30 October 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 July 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 July 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 July 2012 | Application to strike the company off the register | 3 pages |
---|
9 July 2012 | Application to strike the company off the register | 3 pages |
---|
27 March 2012 | Full accounts made up to 30 September 2011 | 18 pages |
---|
27 March 2012 | Full accounts made up to 30 September 2011 | 18 pages |
---|
25 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | 3 pages |
---|
25 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | 3 pages |
---|
9 August 2011 | Annual return made up to 17 July 2011 no member list | 8 pages |
---|
9 August 2011 | Annual return made up to 17 July 2011 no member list | 8 pages |
---|
15 July 2011 | Registered office address changed from Bentley Health Centre Churchill Road Walsall West Midlands WS2 0BA England on 15 July 2011 | 1 page |
---|
15 July 2011 | Registered office address changed from Bentley Health Centre Churchill Road Walsall West Midlands WS2 0BA England on 15 July 2011 | 1 page |
---|
21 June 2011 | Appointment of Mr Peter Leslie Holliday as a secretary | 1 page |
---|
21 June 2011 | Appointment of Mr Peter Leslie Holliday as a secretary | 1 page |
---|
8 June 2011 | Termination of appointment of Terence Robshaw as a secretary | 1 page |
---|
8 June 2011 | Termination of appointment of Terence Robshaw as a secretary | 1 page |
---|
5 November 2010 | Group of companies' accounts made up to 31 March 2010 | 22 pages |
---|
5 November 2010 | Group of companies' accounts made up to 31 March 2010 | 22 pages |
---|
13 August 2010 | Director's details changed for Reverend Doctor Ian Richard Morley Poole on 1 February 2010 | 2 pages |
---|
13 August 2010 | Annual return made up to 17 July 2010 no member list | 9 pages |
---|
13 August 2010 | Director's details changed for Reverend Doctor Ian Richard Morley Poole on 1 February 2010 | 2 pages |
---|
13 August 2010 | Annual return made up to 17 July 2010 no member list | 9 pages |
---|
13 August 2010 | Director's details changed for Reverend Doctor Ian Richard Morley Poole on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Simon Nicholas Fisher on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Dr Sumathy Nambisan on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Simon Nicholas Fisher on 1 February 2010 | 2 pages |
---|
12 August 2010 | Termination of appointment of Carol Reilly as a director | 1 page |
---|
12 August 2010 | Director's details changed for Simon Nicholas Fisher on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Dr Sumathy Nambisan on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Margaret Wood on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Margaret Wood on 1 February 2010 | 2 pages |
---|
12 August 2010 | Director's details changed for Dr Sumathy Nambisan on 1 February 2010 | 2 pages |
---|
12 August 2010 | Termination of appointment of Carol Reilly as a director | 1 page |
---|
12 August 2010 | Director's details changed for Margaret Wood on 1 February 2010 | 2 pages |
---|
2 February 2010 | Group of companies' accounts made up to 31 March 2009 | 21 pages |
---|
2 February 2010 | Group of companies' accounts made up to 31 March 2009 | 21 pages |
---|
21 July 2009 | Annual return made up to 17/07/09 | 4 pages |
---|
21 July 2009 | Annual return made up to 17/07/09 | 4 pages |
---|
20 July 2009 | Appointment terminated director garry perry | 1 page |
---|
20 July 2009 | Appointment Terminated Director garry perry | 1 page |
---|
19 March 2009 | Director appointed simon nicholas fisher | 2 pages |
---|
19 March 2009 | Director appointed simon nicholas fisher | 2 pages |
---|
4 March 2009 | Appointment Terminated Director paul kingston | 1 page |
---|
4 March 2009 | Appointment terminated director paul kingston | 1 page |
---|
4 February 2009 | Group of companies' accounts made up to 31 March 2008 | 21 pages |
---|
4 February 2009 | Group of companies' accounts made up to 31 March 2008 | 21 pages |
---|
11 December 2008 | Director appointed alison fowler | 2 pages |
---|
11 December 2008 | Director appointed alison fowler | 2 pages |
---|
13 August 2008 | Annual return made up to 17/07/08 | 4 pages |
---|
13 August 2008 | Annual return made up to 17/07/08 | 4 pages |
---|
12 August 2008 | Director's change of particulars / thomas ansell / 20/09/2007 | 1 page |
---|
12 August 2008 | Director'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 | 1 page |
---|
16 July 2008 | Director appointed margaret wood | 2 pages |
---|
16 July 2008 | Director appointed margaret wood | 2 pages |
---|
27 March 2008 | Registered office changed on 27/03/2008 from bloxwich hospital reeves street bloxwich walsall west midlands WS3 2JJ | 1 page |
---|
27 March 2008 | Registered office changed on 27/03/2008 from bloxwich hospital reeves street bloxwich walsall west midlands WS3 2JJ | 1 page |
---|
25 January 2008 | Full accounts made up to 31 March 2007 | 19 pages |
---|
25 January 2008 | Full accounts made up to 31 March 2007 | 19 pages |
---|
27 November 2007 | New director appointed | 2 pages |
---|
27 November 2007 | New director appointed | 2 pages |
---|
15 November 2007 | New director appointed | 2 pages |
---|
15 November 2007 | New director appointed | 2 pages |
---|
27 July 2007 | Director resigned | 1 page |
---|
27 July 2007 | Annual return made up to 17/07/07 | 2 pages |
---|
27 July 2007 | Director resigned | 1 page |
---|
27 July 2007 | Director resigned | 1 page |
---|
27 July 2007 | Director's particulars changed | 1 page |
---|
27 July 2007 | Director's particulars changed | 1 page |
---|
27 July 2007 | Director resigned | 1 page |
---|
27 July 2007 | Annual return made up to 17/07/07 | 2 pages |
---|
2 February 2007 | Full accounts made up to 31 March 2006 | 19 pages |
---|
2 February 2007 | Full accounts made up to 31 March 2006 | 19 pages |
---|
11 August 2006 | Annual return made up to 17/07/06 | 2 pages |
---|
11 August 2006 | Director resigned | 1 page |
---|
11 August 2006 | Director resigned | 1 page |
---|
11 August 2006 | Annual return made up to 17/07/06 | 2 pages |
---|
2 February 2006 | Full accounts made up to 31 March 2005 | 18 pages |
---|
2 February 2006 | Full accounts made up to 31 March 2005 | 18 pages |
---|
4 January 2006 | New director appointed | 2 pages |
---|
4 January 2006 | New director appointed | 2 pages |
---|
10 October 2005 | New director appointed | 2 pages |
---|
10 October 2005 | New director appointed | 2 pages |
---|
22 August 2005 | Annual return made up to 17/07/05 | 6 pages |
---|
22 August 2005 | Annual return made up to 17/07/05 | 6 pages |
---|
11 July 2005 | Director resigned | 1 page |
---|
11 July 2005 | Director resigned | 1 page |
---|
10 July 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
10 July 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
5 July 2005 | Company name changed walsall hospice appeal LIMITED\certificate issued on 05/07/05 | 5 pages |
---|
5 July 2005 | Company name changed walsall hospice appeal LIMITED\certificate issued on 05/07/05 | 5 pages |
---|
27 April 2005 | New secretary appointed | 1 page |
---|
27 April 2005 | Secretary resigned | 1 page |
---|
27 April 2005 | Secretary resigned | 1 page |
---|
27 April 2005 | New secretary appointed | 1 page |
---|
8 April 2005 | Registered office changed on 08/04/05 from: 41 king street darlaston west midlands WS10 8DE | 1 page |
---|
8 April 2005 | Registered office changed on 08/04/05 from: 41 king street darlaston west midlands WS10 8DE | 1 page |
---|
10 February 2005 | Director resigned | 1 page |
---|
10 February 2005 | Director resigned | 1 page |
---|
24 January 2005 | Accounts for a small company made up to 31 March 2004 | 7 pages |
---|
24 January 2005 | Accounts for a small company made up to 31 March 2004 | 7 pages |
---|
31 August 2004 | Director resigned | 1 page |
---|
31 August 2004 | Director resigned | 1 page |
---|
31 August 2004 | Director resigned | 1 page |
---|
31 August 2004 | Director resigned | 1 page |
---|
22 July 2004 | Annual return made up to 17/07/04 | 8 pages |
---|
22 July 2004 | Annual return made up to 17/07/04 | 8 pages |
---|
17 June 2004 | New director appointed | 2 pages |
---|
17 June 2004 | New director appointed | 2 pages |
---|
1 April 2004 | Director resigned | 1 page |
---|
1 April 2004 | Director resigned | 1 page |
---|
1 April 2004 | New director appointed | 2 pages |
---|
1 April 2004 | New director appointed | 2 pages |
---|
23 December 2003 | Accounts for a small company made up to 31 March 2003 | 7 pages |
---|
23 December 2003 | Accounts for a small company made up to 31 March 2003 | 7 pages |
---|
23 October 2003 | Director resigned | 1 page |
---|
23 October 2003 | Director resigned | 1 page |
---|
13 October 2003 | New director appointed | 2 pages |
---|
13 October 2003 | New director appointed | 2 pages |
---|
14 August 2003 | New director appointed | 2 pages |
---|
14 August 2003 | New director appointed | 2 pages |
---|
30 July 2003 | Annual return made up to 17/07/03 - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
30 July 2003 | Annual return made up to 17/07/03 | 6 pages |
---|
18 July 2003 | New director appointed | 2 pages |
---|
18 July 2003 | New director appointed | 2 pages |
---|
18 July 2003 | New director appointed | 2 pages |
---|
18 July 2003 | New director appointed | 2 pages |
---|
17 July 2003 | Director's particulars changed | 1 page |
---|
17 July 2003 | Director's particulars changed | 1 page |
---|
13 June 2003 | New secretary appointed | 2 pages |
---|
13 June 2003 | New secretary appointed | 2 pages |
---|
5 June 2003 | Secretary resigned | 1 page |
---|
5 June 2003 | Secretary resigned | 1 page |
---|
24 January 2003 | Company name changed sister dora hospice appeal limit ed\certificate issued on 24/01/03 | 2 pages |
---|
24 January 2003 | Company name changed sister dora hospice appeal limit ed\certificate issued on 24/01/03 | 2 pages |
---|
23 January 2003 | New director appointed | 2 pages |
---|
23 January 2003 | New director appointed | 2 pages |
---|
23 January 2003 | New director appointed | 2 pages |
---|
23 January 2003 | New director appointed | 2 pages |
---|
7 December 2002 | Accounts for a small company made up to 31 March 2002 | 7 pages |
---|
7 December 2002 | Accounts for a small company made up to 31 March 2002 | 7 pages |
---|
24 October 2002 | Annual return made up to 17/07/02 | 5 pages |
---|
24 October 2002 | Annual return made up to 17/07/02 | 5 pages |
---|
7 October 2002 | Director resigned | 1 page |
---|
7 October 2002 | Director resigned | 1 page |
---|
18 March 2002 | Registered office changed on 18/03/02 from: 8 high street precinct darlaston west midlands WS10 8DB | 1 page |
---|
18 March 2002 | Registered office changed on 18/03/02 from: 8 high street precinct darlaston west midlands WS10 8DB | 1 page |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
3 January 2002 | New director appointed | 2 pages |
---|
19 November 2001 | Accounts for a small company made up to 31 March 2001 | 6 pages |
---|
19 November 2001 | Accounts for a small company made up to 31 March 2001 | 6 pages |
---|
15 October 2001 | Annual return made up to 17/07/01 | 3 pages |
---|
15 October 2001 | Annual return made up to 17/07/01 - 363(288) ‐ Secretary's particulars changed
| 3 pages |
---|
31 January 2001 | Director resigned | 1 page |
---|
31 January 2001 | New secretary appointed | 2 pages |
---|
31 January 2001 | Secretary resigned | 1 page |
---|
31 January 2001 | Director resigned | 1 page |
---|
31 January 2001 | Director resigned | 1 page |
---|
31 January 2001 | Secretary resigned | 1 page |
---|
31 January 2001 | Director resigned | 1 page |
---|
31 January 2001 | New secretary appointed | 2 pages |
---|
26 January 2001 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
26 January 2001 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
31 July 2000 | Annual return made up to 17/07/00 | 4 pages |
---|
31 July 2000 | Annual return made up to 17/07/00 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
10 January 2000 | Accounts for a small company made up to 31 March 1999 | 6 pages |
---|
10 January 2000 | Accounts for a small company made up to 31 March 1999 | 6 pages |
---|
15 July 1999 | Annual return made up to 17/07/99 - 363(287) ‐ Registered office changed on 15/07/99
| 4 pages |
---|
15 July 1999 | Annual return made up to 17/07/99 | 4 pages |
---|
31 January 1999 | Accounts for a small company made up to 31 March 1998 | 6 pages |
---|
31 January 1999 | Accounts for a small company made up to 31 March 1998 | 6 pages |
---|
16 July 1998 | Annual return made up to 17/07/98 | 4 pages |
---|
16 July 1998 | Annual return made up to 17/07/98 | 4 pages |
---|
20 January 1998 | Accounts for a small company made up to 31 March 1997 | 5 pages |
---|
20 January 1998 | Accounts for a small company made up to 31 March 1997 | 5 pages |
---|
11 August 1997 | Annual return made up to 17/07/97 | 4 pages |
---|
11 August 1997 | Annual return made up to 17/07/97 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
11 December 1996 | Accounts for a small company made up to 31 March 1996 | 5 pages |
---|
11 December 1996 | Accounts for a small company made up to 31 March 1996 | 5 pages |
---|
16 July 1996 | Annual return made up to 17/07/96 | 4 pages |
---|
16 July 1996 | Annual return made up to 17/07/96 | 4 pages |
---|
20 September 1995 | Full accounts made up to 31 March 1995 | 10 pages |
---|
20 September 1995 | Full accounts made up to 31 March 1995 | 10 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 71 pages |
---|
4 June 1993 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 17 pages |
---|
4 June 1993 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 17 pages |
---|
27 May 1993 | Memorandum and Articles of Association | 19 pages |
---|
27 May 1993 | Memorandum and Articles of Association | 19 pages |
---|
26 May 1993 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 18 pages |
---|
26 May 1993 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 18 pages |
---|
17 July 1992 | Incorporation | 11 pages |
---|
17 July 1992 | Incorporation | 11 pages |
---|