About

Registered Number: 02696641
Date of Incorporation: 12/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA

 

Having been setup in 1992, St. Mary's Hospice (Trading) Ltd has its registered office in Birmingham, it has a status of "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Judith 24 January 2017 05 February 2018 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 18 May 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
MISC - Miscellaneous document 25 February 2011
MISC - Miscellaneous document 17 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
AP01 - Appointment of director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 10 August 2006
RESOLUTIONS - N/A 30 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 17 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 15 December 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288 - N/A 03 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 10 April 1995
288 - N/A 05 February 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 17 January 1994
363b - Annual Return 22 July 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
CERTNM - Change of name certificate 18 January 1993
RESOLUTIONS - N/A 24 April 1992
MEM/ARTS - N/A 24 April 1992
287 - Change in situation or address of Registered Office 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.