The Sobell House Hospice Co. Limited OXFORD


The Sobell House Hospice started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02437912. The The Sobell House Hospice company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Oxford at 30 St. Giles. Postal code: OX1 3LE.

At present there are 2 directors in the the firm, namely Sandra N. and Hugh F.. In addition one secretary - Amelia F. - is with the company. At present 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.

The Sobell House Hospice Co. Limited Address / Contact

Office Address 30 St. Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02437912
Date of Incorporation Tue, 31st Oct 1989
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Amelia F.

Position: Secretary

Appointed: 05 November 2021

Sandra N.

Position: Director

Appointed: 02 October 2017

Hugh F.

Position: Director

Appointed: 24 September 2007

Louise M.

Position: Director

Appointed: 24 March 2006

Resigned: 01 September 2017

Anne S.

Position: Director

Appointed: 12 November 2004

Resigned: 18 September 2006

Richard B.

Position: Director

Appointed: 12 November 2004

Resigned: 01 September 2006

Michael E.

Position: Director

Appointed: 28 August 2003

Resigned: 24 September 2007

Diane G.

Position: Secretary

Appointed: 04 March 2003

Resigned: 05 November 2021

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 2000

Resigned: 25 February 2003

Edwin L.

Position: Secretary

Appointed: 20 September 1999

Resigned: 31 December 2000

Peter H.

Position: Secretary

Appointed: 16 November 1998

Resigned: 20 September 1999

Gerald O.

Position: Director

Appointed: 17 November 1997

Resigned: 06 January 2000

Bernard L.

Position: Director

Appointed: 03 February 1997

Resigned: 23 November 2005

Carole S.

Position: Secretary

Appointed: 24 August 1995

Resigned: 26 June 1998

Vivienne S.

Position: Director

Appointed: 02 November 1992

Resigned: 24 September 2007

Alastair L.

Position: Director

Appointed: 31 December 1991

Resigned: 07 September 1993

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 2004

Duncan W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 1996

Alison B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 August 1992

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 2004

Patricia S.

Position: Director

Appointed: 31 December 1991

Resigned: 17 June 2002

Sara B.

Position: Director

Appointed: 31 December 1991

Resigned: 17 September 1997

Michael E.

Position: Director

Appointed: 31 December 1991

Resigned: 17 June 2002

Valerie J.

Position: Director

Appointed: 31 December 1991

Resigned: 26 September 2001

Kenneth B.

Position: Secretary

Appointed: 19 November 1991

Resigned: 31 March 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 6th, September 2023
Free Download (6 pages)

Company search

Advertisements