Advanced company searchLink opens in new window

WISDOM HOSPICE SUPPORT

Company number 08130595

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)
09 Dec 2015 MA Memorandum and Articles of Association
19 Aug 2015 AP01 Appointment of Mrs Jane Anne Shirley as a director on 1 April 2015
14 Aug 2015 AP01 Appointment of Mrs Tessa Phyllis Sillars as a director on 1 April 2015
24 Jul 2015 AR01 Annual return made up to 4 July 2015 no member list
14 May 2015 TM01 Termination of appointment of Michael John Startup as a director on 31 March 2015
14 May 2015 TM01 Termination of appointment of Anthony Francis Moffatt as a director on 31 March 2015
09 May 2015 CERTNM Company name changed wisdom & heart LIMITED\certificate issued on 09/05/15
  • RES15 ‐ Change company name resolution on 2015-03-31
09 May 2015 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
19 Apr 2015 CONNOT Change of name notice
07 Apr 2015 AD01 Registered office address changed from Heart of Kent Hospice Preston Hall Aylesford Kent ME20 7PU to Wisdom Hospice High Bank Rochester Kent ME1 2NU on 7 April 2015
31 Dec 2014 TM01 Termination of appointment of Tessa Phyllis Sillars as a director on 7 October 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AP01 Appointment of Mr David Roy Turner as a director on 7 October 2014
11 Jul 2014 AR01 Annual return made up to 4 July 2014 no member list
09 May 2014 TM01 Termination of appointment of John Mount as a director
11 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with required notice given of meeting 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 4 July 2013 no member list
17 Jun 2013 AP01 Appointment of Dr John Nicholas Mount as a director
01 Nov 2012 AP01 Appointment of Mr Anthony Francis Moffatt as a director
04 Oct 2012 AP01 Appointment of Mrs Tessa Phyllis Sillars as a director
04 Oct 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
04 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted