Advanced company searchLink opens in new window

ISABEL HOSPICE LIMITED

Company number 03056823

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)
11 Jun 2010 CH01 Director's details changed for Richard Gordon Dent on 16 May 2010
11 Jun 2010 CH01 Director's details changed for Christopher Stephen Garrett on 16 May 2010
11 Jun 2010 CH01 Director's details changed for Mr Charles Lewis on 16 May 2010
11 Jun 2010 CH01 Director's details changed for Pauline Jill Geall on 16 May 2010
11 Jun 2010 CH01 Director's details changed for Anne Mary Collins on 16 May 2010
11 Jun 2010 CH01 Director's details changed for Dr Anthea Jane Cecil on 16 May 2010
11 Jun 2010 CH01 Director's details changed for Christine Elizabeth Brown on 16 May 2010
11 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
28 May 2009 363a Annual return made up to 16/05/09
27 May 2009 288c Director's change of particulars / charles lewis / 27/05/2009
27 May 2009 288b Appointment terminated director vincent davies
27 May 2009 288c Director's change of particulars / christopher bird / 18/09/2008
27 May 2009 288c Director's change of particulars / anne collins / 27/05/2009
27 Nov 2008 AA Group of companies' accounts made up to 31 March 2008
15 Oct 2008 288a Director appointed anne mary collins
  • ANNOTATION Other The address of anne mary collins, former director of isabel hospice LIMITED, was partially-suppressed on 20/09/2019 under section 1088 of the Companies Act 2006
25 Sep 2008 287 Registered office changed on 25/09/2008 from griffin house watchmead welwyn garden city hertfordshire AL7 1LT
12 Aug 2008 288b Appointment terminated director rosemary humphreys
20 Jun 2008 288a Director appointed christine elizabeth brown
21 May 2008 363a Annual return made up to 16/05/08
21 May 2008 288c Director's change of particulars / christine brow / 21/05/2008
21 May 2008 288c Director's change of particulars / anthea corser / 21/05/2008
12 May 2008 288b Appointment terminate, director hedley newton logged form
03 Sep 2007 AA Group of companies' accounts made up to 31 March 2007
18 Aug 2007 288b Director resigned
13 Jun 2007 363s Annual return made up to 16/05/07