About

Registered Number: 01886504
Date of Incorporation: 15/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4TA

 

Having been setup in 1985, Hospice in the Weald (Trading) Ltd are based in Tunbridge Wells, it's status at Companies House is "Active". There are 12 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARTHING, Nicholas David 30 June 2014 - 1
WOOLLEY, Robert 01 January 2011 - 1
BAGWELL, Maureen N/A 31 October 1994 1
BURDEN, Michael John 30 October 1995 13 January 2004 1
LOUCH, Jean N/A 08 May 2000 1
SNOW, Richard 09 August 1999 07 May 2004 1
TRAYNER, Janet Elizabeth 13 May 1992 09 August 1999 1
TUCWELL, Gareth David, Doctor 01 November 2005 19 January 2007 1
TUSON, Barbara N/A 31 October 1994 1
Secretary Name Appointed Resigned Total Appointments
LAVENDER, Joanne 01 April 2013 - 1
BOWDEN, John Robert 27 August 2010 31 May 2011 1
SHERJAN, Angela Wynne 05 July 2011 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 13 November 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 01 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 10 December 2014
RESOLUTIONS - N/A 04 December 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP03 - Appointment of secretary 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 10 January 2011
AP03 - Appointment of secretary 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 12 October 1998
287 - Change in situation or address of Registered Office 20 August 1998
363s - Annual Return 21 June 1998
395 - Particulars of a mortgage or charge 31 March 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 17 June 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 22 May 1996
288 - N/A 20 December 1995
AA - Annual Accounts 20 October 1995
RESOLUTIONS - N/A 05 September 1995
MEM/ARTS - N/A 05 September 1995
CERTNM - Change of name certificate 05 June 1995
363s - Annual Return 17 May 1995
288 - N/A 17 May 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 14 April 1993
288 - N/A 15 March 1993
287 - Change in situation or address of Registered Office 21 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1992
AA - Annual Accounts 05 July 1992
288 - N/A 23 June 1992
AA - Annual Accounts 17 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 10 June 1992
288 - N/A 10 September 1991
363b - Annual Return 27 July 1991
288 - N/A 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 27 February 1989
288 - N/A 27 February 1989
288 - N/A 27 February 1989
288 - N/A 01 November 1988
363 - Annual Return 29 July 1988
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 05 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.