Myton Hospice (promotions) Limited MYTON ROAD


Founded in 1991, Myton Hospice (promotions), classified under reg no. 02663993 is an active company. Currently registered at Myton Hamlet Hospice CV34 6PX, Myton Road the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1996-04-10 Myton Hospice (promotions) Limited is no longer carrying the name Myton Hospice (shops).

At the moment there are 6 directors in the the company, namely Jon A., Michael R. and Charlotte I. and others. In addition one secretary - Simon J. - is with the firm. 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.

Myton Hospice (promotions) Limited Address / Contact

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

Company Information / Profile

Registration Number 02663993
Date of Incorporation Tue, 19th Nov 1991
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 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

Jon A.

Position: Director

Appointed: 31 July 2020

Michael R.

Position: Director

Appointed: 29 July 2020

Charlotte I.

Position: Director

Appointed: 05 September 2018

John D.

Position: Director

Appointed: 20 May 2015

Karl D.

Position: Director

Appointed: 22 January 2014

Ruth F.

Position: Director

Appointed: 21 March 2012

Margaret M.

Position: Director

Appointed: 29 July 2020

Resigned: 07 January 2021

Bhupinder P.

Position: Director

Appointed: 20 September 2017

Resigned: 24 September 2019

Gemma M.

Position: Secretary

Appointed: 23 March 2015

Resigned: 11 December 2021

Robert J.

Position: Director

Appointed: 19 November 2014

Resigned: 20 September 2017

Noel H.

Position: Director

Appointed: 18 September 2013

Resigned: 23 September 2020

Graham N.

Position: Director

Appointed: 12 July 2012

Resigned: 19 November 2014

Kristenne P.

Position: Director

Appointed: 12 July 2012

Resigned: 19 September 2018

Gillian G.

Position: Secretary

Appointed: 29 September 2010

Resigned: 22 March 2015

Michael A.

Position: Director

Appointed: 27 January 2010

Resigned: 18 September 2013

Ruth G.

Position: Director

Appointed: 01 October 2008

Resigned: 21 March 2012

Anna T.

Position: Director

Appointed: 01 November 2007

Resigned: 21 March 2012

Noel H.

Position: Director

Appointed: 31 May 2007

Resigned: 21 March 2012

Alan B.

Position: Director

Appointed: 31 May 2007

Resigned: 21 March 2012

Richard M.

Position: Director

Appointed: 01 May 2007

Resigned: 19 November 2014

David M.

Position: Director

Appointed: 31 January 2007

Resigned: 21 March 2012

Susan S.

Position: Director

Appointed: 01 October 2006

Resigned: 21 March 2012

Andrew M.

Position: Director

Appointed: 29 March 2006

Resigned: 20 May 2015

Denise R.

Position: Director

Appointed: 25 January 2006

Resigned: 31 January 2007

Michael L.

Position: Director

Appointed: 01 January 2006

Resigned: 21 March 2012

Thomas M.

Position: Director

Appointed: 29 June 2005

Resigned: 18 September 2013

Ian D.

Position: Director

Appointed: 10 September 2003

Resigned: 24 October 2005

Andrew S.

Position: Director

Appointed: 01 March 2002

Resigned: 29 September 2010

John D.

Position: Director

Appointed: 26 September 2001

Resigned: 31 May 2002

Roger S.

Position: Director

Appointed: 29 November 2000

Resigned: 29 November 2006

Michael R.

Position: Director

Appointed: 24 November 1999

Resigned: 28 November 2007

Colin J.

Position: Director

Appointed: 26 May 1999

Resigned: 30 May 2007

Gillian Y.

Position: Secretary

Appointed: 01 September 1998

Resigned: 29 September 2010

Arthur L.

Position: Director

Appointed: 20 August 1997

Resigned: 27 July 2005

Michael L.

Position: Director

Appointed: 20 August 1997

Resigned: 18 December 2003

Frederick C.

Position: Director

Appointed: 20 August 1997

Resigned: 27 May 1998

Suzanne K.

Position: Director

Appointed: 20 August 1997

Resigned: 19 July 2000

Ralph T.

Position: Director

Appointed: 20 August 1997

Resigned: 25 July 2001

Clement H.

Position: Secretary

Appointed: 14 July 1997

Resigned: 09 July 1998

Susan B.

Position: Director

Appointed: 01 April 1997

Resigned: 25 September 2006

Paulyn L.

Position: Secretary

Appointed: 01 April 1997

Resigned: 13 July 1997

David W.

Position: Director

Appointed: 18 October 1995

Resigned: 10 September 2003

John F.

Position: Director

Appointed: 18 October 1995

Resigned: 10 September 2003

Clement H.

Position: Secretary

Appointed: 18 October 1995

Resigned: 31 March 1997

Keith M.

Position: Director

Appointed: 10 August 1993

Resigned: 18 August 2000

Michael A.

Position: Director

Appointed: 19 November 1992

Resigned: 25 September 2006

David D.

Position: Director

Appointed: 02 November 1992

Resigned: 31 December 1996

Susan B.

Position: Director

Appointed: 01 April 1992

Resigned: 19 March 1993

Terry C.

Position: Director

Appointed: 01 April 1992

Resigned: 25 September 2006

Michael C.

Position: Director

Appointed: 01 April 1992

Resigned: 19 March 1993

Peter R.

Position: Director

Appointed: 01 April 1992

Resigned: 18 October 1995

Thomas B.

Position: Director

Appointed: 01 April 1992

Resigned: 09 July 1998

Jean B.

Position: Director

Appointed: 01 April 1992

Resigned: 18 October 1995

Simon P.

Position: Director

Appointed: 19 November 1991

Resigned: 08 September 1992

David D.

Position: Secretary

Appointed: 19 November 1991

Resigned: 18 October 1995

Company previous names

Myton Hospice (shops) April 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2019-03-31
filed on: 27th, August 2019
Free Download (15 pages)

Company search

Advertisements