- Company Overview for MARY STEVENS HOSPICE(THE) (01963989)
- Filing history for MARY STEVENS HOSPICE(THE) (01963989)
- People for MARY STEVENS HOSPICE(THE) (01963989)
- Charges for MARY STEVENS HOSPICE(THE) (01963989)
- More for MARY STEVENS HOSPICE(THE) (01963989)
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) |
---|---|---|---|
30 Jun 2011 | AP01 | Appointment of Dr Zala Ibrahim as a director | |
05 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 3 July 2010 no member list | |
26 Jul 2010 | TM01 | Termination of appointment of Bryan Marshall as a director | |
26 Jul 2010 | CH01 | Director's details changed for Maureen Enid Rock on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr John Barry Woodall on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mrs Mary Patricia Leyland on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr Ian Marshall Kettle on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Patricia Diana Martin on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Frederick Clive Leyland on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for David John Crump Johnson on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr Robert Michael Glaze on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for David Cyril Hickman on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Robert Michael Franks on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Pauline Ann Cree on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Gwynne Bellis on 2 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Sukhanthini Ariaraj on 2 July 2010 | |
26 Jul 2010 | TM01 | Termination of appointment of Bryan Marshall as a director | |
13 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
07 Aug 2009 | 288a | Director appointed mrs mary patricia leyland | |
07 Aug 2009 | 363a | Annual return made up to 03/07/09 | |
28 Jul 2009 | 288a | Director appointed mr john barry woodall | |
21 Oct 2008 | 288a | Secretary appointed mr robert michael glaze | |
21 Oct 2008 | 288b | Appointment terminated secretary david johnson | |
21 Oct 2008 | 288b | Appointment terminated director keith henwood |