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

St. Catherine's Hospice Trading Limited LOSTOCK HALL


Founded in 1993, St. Catherine's Hospice Trading, classified under reg no. 02833331 is an active company. Currently registered at St Catherines Hospice PR5 5XU, Lostock Hall the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 10th March 1994 St. Catherine's Hospice Trading Limited is no longer carrying the name Speed 3663.

Currently there are 13 directors in the the company, namely Rachel A., Yaseer A. and Bonnie H. and others. In addition one secretary - Lynn K. - 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.

St. Catherine's Hospice Trading Limited Address / Contact

Office Address St Catherines Hospice
Office Address2 Lostock Lane
Town Lostock Hall
Post code PR5 5XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02833331
Date of Incorporation Tue, 6th Jul 1993
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rachel A.

Position: Director

Appointed: 07 February 2024

Yaseer A.

Position: Director

Appointed: 16 June 2023

Bonnie H.

Position: Director

Appointed: 28 April 2023

Sarah C.

Position: Director

Appointed: 10 October 2022

Catherine B.

Position: Director

Appointed: 01 February 2022

Amanda V.

Position: Director

Appointed: 10 December 2020

Lynn K.

Position: Secretary

Appointed: 05 September 2020

David S.

Position: Director

Appointed: 31 July 2020

Michelle C.

Position: Director

Appointed: 24 June 2019

Lorraine N.

Position: Director

Appointed: 08 October 2018

Peter F.

Position: Director

Appointed: 08 October 2018

Timothy F.

Position: Director

Appointed: 09 October 2017

Michael L.

Position: Director

Appointed: 19 January 2015

John C.

Position: Director

Appointed: 19 January 2015

Andrew R.

Position: Director

Appointed: 10 December 2020

Resigned: 09 December 2022

Rachael M.

Position: Director

Appointed: 07 November 2017

Resigned: 18 February 2020

Jonathan H.

Position: Director

Appointed: 19 January 2015

Resigned: 01 July 2022

Lesley D.

Position: Director

Appointed: 06 November 2013

Resigned: 15 February 2019

John B.

Position: Director

Appointed: 06 November 2013

Resigned: 10 October 2022

Fiona D.

Position: Director

Appointed: 06 November 2013

Resigned: 09 December 2021

Stephen W.

Position: Director

Appointed: 17 October 2011

Resigned: 11 December 2019

Anthony H.

Position: Director

Appointed: 07 March 2011

Resigned: 11 October 2021

Philip J.

Position: Director

Appointed: 11 February 2009

Resigned: 21 April 2019

Jean H.

Position: Director

Appointed: 11 February 2009

Resigned: 27 September 2010

Kevin J.

Position: Director

Appointed: 11 February 2009

Resigned: 22 September 2014

Marie A.

Position: Director

Appointed: 31 October 2008

Resigned: 07 March 2011

William F.

Position: Director

Appointed: 31 October 2008

Resigned: 07 March 2011

Isabelle W.

Position: Director

Appointed: 31 October 2008

Resigned: 15 October 2012

John T.

Position: Director

Appointed: 31 October 2008

Resigned: 12 October 2015

Stephen G.

Position: Secretary

Appointed: 04 August 2008

Resigned: 04 September 2020

Stephen G.

Position: Director

Appointed: 05 December 2005

Resigned: 15 December 2008

Anne R.

Position: Secretary

Appointed: 18 July 2005

Resigned: 04 August 2008

Russell A.

Position: Director

Appointed: 19 March 2004

Resigned: 10 October 2016

Paul B.

Position: Secretary

Appointed: 02 June 2003

Resigned: 18 July 2005

Paul B.

Position: Director

Appointed: 02 June 2003

Resigned: 18 July 2005

Kevin J.

Position: Director

Appointed: 19 July 1999

Resigned: 14 October 2013

Kevin M.

Position: Director

Appointed: 19 July 1999

Resigned: 07 November 2003

Peter T.

Position: Director

Appointed: 19 July 1999

Resigned: 08 October 2018

Keith B.

Position: Director

Appointed: 19 July 1999

Resigned: 13 October 2014

Norman L.

Position: Director

Appointed: 12 September 1994

Resigned: 19 July 1999

Andrew T.

Position: Secretary

Appointed: 03 May 1994

Resigned: 02 June 2003

Selwyn S.

Position: Secretary

Appointed: 10 September 1993

Resigned: 03 May 1994

John N.

Position: Director

Appointed: 10 September 1993

Resigned: 15 December 2008

Andrew T.

Position: Director

Appointed: 10 September 1993

Resigned: 02 June 2003

Selwyn S.

Position: Director

Appointed: 10 September 1993

Resigned: 03 May 1994

Joseph H.

Position: Director

Appointed: 10 September 1993

Resigned: 08 October 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 1993

Resigned: 10 September 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1993

Resigned: 10 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is St Catherine's Hospice (Lancashire) Ltd from Preston, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

St Catherine's Hospice (Lancashire) Ltd

St Catherine's Hospice Lostock Lane, Lostock Hall, Preston, PR5 5XU, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 01602467
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 3663 March 10, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (16 pages)

Company search

Advertisements