JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07532827

Incorporation date

17/02/2011

Size

Group

Contacts

Registered address

Registered address

76 Grange Road, Erdington, Birmingham B24 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon30/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2018
First Gazette notice for voluntary strike-off
dot icon01/08/2018
Application to strike the company off the register
dot icon19/07/2018
Appointment of Ms Sophie Clements as a director on 2018-07-03
dot icon19/07/2018
Termination of appointment of Ian John Lamont Murray as a director on 2018-05-17
dot icon21/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon08/12/2017
Satisfaction of charge 1 in full
dot icon22/09/2017
Termination of appointment of Clive Rex as a director on 2017-09-18
dot icon01/08/2017
Termination of appointment of Paul Lawrence Hensel as a director on 2017-08-01
dot icon14/07/2017
Auditor's resignation
dot icon30/05/2017
Appointment of Mr Ian Pennell as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mrs Lindsey Anne Webb as a director on 2017-05-25
dot icon24/05/2017
Termination of appointment of Diane Calvert as a director on 2017-04-02
dot icon13/03/2017
Appointment of Ms. Sarah Mimmack as a director on 2017-03-06
dot icon13/03/2017
Termination of appointment of Lindsey Anne Webb as a director on 2017-03-06
dot icon28/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon25/01/2017
Memorandum and Articles of Association
dot icon25/01/2017
Resolutions
dot icon12/10/2016
Appointment of Mr Harry Turner as a director on 2016-10-01
dot icon12/10/2016
Termination of appointment of Clive Victor Wilkinson as a director on 2016-10-01
dot icon25/08/2016
Appointment of Mrs Lindsey Anne Webb as a director on 2016-08-08
dot icon08/08/2016
Termination of appointment of Marie Bradley as a director on 2016-08-08
dot icon02/08/2016
Appointment of Mr Nagesh Bhayani as a director on 2016-08-01
dot icon02/08/2016
Director's details changed for Paul Lawrence Hensel on 2016-08-01
dot icon02/08/2016
Termination of appointment of Aidan Peter Quinn as a director on 2016-08-01
dot icon08/04/2016
Appointment of Mrs Penelope Jane Venables as a director on 2016-04-04
dot icon31/03/2016
Termination of appointment of Kate Jane Phipps as a director on 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-17 no member list
dot icon16/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon11/09/2015
Resolutions
dot icon24/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon27/02/2015
Appointment of Mr Clive Rex as a director on 2015-02-27
dot icon20/02/2015
Annual return made up to 2015-02-17 no member list
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon03/04/2014
Appointment of Mr Aidan Quinn as a director
dot icon26/03/2014
Appointment of Ms. Diane Calvert as a director
dot icon18/03/2014
Appointment of Ms. Cynthia Bower as a director
dot icon14/03/2014
Annual return made up to 2014-02-17 no member list
dot icon11/03/2014
Appointment of Ms Marie Bradley as a director
dot icon07/03/2014
Appointment of Ms Gail Hipkiss as a director
dot icon07/03/2014
Termination of appointment of Thomas Owen as a director
dot icon17/02/2014
Appointment of Mr Ian John Lamont Murray as a director
dot icon12/11/2013
Termination of appointment of Nicola Tongue as a director
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon14/06/2013
Second filing of TM01 previously delivered to Companies House
dot icon05/06/2013
Termination of appointment of Laura Tooley as a director
dot icon03/06/2013
Appointment of Mr Thomas Owen as a director
dot icon28/03/2013
Termination of appointment of Heather Anderson as a director
dot icon28/03/2013
Annual return made up to 2013-02-17 no member list
dot icon01/10/2012
Termination of appointment of Michael Overton as a director
dot icon13/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/05/2012
Appointment of Paul Lawrence Hensel as a director
dot icon02/03/2012
Annual return made up to 2012-02-17 no member list
dot icon19/01/2012
Appointment of Mr Clive Victor Wilkinson as a director
dot icon19/01/2012
Appointment of Heather Anderson as a director
dot icon11/10/2011
Appointment of Kate Phipps as a director
dot icon10/10/2011
Termination of appointment of Diana Webb as a director
dot icon10/10/2011
Previous accounting period shortened from 2012-02-28 to 2011-09-30
dot icon08/06/2011
Appointment of Laura Jayne Tooley as a director
dot icon08/06/2011
Appointment of Dr Diana Webb as a director
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

24
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY

JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 17/02/2011 with the registered office located at 76 Grange Road, Erdington, Birmingham B24 0DF. There are currently 9 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 JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY?

toggle

JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 17/02/2011 and dissolved on 30/10/2018.

Where is JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY located?

toggle

JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY is registered at 76 Grange Road, Erdington, Birmingham B24 0DF.

What does JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY do?

toggle

JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 30/10/2018: Final Gazette dissolved via voluntary strike-off.