CHASE HOSPICE TRADING LIMITED

Register to unlock more data on OkredoRegister

CHASE HOSPICE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379287

Incorporation date

30/05/1997

Size

Small

Contacts

Registered address

Registered address

Shooting Star House, The Avenue, Hampton, Middlesex TW12 3RACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon25/07/2025
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon26/03/2025
Termination of appointment of Christopher Mark Lewin as a director on 2025-03-24
dot icon26/03/2025
Appointment of Ms Olga Nuryaeva as a director on 2025-03-24
dot icon22/07/2024
Accounts for a small company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon16/06/2022
Appointment of Mr Paul Stephen Farthing as a director on 2022-06-16
dot icon16/06/2022
Appointment of Miss Jennifer Anne Johnson as a director on 2022-06-16
dot icon16/06/2022
Appointment of Mr Christopher Mark Lewin as a director on 2022-06-13
dot icon16/06/2022
Appointment of Mrs Polly Caroline Esplen as a director on 2022-06-13
dot icon16/06/2022
Termination of appointment of Thomas Edward Bradley as a director on 2022-06-16
dot icon08/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon04/01/2022
Termination of appointment of Paul Victor Boughton as a director on 2021-12-31
dot icon08/08/2021
Accounts for a small company made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Registered office address changed from Bridge House Addlestone Road Addlestone Surrey KT15 2UE to Shooting Star House the Avenue Hampton Middlesex TW12 3RA on 2020-08-14
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon08/05/2019
Appointment of Mr Simon Dennis John Barker as a director on 2019-05-08
dot icon26/09/2018
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Termination of appointment of Piers David Maurice Vimpany as a director on 2018-09-07
dot icon13/09/2018
Appointment of Miss Jennifer Johnson as a secretary on 2018-09-10
dot icon13/09/2018
Termination of appointment of Piers David Maurice Vimpany as a secretary on 2018-09-07
dot icon06/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon04/05/2018
Appointment of Mr Piers David Maurice Vimpany as a director on 2018-05-03
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon01/09/2017
Appointment of Mr Thomas Edward Bradley as a director on 2017-09-01
dot icon22/08/2017
Appointment of Mr Ian Paul Bowen as a director on 2017-08-22
dot icon22/08/2017
Termination of appointment of Kenneth George Hanna as a director on 2017-08-22
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2017
Termination of appointment of David John Boscawen Burland as a director on 2017-07-20
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon05/04/2017
Resolutions
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon24/03/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon24/03/2017
Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon24/03/2017
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon23/03/2017
Appointment of Mr Paul Victor Boughton as a director on 2017-03-22
dot icon14/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/06/2013
Appointment of Mr David John Boscawen Burland as a director
dot icon06/06/2013
Termination of appointment of Peter King as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Brian Stewart as a secretary
dot icon06/08/2012
Termination of appointment of Brian Stewart as a secretary
dot icon06/08/2012
Appointment of Mr Piers David Maurice Vimpany as a secretary
dot icon18/06/2012
Register inspection address has been changed from Fundraising Office Loseley Park Guildford Surrey GU3 1HS United Kingdom
dot icon18/06/2012
Registered office address changed from Chase Fundraising Office Loseley Park Guildford Surrey GU3 1HS England on 2012-06-18
dot icon08/01/2012
Accounts made up to 2011-03-31
dot icon27/05/2011
Appointment of Brian Stewart as a secretary
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Margaret Manly as a director
dot icon03/12/2010
Accounts made up to 2010-03-31
dot icon14/09/2010
Appointment of Mr Ken Hanna as a director
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Director's details changed for Mrs Margaret Jean Manly on 2009-10-01
dot icon11/01/2010
Accounts made up to 2009-03-31
dot icon30/10/2009
Termination of appointment of William Spinney as a director
dot icon30/10/2009
Termination of appointment of Christopher Pomfret as a director
dot icon30/10/2009
Registered office address changed from Fundraising Office Loseley Park Guildford Surrey GU3 1HS on 2009-10-30
dot icon11/06/2009
Return made up to 11/05/09; full list of members
dot icon11/06/2009
Location of register of members
dot icon26/05/2009
Appointment terminated secretary barlow robbins secretariat LIMITED
dot icon28/04/2009
Director appointed william edward spinney
dot icon05/04/2009
Registered office changed on 05/04/2009 from the oriel sydenham road guildford surrey GU1 3SR
dot icon05/04/2009
Appointment terminated director stephen walls
dot icon02/03/2009
Auditor's resignation
dot icon20/11/2008
Accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 11/05/08; full list of members
dot icon02/07/2008
Director's change of particulars / stephen walls / 02/07/2008
dot icon02/07/2008
Director's change of particulars / christopher pomfret / 02/07/2008
dot icon23/12/2007
New director appointed
dot icon19/12/2007
Accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 11/05/07; full list of members
dot icon16/02/2007
Director resigned
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: 55 quarry street guildford surrey GU1 3UE
dot icon05/06/2006
Return made up to 11/05/06; full list of members
dot icon05/06/2006
Location of register of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 30/05/05; full list of members
dot icon21/01/2005
Secretary's particulars changed
dot icon13/01/2005
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon06/08/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 30/05/03; full list of members
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 30/05/02; full list of members
dot icon19/10/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Return made up to 30/05/00; full list of members
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
Secretary resigned
dot icon13/06/2000
New director appointed
dot icon09/06/2000
Location of register of members
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon16/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Secretary resigned;director resigned
dot icon30/11/1999
Director resigned
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 30/05/99; no change of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon28/07/1998
Return made up to 30/05/98; full list of members
dot icon22/05/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon04/04/1998
Particulars of mortgage/charge
dot icon01/09/1997
Secretary resigned;director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Registered office changed on 01/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New secretary appointed;new director appointed
dot icon01/09/1997
New director appointed
dot icon31/07/1997
Certificate of change of name
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Registered office changed on 27/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New secretary appointed;new director appointed
dot icon30/05/1997
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
11/05/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Jennifer Anne
Director
16/06/2022 - Present
5
Pomfret, Christopher Charles
Director
13/10/2004 - 18/07/2009
11
Spinney, William
Director
02/03/2009 - 27/07/2009
3
BARLOW ROBBINS SECRETARIAT LIMITED
Corporate Secretary
22/06/2000 - 15/02/2009
61
Harrison, Irene Lesley
Nominee Secretary
29/05/1997 - 22/06/1997
3811

Persons with Significant Control

1
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 CHASE HOSPICE TRADING LIMITED

CHASE HOSPICE TRADING LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at Shooting Star House, The Avenue, Hampton, Middlesex TW12 3RA. There are currently 7 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 CHASE HOSPICE TRADING LIMITED?

toggle

CHASE HOSPICE TRADING LIMITED is currently Active. It was registered on 30/05/1997 .

Where is CHASE HOSPICE TRADING LIMITED located?

toggle

CHASE HOSPICE TRADING LIMITED is registered at Shooting Star House, The Avenue, Hampton, Middlesex TW12 3RA.

What does CHASE HOSPICE TRADING LIMITED do?

toggle

CHASE HOSPICE TRADING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHASE HOSPICE TRADING LIMITED?

toggle

The latest filing was on 25/07/2025: Accounts for a small company made up to 2025-03-31.