THE SOBELL HOUSE HOSPICE CO. LIMITED - OXFORD
Company Profile | Company Filings |
Overview
THE SOBELL HOUSE HOSPICE CO. LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
THE SOBELL HOUSE HOSPICE CO. LIMITED was incorporated 34 years ago on 31/10/1989 and has the registered number: 02437912. The accounts status is SMALL and accounts are next due on 31/12/2024.
THE SOBELL HOUSE HOSPICE CO. LIMITED was incorporated 34 years ago on 31/10/1989 and has the registered number: 02437912. The accounts status is SMALL and accounts are next due on 31/12/2024.
THE SOBELL HOUSE HOSPICE CO. LIMITED - OXFORD
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30 ST. GILES
OXFORD
OX1 3LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMELIA FOSTER | Secretary | 2021-11-05 | CURRENT | ||
SANDRA MARGARET NASH | Jan 1948 | British | Director | 2017-10-02 | CURRENT |
MR HUGH EVERARD DUNCAN FRASER | Feb 1951 | British | Director | 2007-09-24 | CURRENT |
LOUISE MUSGROVE | Jul 1968 | British | Director | 2006-03-24 UNTIL 2017-09-01 | RESIGNED |
DIANE ARAXIE GARDNER | British | Secretary | 2003-03-04 UNTIL 2021-11-05 | RESIGNED | |
KENNETH GEORGE BERESFORD | Secretary | 1991-11-19 UNTIL 1995-03-31 | RESIGNED | ||
PETER FRANCIS HOPKINS | Nov 1961 | British | Secretary | 1998-11-16 UNTIL 1999-09-20 | RESIGNED |
EDWIN MILES LAMING MACADAM | Mar 1944 | British | Secretary | 1999-09-20 UNTIL 2000-12-31 | RESIGNED |
CAROLE STRACHAN | Nov 1954 | Secretary | 1995-08-24 UNTIL 1998-06-26 | RESIGNED | |
MR BERNARD MAURICE LEVY | Jan 1926 | British | Director | 1997-02-03 UNTIL 2005-11-23 | RESIGNED |
VIVIENNE SPURGE | Apr 1959 | British | Director | 1992-11-02 UNTIL 2007-09-24 | RESIGNED |
MR JOHN HILARY SMITH | Nov 1937 | British | Director | 1991-12-31 UNTIL 2004-11-12 | RESIGNED |
ANNE WINIFRED SHONE | Aug 1930 | British | Director | 2004-11-12 UNTIL 2006-09-18 | RESIGNED |
MISS PATRICIA HELEN SCOTT | Oct 1946 | British | Director | 1991-12-31 UNTIL 2002-06-17 | RESIGNED |
DR GERALD DIGBY TORRINGTON OWEN | Jun 1935 | British | Director | 1997-11-17 UNTIL 2000-01-06 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-31 UNTIL 2003-02-25 | RESIGNED | ||
DR MICHAEL JOHN MINTON | Aug 1940 | British | Director | 1991-12-31 UNTIL 2004-11-12 | RESIGNED |
MICHAEL JOHN EDWARD ELY | Oct 1938 | British | Director | 2003-08-28 UNTIL 2007-09-24 | RESIGNED |
ALASTAIR LAING | Jan 1931 | British | Director | 1991-12-31 UNTIL 1993-09-07 | RESIGNED |
VALERIE HELEN JONES | Apr 1935 | British | Director | 1991-12-31 UNTIL 2001-09-26 | RESIGNED |
MICHAEL JOHN EDWARD ELY | Oct 1938 | British | Director | 1991-12-31 UNTIL 2002-06-17 | RESIGNED |
DIRECTOR ALISON MARY BOWEN | Aug 1941 | British | Director | 1991-12-31 UNTIL 1992-08-26 | RESIGNED |
DR SARA BOOTH | Jan 1959 | British | Director | 1991-12-31 UNTIL 1997-09-17 | RESIGNED |
MR RICHARD LANGLEY BERRY | May 1950 | British | Director | 2004-11-12 UNTIL 2006-09-01 | RESIGNED |
DIRECTOR DUNCAN WILLIAMS | Jan 1922 | British | Director | 1991-12-31 UNTIL 1996-04-22 | RESIGNED |