BURY HOSPICE TRADING LIMITED

Register to unlock more data on OkredoRegister

BURY HOSPICE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786522

Incorporation date

03/02/1993

Size

Small

Contacts

Registered address

Registered address

Bury Hospice Trading Limited, Rochdale Old Road, Bury, Lancashire BL9 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon07/01/2025
Termination of appointment of Devin Paul Cassidy as a director on 2024-11-06
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Appointment of Mr Stuart Richardson as a secretary on 2024-12-02
dot icon19/12/2024
Termination of appointment of Helen Lockwood as a secretary on 2024-12-02
dot icon15/02/2024
Appointment of Mrs Helen Lockwood as a secretary on 2024-02-02
dot icon15/02/2024
Termination of appointment of Grant Dudley Evans as a secretary on 2024-02-02
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon01/02/2023
Termination of appointment of Ruth Moyra Robinson as a director on 2023-02-01
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon23/11/2022
Termination of appointment of Neil Jones as a secretary on 2022-11-14
dot icon14/11/2022
Appointment of Mr Grant Dudley Evans as a secretary on 2022-11-01
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/05/2021
Termination of appointment of Christine Anne Claydon-Butler as a director on 2021-03-16
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon25/03/2021
Appointment of Mr Devin Cassidy as a director on 2021-03-16
dot icon25/03/2021
Appointment of Mr Tom Postlethwaite as a director on 2021-03-16
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/07/2020
Appointment of Mrs Christine Anne Claydon-Butler as a director on 2020-07-21
dot icon22/07/2020
Appointment of Mr Stuart Graham Page as a director on 2020-07-21
dot icon22/07/2020
Termination of appointment of Simon John Attwell as a director on 2020-07-14
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Appointment of Mr Neil Jones as a secretary on 2019-02-19
dot icon13/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Director's details changed for Mrs Rith Moyra Robinson on 2018-11-27
dot icon20/11/2018
Appointment of Mrs Rith Moyra Robinson as a director on 2018-10-14
dot icon20/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/03/2018
Termination of appointment of Suzanne Margaret Carr as a secretary on 2018-02-01
dot icon20/03/2018
Cessation of Simon John Attwell as a person with significant control on 2017-02-04
dot icon20/03/2018
Notification of Bury Hospice as a person with significant control on 2017-02-04
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon15/03/2017
Termination of appointment of David Emery as a director on 2016-08-04
dot icon15/03/2017
Appointment of Mr Simon John Attwell as a director on 2016-08-04
dot icon09/11/2016
Accounts for a small company made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Richard Philip Parker as a director on 2016-09-02
dot icon02/09/2016
Appointment of Mr Richard Philip Parker as a director on 2016-03-01
dot icon21/07/2016
Appointment of Miss Suzanne Margaret Carr as a secretary on 2016-07-21
dot icon05/07/2016
Termination of appointment of Michael Martin Tansey as a secretary on 2016-06-30
dot icon31/03/2016
Appointment of Mr Michael Martin Tansey as a secretary on 2016-03-29
dot icon31/03/2016
Termination of appointment of Jacqueline Comber as a secretary on 2016-03-16
dot icon18/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon10/12/2015
Termination of appointment of Barbara Joan Barlow as a director on 2015-12-10
dot icon31/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon07/01/2015
Appointment of Mr David Emery as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Peter David Moots as a director on 2015-01-03
dot icon07/01/2015
Termination of appointment of Barbera Joan Barlow as a secretary on 2015-01-07
dot icon07/01/2015
Appointment of Mrs Jacqueline Comber as a secretary on 2015-01-07
dot icon10/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon10/03/2014
Director's details changed for Peter David Moots on 2014-03-10
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/04/2013
Registered office address changed from Dumers Lane Radcliffe Manchester M26 2QD on 2013-04-08
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Andrea Arrowsmith as a director
dot icon24/08/2012
Accounts for a small company made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/09/2011
Appointment of Miss Barbera Joan Barlow as a secretary
dot icon06/09/2011
Termination of appointment of Marie Houghton as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon15/02/2010
Accounts for a small company made up to 2009-03-31
dot icon03/02/2010
Appointment of Peter David Moots as a director
dot icon04/06/2009
Return made up to 03/02/09; full list of members
dot icon21/01/2009
Auditor's resignation
dot icon24/09/2008
Accounts for a small company made up to 2008-03-31
dot icon17/03/2008
Return made up to 03/02/08; full list of members
dot icon13/03/2008
Appointment terminated director nicola burn
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon12/04/2007
Return made up to 03/02/07; full list of members
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon07/09/2006
New director appointed
dot icon12/04/2006
Return made up to 03/02/06; full list of members
dot icon12/04/2006
Director resigned
dot icon01/12/2005
Accounts for a small company made up to 2005-03-31
dot icon12/04/2005
Return made up to 03/02/05; full list of members
dot icon14/09/2004
Accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 03/02/04; full list of members
dot icon07/11/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 03/02/03; full list of members
dot icon08/10/2002
Accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 03/02/02; full list of members
dot icon27/12/2001
Accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 03/02/01; full list of members
dot icon19/02/2001
Director resigned
dot icon31/01/2001
Return made up to 03/02/00; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 03/02/99; no change of members
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New secretary appointed
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Registered office changed on 22/06/98 from: odd fellows house 94 manchester road bury lancashire BL9 0TH
dot icon04/03/1998
Return made up to 03/02/98; no change of members
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon17/02/1997
Return made up to 03/02/97; full list of members
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New secretary appointed
dot icon14/06/1996
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Accounting reference date shortened from 31/07 to 31/03
dot icon11/02/1996
Return made up to 03/02/96; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1995-07-31
dot icon29/01/1995
Return made up to 03/02/95; no change of members
dot icon12/12/1994
Accounts for a small company made up to 1994-07-31
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon26/09/1994
Registered office changed on 26/09/94 from: 5-7 new road radcliffe manchester M26 1LS
dot icon26/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/06/1994
New director appointed
dot icon09/06/1994
Return made up to 03/02/94; full list of members
dot icon07/10/1993
Accounting reference date notified as 31/07
dot icon19/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
Registered office changed on 17/03/93 from: 2, baches street london. N1 6UB.
dot icon17/03/1993
Director resigned;new director appointed
dot icon17/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1993
Certificate of change of name
dot icon03/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, David
Director
23/07/1997 - 21/11/2000
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/1993 - 17/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/02/1993 - 17/02/1993
43699
Attwell, Simon John
Director
04/08/2016 - 14/07/2020
16
Page, Stuart Graham
Director
21/07/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY HOSPICE TRADING LIMITED

BURY HOSPICE TRADING LIMITED is an(a) Active company incorporated on 03/02/1993 with the registered office located at Bury Hospice Trading Limited, Rochdale Old Road, Bury, Lancashire BL9 7RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY HOSPICE TRADING LIMITED?

toggle

BURY HOSPICE TRADING LIMITED is currently Active. It was registered on 03/02/1993 .

Where is BURY HOSPICE TRADING LIMITED located?

toggle

BURY HOSPICE TRADING LIMITED is registered at Bury Hospice Trading Limited, Rochdale Old Road, Bury, Lancashire BL9 7RG.

What does BURY HOSPICE TRADING LIMITED do?

toggle

BURY HOSPICE TRADING LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BURY HOSPICE TRADING LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.