About

Registered Number: 02747475
Date of Incorporation: 15/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 185 Bostall Hill, Abbey Wood, London, SE2 0GB

 

Greenwich & Bexley Community Hospice Ltd was setup in 1992. This company has 27 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI MARINO, Simon 13 December 2017 - 1
PARKER, Mary Clare, Dr 14 December 2016 - 1
PETERS, Gerald Christopher 15 September 1992 - 1
RUSSELL, Ruth Mary 12 May 2010 - 1
SOWDEN, Peter Charles 12 December 2008 - 1
THOMAS, David Atterbury 13 March 2019 - 1
BALCOMBE, Kathleen Patricia 10 February 1998 16 November 2009 1
BARNES, Timothy Paul 10 September 2001 10 November 2008 1
BERRISFORD, Peter George 01 April 1993 08 April 1998 1
BOWIE, Russell Frederick 01 April 1993 13 May 1996 1
COFFEY, Daniel Peter Noel 01 April 1993 08 April 1998 1
COLLETT, Joyce Beryl 01 April 1993 04 November 1997 1
COMPTON, Margaret Jean 10 May 2004 03 November 2010 1
HARRINGTON, John Nazeby, Deputy Lieutenant 01 April 1993 12 January 1998 1
IRWIN, Vera 15 September 1992 08 April 1998 1
JEAVONS, Patricia 15 September 1992 02 June 1997 1
KWAN, Winnie Kwun Chee, Dr 21 May 2001 16 November 2009 1
LEE, John Anthony, Doctor 23 November 1998 10 November 2008 1
MUNDELL, James 23 February 1998 22 February 1999 1
POWELL, Alan 03 November 2010 13 April 2011 1
RICHARDSON, Alison, Professor 01 November 2000 12 May 2009 1
ROFFEY, Ronald Arthur 01 April 1993 09 September 2002 1
SEELEY, Colin Jordan 10 March 1998 28 September 1998 1
SIMMONS, Muriel Anne 16 November 2009 11 August 2010 1
STURROCK, Donald Philip 15 September 1992 08 December 1997 1
SULLIVAN, Anne Philomena 22 January 1996 09 December 1997 1
WOODWARD, John Wakerley, Doctor 19 May 1998 04 September 2000 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 19 September 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 18 September 2018
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 05 April 2017
TM01 - Termination of appointment of director 25 February 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
RESOLUTIONS - N/A 11 July 2011
MEM/ARTS - N/A 11 July 2011
RESOLUTIONS - N/A 18 March 2011
MEM/ARTS - N/A 18 March 2011
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CERTNM - Change of name certificate 30 September 2010
CONNOT - N/A 30 September 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AA - Annual Accounts 14 December 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
363a - Annual Return 01 October 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
RESOLUTIONS - N/A 26 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 19 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 06 October 2000
MEM/ARTS - N/A 16 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363s - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 24 September 1996
288 - N/A 24 April 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 06 January 1995
395 - Particulars of a mortgage or charge 24 November 1994
287 - Change in situation or address of Registered Office 05 July 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
363s - Annual Return 01 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
RESOLUTIONS - N/A 03 March 1993
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
NEWINC - New incorporation documents 15 September 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 March 2002 Outstanding

N/A

Legal mortgage 10 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.