About

Registered Number: 03278425
Date of Incorporation: 14/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Woodlands Hospice A U H Campus, Longmoor Lane, Liverpool, L9 7LA,

 

Woodlands Hospice Ltd was established in 1996, it has a status of "Active". Woodlands Hospice Ltd has 2 directors listed as Milnes, Rose Hilary, Hoskisson, Kenneth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKISSON, Kenneth 26 January 2010 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MILNES, Rose Hilary 01 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 21 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
AA - Annual Accounts 03 November 2017
AD01 - Change of registered office address 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 03 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 08 December 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 05 December 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 11 December 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 22 December 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 13 December 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 18 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
225 - Change of Accounting Reference Date 10 September 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
287 - Change in situation or address of Registered Office 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.