MYTON HOSPICE (PROMOTIONS) LIMITED - MYTON ROAD


Company Profile Company Filings

Overview

MYTON HOSPICE (PROMOTIONS) LIMITED is a Private Limited Company from MYTON ROAD and has the status: Active.
MYTON HOSPICE (PROMOTIONS) LIMITED was incorporated 32 years ago on 19/11/1991 and has the registered number: 02663993. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.

MYTON HOSPICE (PROMOTIONS) LIMITED - MYTON ROAD

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

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

MYTON HAMLET HOSPICE
MYTON ROAD
WARWICK
CV34 6PX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KARL WASYL DEMIAN Mar 1959 British Director 2014-01-22 CURRENT
MR JON ASBURY May 1957 British Director 2020-07-31 CURRENT
MR CHRISTOPHER DAVID THOMAS Secretary 2024-05-01 CURRENT
MR JOHN MAXWELL DIXON Sep 1944 British Director 2015-05-20 CURRENT
MRS RUTH FREEMAN Jun 1959 British Director 2012-03-21 CURRENT
MISS CHARLOTTE CAROLINE JUDITH INGRAM Apr 1977 British Director 2018-09-05 CURRENT
MR MICHAEL JACK ROSE Aug 1976 British Director 2020-07-29 CURRENT
MICHAEL JOHN LODGE Oct 1941 British Director 2006-01-01 UNTIL 2012-03-21 RESIGNED
COLIN JACKSON Dec 1940 British Director 1999-05-26 UNTIL 2007-05-30 RESIGNED
MR ROBERT ASHLEY JONES Nov 1969 British Director 2014-11-19 UNTIL 2017-09-20 RESIGNED
SUZANNE KNOWLES Sep 1945 British Director 1997-08-20 UNTIL 2000-07-19 RESIGNED
DAVID JAMES MOON May 1968 British Director 2007-01-31 UNTIL 2012-03-21 RESIGNED
MICHAEL JOHN LODGE Oct 1941 British Director 1997-08-20 UNTIL 2003-12-18 RESIGNED
ARTHUR JAMES LORD Dec 1931 British Director 1997-08-20 UNTIL 2005-07-27 RESIGNED
MR KEITH MARCHINGTON Jan 1945 British Director 1993-08-10 UNTIL 2000-08-18 RESIGNED
MR ANDREW DAVID MEEHAN May 1955 British Director 2006-03-29 UNTIL 2015-05-20 RESIGNED
MR GRAHAM SCOTT NICOLL Mar 1977 British Director 2012-07-12 UNTIL 2014-11-19 RESIGNED
LADY DENISE REECE Jan 1953 British Director 2006-01-25 UNTIL 2007-01-31 RESIGNED
MR THOMAS CHARLES INCLEDON MCKENZIE Nov 1955 British Director 2005-06-29 UNTIL 2013-09-18 RESIGNED
MR DAVID JOHN DUMBLETON Oct 1939 British Secretary 1991-11-19 UNTIL 1995-10-18 RESIGNED
GILLIAN ANN YOUNG Jun 1954 Secretary 1998-09-01 UNTIL 2010-09-29 RESIGNED
CLEMENT EVELYN GARFIELD HELLIS Feb 1935 British Secretary 1997-07-14 UNTIL 1998-07-09 RESIGNED
CLEMENT EVELYN GARFIELD HELLIS Feb 1935 British Secretary 1995-10-18 UNTIL 1997-03-31 RESIGNED
MR SIMON TERRY JONES Secretary 2022-07-20 UNTIL 2024-05-01 RESIGNED
PAULYN JOYCE LITTLE Apr 1946 Secretary 1997-04-01 UNTIL 1997-07-13 RESIGNED
MRS GEMMA MARIE MORGAN Secretary 2015-03-23 UNTIL 2021-12-11 RESIGNED
MRS GILLIAN GIMES Secretary 2010-09-29 UNTIL 2015-03-22 RESIGNED
MICHAEL JOHN RIGBY Jul 1941 British Director 1999-11-24 UNTIL 2007-11-28 RESIGNED
MR MICHAEL JOHN ATTWOOD Mar 1961 British Director 2010-01-27 UNTIL 2013-09-18 RESIGNED
MR DAVID JOHN DUMBLETON Oct 1939 British Director 1992-11-02 UNTIL 1996-12-31 RESIGNED
FREDERICK ARTHUR COULTAS Jun 1941 British Director 1997-08-20 UNTIL 1998-05-27 RESIGNED
MR MICHAEL JOHN COTTON Oct 1933 British Director 1992-04-01 UNTIL 1993-03-19 RESIGNED
TERRY MARGARET ANN CADBURY Jul 1937 British Director 1992-04-01 UNTIL 2006-09-25 RESIGNED
MR ALAN JAMES BROWN Nov 1941 British Director 2007-05-31 UNTIL 2012-03-21 RESIGNED
SUSAN BIGGERSTAFF Jan 1944 British Director 1992-04-01 UNTIL 1993-03-19 RESIGNED
JOHN FRAMPTON Jul 1931 British Director 1995-10-18 UNTIL 2003-09-10 RESIGNED
SUSAN BIGGERSTAFF Jan 1944 British Director 1997-04-01 UNTIL 2006-09-25 RESIGNED
DR THOMAS WYNTER BACKHOUSE May 1922 British Director 1992-04-01 UNTIL 1998-07-09 RESIGNED
MICHAEL LLOYD AVERNS Jun 1933 British Director RESIGNED
RICHARD HENRY QUENTIN BARKER MOON May 1962 British Director 2007-05-01 UNTIL 2014-11-19 RESIGNED
MRS JEAN CAVERHILL BARRINGTON-WARD Aug 1928 British Director 1992-04-01 UNTIL 1995-10-18 RESIGNED
DOCTOR RUTH BARBARA GIRVAN Mar 1956 British Director 2008-10-01 UNTIL 2012-03-21 RESIGNED
MR JOHN MAXWELL DIXON Sep 1944 British Director 2001-09-26 UNTIL 2002-05-31 RESIGNED
MR NOEL CAMPBELL HUNTER Dec 1946 British Director 2007-05-31 UNTIL 2012-03-21 RESIGNED
MR SIMON GERALD PAIN Jul 1947 British Director 1991-11-19 UNTIL 1992-09-08 RESIGNED
MISS KRISTENNE ANTONIA PICKLES Jul 1970 British Director 2012-07-12 UNTIL 2018-09-19 RESIGNED
BHUPINDER PURBA Jul 1970 British Director 2017-09-20 UNTIL 2019-09-24 RESIGNED
MR IAN PATRICK DUNWOODY Jul 1946 British Director 2003-09-10 UNTIL 2005-10-24 RESIGNED
MR NOEL CAMPBELL HUNTER Dec 1946 British Director 2013-09-18 UNTIL 2020-09-23 RESIGNED
MRS MARGARET ELSIE MORRIS Sep 1943 British Director 2020-07-29 UNTIL 2021-01-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH MOTOR HERITAGE LIMITED WITNEY Active TOTAL EXEMPTION FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
FERGUSON WINNERSH CENTRES LIMITED WOKINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DRAIN CENTER LIMITED WOKINGHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
PARTS CENTER LIMITED BERKSHIRE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
PIPELINE CONTROLS LIMITED WOKINGHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BUILD CENTER LIMITED BERKSHIRE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ARROWSMITH ENGINEERING (COVENTRY) LIMITED COVENTRY Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SUE RYDER SUDBURY Active GROUP 86900 - Other human health activities
THE MYTON HOSPICES MYTON ROAD Active GROUP 86900 - Other human health activities
EPSOM MOTOR GROUP LIMITED DEVON Active DORMANT 99999 - Dormant Company
TMG GD LIMITED COLCHESTER ENGLAND Active FULL 79110 - Travel agency activities
MGR PAW LIMITED WINKLEIGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED WARWICKSHIRE ENGLAND Active SMALL 56101 - Licensed restaurants
PHOENIX PARK AMENITY LIMITED WARWICKSHIRE Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
AB ENGINEERING LIMITED COVENTRY Active DORMANT 70100 - Activities of head offices
MYTON HAMLET HOSPICE DEVELOPMENT LIMITED WARWICK Active AUDITED ABRIDGED 41100 - Development of building projects
GRAY DAWES HOLIDAYS LIMITED COLCHESTER ENGLAND Active SMALL 79120 - Tour operator activities
JOURNEYMAN SUPPORT AND DEVELOPMENT LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROTHERHAM & COMPANY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 69102 - Solicitors

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MYTON HOSPICES MYTON ROAD Active GROUP 86900 - Other human health activities
MYTON HAMLET HOSPICE DEVELOPMENT LIMITED WARWICK Active AUDITED ABRIDGED 41100 - Development of building projects