverend Doctor Ian Richard Morley Poole on 1 February 2010
12 August 2010Director's details changed for Simon Nicholas Fisher on 1 February 2010
12 August 2010Director's details changed for Dr Sumathy Nambisan on 1 February 2010
12 August 2010Director's details changed for Simon Nicholas Fisher on 1 February 2010
12 August 2010Termination of appointment of Carol Reilly as a director
12 August 2010Director's details changed for Simon Nicholas Fisher on 1 February 2010
12 August 2010Director's details changed for Dr Sumathy Nambisan on 1 February 2010
12 August 2010Director's details changed for Margaret Wood on 1 February 2010
12 August 2010Director's details changed for Margaret Wood on 1 February 2010
12 August 2010Director's details changed for Dr Sumathy Nambisan on 1 February 2010
12 August 2010Termination of appointment of Carol Reilly as a director
12 August 2010Director's details changed for Margaret Wood on 1 February 2010
2 February 2010Group of companies' accounts made up to 31 March 2009
2 February 2010Group of companies' accounts made up to 31 March 2009
21 July 2009Annual return made up to 17/07/09
21 July 2009Annual return made up to 17/07/09
20 July 2009Appointment terminated director garry perry
20 July 2009Appointment Terminated Director garry perry
19 March 2009Director appointed simon nicholas fisher
19 March 2009Director appointed simon nicholas fisher
4 March 2009Appointment Terminated Director paul kingston
4 March 2009Appointment terminated director paul kingston
4 February 2009Group of companies' accounts made up to 31 March 2008
4 February 2009Group of companies' accounts made up to 31 March 2008
11 December 2008Director appointed alison fowler
11 December 2008Director appointed alison fowler
13 August 2008Annual return made up to 17/07/08
13 August 2008Annual return made up to 17/07/08
12 August 2008Director's change of particulars / thomas ansell / 20/09/2007
12 August 2008Director's Change of Particulars / thomas ansell / 20/09/2007 / HouseName/Number was: , now: 37; Street was: 37 severn road, now: severn road; Area was: , now: blakenall; Region was: , now: west midlands
16 July 2008Director appointed margaret wood
16 July 2008Director appointed margaret wood
27 March 2008Registered office changed on 27/03/2008 from bloxwich hospital reeves street bloxwich walsall west midlands WS3 2JJ
27 March 2008Registered office changed on 27/03/2008 from bloxwich hospital reeves street bloxwich walsall west midlands WS3 2JJ
25 January 2008Full accounts made up to 31 March 2007
25 January 2008Full accounts made up to 31 March 2007
27 November 2007New director appointed
27 November 2007New director appointed
15 November 2007New director appointed
15 November 2007New director appointed
27 July 2007Director resigned
27 July 2007Annual return made up to 17/07/07
27 July 2007Director resigned
27 July 2007Director resigned
27 July 2007Director's particulars changed
27 July 2007Director's particulars changed
27 July 2007Director resigned
27 July 2007Annual return made up to 17/07/07
2 February 2007Full accounts made up to 31 March 2006
2 February 2007Full accounts made up to 31 March 2006
11 August 2006Annual return made up to 17/07/06
11 August 2006Director resigned
11 August 2006Director resigned
11 August 2006Annual return made up to 17/07/06
2 February 2006Full accounts made up to 31 March 2005
2 February 2006Full accounts made up to 31 March 2005
4 January 2006New director appointed
4 January 2006New director appointed
10 October 2005New director appointed
10 October 2005New director appointed
22 August 2005Annual return made up to 17/07/05
22 August 2005Annual return made up to 17/07/05
11 July 2005Director resigned
11 July 2005Director resigned
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 July 2005Company name changed walsall hospice appeal LIMITED\certificate issued on 05/07/05
5 July 2005Company name changed walsall hospice appeal LIMITED\certificate issued on 05/07/05
27 April 2005New secretary appointed
27 April 2005Secretary resigned
27 April 2005Secretary resigned
27 April 2005New secretary appointed
8 April 2005Registered office changed on 08/04/05 from: 41 king street darlaston west midlands WS10 8DE
