Isabel Hospice Trading Limited WELWYN GARDEN CITY


Founded in 1989, Isabel Hospice Trading, classified under reg no. 02417607 is an active company. Currently registered at 61 Bridge Road East AL7 1JR, Welwyn Garden City the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 9th May 1995 Isabel Hospice Trading Limited is no longer carrying the name East Herts Hospice Shops.

Currently there are 6 directors in the the company, namely Mick R., Janet M. and Ian E. and others. In addition one secretary - Helen G. - is with the firm. Currently 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.

Isabel Hospice Trading Limited Address / Contact

Office Address 61 Bridge Road East
Town Welwyn Garden City
Post code AL7 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417607
Date of Incorporation Tue, 29th Aug 1989
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Mick R.

Position: Director

Appointed: 01 August 2023

Janet M.

Position: Director

Appointed: 01 August 2023

Ian E.

Position: Director

Appointed: 15 December 2022

Melanie C.

Position: Director

Appointed: 01 December 2021

Ian W.

Position: Director

Appointed: 01 April 2020

Helen G.

Position: Secretary

Appointed: 01 March 2020

Terry P.

Position: Director

Appointed: 06 November 2019

Richard B.

Position: Director

Appointed: 01 April 2020

Resigned: 11 February 2022

Sam W.

Position: Director

Appointed: 06 November 2019

Resigned: 03 June 2020

Amy R.

Position: Director

Appointed: 06 November 2019

Resigned: 07 December 2023

Keith W.

Position: Director

Appointed: 27 June 2018

Resigned: 09 September 2021

Justyna P.

Position: Director

Appointed: 27 June 2018

Resigned: 01 July 2019

William M.

Position: Director

Appointed: 28 November 2017

Resigned: 30 July 2019

Robin W.

Position: Secretary

Appointed: 01 April 2017

Resigned: 31 January 2020

Helen G.

Position: Secretary

Appointed: 01 January 2017

Resigned: 31 March 2017

Rodney L.

Position: Director

Appointed: 01 January 2015

Resigned: 21 October 2021

Adam D.

Position: Director

Appointed: 19 September 2014

Resigned: 01 April 2020

John M.

Position: Director

Appointed: 31 October 2011

Resigned: 09 July 2019

Christopher G.

Position: Director

Appointed: 23 February 2009

Resigned: 27 January 2011

Christopher B.

Position: Director

Appointed: 23 February 2009

Resigned: 25 July 2011

Michael F.

Position: Director

Appointed: 23 February 2009

Resigned: 31 December 2011

Geoffrey P.

Position: Director

Appointed: 23 February 2009

Resigned: 24 September 2014

Nigel F.

Position: Secretary

Appointed: 23 February 2009

Resigned: 31 December 2016

Andrew M.

Position: Director

Appointed: 23 February 2009

Resigned: 16 November 2013

Charles L.

Position: Director

Appointed: 13 June 2006

Resigned: 30 December 2014

Michael F.

Position: Director

Appointed: 06 September 2004

Resigned: 16 January 2007

Nigel F.

Position: Director

Appointed: 06 September 2004

Resigned: 31 December 2016

John L.

Position: Director

Appointed: 28 April 2004

Resigned: 31 March 2006

Brian H.

Position: Director

Appointed: 21 September 1998

Resigned: 27 September 2004

George M.

Position: Director

Appointed: 21 June 1996

Resigned: 14 July 2004

John H.

Position: Secretary

Appointed: 27 April 1996

Resigned: 27 April 1996

John H.

Position: Director

Appointed: 07 February 1996

Resigned: 24 November 2008

John D.

Position: Secretary

Appointed: 31 October 1994

Resigned: 26 April 1996

Richard O.

Position: Director

Appointed: 07 October 1994

Resigned: 05 September 2000

Rita S.

Position: Director

Appointed: 25 March 1994

Resigned: 21 October 1994

Beryl B.

Position: Director

Appointed: 03 December 1993

Resigned: 12 December 1994

Patricia M.

Position: Director

Appointed: 31 March 1993

Resigned: 25 March 1994

Patricia L.

Position: Director

Appointed: 29 August 1992

Resigned: 21 September 1998

Henry M.

Position: Director

Appointed: 29 August 1992

Resigned: 31 October 1994

Kathleen W.

Position: Director

Appointed: 29 August 1992

Resigned: 17 October 1994

Kathleen P.

Position: Director

Appointed: 29 August 1992

Resigned: 04 July 1994

Hilda D.

Position: Director

Appointed: 29 August 1992

Resigned: 21 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Isabel Hospice Limited from Welwyn Garden City, England. The abovementioned PSC is classified as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Isabel Hospice Limited

61 Bridge Road East, Welwyn Garden City, AL7 1JR, England

Legal authority England & Wales
Legal form Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 03056823
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

East Herts Hospice Shops May 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 6th, November 2023
Free Download (17 pages)

Company search

Advertisements