Iain Rennie Hospice Services Limited ST. ALBANS


Iain Rennie Hospice Services started in year 1995 as Private Limited Company with registration number 03068254. The Iain Rennie Hospice Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in St. Albans at Grove House. Postal code: AL3 5QX.

The company has 2 directors, namely Richard R., John W.. Of them, John W. has been with the company the longest, being appointed on 28 March 2019 and Richard R. has been with the company for the least time - from 26 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iain Rennie Hospice Services Limited Address / Contact

Office Address Grove House
Office Address2 Waverley Road
Town St. Albans
Post code AL3 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03068254
Date of Incorporation Wed, 14th Jun 1995
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Richard R.

Position: Director

Appointed: 26 January 2023

John W.

Position: Director

Appointed: 28 March 2019

Stephen S.

Position: Director

Appointed: 28 March 2013

Resigned: 20 April 2023

Jennifer P.

Position: Director

Appointed: 31 January 2013

Resigned: 07 March 2018

Susan V.

Position: Director

Appointed: 28 September 2012

Resigned: 31 January 2013

Mark L.

Position: Director

Appointed: 15 May 2012

Resigned: 28 September 2012

Lesley K.

Position: Director

Appointed: 01 April 2011

Resigned: 29 March 2018

Hester G.

Position: Director

Appointed: 01 April 2011

Resigned: 31 May 2013

Hester G.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 May 2013

Robert B.

Position: Director

Appointed: 27 May 2009

Resigned: 15 May 2012

David P.

Position: Director

Appointed: 18 April 2008

Resigned: 16 December 2014

Madeleine B.

Position: Director

Appointed: 18 April 2008

Resigned: 27 May 2009

Bruce N.

Position: Director

Appointed: 26 July 2006

Resigned: 13 March 2008

Stephen C.

Position: Director

Appointed: 13 June 2006

Resigned: 28 March 2013

Rowena D.

Position: Director

Appointed: 14 June 2005

Resigned: 31 March 2008

Christopher L.

Position: Director

Appointed: 26 May 2004

Resigned: 28 March 2019

Christopher L.

Position: Secretary

Appointed: 26 May 2004

Resigned: 31 March 2011

Valerie G.

Position: Director

Appointed: 25 July 2001

Resigned: 12 July 2006

Stephen G.

Position: Secretary

Appointed: 13 September 2000

Resigned: 26 November 2003

Stephen G.

Position: Director

Appointed: 13 September 2000

Resigned: 26 November 2003

Peter G.

Position: Director

Appointed: 04 June 1996

Resigned: 04 July 2001

Eric R.

Position: Director

Appointed: 14 June 1995

Resigned: 04 June 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 1995

Resigned: 14 June 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1995

Resigned: 14 June 1995

Christopher L.

Position: Secretary

Appointed: 14 June 1995

Resigned: 26 July 2000

Christopher L.

Position: Director

Appointed: 14 June 1995

Resigned: 26 July 2000

Deborah J.

Position: Director

Appointed: 14 June 1995

Resigned: 25 May 2005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 8th, December 2023
Free Download (18 pages)

Company search

Advertisements