About

Registered Number: 02847086
Date of Incorporation: 24/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 41 Mason Road, Kidderminster, Worcestershire, DY11 6AG,

 

Established in 1993, Kemp House Trust (Hospice Shop) Ltd are based in Kidderminster, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has 10 directors listed as Field, Alison Louise, Taylor, Shayne Winston, Field, Peter, Harris, Elizabeth Mary, Lloyd, Catherine Lynette, Mcdowell, Ann Marie, Mills, David Rodger, Russell, John James, Wilcox, Terence Sydney, Young, Mary Rosina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Alison Louise 22 September 2020 - 1
TAYLOR, Shayne Winston 23 March 2010 - 1
FIELD, Peter 27 February 2001 08 October 2002 1
HARRIS, Elizabeth Mary 25 August 1993 18 June 1999 1
LLOYD, Catherine Lynette 25 August 1993 01 March 2001 1
MCDOWELL, Ann Marie 17 May 2004 24 March 2010 1
MILLS, David Rodger 25 August 1993 10 October 1994 1
RUSSELL, John James 24 November 1997 24 March 2010 1
WILCOX, Terence Sydney 17 May 2004 22 December 2016 1
YOUNG, Mary Rosina 10 May 2007 23 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM02 - Termination of appointment of secretary 25 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
CS01 - N/A 22 September 2020
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 August 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 08 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 22 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 04 June 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 23 August 1995
288 - N/A 23 August 1995
AA - Annual Accounts 19 June 1995
288 - N/A 18 October 1994
363s - Annual Return 30 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1994
288 - N/A 11 November 1993
288 - N/A 11 November 1993
288 - N/A 11 November 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.