Advanced company searchLink opens in new window

TEESSIDE HOSPICE (TRADING) LIMITED

Company number 02265205

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)
10 May 2024 AP01 Appointment of Mr Michael David Thornicroft as a director on 2 May 2024
03 Apr 2024 TM01 Termination of appointment of David Smith as a director on 31 March 2024
29 Sep 2023 AA Accounts for a small company made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
01 Oct 2022 AA Accounts for a small company made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
30 May 2022 AD01 Registered office address changed from 1 Northgate Road Linthorpe Middlesbrough Cleveland TS5 5NW to 1 Northgate Road Linthorpe Middlesbrough TS5 5NW on 30 May 2022
30 May 2022 PSC07 Cessation of Timothy John Owen Payne as a person with significant control on 30 May 2022
30 May 2022 PSC07 Cessation of Angie Wardle as a person with significant control on 30 May 2022
30 May 2022 PSC07 Cessation of David Smith as a person with significant control on 30 May 2022
30 May 2022 PSC07 Cessation of Michael Peter Robert Firman as a person with significant control on 30 May 2022
28 Sep 2021 TM01 Termination of appointment of Robert Morgan Jewell as a director on 23 September 2021
28 Sep 2021 PSC07 Cessation of Robert Morgan Jewell as a person with significant control on 23 September 2021
17 Sep 2021 AA Accounts for a small company made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
12 Feb 2021 PSC04 Change of details for Mr Timothy Payne as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Timothy Payne on 12 February 2021
26 Nov 2020 PSC01 Notification of Michael Peter Robert Firman as a person with significant control on 26 November 2020
26 Nov 2020 AP01 Appointment of Mr Michael Peter Robert Firman as a director on 26 November 2020
16 Sep 2020 AA Accounts for a small company made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
24 Oct 2019 PSC01 Notification of Angie Wardle as a person with significant control on 23 October 2019
24 Oct 2019 PSC01 Notification of David Smith as a person with significant control on 23 October 2019