EAST COAST HOSPICE LIMITED

Register to unlock more data on OkredoRegister

EAST COAST HOSPICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06792702

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Larking Gowen Llp, 1st Floor,Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon07/08/2025
Final Gazette dissolved following liquidation
dot icon07/05/2025
Return of final meeting in a members' voluntary winding up
dot icon09/05/2024
Declaration of solvency
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Registered office address changed from C/O East Coast Hospice Ltd Sussex Road Business Centre Sussex Road Gorleston Great Yarmouth Norfolk NR31 6PF to C/O Larking Gowen Llp, 1st Floor,Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-05-09
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon27/01/2022
Appointment of Ms Jacqueline Ann Clover as a director on 2022-01-10
dot icon27/01/2022
Termination of appointment of John Roderick Spencer Price as a director on 2022-01-10
dot icon27/01/2022
Termination of appointment of John Roderick Spencer Price as a secretary on 2022-01-10
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Notification of Bridget Lowe as a person with significant control on 2021-05-25
dot icon06/07/2021
Cessation of Jennifer Dora Beesley as a person with significant control on 2021-06-01
dot icon01/06/2021
Termination of appointment of Jennifer Dora Beesley as a director on 2021-05-21
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Termination of appointment of Margaret Ruth Chadd as a director on 2018-07-14
dot icon18/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-15 no member list
dot icon11/02/2016
Director's details changed for Margaret Ruth Chadd on 2015-01-16
dot icon11/02/2016
Director's details changed for Bridget Lowe on 2015-01-16
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-15 no member list
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-15 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Mrs Mary Margaret Pretswell as a director
dot icon20/08/2013
Appointment of Mr John Roderick Spencer Price as a director
dot icon20/08/2013
Appointment of Mr John Roderick Spencer Price as a secretary
dot icon20/08/2013
Appointment of Mrs Jennifer Dora Beesley as a director
dot icon12/06/2013
Termination of appointment of David Nettleship as a director
dot icon12/06/2013
Termination of appointment of Trevor Clifford as a director
dot icon12/06/2013
Termination of appointment of Keith Huxley as a director
dot icon12/06/2013
Termination of appointment of David Nettleship as a secretary
dot icon30/03/2013
Secretary's details changed for Mr David William Nettleship on 2013-03-30
dot icon27/03/2013
Annual return made up to 2013-01-15 no member list
dot icon30/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/09/2012
Termination of appointment of Beryl Way as a director
dot icon03/09/2012
Termination of appointment of Robert Whiting as a director
dot icon28/06/2012
Appointment of Mr Trevor Clifford as a director
dot icon24/02/2012
Annual return made up to 2012-01-15 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Director's details changed for Mr Keith Huxley on 2011-11-14
dot icon08/11/2011
Registered office address changed from 151 King Street Great Yarmouth Norfolk NR30 2PA on 2011-11-08
dot icon08/11/2011
Appointment of Mr Keith Huxley as a director
dot icon08/11/2011
Termination of appointment of James Reeder as a director
dot icon23/03/2011
Annual return made up to 2011-01-15 no member list
dot icon28/01/2011
Appointment of Dr Beryl Way as a director
dot icon25/11/2010
Termination of appointment of Coral Bryant as a director
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Mr Robert Edward Whiting as a director
dot icon14/07/2010
Appointment of Mr James Francis Reeder as a director
dot icon27/03/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-15 no member list
dot icon03/02/2010
Director's details changed for Coral Ann Bryant on 2009-10-31
dot icon03/02/2010
Director's details changed for Margaret Ruth Chadd on 2009-10-31
dot icon03/02/2010
Director's details changed for Bridget Lowe on 2009-10-31
dot icon09/07/2009
Appointment terminated director bernard segrave-daly
dot icon25/06/2009
Appointment terminated director henry balls
dot icon22/06/2009
Appointment terminated director judith butter
dot icon22/06/2009
Appointment terminated director james pyke
dot icon15/06/2009
Director appointed judith margaret butter
dot icon15/06/2009
Director appointed henry derek balls
dot icon15/06/2009
Director appointed his honour judge james pyke
dot icon15/06/2009
Director appointed beranard segrave-daly
dot icon15/06/2009
Director appointed coral ann bryant
dot icon09/04/2009
Certificate of change of name
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Bridget Lowe
Director
15/01/2009 - Present
3
Reeder, James Francis
Director
14/06/2010 - 19/09/2011
9
Clover, Jacqueline Ann
Director
10/01/2022 - Present
-
Pretswell, Mary Margaret
Director
04/11/2013 - Present
-

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+
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 EAST COAST HOSPICE LIMITED

EAST COAST HOSPICE LIMITED is an(a) Dissolved company incorporated on 15/01/2009 with the registered office located at C/O Larking Gowen Llp, 1st Floor,Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. 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 EAST COAST HOSPICE LIMITED?

toggle

EAST COAST HOSPICE LIMITED is currently Dissolved. It was registered on 15/01/2009 and dissolved on 07/08/2025.

Where is EAST COAST HOSPICE LIMITED located?

toggle

EAST COAST HOSPICE LIMITED is registered at C/O Larking Gowen Llp, 1st Floor,Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does EAST COAST HOSPICE LIMITED do?

toggle

EAST COAST HOSPICE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EAST COAST HOSPICE LIMITED?

toggle

The latest filing was on 07/08/2025: Final Gazette dissolved following liquidation.