About

Registered Number: 03238435
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: St Giles Hospice Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

 

St. Giles Hospice (Promotions) Ltd was registered on 16 August 1996 with its registered office in Staffordshire, it's status is listed as "Active". There are 14 directors listed as Maidment, Joanne, Wall, Shirley Anne, Cooper, Ian William, Durrant, Peter Stuart Geddes, Eden, Alan James, Fisher, Simon Nicholas, Fowler, Alison, Glover, Peter Robert Kensit, Godfrey, John Malcolm, Haller, Bernard John Frederick, Horton, Robert Maxwell, Dr, Owen, Vincent Kenneth, Truesdale, Lynwen Anne, Wilkinson, Andrew David Powys for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIDMENT, Joanne 09 May 2018 - 1
COOPER, Ian William 07 August 2014 31 July 2015 1
DURRANT, Peter Stuart Geddes 07 November 2007 30 August 2011 1
EDEN, Alan James 07 November 1996 03 February 2000 1
FISHER, Simon Nicholas 28 November 2016 21 February 2018 1
FOWLER, Alison 27 August 2015 28 November 2016 1
GLOVER, Peter Robert Kensit 07 November 1996 29 April 2009 1
GODFREY, John Malcolm 28 November 2016 31 March 2019 1
HALLER, Bernard John Frederick 16 August 1996 17 August 1998 1
HORTON, Robert Maxwell, Dr 27 September 1999 27 August 2015 1
OWEN, Vincent Kenneth 02 October 2002 15 March 2005 1
TRUESDALE, Lynwen Anne 11 March 2010 26 May 2011 1
WILKINSON, Andrew David Powys 10 May 2017 20 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WALL, Shirley Anne 01 November 2016 16 August 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
PSC07 - N/A 06 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
PSC07 - N/A 05 August 2020
PSC07 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 17 October 2019
TM02 - Termination of appointment of secretary 22 August 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 08 April 2019
PSC07 - N/A 08 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 August 2018
AP01 - Appointment of director 22 May 2018
PSC01 - N/A 22 May 2018
PSC07 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP03 - Appointment of secretary 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 15 August 2016
TM02 - Termination of appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 July 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 23 December 2011
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 23 March 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 20 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
225 - Change of Accounting Reference Date 07 January 1997
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.