About

Registered Number: 02922828
Date of Incorporation: 21/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Abbey Road, Llandudno, Conway, LL30 2EN

 

St David's Hospice was registered on 21 April 1994 with its registered office in Conway. We don't currently know the number of employees at the company. The current directors of the organisation are listed as Leslie, Judith Anne, Brooke, Patricia Ann, Cooper, June Brierley, Dr, Davies, Christopher John, Edwards, Henry Ashley, Dr, Edwards, Sioned Wyn, Hardy, Dafydd William, Hughes, Amanda Jane, Humphreys, Joyce, Jones, Aledwen Iola, Macvicar, Stephen, Dr, Price, Evelyn, Thomas, Robert Arfon, Growcott, Thomas Ernest, Williams, David Rhys, Atkinson, Doreen, Bruhin, Margaret, Copeland, Hannelore Auguste, Homer, Geoffrey, Jones, Keith Edmund, Reverand, Moffett, Jack, Mould, Valerie Ann, Rogers, Hilda, Thomas, Huw Christopher, Williams, Nefyn Howard, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Patricia Ann 10 April 2018 - 1
COOPER, June Brierley, Dr 10 April 2018 - 1
DAVIES, Christopher John 10 July 2006 - 1
EDWARDS, Henry Ashley, Dr 10 April 2018 - 1
EDWARDS, Sioned Wyn 26 March 2019 - 1
HARDY, Dafydd William 10 April 2018 - 1
HUGHES, Amanda Jane 29 January 2013 - 1
HUMPHREYS, Joyce 10 April 2018 - 1
JONES, Aledwen Iola 10 April 2018 - 1
MACVICAR, Stephen, Dr 24 September 2019 - 1
PRICE, Evelyn 10 April 2018 - 1
THOMAS, Robert Arfon 10 April 2018 - 1
ATKINSON, Doreen 13 October 2003 26 July 2011 1
BRUHIN, Margaret 18 August 1997 10 September 2001 1
COPELAND, Hannelore Auguste 04 May 1994 30 April 2003 1
HOMER, Geoffrey 28 July 2009 25 October 2011 1
JONES, Keith Edmund, Reverand 05 May 1994 05 August 2007 1
MOFFETT, Jack 28 July 2009 17 December 2013 1
MOULD, Valerie Ann 10 April 2018 08 February 2019 1
ROGERS, Hilda 09 April 2001 27 April 2004 1
THOMAS, Huw Christopher 10 July 2006 30 April 2010 1
WILLIAMS, Nefyn Howard, Dr 22 January 2008 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LESLIE, Judith Anne 29 January 2019 - 1
GROWCOTT, Thomas Ernest 21 April 1994 23 September 1994 1
WILLIAMS, David Rhys 19 September 2016 22 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 May 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 07 August 2019
CH03 - Change of particulars for secretary 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 24 April 2019
AP03 - Appointment of secretary 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 28 April 2017
AP03 - Appointment of secretary 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 24 July 2013
RESOLUTIONS - N/A 17 July 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 22 August 2012
RESOLUTIONS - N/A 11 July 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 09 May 2005
MISC - Miscellaneous document 29 March 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 20 December 2001
225 - Change of Accounting Reference Date 19 December 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
RESOLUTIONS - N/A 09 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 April 2000
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 19 February 1999
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 26 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 03 March 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 13 November 1996
288 - N/A 16 May 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 07 November 1995
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
363s - Annual Return 09 May 1995
288 - N/A 03 May 1995
RESOLUTIONS - N/A 01 February 1995
CERTNM - Change of name certificate 30 January 1995
288 - N/A 18 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1994
288 - N/A 05 December 1994
288 - N/A 24 November 1994
288 - N/A 10 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
NEWINC - New incorporation documents 21 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.