Hospice Aid Uk LONDON


Hospice Aid Uk started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04400127. The Hospice Aid Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 1st Floor, 48. Postal code: WC2A 1JF. Since 2005/10/12 Hospice Aid Uk is no longer carrying the name Community Aid Uk.

Currently there are 4 directors in the the firm, namely Matthew G., Dennis D. and Barry C. and others. In addition one secretary - Joanne G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hospice Aid Uk Address / Contact

Office Address 1st Floor, 48
Office Address2 Chancery Lane
Town London
Post code WC2A 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04400127
Date of Incorporation Thu, 21st Mar 2002
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Matthew G.

Position: Director

Appointed: 09 September 2019

Dennis D.

Position: Director

Appointed: 20 May 2019

Barry C.

Position: Director

Appointed: 14 May 2019

Samantha B.

Position: Director

Appointed: 24 September 2018

Joanne G.

Position: Secretary

Appointed: 11 April 2007

Shaheena G.

Position: Director

Appointed: 20 May 2019

Resigned: 17 August 2022

Lesley S.

Position: Director

Appointed: 11 July 2018

Resigned: 13 January 2020

Phillip A.

Position: Director

Appointed: 11 July 2018

Resigned: 11 July 2018

Robert K.

Position: Director

Appointed: 17 July 2014

Resigned: 29 June 2023

Steven M.

Position: Director

Appointed: 15 July 2014

Resigned: 13 May 2015

Russell S.

Position: Director

Appointed: 01 April 2012

Resigned: 01 January 2017

Daniel W.

Position: Director

Appointed: 01 April 2012

Resigned: 15 July 2014

Christopher E.

Position: Director

Appointed: 20 November 2009

Resigned: 01 April 2012

Maxine U.

Position: Director

Appointed: 01 February 2008

Resigned: 20 November 2009

Daniel M.

Position: Director

Appointed: 28 February 2007

Resigned: 15 July 2014

Linda S.

Position: Director

Appointed: 16 May 2005

Resigned: 28 February 2007

Samuel N.

Position: Director

Appointed: 13 November 2003

Resigned: 24 June 2004

Terry P.

Position: Director

Appointed: 15 February 2003

Resigned: 08 August 2003

Suneel B.

Position: Secretary

Appointed: 20 July 2002

Resigned: 11 April 2007

Clifford H.

Position: Secretary

Appointed: 21 March 2002

Resigned: 26 July 2002

Sheila T.

Position: Director

Appointed: 21 March 2002

Resigned: 11 September 2013

Suneel B.

Position: Director

Appointed: 21 March 2002

Resigned: 16 May 2005

Clifford H.

Position: Director

Appointed: 21 March 2002

Resigned: 15 February 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Joanne G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Robert K. This PSC has significiant influence or control over the company,.

Joanne G.

Notified on 27 March 2018
Nature of control: significiant influence or control

Robert K.

Notified on 27 March 2018
Ceased on 20 May 2019
Nature of control: significiant influence or control

Company previous names

Community Aid Uk October 12, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (20 pages)

Company search