About

Registered Number: 06140240
Date of Incorporation: 06/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Spring Garden Lane, Berkhamsted, Hertfordshire, HP4 3GW

 

Having been setup in 2007, Hospice of St Francis Trading Ltd have registered office in Hertfordshire, it's status is listed as "Active". The current directors of this business are listed as Moores, Tracy Jane, Rao, Shailen Guradhary, Miles, Clare Elizabeth, Crichton, Susan Elizabeth, Elderkin, Pamela Ann, Gage, Colin Bernard, Gay, Keith, Dr, Harding, Helen Sheila, Miller, Peter Jeffery, Ogden, Anthony James, Robinson, Jackie, Taylor, Graham Roy, Thompson, Sarah Victoria, Toner, Charles Gerard, Underwood, Lindsay Margaret, Williams, David Grey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORES, Tracy Jane 20 February 2017 - 1
RAO, Shailen Guradhary 23 October 2019 - 1
CRICHTON, Susan Elizabeth 08 September 2010 12 September 2014 1
ELDERKIN, Pamela Ann 15 August 2007 08 September 2010 1
GAGE, Colin Bernard 06 March 2007 08 September 2010 1
GAY, Keith, Dr 28 January 2009 17 October 2009 1
HARDING, Helen Sheila 06 March 2007 04 February 2013 1
MILLER, Peter Jeffery 12 April 2011 05 September 2017 1
OGDEN, Anthony James 08 September 2010 18 September 2013 1
ROBINSON, Jackie 14 June 2011 20 December 2011 1
TAYLOR, Graham Roy 05 November 2008 04 October 2012 1
THOMPSON, Sarah Victoria 15 August 2007 14 June 2011 1
TONER, Charles Gerard 12 October 2009 12 April 2011 1
UNDERWOOD, Lindsay Margaret 15 August 2007 05 February 2013 1
WILLIAMS, David Grey 19 November 2012 23 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MILES, Clare Elizabeth 06 March 2007 28 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 19 May 2017
CS01 - N/A 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 April 2016
AAMD - Amended Accounts 02 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 07 August 2014
RESOLUTIONS - N/A 26 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2014
SH19 - Statement of capital 26 June 2014
CAP-SS - N/A 26 June 2014
AR01 - Annual Return 07 March 2014
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 13 November 2011
TM01 - Termination of appointment of director 13 November 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 21 February 2011
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
RESOLUTIONS - N/A 28 July 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.