About

Registered Number: 07288186
Date of Incorporation: 17/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 150 Weston Road, Stafford, ST16 3RU

 

Having been setup in 2010, Stafford & District Bereavement & Loss Support Service are based in Stafford, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Charles Nicholas, Doctor 09 June 2015 - 1
FENTON, Shyamali Biswas 03 July 2012 - 1
GLOVER, Ian, Councillor 17 June 2010 - 1
LOUGHRAN, Angela Mary 17 June 2010 - 1
PECKETT, Sheila 03 July 2012 - 1
RUSSELL, Linda Ann 20 June 2013 - 1
SUTHERLAND, Raymond Michael 03 July 2012 - 1
KATHARINE HOUSE HOSPICE 03 July 2012 - 1
ALLAN, David 17 June 2010 04 December 2011 1
CAMPBELL, Keith O' Brien 17 June 2010 15 November 2012 1
WAKELIN, John Francis 17 June 2010 12 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, David 17 June 2010 04 December 2011 1
CAMPBELL, Keith O'Brien 05 January 2012 15 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 12 July 2013
AP02 - Appointment of corporate director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AR01 - Annual Return 10 July 2012
AP03 - Appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 July 2011
AA01 - Change of accounting reference date 08 July 2011
NEWINC - New incorporation documents 17 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.