CHILDREN'S HOSPICES UK

Register to unlock more data on OkredoRegister

CHILDREN'S HOSPICES UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04840209

Incorporation date

20/07/2003

Size

Full

Contacts

Registered address

Registered address

4th Floor, Bridge House 48-52 Baldwin Street, Bristol BS1 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2003)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2013
Annual return made up to 2013-07-20 no member list
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon18/06/2013
Application to strike the company off the register
dot icon02/04/2013
Termination of appointment of Nicola Janet King as a director on 2012-09-19
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-20 no member list
dot icon14/08/2012
Termination of appointment of Clare Rachel Edwards as a director on 2011-09-30
dot icon14/08/2012
Termination of appointment of Ann Denise Smallman as a director on 2011-09-30
dot icon14/08/2012
Termination of appointment of Nuala Mary O'kane as a director on 2011-09-30
dot icon14/08/2012
Termination of appointment of Andrea Helen Cail as a director on 2011-09-30
dot icon14/08/2012
Termination of appointment of Sarah Champion as a director on 2011-09-30
dot icon14/08/2012
Termination of appointment of Mary Monica Sophia Fisher as a director on 2011-09-30
dot icon07/08/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-20 no member list
dot icon21/12/2010
Appointment of Miss Maria Loretto Mcgill as a director
dot icon20/12/2010
Particulars of variation of class rights update
dot icon20/12/2010
Statement of company's objects
dot icon20/12/2010
Resolutions
dot icon15/12/2010
Termination of appointment of Michael Palmer as a director
dot icon15/12/2010
Termination of appointment of Peter King as a director
dot icon15/12/2010
Appointment of Clare Edwards as a director
dot icon15/12/2010
Appointment of Mr Mark Winston Smith as a director
dot icon05/10/2010
Appointment of Edward Ocsar Belgeonne as a director
dot icon29/09/2010
Termination of appointment of Stephanie O'sullivan as a director
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-20 no member list
dot icon17/08/2010
Appointment of Mr Robin St John Knowles as a director
dot icon16/08/2010
Director's details changed for Ann Denise Smallman on 2010-04-01
dot icon16/08/2010
Director's details changed for Dr Nicola Janet King on 2010-04-01
dot icon16/08/2010
Director's details changed for Nuala Mary O'kane on 2010-04-01
dot icon15/08/2010
Director's details changed for Nuala Mary O'kane on 2010-04-01
dot icon15/08/2010
Director's details changed for Andrea Helen Cail on 2010-07-01
dot icon15/08/2010
Director's details changed for Andrea Helen Cail on 2010-07-01
dot icon28/07/2010
Director's details changed for Andrea Helen Cail on 2010-07-01
dot icon27/05/2010
Termination of appointment of James Hanaway as a director
dot icon27/05/2010
Termination of appointment of Dalton Leong as a director
dot icon16/03/2010
Termination of appointment of Carolyn Mercer as a director
dot icon07/01/2010
Appointment of Ms Sarah Champion as a director
dot icon28/12/2009
Appointment of Mrs Mary Monica Sophia Fisher as a director
dot icon28/12/2009
Appointment of Mr James Richard Ellam as a director
dot icon28/12/2009
Appointment of Ms Martina Mccrossan as a director
dot icon28/12/2009
Appointment of Mr Michael Alexander Palmer as a director
dot icon06/12/2009
Certificate of change of name
dot icon06/12/2009
Change of name notice
dot icon22/11/2009
Termination of appointment of Judith Hill as a director
dot icon22/11/2009
Termination of appointment of Tracy Rennie as a director
dot icon22/11/2009
Termination of appointment of Linda Maynard as a director
dot icon18/10/2009
Full accounts made up to 2009-03-31
dot icon19/07/2009
Annual return made up to 20/07/09
dot icon19/07/2009
Director's Change of Particulars / nuala okane / 20/07/2009 / Surname was: okane, now: o'kane; HouseName/Number was: , now: coracle view; Street was: coracle view 3 ladywood, now: 3 ladywood
dot icon03/06/2009
Director appointed dr nicola janet king
dot icon02/06/2009
Registered office changed on 03/06/2009 from canningford house, first floor 38 victoria street bristol BS1 6BY
dot icon15/02/2009
Appointment Terminated Director karen wright
dot icon10/12/2008
Director appointed carolyn mercer
dot icon10/12/2008
Director appointed andrea helen cail
dot icon10/12/2008
Director appointed ann denise smallman
dot icon09/12/2008
Memorandum and Articles of Association
dot icon09/12/2008
Resolutions
dot icon07/12/2008
Appointment Terminated Director james tindall
dot icon07/12/2008
Appointment Terminated Director carol stone
dot icon12/10/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Annual return made up to 20/07/08
dot icon22/05/2008
Appointment Terminated Director aase somerscale
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
Annual return made up to 20/07/07
dot icon16/07/2007
New director appointed
dot icon13/06/2007
Auditor's resignation
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon05/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Annual return made up to 21/07/06
dot icon08/08/2006
Director's particulars changed
dot icon23/07/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Registered office changed on 08/12/05 from: kings house 14 orchard street bristol BS1 5EH
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Annual return made up to 21/07/05
dot icon14/09/2005
Director's particulars changed;director resigned
dot icon14/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/12/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon03/08/2004
Annual return made up to 21/07/04
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon20/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Carolyn
Director
20/11/2008 - 11/03/2010
2
Palmer, Michael Alexander
Director
19/11/2009 - 08/12/2010
5
O'kane, Nuala Mary
Director
17/11/2005 - 30/09/2011
8
Stone, Carol Lesley
Director
21/07/2003 - 20/11/2008
5
Fisher, Mary Monica Sophia
Director
19/11/2009 - 30/09/2011
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDREN'S HOSPICES UK

CHILDREN'S HOSPICES UK is an(a) Dissolved company incorporated on 20/07/2003 with the registered office located at 4th Floor, Bridge House 48-52 Baldwin Street, Bristol BS1 1QB. There are currently 8 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 CHILDREN'S HOSPICES UK?

toggle

CHILDREN'S HOSPICES UK is currently Dissolved. It was registered on 20/07/2003 and dissolved on 14/10/2013.

Where is CHILDREN'S HOSPICES UK located?

toggle

CHILDREN'S HOSPICES UK is registered at 4th Floor, Bridge House 48-52 Baldwin Street, Bristol BS1 1QB.

What does CHILDREN'S HOSPICES UK do?

toggle

CHILDREN'S HOSPICES UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILDREN'S HOSPICES UK?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.