Advanced company searchLink opens in new window

WILLOWBROOK HOSPICE TRADING COMPANY LIMITED

Company number 02852669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
08 Oct 2015 AA Full accounts made up to 31 March 2015
22 Sep 2015 AP01 Appointment of Mrs Jean Sanderson Beesley as a director on 21 August 2012
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
16 Sep 2015 CH03 Secretary's details changed for Ms Carol Ann Varey on 19 June 2015
13 Feb 2015 TM01 Termination of appointment of James Stephen Leary as a director on 27 January 2015
20 Oct 2014 AA Full accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
14 Oct 2014 AD01 Registered office address changed from 56 Claughton Street St. Helens Merseyside WA10 1SN to Willowbrook Hospice Portico Lane Eccleston Park Prescot Merseyside L34 2QT on 14 October 2014
23 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
18 Oct 2013 AA Full accounts made up to 31 March 2013
16 Oct 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
10 Aug 2011 TM01 Termination of appointment of Margaret Plunkett as a director
10 Aug 2011 TM01 Termination of appointment of Peter Lloyd as a director
10 Aug 2011 AP03 Appointment of Ms Carol Ann Varey as a secretary
31 May 2011 TM02 Termination of appointment of Julie Garner as a secretary
11 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Margaret Rita Plunkett on 13 September 2010
11 Oct 2010 CH01 Director's details changed for Peter Alan Lloyd on 13 September 2010
11 Oct 2010 CH01 Director's details changed for James Stephen Leary on 13 September 2010
11 Oct 2010 CH01 Director's details changed for Kevin Francis Gallimore on 13 September 2010