About

Registered Number: 03739423
Date of Incorporation: 24/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 329 Harrogate Road, Moortown, Leeds, LS17 6QD

 

Based in Leeds, St Gemma's Hospice Services Ltd was setup in 1999. The business has 12 directors listed as Kirk, Jason Stuart Crowther, Flannery, Mark Daniel, Jackson, Kerry Joanne, Martin, Angus, Donegan, John Neild, Kemp, Helen Anne, Dick, Tracy Louise, Ebo, John, Fryer, Gerald Maxwell, Mcpartland, Morven Lesley, Nolan, William Barrie, Rogers, Sara. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNERY, Mark Daniel 23 September 2020 - 1
JACKSON, Kerry Joanne 17 March 2011 - 1
MARTIN, Angus 30 September 2017 - 1
DICK, Tracy Louise 24 March 1999 30 November 2019 1
EBO, John 17 March 2011 15 October 2013 1
FRYER, Gerald Maxwell 18 October 2001 14 October 2008 1
MCPARTLAND, Morven Lesley 09 December 2008 17 March 2011 1
NOLAN, William Barrie 24 March 1999 09 October 2001 1
ROGERS, Sara 09 December 2008 15 January 2013 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Jason Stuart Crowther 15 December 2014 - 1
DONEGAN, John Neild 24 March 1999 31 July 2005 1
KEMP, Helen Anne 01 August 2005 30 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 25 November 2009
RESOLUTIONS - N/A 29 October 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
AUD - Auditor's letter of resignation 09 December 2008
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 12 October 2001
225 - Change of Accounting Reference Date 17 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 10 April 2000
225 - Change of Accounting Reference Date 10 December 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.