Myton Hamlet Hospice Development Limited WARWICK


Founded in 1995, Myton Hamlet Hospice Development, classified under reg no. 03059410 is an active company. Currently registered at Myton Lane CV34 6PX, Warwick the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Karl D., appointed on 5 October 2020. In addition, a secretary was appointed - Simon J., appointed on 20 July 2022. At present 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.

Myton Hamlet Hospice Development Limited Address / Contact

Office Address Myton Lane
Office Address2 Myton Road
Town Warwick
Post code CV34 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059410
Date of Incorporation Mon, 22nd May 1995
Industry Development of building projects
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Simon J.

Position: Secretary

Appointed: 20 July 2022

Karl D.

Position: Director

Appointed: 05 October 2020

Gemma M.

Position: Secretary

Appointed: 23 March 2015

Resigned: 11 December 2021

Graham N.

Position: Director

Appointed: 17 September 2014

Resigned: 24 September 2019

Paul T.

Position: Director

Appointed: 18 September 2013

Resigned: 31 March 2023

Noel H.

Position: Director

Appointed: 18 September 2013

Resigned: 23 September 2020

Gillian G.

Position: Secretary

Appointed: 29 September 2010

Resigned: 23 March 2015

Alan B.

Position: Director

Appointed: 01 October 2008

Resigned: 20 November 2013

David M.

Position: Director

Appointed: 01 October 2008

Resigned: 17 September 2014

Thomas M.

Position: Director

Appointed: 01 October 2008

Resigned: 23 September 2013

Andrew M.

Position: Director

Appointed: 28 November 2007

Resigned: 23 September 2015

Michael L.

Position: Director

Appointed: 01 January 2006

Resigned: 18 September 2013

Michael R.

Position: Director

Appointed: 30 November 2005

Resigned: 28 November 2007

Roger S.

Position: Director

Appointed: 29 December 2000

Resigned: 29 November 2006

Gillian Y.

Position: Secretary

Appointed: 01 September 1998

Resigned: 29 September 2010

Michael L.

Position: Director

Appointed: 20 August 1997

Resigned: 18 December 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1995

Resigned: 22 May 1995

Thomas B.

Position: Director

Appointed: 22 May 1995

Resigned: 09 July 1998

Keith M.

Position: Director

Appointed: 22 May 1995

Resigned: 18 August 2000

Clement H.

Position: Secretary

Appointed: 22 May 1995

Resigned: 01 July 1998

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a small company made up to March 31, 2019
filed on: 27th, August 2019
Free Download (13 pages)

Company search

Advertisements