• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Mary Stevens Hospice Trading CO. LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Mary Stevens Hospice Trading CO. LTD
  • Address
    ******************
  • SIC Codes
    47799
  • SIC Description
    Retail sale of other second-hand goods in stores (not incl. antiques)
  • Company Number
    02648133
  • Listing UID
    171164
Google Advert
Location
  • 23B, Wilden EST, Park Lane, Halesowen, B63 2RA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.460178
  • Longitude
    -2.096379
  • Easting
    393548.0
  • Northing
    284695.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL7604
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, February 14, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HENWOOD, Simon
    Appointed On: February 3, 2003
    Occupation: N/A
    Role: secretary
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    BLAKEMORE, Brian John
    Appointed On: August 14, 2013
    Occupation: N/A
    Role: director
    Address: Churchill Court, Churchill, Kidderminster, Worcestershire, DY10 3LY, England
    SANDERS, Angela Mary
    Appointed On: November 15, 2012
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    TOWNS, Claire Elizabeth
    Appointed On: May 21, 2020
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    WALKER, Mark Richard
    Appointed On: June 1, 2017
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    WALTHO, Stephen James
    Appointed On: June 1, 2017
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    BILL, John
    Appointed On: January 12, 1998
    Occupation: N/A
    Role: secretary
    Address: 16 Coldstream Drive, Wordsley, Stourbridge, West Midlands, DY8 5QZ
    Resigned On: February 14, 2003
    HENWOOD, Simon
    Appointed On: February 14, 2003
    Occupation: N/A
    Role: secretary
    Address: 22 Woodhouse Way, Cradley Heath, West Midlands, B64 5EL
    Resigned On: April 29, 2007
    SILCOX, John Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Galdana House 27 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX
    Resigned On: January 12, 1998
    BAKER, Michael Charles
    Appointed On: March 12, 2007
    Occupation: N/A
    Role: director
    Address: 143a Kingsway, Stourbridge, West Midlands, DY8 4SU
    Resigned On: October 25, 2007
    CASHMORE, James Alfred
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: director
    Address: 20 Gregory Road, Wollaston, Stourbridge, West Midlands, DY8 3NF
    Resigned On: November 1, 1997
    GARBETT, Trevor
    Appointed On: August 21, 2002
    Occupation: N/A
    Role: director
    Address: 24 Cot Lane, Wordsley, Stonebridge, West Midlands, DY8 5PP
    Resigned On: August 7, 2014
    GRAHAM, John
    Appointed On: January 14, 2003
    Occupation: N/A
    Role: director
    Address: 38 Eaton Crescent, Lower Gornal, Dudley, West Midlands, DY3 2XH
    Resigned On: September 26, 2011
    HENWOOD, Simon
    Appointed On: April 1, 2012
    Occupation: N/A
    Role: director
    Address: 237, Hagley Road, Stourbridge, DY8 2JP, England
    Resigned On: January 31, 2019
    HENWOOD, Simon
    Appointed On: April 30, 2007
    Occupation: N/A
    Role: director
    Address: 37 Lambourne Way, Brierley Hill, West Midlands, DY5 3RL
    Resigned On: August 31, 2008
    HIGGS, James Joseph
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 115 Worcester Lane, Pedmore, Stourbridge, West Midlands, DY9 0SJ
    Resigned On: March 30, 1994
    HILL, Geoffrey
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tinkers Cottage Lawnswood, Stourbridge, West Midlands, DY7 5QP
    Resigned On: August 31, 2002
    HILL, Susan Mary
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tinkers Cottage Lawnswood, Stourbridge, West Midlands, DY7 5QP
    Resigned On: August 31, 2002
    HOLBEACH, Ann
    Appointed On: July 14, 2008
    Occupation: N/A
    Role: director
    Address: 27, Grayling Road, Stourbridge, West Midlands, DY9 7AZ, United Kingdom
    Resigned On: March 31, 2013
    HOLLIDAY, Peter Leslie
    Appointed On: April 1, 2012
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    Resigned On: November 6, 2013
    JACKSON, Stevan
    Appointed On: November 6, 2013
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    Resigned On: March 31, 2020
    JEPHCOTT, Jeff
    Appointed On: June 26, 2006
    Occupation: N/A
    Role: director
    Address: 62 Cobden Street, Stourbridge, West Midlands, DY8 3RT
    Resigned On: October 31, 2009
    JULIAN, Barbara
    Appointed On: February 10, 2003
    Occupation: N/A
    Role: director
    Address: 97 Stream Road, Kingswinford, West Midlands, DY6 9NP
    Resigned On: October 26, 2006
    KIRKHAM, Patricia
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: 29 Arlington Close, Kingswinford, West Midlands, DY6 9PP
    Resigned On: August 12, 2002
    MATTHEWS, Roy
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: 8 Meadowsweet Way, Kingswinford, West Midlands, DY6 8XR
    Resigned On: August 7, 2014
    PIKE, Dorothy Josephine
    Appointed On: August 12, 2002
    Occupation: N/A
    Role: director
    Address: 4 Links Drive, Norton, Stourbridge, West Midlands, DY8 2AP
    Resigned On: May 21, 2020
    ROCK, Keith
    Appointed On: January 8, 2004
    Occupation: N/A
    Role: director
    Address: 29 Dingle Road, Stourbridge, West Midlands, DY9 0RS
    Resigned On: October 31, 2010
    SILCOX, John Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Galdana House 27 Redlake Drive, Pedmore, Stourbridge, West Midlands, DY9 0RX
    Resigned On: January 12, 1998
    SMITH, Cedric James Harry
    Appointed On: November 30, 2010
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    Resigned On: November 22, 2016
    WAKEMAN, Geoffrey
    Appointed On: August 12, 2002
    Occupation: N/A
    Role: director
    Address: 15 Catholic Lane, Sedgley, West Midlands, DY3 3UE
    Resigned On: January 31, 2019
    WAKEMAN, Geoffrey
    Appointed On: October 5, 1997
    Occupation: N/A
    Role: director
    Address: 15 Catholic Lane, Sedgley, West Midlands, DY3 3UE
    Resigned On: January 1, 2001
    WHITECHURCH, William
    Appointed On: May 21, 2020
    Occupation: N/A
    Role: director
    Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands , DY8 2JR
    Resigned On: February 29, 2024
    WOOD, Gerald Thomas
    Appointed On: March 30, 1994
    Occupation: N/A
    Role: director
    Address: 313a Himley Road, Gornal Wood, Dudley, West Midlands, DY3 2PX
    Resigned On: March 30, 2012
    WOOD, Janice Clarissa
    Appointed On: January 1, 2001
    Occupation: N/A
    Role: director
    Address: 313a Himley Road, Dudley, West Midlands, DY3 2PX
    Resigned On: March 30, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    THE MARY STEVENS HOSPICE TRADING COMPANY LIMITED
    Company Number
    02648133
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 13, 2025
    Next Due
    September 27, 2026
    Next Made Up To
    September 13, 2026
    Overdue
    No
    Date Of Creation
    September 24, 1991
    ETag
    39d17066999026ae912d36d5410fab6d07d9edfb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    April 15, 1992
    Effective From
    September 24, 1991
    Name
    TRUEIMPACT LIMITED
    Registered Office Address
    Address Line 1
    221 Hagley Road
    Address Line 2
    Oldswinford
    Locality
    Stourbridge
    Post Code
    DY8 2JR
    Region
    West Midlands
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    The Tricycle Shop LTD Verified listing

    • 16, Normandy Street, Alton, GU341BX
    • East Hampshire
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Broker, Dealer

    Little Camden Market Limited Trading AS Little Camden Market Limited Verified listing

    • 32, Western Approach, Plymouth, PL1 1TQ
    • Plymouth
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Dealer

    ABC House Clearance LTD Verified listing

    • 167, High Street, Lincoln, LN5 7AF
    • Lincoln
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Removal services
    • Carrier, Broker, Dealer

    Clear Environment (office Clearance) LTD Verified listing

    • Clear Environment & Recycled Business Furniture, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ
    • Buckinghamshire
    • Retail sale of other second-hand goods in stores (not incl. antiques), Operation of warehousing and storage facilities for land transport activities
    • Carrier, Broker, Dealer

    Gaunt Properties Limited Trading AS Hyperion Auctions Verified listing

    • Hyperion Antiques & