About

Registered Number: 04089969
Date of Incorporation: 13/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Cynthia Spencer Hospice Charity Office Manfield Health Campus, Kettering Road, Northampton, NN3 6NP

 

Based in Northampton, Cynthia Spencer Hospice Ventures Ltd was established in 2000, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Eric James 13 October 2000 22 November 2008 1
SHEPHERD, Duncan 13 October 2000 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Stephen Robert 30 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 31 October 2017
AA01 - Change of accounting reference date 26 June 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AP03 - Appointment of secretary 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 15 March 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.