JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY

  • Company statusdissolved
  • Company No07532827
  • Age14 years 5 months Incorporated 17 February 2011
  • Officers0

Address

76 Grange Road, Erdington, Birmingham, B24 0DF

JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY is an dissolved company incorporated on 17 February 2011 and based in Birmingham. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

6 Years Ago on 30 Oct 2018

Gazette Notice Voluntary

6 Years Ago on 14 Aug 2018

Dissolution Application Strike Off Company

6 Years Ago on 01 Aug 2018

Appoint Person Director Company With Name Date

7 Years Ago on 19 Jul 2018

Termination Director Company With Name Termination Date

7 Years Ago on 19 Jul 2018

Accounts With Accounts Type Group

7 Years Ago on 21 Feb 2018

Confirmation Statement With No Updates

7 Years Ago on 21 Feb 2018

Mortgage Satisfy Charge Full

7 Years Ago on 08 Dec 2017

Termination Director Company With Name Termination Date

7 Years Ago on 22 Sep 2017

Termination Director Company With Name Termination Date

7 Years Ago on 01 Aug 2017

Auditors Resignation Company

8 Years Ago on 14 Jul 2017

Appoint Person Director Company With Name Date

8 Years Ago on 30 May 2017

Appoint Person Director Company With Name Date

8 Years Ago on 26 May 2017

Termination Director Company With Name Termination Date

8 Years Ago on 24 May 2017

Appoint Person Director Company With Name Date

8 Years Ago on 13 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 13 Mar 2017

Accounts With Accounts Type Group

8 Years Ago on 28 Feb 2017

Confirmation Statement With Updates

8 Years Ago on 20 Feb 2017

Memorandum Articles

8 Years Ago on 25 Jan 2017

Resolution

8 Years Ago on 25 Jan 2017

Appoint Person Director Company With Name Date

8 Years Ago on 12 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 12 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 25 Aug 2016

Termination Director Company With Name Termination Date

8 Years Ago on 08 Aug 2016

Appoint Person Director Company With Name Date

8 Years Ago on 02 Aug 2016

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BHAYANI, Nageshdirector Oct 195601 Aug 2016
BOWER, Cynthiadirector Jul 195507 Mar 2013
CLEMENTS, Sophiedirector Mar 197903 Jul 2018
HIPKISS, Gail Anndirector Nov 196411 Jan 2014
MIMMACK, Sarah, Ms.director Jan 197306 Mar 2017
PENNELL, Ian Jamesdirector May 196926 May 2017
TURNER, Harrydirector May 195601 Oct 2016
VENABLES, Penelope Janedirector Nov 196004 Apr 2016
WEBB, Lindsey Annedirector Aug 196525 May 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.