About

Registered Number: 02951374
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: St Clare Hospice Hastingwood Road, Hastingwood, Harlow, Essex, CM17 9JX

 

Based in Harlow, Essex, St Clare Hospice Trading Company Ltd was established in 1994, it's status at Companies House is "Active". The current directors of the business are listed as Rowlinson, Jill, Islam, Riyad, Skelton, Andrew John, Islam, Riyad, Quincey, Philip Antony, Bell, Gerald Brian, Brennan, Josephine Ann, Cowie, Richard Gerrie, Curry, Tanya, James, Emma Caroline, Jones, George Thomas, Quincey, Philip Antony, Thomson, David Fraser, Wheeler, Humphrey Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Riyad 22 October 2009 - 1
SKELTON, Andrew John 10 August 2019 - 1
BELL, Gerald Brian 01 April 1997 31 March 2005 1
BRENNAN, Josephine Ann 04 August 1994 31 January 2000 1
COWIE, Richard Gerrie 21 July 2006 28 February 2011 1
CURRY, Tanya 24 January 2012 31 July 2013 1
JAMES, Emma Caroline 04 August 1994 12 July 1999 1
JONES, George Thomas 14 January 2000 21 June 2000 1
QUINCEY, Philip Antony 31 July 2013 26 February 2019 1
THOMSON, David Fraser 22 July 2016 10 August 2019 1
WHEELER, Humphrey Edward 15 May 2001 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ROWLINSON, Jill 28 September 2018 - 1
ISLAM, Riyad 22 October 2009 30 July 2012 1
QUINCEY, Philip Antony 30 July 2012 28 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 27 July 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 02 March 2019
AP01 - Appointment of director 17 December 2018
AP03 - Appointment of secretary 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 17 June 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 23 July 2013
TM02 - Termination of appointment of secretary 17 August 2012
AP03 - Appointment of secretary 17 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP03 - Appointment of secretary 26 October 2009
AP01 - Appointment of director 26 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 12 August 2007
AA - Annual Accounts 11 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363s - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
395 - Particulars of a mortgage or charge 30 September 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 17 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 23 July 1997
395 - Particulars of a mortgage or charge 07 June 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 06 September 1996
288 - N/A 06 September 1996
288 - N/A 07 August 1996
AA - Annual Accounts 04 June 1996
395 - Particulars of a mortgage or charge 28 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1996
288 - N/A 23 August 1995
363s - Annual Return 16 August 1995
CERTNM - Change of name certificate 25 January 1995
CERTNM - Change of name certificate 25 January 1995
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 11 August 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 1999 Fully Satisfied

N/A

Debenture 20 July 1998 Fully Satisfied

N/A

Debenture 03 June 1997 Fully Satisfied

N/A

Debenture 25 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.