About

Registered Number: 02671267
Date of Incorporation: 13/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Garden House Hospice, Gillison Close, Letchworth, Hertfordshire, SG6 1QU

 

Garden House Hospice Trading Ltd was founded on 13 December 1991 and are based in Letchworth in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cooke, Eleanor Clare, Dearden, Richard, Greenbank, Susan, Davies, Paul Bernard, Hamilton, Ian David, Taylor, Caroline Susan, Ball, Sheila Olive, Cook, George, Davies, Bernard James, Davies, Frances Margaret, Harkness, Peter William, Hersey, Jeremy Adam, Doctor, Heymans, David Richard Cox, Judd, Margaret Belinda, Dr, Lock, Michael Derrick, Mcmenemy, Peter Edward, Mercurio, Frank, Reverend, Procter, John, Widra, Paul Leonard, Willbourn, Anthony Horace, Dr, Willmott, Peter William at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Eleanor Clare 03 March 2016 - 1
DEARDEN, Richard 25 November 2019 - 1
GREENBANK, Susan 30 July 2018 - 1
BALL, Sheila Olive 02 March 1992 07 February 1996 1
COOK, George 12 July 1999 03 March 2016 1
DAVIES, Bernard James 09 September 1993 20 January 2000 1
DAVIES, Frances Margaret 02 March 1992 09 February 1998 1
HARKNESS, Peter William 10 December 1991 30 March 1999 1
HERSEY, Jeremy Adam, Doctor 02 March 1942 07 February 1996 1
HEYMANS, David Richard Cox 10 December 1991 07 February 1996 1
JUDD, Margaret Belinda, Dr 04 September 2003 03 March 2016 1
LOCK, Michael Derrick 06 August 1997 30 November 1999 1
MCMENEMY, Peter Edward 01 December 1993 24 November 1997 1
MERCURIO, Frank, Reverend 09 February 1998 03 July 2000 1
PROCTER, John 09 February 1998 01 March 2016 1
WIDRA, Paul Leonard 02 March 1992 01 September 2003 1
WILLBOURN, Anthony Horace, Dr 02 March 1992 08 December 1994 1
WILLMOTT, Peter William 07 February 1996 19 June 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Paul Bernard 24 November 1997 02 December 2002 1
HAMILTON, Ian David 02 December 2002 28 September 2017 1
TAYLOR, Caroline Susan 02 November 2019 09 March 2020 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
TM02 - Termination of appointment of secretary 09 March 2020
AP01 - Appointment of director 05 December 2019
AP03 - Appointment of secretary 12 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 19 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2017
AD04 - Change of location of company records to the registered office 11 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 23 December 2016
AUD - Auditor's letter of resignation 17 October 2016
RP04AP01 - N/A 19 September 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 31 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 18 February 2004
225 - Change of Accounting Reference Date 30 January 2004
363s - Annual Return 20 January 2004
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 05 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 19 March 1996
288 - N/A 06 March 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 21 February 1995
363s - Annual Return 09 February 1995
288 - N/A 12 December 1994
288 - N/A 15 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 22 February 1994
288 - N/A 27 September 1993
287 - Change in situation or address of Registered Office 19 August 1993
363s - Annual Return 10 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
288 - N/A 23 March 1992
395 - Particulars of a mortgage or charge 20 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
NEWINC - New incorporation documents 13 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.