About

Registered Number: 02768457
Date of Incorporation: 26/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Wakefield Hospice, Aberford Road, Wakefield, WF1 4TS

 

Wakefield Hospice Trading Ltd was registered on 26 November 1992 and has its registered office in Wakefield, it's status is listed as "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, Frankie 01 January 2020 - 1
HARDILL, Ruth Margaret 23 September 2014 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AP03 - Appointment of secretary 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 22 October 2014
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 18 November 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 25 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 08 November 2006
CERTNM - Change of name certificate 15 May 2006
363s - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 06 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 23 October 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 21 November 1995
288 - N/A 15 February 1995
288 - N/A 09 February 1995
363b - Annual Return 08 February 1995
AA - Annual Accounts 22 September 1994
288 - N/A 20 July 1994
363s - Annual Return 11 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1993
RESOLUTIONS - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
CERTNM - Change of name certificate 01 April 1993
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Memorandum of loan 12 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.