8 April 2005Registered office changed on 08/04/05 from: 41 king street darlaston west midlands WS10 8DE
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
22 July 2004Annual return made up to 17/07/04
22 July 2004Annual return made up to 17/07/04
17 June 2004New director appointed
17 June 2004New director appointed
1 April 2004Director resigned
1 April 2004Director resigned
1 April 2004New director appointed
1 April 2004New director appointed
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
23 October 2003Director resigned
23 October 2003Director resigned
13 October 2003New director appointed
13 October 2003New director appointed
14 August 2003New director appointed
14 August 2003New director appointed
30 July 2003Annual return made up to 17/07/03
  • 363(288) ‐ Director's particulars changed
30 July 2003Annual return made up to 17/07/03
18 July 2003New director appointed
18 July 2003New director appointed
18 July 2003New director appointed
18 July 2003New director appointed
17 July 2003Director's particulars changed
17 July 2003Director's particulars changed
13 June 2003New secretary appointed
13 June 2003New secretary appointed
5 June 2003Secretary resigned
5 June 2003Secretary resigned
24 January 2003Company name changed sister dora hospice appeal limit ed\certificate issued on 24/01/03
24 January 2003Company name changed sister dora hospice appeal limit ed\certificate issued on 24/01/03
23 January 2003New director appointed
23 January 2003New director appointed
23 January 2003New director appointed
23 January 2003New director appointed
7 December 2002Accounts for a small company made up to 31 March 2002
7 December 2002Accounts for a small company made up to 31 March 2002
24 October 2002Annual return made up to 17/07/02
24 October 2002Annual return made up to 17/07/02
7 October 2002Director resigned
7 October 2002Director resigned
18 March 2002Registered office changed on 18/03/02 from: 8 high street precinct darlaston west midlands WS10 8DB
18 March 2002Registered office changed on 18/03/02 from: 8 high street precinct darlaston west midlands WS10 8DB
3 January 2002New director appointed
3 January 2002New director appointed
3 January 2002New director appointed
3 January 2002New director appointed
3 January 2002New director appointed
3 January 2002New director appointed
3 January 2002New director appointed
3 January 2002New director appointed
19 November 2001Accounts for a small company made up to 31 March 2001
19 November 2001Accounts for a small company made up to 31 March 2001
15 October 2001Annual return made up to 17/07/01
15 October 2001Annual return made up to 17/07/01
  • 363(288) ‐ Secretary's particulars changed
31 January 2001Director resigned
31 January 2001New secretary appointed
31 January 2001Secretary resigned
31 January 2001Director resigned
31 January 2001Director resigned
31 January 2001Secretary resigned
31 January 2001Director resigned
31 January 2001New secretary appointed
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
31 July 2000Annual return made up to 17/07/00
31 July 2000Annual return made up to 17/07/00
  • 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
15 July 1999Annual return made up to 17/07/99
  • 363(287) ‐ Registered office changed on 15/07/99
15 July 1999Annual return made up to 17/07/99
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
16 July 1998Annual return made up to 17/07/98
16 July 1998Annual return made up to 17/07/98
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
11 August 1997Annual return made up to 17/07/97
11 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Director's particulars changed
11 December 1996Accounts for a small company made up to 31 March 1996
11 December 1996Accounts for a small company made up to 31 March 1996
16 July 1996Annual return made up to 17/07/96
16 July 1996Annual return made up to 17/07/96
20 September 1995Full accounts made up to 31 March 1995
20 September 1995Full accounts made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 May 1993Memorandum and Articles of Association
27 May 1993Memorandum and Articles of Association
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 July 1992Incorporation
17 July 1992Incorporation
Sign up now to grow your client base. Plans & Pricing