Advanced company searchLink opens in new window

THE HEART OF SURREY HOSPICE LIMITED

Company number 09343278

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)
08 Feb 2024 AP01 Appointment of Mr Marc Leslie Riggs as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Sian Wicks as a director on 8 February 2024
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Jun 2023 AP01 Appointment of Mrs Sian Wicks as a director on 14 June 2023
22 Jun 2023 TM01 Termination of appointment of Marian Patricia Imrie as a director on 21 June 2023
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
03 Dec 2020 PSC07 Cessation of Lynne Patricia Mackintosh as a person with significant control on 31 January 2020
03 Dec 2020 PSC07 Cessation of Jayne Faith Cooper as a person with significant control on 24 May 2019
20 Feb 2020 AP01 Appointment of Mrs Marian Patricia Imrie as a director on 18 December 2019
20 Feb 2020 TM01 Termination of appointment of Lynne Patricia Mackintosh as a director on 31 January 2020
20 Feb 2020 TM02 Termination of appointment of Lynne Patricia Mackintosh as a secretary on 31 January 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Dec 2019 AP01 Appointment of Mr Timothy Stokes as a director on 18 December 2019
19 Dec 2019 AP01 Appointment of Mr Jon Richard Jagger as a director on 18 December 2019
19 Dec 2019 TM01 Termination of appointment of Jayne Faith Cooper as a director on 18 December 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
19 Dec 2017 AD01 Registered office address changed from Acorn House 5 Chertsey Road Woking Surrey GU21 5AB to Woking Hospice the Goldsworth Park Centre Woking Surrey GU21 3LG on 19 December 2017