GIFTS HOSPICE

Register to unlock more data on OkredoRegister

GIFTS HOSPICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05694788

Incorporation date

01/02/2006

Size

Full

Contacts

Registered address

Registered address

86 Barrowby Road, Grantham, Lincolnshire NG31 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon20/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2011
First Gazette notice for voluntary strike-off
dot icon23/05/2011
Application to strike the company off the register
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Termination of appointment of Gillian Wild as a director
dot icon06/04/2011
Termination of appointment of David Valerio as a director
dot icon25/03/2011
Annual return made up to 2011-01-08 no member list
dot icon13/04/2010
Termination of appointment of Jane Pearsey as a director
dot icon09/04/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon24/02/2010
Termination of appointment of David Holmes as a director
dot icon24/02/2010
Termination of appointment of Marcus Grimshaw as a director
dot icon22/01/2010
Annual return made up to 2010-01-08 no member list
dot icon14/01/2010
Director's details changed for Mrs Deanne Johnson on 2010-01-01
dot icon14/01/2010
Director's details changed for David Joseph Holmes on 2010-01-01
dot icon14/01/2010
Director's details changed for Jane Ann Pearsey on 2010-01-01
dot icon14/01/2010
Director's details changed for Gillian Margaret Wild on 2010-01-01
dot icon14/01/2010
Director's details changed for David Valerio on 2010-01-01
dot icon14/01/2010
Director's details changed for Clive Malcolm Rollinson on 2010-01-01
dot icon14/01/2010
Director's details changed for John Martin Desmond Morrissey on 2010-01-01
dot icon14/01/2010
Director's details changed for Mrs Christine Barbara Johnson on 2010-01-01
dot icon14/01/2010
Director's details changed for Richard Graham Davies on 2010-01-01
dot icon14/01/2010
Director's details changed for Robert Martyn Holland on 2010-01-01
dot icon14/01/2010
Director's details changed for Anne Earle on 2010-01-01
dot icon14/01/2010
Director's details changed for Noel Baumber on 2010-01-01
dot icon07/01/2010
Termination of appointment of Christopher Birch as a director
dot icon11/11/2009
Appointment of Mrs Christine Barbara Johnson as a director
dot icon20/10/2009
Resolutions
dot icon09/10/2009
Termination of appointment of Christopher Pettit as a director
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon22/07/2009
Director appointed jane ann pearsey
dot icon02/07/2009
Appointment Terminated Director ray shrouder
dot icon06/05/2009
Appointment Terminated Secretary noel baumber
dot icon06/05/2009
Secretary appointed john martin desmond morrissey
dot icon06/05/2009
Director appointed clive malcolm rollinson
dot icon24/04/2009
Appointment Terminated Director richard james
dot icon09/04/2009
Director appointed dr christopher robert birch
dot icon09/04/2009
Director appointed richard graham davies
dot icon09/04/2009
Director appointed john martin desmond morrissey
dot icon16/03/2009
Director appointed anne earle
dot icon16/03/2009
Director appointed marcus john steven grimshaw
dot icon18/02/2009
Appointment Terminated Director clive rollinson
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Annual return made up to 08/01/09
dot icon29/05/2008
Appointment Terminated Director helen taylor
dot icon29/05/2008
Appointment Terminated Director stewart munday
dot icon17/04/2008
Director's Change of Particulars / gillian wild / 17/04/2008 / Date of Birth was: 01-Dec-2005, now: 01-Dec-1950; HouseName/Number was: , now: foxdale; Street was: foxdale, now: mill lane; Area was: mill lane, now: oasby; Post Town was: oasby, now: grantham; Region was: grantham lincolnshire, now: lincolnshire
dot icon17/04/2008
Annual return made up to 01/02/08
dot icon09/04/2008
Appointment Terminate, Director Patrick Joseph Boyle Logged Form
dot icon09/04/2008
Appointment Terminated Director maureen o'callaghan
dot icon09/04/2008
Director appointed clive malcolm rollinson
dot icon09/01/2008
Director resigned
dot icon12/11/2007
Accounts made up to 2007-02-28
dot icon01/09/2007
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon05/05/2007
Particulars of mortgage/charge
dot icon26/03/2007
Annual return made up to 01/02/07
dot icon26/03/2007
Director's particulars changed
dot icon10/08/2006
Resolutions
dot icon01/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Robert Martyn
Director
12/07/2007 - Present
5
O'callaghan, Maureen Ann
Director
12/07/2007 - 25/01/2008
8
Morrissey, John Martin Desmond
Secretary
23/04/2009 - Present
-
Earle, Anne
Director
26/02/2009 - Present
-
Johnson, Christine Barbara
Director
30/09/2009 - Present
-

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 GIFTS HOSPICE

GIFTS HOSPICE is an(a) Dissolved company incorporated on 01/02/2006 with the registered office located at 86 Barrowby Road, Grantham, Lincolnshire NG31 8AF. There are currently 10 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 GIFTS HOSPICE?

toggle

GIFTS HOSPICE is currently Dissolved. It was registered on 01/02/2006 and dissolved on 20/09/2011.

Where is GIFTS HOSPICE located?

toggle

GIFTS HOSPICE is registered at 86 Barrowby Road, Grantham, Lincolnshire NG31 8AF.

What does GIFTS HOSPICE do?

toggle

GIFTS HOSPICE operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GIFTS HOSPICE?

toggle

The latest filing was on 20/09/2011: Final Gazette dissolved via voluntary strike-off.