About

Registered Number: 07288186
Date of Incorporation: 17/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 150 Weston Road, Stafford, ST16 3RU

 

Stafford & District Bereavement & Loss Support Service was registered on 17 June 2010 with its registered office in Stafford, it's status at Companies House is "Active". This business has 13 directors listed as Barnes, Charles Nicholas, Doctor, Fenton, Shyamali Biswas, Glover, Ian, Councillor, Loughran, Angela Mary, Peckett, Sheila, Russell, Linda Ann, Sutherland, Raymond Michael, Katharine House Hospice, Allan, David, Campbell, Keith O'brien, Allan, David, Campbell, Keith O' Brien, Wakelin, John Francis.

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.