About

Registered Number: 03240240
Date of Incorporation: 21/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

 

Founded in 1996, Dove Cottage Day Hospice has its registered office in Leicester, it has a status of "Active". The company has 14 directors listed as Gatfield, Christine Frances, De Silva, Ruth Mary, Gatfield, Christine Frances, Jesson, Jonathan Lewis Eric, Lem, Mary, Linday, William Andrews, Keeling, Hugh David, Barrett, Donald Brian, Keeling, Hugh David, Pengelly, Jennifer Mary, Rowley, Christopher Paul, Tomlinson, Wayne Brian, Turner, Alan, Walker, John Lewis at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SILVA, Ruth Mary 21 August 1996 - 1
GATFIELD, Christine Frances 21 August 1996 - 1
JESSON, Jonathan Lewis Eric 31 October 2012 - 1
LEM, Mary 03 August 2015 - 1
LINDAY, William Andrews 24 June 2015 - 1
BARRETT, Donald Brian 28 November 2005 26 November 2014 1
KEELING, Hugh David 07 October 2015 30 June 2018 1
PENGELLY, Jennifer Mary 24 January 2006 07 October 2015 1
ROWLEY, Christopher Paul 03 August 2015 05 November 2018 1
TOMLINSON, Wayne Brian 20 February 1997 01 November 1999 1
TURNER, Alan 21 August 1996 31 July 2007 1
WALKER, John Lewis 21 August 1996 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GATFIELD, Christine Frances 30 June 2018 - 1
KEELING, Hugh David 07 October 2015 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 21 August 2019
CH03 - Change of particulars for secretary 12 July 2019
CH01 - Change of particulars for director 12 July 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 21 August 2018
TM02 - Termination of appointment of secretary 17 July 2018
AP03 - Appointment of secretary 17 July 2018
CH01 - Change of particulars for director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP03 - Appointment of secretary 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA01 - Change of accounting reference date 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 06 February 2003
RESOLUTIONS - N/A 26 January 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
225 - Change of Accounting Reference Date 30 January 1997
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.