CYNTHIA SPENCER HOSPICE VENTURES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6NP

Company number 04089969
Status Active
Incorporation Date 13 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CYNTHIA SPENCER HOSPICE CHARITY OFFICE MANFIELD HEALTH CAMPUS, KETTERING ROAD, NORTHAMPTON, NN3 6NP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CYNTHIA SPENCER HOSPICE VENTURES LIMITED are www.cynthiaspencerhospiceventures.co.uk, and www.cynthia-spencer-hospice-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Cynthia Spencer Hospice Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04089969. Cynthia Spencer Hospice Ventures Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Cynthia Spencer Hospice Ventures Limited is Cynthia Spencer Hospice Charity Office Manfield Health Campus Kettering Road Northampton Nn3 6np. . POTTER, Stephen Robert is a Secretary of the company. NOCK, Pamela Ann is a Director of the company. POTTER, Stephen Robert is a Director of the company. Secretary SHEPHERD, Duncan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LIGHTFOOT, Eric James has been resigned. Director SHEPHERD, Duncan has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
POTTER, Stephen Robert
Appointed Date: 30 November 2010

Director
NOCK, Pamela Ann
Appointed Date: 01 July 2009
78 years old

Director
POTTER, Stephen Robert
Appointed Date: 01 July 2009
71 years old

Resigned Directors

Secretary
SHEPHERD, Duncan
Resigned: 30 November 2010
Appointed Date: 13 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Director
LIGHTFOOT, Eric James
Resigned: 22 November 2008
Appointed Date: 13 October 2000
78 years old

Director
SHEPHERD, Duncan
Resigned: 30 November 2010
Appointed Date: 13 October 2000
83 years old

Persons With Significant Control

Mr Stephen Robert Potter
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mrs Pamela Ann Nock
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

CYNTHIA SPENCER HOSPICE VENTURES LIMITED Events

14 Nov 2016
Total exemption full accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
24 Feb 2016
Total exemption full accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 13 October 2015 no member list
07 Jan 2015
Total exemption full accounts made up to 30 June 2014
...
... and 36 more events
07 Jan 2002
Total exemption full accounts made up to 30 June 2001
16 Oct 2001
Annual return made up to 13/10/01
15 Mar 2001
Accounting reference date shortened from 31/10/01 to 30/06/01
17 Oct 2000
Secretary resigned
13 Oct 2000
Incorporation