Background WavePink WaveYellow Wave

HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED (03350371)

HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED (03350371) is an active UK company. incorporated on 10 April 1997. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED has been registered for 28 years. Current directors include CANNELL, Yvonne Emmett, MEE, Robert James.

Company Number
03350371
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
Hospice Of The Good Shepherd Gordon Lane, Chester, CH2 4DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
CANNELL, Yvonne Emmett, MEE, Robert James
SIC Codes
47799, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED

HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED was registered 28 years ago.(SIC: 47799, 92000)

Status

active

Active since 28 years ago

Company No

03350371

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Hospice Of The Good Shepherd Gordon Lane Backford Chester, CH2 4DG,

Previous Addresses

Newgate Walk the Precinct Chester CH1 1JU
From: 10 April 1997To: 30 April 2012
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Left
Apr 15
Director Left
Jul 18
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 23
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CANNELL, Yvonne Emmett

Active
Gordon Lane, ChesterCH2 4DG
Born June 1963
Director
Appointed 20 Oct 2020

MEE, Robert James

Active
Gordon Lane, ChesterCH2 4DG
Born February 1951
Director
Appointed 06 Jun 2023

DUMMER, Peter Alan

Resigned
45 Shepherds Lane, ChesterCH2 2DH
Secretary
Appointed 10 Apr 1997
Resigned 24 Oct 1997

JONES, Alistair Taylor

Resigned
54 Cambrian View, ChesterCH1 4DF
Secretary
Appointed 20 Nov 1997
Resigned 24 Jul 2018

BRITTON, Stephen Gallagher

Resigned
24 Lache Lane, ChesterCH4 7LR
Born June 1952
Director
Appointed 20 Sept 2011
Resigned 12 Apr 2022

EDWARDS, Rhian Wyn

Resigned
Gordon Lane, ChesterCH2 4DG
Born October 1971
Director
Appointed 04 Jan 2021
Resigned 27 Oct 2025

GREENE, William George David

Resigned
17 Bridge Drive, ChesterCH3 6AW
Born July 1926
Director
Appointed 21 May 1997
Resigned 24 Oct 2001

HEALISS, Derek

Resigned
29 Andrew Crescent, ChesterCH4 7BQ
Born July 1935
Director
Appointed 10 Apr 1997
Resigned 11 Jan 2011

HOPKINS, Margaret

Resigned
11 Cavendish Road, ChesterCH4 8JN
Born February 1947
Director
Appointed 20 Sept 2011
Resigned 12 Apr 2022

JONES, Alistair Taylor

Resigned
54 Cambrian View, ChesterCH1 4DF
Born June 1954
Director
Appointed 10 Apr 1997
Resigned 24 Jul 2018

MITCHELL, Geoffrey Noel Stanley

Resigned
The Dormy House 27 Gayton Lane, WirralL60 3RE
Born April 1939
Director
Appointed 10 Apr 1997
Resigned 24 Sept 2013

SHAW, Paul, Father

Resigned
Grosvenor Park Road, ChesterCH1 1QQ
Born April 1951
Director
Appointed 20 Sept 2011
Resigned 31 Mar 2015

Persons with significant control

1

Gordon Lane, ChesterCH2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
288aAppointment of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation