Advanced company searchLink opens in new window

HOSPICE CARE KENYA LIMITED

Company number 07540244

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)
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2017 AP01 Appointment of Ms Sarah Onyango as a director on 6 December 2017
24 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2016 TM01 Termination of appointment of Paul Dawson as a director on 25 November 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AP01 Appointment of Ms Julia Strong as a director on 10 June 2016
02 Mar 2016 AR01 Annual return made up to 23 February 2016 no member list
02 Mar 2016 CH01 Director's details changed for Mr Paul Dawson on 18 August 2014
02 Mar 2016 AP01 Appointment of Ms Ruth Ogier as a director on 12 February 2016
15 Feb 2016 TM01 Termination of appointment of Mary Andhoga as a director on 12 February 2016
08 Feb 2016 TM01 Termination of appointment of Elizabeth Chandler Salmon as a director on 31 December 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 23 February 2015 no member list
26 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Lee Barker 1 North Street Flixton Scarborough North Yorkshire YO11 3UA
26 Feb 2015 AD02 Register inspection address has been changed to C/O Lee Barker 1 North Street Flixton Scarborough North Yorkshire YO11 3UA
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Dr Mary Andhoga as a director on 21 November 2014
09 Dec 2014 AP01 Appointment of Mrs Angelika Ilona Kitching as a director on 21 November 2014
05 Dec 2014 TM01 Termination of appointment of Nicola Louise Thorne as a director on 21 November 2014
05 Dec 2014 AD01 Registered office address changed from Hanover House Can Mezzanine Queen Charlotte Street Bristol BS1 4EX to C/O Hospice Uk Hospice House 34 - 44 Britannia Street London WC1X 9JG on 5 December 2014
12 Mar 2014 AR01 Annual return made up to 23 February 2014 no member list
12 Mar 2014 AD01 Registered office address changed from Hanover House Can Mezzanine Queen Charlotte Street Bristol BS1 4EX England on 12 March 2014