KEECH HOSPICE

Register to unlock more data on OkredoRegister

KEECH HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904446

Incorporation date

03/03/1994

Size

Group

Contacts

Registered address

Registered address

Keech Hospice Care Great Bramingham Lane, Streatlley, Luton LU3 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon30/03/2026
Termination of appointment of Jeffrey Eric Lustig as a director on 2026-03-25
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon28/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/03/2025
Change of name notice
dot icon27/03/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/03/2025
Certificate of change of name
dot icon27/03/2025
Appointment of Mrs Philippa Susan Hurst as a director on 2025-03-26
dot icon27/03/2025
Appointment of Miss Anisah Akthar as a director on 2025-03-26
dot icon27/03/2025
Appointment of Ms Rowena Clare Craddock as a director on 2025-03-26
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon11/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/09/2024
Termination of appointment of Patricia Ann Norman as a director on 2024-09-25
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon23/11/2023
Termination of appointment of Frank James Dalton as a director on 2023-11-17
dot icon23/11/2023
Appointment of Mr Iain David Malcolm as a director on 2023-11-17
dot icon31/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Clive Edward Medlam as a director on 2023-10-04
dot icon12/10/2023
Termination of appointment of Karen Jane Proctor as a director on 2023-10-04
dot icon12/10/2023
Appointment of Mrs Judith Christine Greevy as a director on 2023-10-04
dot icon12/10/2023
Appointment of Ms Debra May Smith as a director on 2023-10-04
dot icon27/07/2023
Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a director on 2023-07-21
dot icon18/05/2023
Director's details changed for Mr Chandra Kaveripatnam Subramanian Shekar on 2023-05-15
dot icon21/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon17/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of Maria Margaret Collins as a director on 2022-09-21
dot icon14/10/2022
Termination of appointment of Bronwen May Philpott as a director on 2022-09-21
dot icon14/10/2022
Director's details changed for Mr Chandra Shekar on 2022-10-09

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
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

85
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/03/1994 - 02/03/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/03/1994 - 02/03/1994
16826
Saini, Sukhdeep
Director
14/06/2013 - 29/04/2020
4
Shekar, Chandra Kaveripatnam Subramanian
Director
25/03/2021 - 21/07/2023
8
Fountain, Eric Dudley
Director
10/10/1994 - 04/12/2002
1

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 KEECH HOSPICE

KEECH HOSPICE is an(a) Active company incorporated on 03/03/1994 with the registered office located at Keech Hospice Care Great Bramingham Lane, Streatlley, Luton LU3 3NT. 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 KEECH HOSPICE?

toggle

KEECH HOSPICE is currently Active. It was registered on 03/03/1994 .

Where is KEECH HOSPICE located?

toggle

KEECH HOSPICE is registered at Keech Hospice Care Great Bramingham Lane, Streatlley, Luton LU3 3NT.

What does KEECH HOSPICE do?

toggle

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

What is the latest filing for KEECH HOSPICE?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Jeffrey Eric Lustig as a director on 2026-03-25.