St Luke's Hospice Promotions Limited WINSFORD


Founded in 1993, St Luke's Hospice Promotions, classified under reg no. 02862345 is an active company. Currently registered at Grosvenor House CW7 1BH, Winsford 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 2023-03-31. Since 1994-06-07 St Luke's Hospice Promotions Limited is no longer carrying the name Figuretotal.

The company has 2 directors, namely John R., Anthony B.. Of them, Anthony B. has been with the company the longest, being appointed on 20 July 2016 and John R. has been with the company for the least time - from 1 August 2021. 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 Luke's Hospice Promotions Limited Address / Contact

Office Address Grosvenor House
Office Address2 Queensway
Town Winsford
Post code CW7 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862345
Date of Incorporation Thu, 14th Oct 1993
Industry Gambling and betting activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

John R.

Position: Director

Appointed: 01 August 2021

Anthony B.

Position: Director

Appointed: 20 July 2016

Andrea H.

Position: Director

Appointed: 27 March 2019

Resigned: 01 August 2021

Roger M.

Position: Director

Appointed: 27 October 2017

Resigned: 29 January 2020

Suzanne B.

Position: Secretary

Appointed: 07 September 2015

Resigned: 30 September 2017

Jacqueline N.

Position: Director

Appointed: 18 February 2015

Resigned: 18 January 2017

Andrea H.

Position: Director

Appointed: 16 April 2014

Resigned: 20 July 2016

John C.

Position: Director

Appointed: 29 May 2013

Resigned: 20 March 2019

Thomas S.

Position: Director

Appointed: 29 May 2012

Resigned: 03 March 2014

John K.

Position: Director

Appointed: 18 January 2012

Resigned: 13 June 2013

Pamela V.

Position: Director

Appointed: 10 September 2008

Resigned: 31 December 2011

Linda R.

Position: Secretary

Appointed: 01 February 1999

Resigned: 20 May 2015

William C.

Position: Director

Appointed: 25 April 1994

Resigned: 01 July 2013

Arthur F.

Position: Director

Appointed: 06 April 1994

Resigned: 10 September 2008

Vincent A.

Position: Secretary

Appointed: 06 April 1994

Resigned: 01 February 1999

Michael M.

Position: Director

Appointed: 06 April 1994

Resigned: 10 June 1997

Mary S.

Position: Director

Appointed: 06 April 1994

Resigned: 16 March 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 October 1993

Resigned: 06 April 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 October 1993

Resigned: 06 April 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is St Luke's Cheshire Hospice from Winsford, England. The abovementioned PSC is classified as "a hospice charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

St Luke's Cheshire Hospice

Grosvenor House Queensway, Winsford, CW7 1BH, England

Legal authority Uk Charity And Company Law
Legal form Hospice Charity
Country registered Uk
Place registered Uk
Registration number 01846186
Notified on 31 July 2016
Nature of control: 75,01-100% shares

Company previous names

Figuretotal June 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand188 433207 291
Current Assets189 645209 166
Debtors9251 875
Property Plant Equipment3 1912 553
Total Inventories287 
Other
Accrued Liabilities3 9024 433
Accrued Liabilities Deferred Income125 322133 400
Accumulated Depreciation Impairment Property Plant Equipment13 11413 752
Amounts Owed To Group Undertakings63 51573 884
Average Number Employees During Period 9
Creditors192 834211 717
Increase From Depreciation Charge For Year Property Plant Equipment 638
Net Current Assets Liabilities-3 189-2 551
Prepayments Accrued Income9251 875
Property Plant Equipment Gross Cost16 305 
Total Assets Less Current Liabilities22
Trade Creditors Trade Payables95 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements