Children's Hospices Across London MAIDSTONE


Children's Hospices Across London started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08248052. The Children's Hospices Across London company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Maidstone at 61 London Road. Postal code: ME16 8TX.

The company has 6 directors, namely Ralph C., Michelle K. and Lavinia J. and others. Of them, Christopher B. has been with the company the longest, being appointed on 7 December 2018 and Ralph C. and Michelle K. have been with the company for the least time - from 16 November 2023. As of 27 April 2024, there were 18 ex directors - Gary S., Stephanie B. and others listed below. There were no ex secretaries.

Children's Hospices Across London Address / Contact

Office Address 61 London Road
Town Maidstone
Post code ME16 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08248052
Date of Incorporation Wed, 10th Oct 2012
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Ralph C.

Position: Director

Appointed: 16 November 2023

Michelle K.

Position: Director

Appointed: 16 November 2023

Lavinia J.

Position: Director

Appointed: 17 March 2022

Paul F.

Position: Director

Appointed: 22 November 2021

Sophie A.

Position: Director

Appointed: 01 April 2020

Christopher B.

Position: Director

Appointed: 07 December 2018

Gary S.

Position: Director

Appointed: 01 July 2023

Resigned: 16 November 2023

Stephanie B.

Position: Director

Appointed: 07 October 2022

Resigned: 13 January 2023

Ben A.

Position: Director

Appointed: 30 March 2022

Resigned: 07 October 2022

Sian W.

Position: Director

Appointed: 30 March 2022

Resigned: 12 June 2023

James N.

Position: Director

Appointed: 27 June 2021

Resigned: 17 March 2022

Vikki H.

Position: Director

Appointed: 01 April 2020

Resigned: 30 March 2022

Tim H.

Position: Director

Appointed: 18 April 2019

Resigned: 31 March 2020

Nigel H.

Position: Director

Appointed: 07 December 2018

Resigned: 07 October 2021

Ryan C.

Position: Director

Appointed: 15 December 2015

Resigned: 27 May 2021

Mark W.

Position: Director

Appointed: 24 September 2014

Resigned: 13 November 2019

Claire C.

Position: Director

Appointed: 26 March 2014

Resigned: 29 March 2019

Edward G.

Position: Director

Appointed: 31 January 2013

Resigned: 30 July 2014

David B.

Position: Director

Appointed: 12 December 2012

Resigned: 31 July 2017

Peter K.

Position: Director

Appointed: 10 October 2012

Resigned: 12 December 2012

Carol S.

Position: Director

Appointed: 10 October 2012

Resigned: 26 March 2014

Gillian D.

Position: Director

Appointed: 10 October 2012

Resigned: 12 December 2012

Michael P.

Position: Director

Appointed: 10 October 2012

Resigned: 16 July 2021

Peter E.

Position: Director

Appointed: 10 October 2012

Resigned: 30 June 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-31
Net Worth7 544
Balance Sheet
Current Assets9 544
Debtors9 544
Net Assets Liabilities Including Pension Asset Liability7 544
Reserves/Capital
Profit Loss Account Reserve7 544
Shareholder Funds7 544
Other
Creditors Due Within One Year2 000
Net Current Assets Liabilities7 544
Total Assets Less Current Liabilities7 544

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (16 pages)

Company search

Advertisements