Advanced company searchLink opens in new window

NORTH YORKSHIRE HOSPICE CARE

Company number 02121179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2024 AA Full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
10 Jul 2023 MR01 Registration of charge 021211790005, created on 30 June 2023
10 Jul 2023 MR01 Registration of charge 021211790006, created on 30 June 2023
03 Jul 2023 MR04 Satisfaction of charge 021211790003 in full
03 Jul 2023 MR04 Satisfaction of charge 021211790004 in full
06 Mar 2023 TM01 Termination of appointment of Victoria Ashley as a director on 2 February 2023
20 Oct 2022 AA Full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
10 Jul 2022 AP01 Appointment of Ms Joanne Crewe as a director on 11 November 2021
10 Jul 2022 AP01 Appointment of Mr Jonathan Park as a director on 1 December 2021
10 Jul 2022 AP01 Appointment of Prof Brendan Gough as a director on 18 January 2022
10 Jul 2022 TM01 Termination of appointment of Andrew George Wilson as a director on 8 June 2022
04 Jan 2022 AA Full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
18 Aug 2021 TM01 Termination of appointment of Charlotte Clementine Peel as a director on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Rosie Beatrice Page as a director on 18 August 2021
12 May 2021 TM01 Termination of appointment of Jean Rosamund Macquarrie as a director on 12 May 2021
18 Mar 2021 AP01 Appointment of Mr Darryn William Harold Hedges as a director on 11 March 2021
26 Feb 2021 TM01 Termination of appointment of John William Charlton as a director on 26 February 2021
03 Feb 2021 AA Full accounts made up to 31 March 2020
24 Nov 2020 AD01 Registered office address changed from Crimple House Hornbeam Park Avenue Harrogate HG2 8QL to Crimple House Hornbeam Park Avenue Harrogate HG2 8NA on 24 November 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 MA Memorandum and Articles of Association