About

Registered Number: 02479448
Date of Incorporation: 12/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Manor Farm, Milton Road, Willen Village, Milton Keynes, MK15 9AB

 

Founded in 1990, Willen Hospice Ventures Ltd have registered office in Willen Village in Milton Keynes. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Stephen James 31 October 2017 - 1
SMITH, Philip Edward 05 March 1997 22 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Peta 31 October 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 08 November 2017
AP03 - Appointment of secretary 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 11 August 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 29 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 16 March 2010
AUD - Auditor's letter of resignation 17 February 2010
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 17 August 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
AA - Annual Accounts 02 October 1995
CERTNM - Change of name certificate 23 August 1995
288 - N/A 28 March 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 21 March 1994
288 - N/A 11 March 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 03 September 1992
288 - N/A 03 September 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 06 June 1991
288 - N/A 16 November 1990
RESOLUTIONS - N/A 14 September 1990
288 - N/A 29 August 1990
288 - N/A 29 August 1990
RESOLUTIONS - N/A 23 August 1990
CERTNM - Change of name certificate 22 August 1990
287 - Change in situation or address of Registered Office 20 August 1990
NEWINC - New incorporation documents 12 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.