St Andrews Hospice (trading) Limited GRIMSBY


Founded in 1992, St Andrews Hospice (trading), classified under reg no. 02775647 is an active company. Currently registered at St. Andrews Hospice DN32 9RP, Grimsby the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Adam M., Ian H. and David H.. In addition one secretary - Adam M. - 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.

St Andrews Hospice (trading) Limited Address / Contact

Office Address St. Andrews Hospice
Office Address2 Peaks Lane
Town Grimsby
Post code DN32 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775647
Date of Incorporation Mon, 21st Dec 1992
Industry Licensed restaurants
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Adam M.

Position: Secretary

Appointed: 13 August 2020

Adam M.

Position: Director

Appointed: 13 August 2020

Ian H.

Position: Director

Appointed: 25 September 2017

David H.

Position: Director

Appointed: 24 October 2006

Stephen O.

Position: Secretary

Appointed: 12 July 2011

Resigned: 13 August 2020

Stephen O.

Position: Director

Appointed: 03 November 2009

Resigned: 13 August 2020

Ruth B.

Position: Director

Appointed: 03 November 2009

Resigned: 03 February 2015

David H.

Position: Secretary

Appointed: 30 October 2007

Resigned: 12 July 2011

Colin E.

Position: Director

Appointed: 30 October 2007

Resigned: 30 October 2018

Barry W.

Position: Director

Appointed: 27 March 2007

Resigned: 26 September 2016

Paul R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 October 2007

Wendy C.

Position: Director

Appointed: 12 October 2004

Resigned: 03 November 2009

David E.

Position: Director

Appointed: 12 October 2004

Resigned: 13 March 2015

Howard G.

Position: Director

Appointed: 28 October 2003

Resigned: 12 October 2004

Nicholas B.

Position: Director

Appointed: 30 October 2001

Resigned: 24 October 2006

James W.

Position: Secretary

Appointed: 13 July 1999

Resigned: 31 March 2006

Sheila B.

Position: Director

Appointed: 01 April 1996

Resigned: 12 October 2004

Howard G.

Position: Secretary

Appointed: 19 April 1993

Resigned: 13 July 1999

Harry B.

Position: Director

Appointed: 28 January 1993

Resigned: 30 October 2001

Raymond H.

Position: Secretary

Appointed: 23 December 1992

Resigned: 19 April 1993

Ian D.

Position: Director

Appointed: 21 December 1992

Resigned: 28 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1992

Resigned: 23 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 1992

Resigned: 23 December 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers
Accounts for a small company made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements