About

Registered Number: 02727939
Date of Incorporation: 01/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Eden Valley Hospice, Durdar Road, Carlisle, Cumbria, CA2 4SD

 

Eden Valley Hospice (Shop) Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Martin, Gillian, Close, Elaine Margaret, Hunston, John Richard, Laker, Gerard Keith, Mahon, Thomas Michael, Whitley, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Elaine Margaret 12 August 2020 - 1
LAKER, Gerard Keith 16 September 2014 12 August 2020 1
MAHON, Thomas Michael 16 September 2014 27 March 2018 1
WHITLEY, Margaret 15 August 1992 22 June 1995 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Gillian 09 December 2015 - 1
HUNSTON, John Richard 20 May 2014 09 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 11 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 30 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 26 August 2016
CS01 - N/A 14 July 2016
AP03 - Appointment of secretary 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 12 May 2011
CH01 - Change of particulars for director 10 February 2011
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 05 July 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 28 July 2006
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 13 June 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 17 July 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 19 July 2000
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 08 April 1998
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
225 - Change of Accounting Reference Date 24 September 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 17 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
AA - Annual Accounts 18 January 1995
RESOLUTIONS - N/A 03 August 1994
363s - Annual Return 12 July 1994
288 - N/A 12 May 1994
AA - Annual Accounts 07 February 1994
287 - Change in situation or address of Registered Office 19 November 1993
363s - Annual Return 21 October 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
287 - Change in situation or address of Registered Office 26 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1993
288 - N/A 09 September 1992
287 - Change in situation or address of Registered Office 09 September 1992
288 - N/A 09 September 1992
CERTNM - Change of name certificate 05 August 1992
NEWINC - New incorporation documents 01 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.