About

Registered Number: 04199504
Date of Incorporation: 12/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Lansdowne House, Saint Peters Way, Harlington, Middlesex, UB3 5AB

 

Harlington Hospice Association Ltd was registered on 12 April 2001 and has its registered office in Harlington in Middlesex, it's status is listed as "Active". We don't know the number of employees at the organisation. Fitzpatrick, Matthew John Sean, Neighbour, Brian, Roberts, Margaret, Page, Anne Elizabeth, Underdown, Helen Patricia, Henry, Anthony, Hopkins, Mary Elizabeth, Jenkins, David Roland, Reverend, Stunt, William are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIGHBOUR, Brian 12 April 2001 - 1
ROBERTS, Margaret 12 April 2001 - 1
HENRY, Anthony 12 April 2001 29 April 2004 1
HOPKINS, Mary Elizabeth 12 April 2001 23 June 2014 1
JENKINS, David Roland, Reverend 12 April 2001 30 June 2006 1
STUNT, William 12 April 2001 27 April 2005 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Matthew John Sean 30 July 2007 - 1
PAGE, Anne Elizabeth 03 April 2006 08 May 2007 1
UNDERDOWN, Helen Patricia 01 July 2002 21 October 2005 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 07 March 2018
CH03 - Change of particulars for secretary 07 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 03 May 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 15 May 2007
225 - Change of Accounting Reference Date 02 March 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 22 January 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
AA - Annual Accounts 11 November 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 25 January 2002
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.