You are here: bizstats.co.uk > a-z index > S list > SL list

Slh Ventures Limited PLYMOUTH


Slh Ventures started in year 1984 as Private Limited Company with registration number 01786925. The Slh Ventures company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Plymouth at Stamford Road. Postal code: PL9 9XA. Since 2011/09/06 Slh Ventures Limited is no longer carrying the name St Luke's Hospice Plymouth Trading Company.

Currently there are 5 directors in the the firm, namely Lesa A., Michael D. and Helen H. and others. In addition one secretary - Susan C. - 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.

Slh Ventures Limited Address / Contact

Office Address Stamford Road
Office Address2 Turnchapel
Town Plymouth
Post code PL9 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786925
Date of Incorporation Fri, 27th Jan 1984
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st March
Company age 40 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 Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lesa A.

Position: Director

Appointed: 11 October 2023

Michael D.

Position: Director

Appointed: 29 November 2022

Helen H.

Position: Director

Appointed: 19 July 2021

Charles H.

Position: Director

Appointed: 13 February 2018

Susan C.

Position: Director

Appointed: 01 February 2018

Susan C.

Position: Secretary

Appointed: 01 February 2018

Michael R.

Position: Director

Appointed: 01 April 2018

Resigned: 31 October 2023

Richard J.

Position: Director

Appointed: 28 March 2017

Resigned: 28 February 2023

Kavita S.

Position: Secretary

Appointed: 24 November 2015

Resigned: 31 January 2018

Steve S.

Position: Director

Appointed: 24 November 2015

Resigned: 30 June 2023

Kavita S.

Position: Director

Appointed: 18 December 2014

Resigned: 31 January 2018

Christopher C.

Position: Director

Appointed: 02 December 2014

Resigned: 14 December 2020

Charlotte D.

Position: Director

Appointed: 22 July 2014

Resigned: 27 March 2018

David S.

Position: Director

Appointed: 24 September 2013

Resigned: 28 March 2017

Anthony G.

Position: Director

Appointed: 29 May 2012

Resigned: 24 September 2013

Mark H.

Position: Director

Appointed: 10 November 2011

Resigned: 16 September 2014

Robert P.

Position: Director

Appointed: 18 August 2011

Resigned: 06 November 2015

Anne B.

Position: Director

Appointed: 18 August 2011

Resigned: 29 May 2012

George L.

Position: Director

Appointed: 18 August 2011

Resigned: 18 December 2014

Sally T.

Position: Director

Appointed: 18 August 2011

Resigned: 24 November 2015

Sarah J.

Position: Director

Appointed: 18 August 2011

Resigned: 24 September 2013

Guy N.

Position: Director

Appointed: 13 January 2009

Resigned: 18 August 2011

Stuart E.

Position: Director

Appointed: 13 November 2007

Resigned: 18 August 2011

Peter T.

Position: Director

Appointed: 01 October 2007

Resigned: 09 August 2008

Lindsey W.

Position: Director

Appointed: 06 September 2005

Resigned: 31 October 2007

Gavin P.

Position: Director

Appointed: 06 September 2005

Resigned: 02 December 2014

Colin W.

Position: Director

Appointed: 28 September 1998

Resigned: 18 September 2000

Anthony M.

Position: Director

Appointed: 28 September 1998

Resigned: 06 September 2005

Sally T.

Position: Secretary

Appointed: 28 February 1995

Resigned: 24 November 2015

Sally T.

Position: Director

Appointed: 08 March 1994

Resigned: 18 September 2000

Christopher P.

Position: Director

Appointed: 21 July 1993

Resigned: 21 November 1994

Sandra T.

Position: Director

Appointed: 21 July 1992

Resigned: 04 July 1996

John M.

Position: Secretary

Appointed: 20 July 1992

Resigned: 28 February 1995

Peter W.

Position: Director

Appointed: 13 October 1991

Resigned: 09 March 2004

John T.

Position: Director

Appointed: 13 October 1991

Resigned: 10 March 1998

George B.

Position: Director

Appointed: 13 October 1991

Resigned: 31 May 1992

Frederick H.

Position: Director

Appointed: 13 October 1991

Resigned: 16 June 2007

William F.

Position: Director

Appointed: 13 October 1991

Resigned: 18 September 2000

Clive C.

Position: Secretary

Appointed: 13 October 1991

Resigned: 20 July 1992

Company previous names

St Luke's Hospice Plymouth Trading Company September 6, 2011
St. Luke's Hospice (1984) February 3, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements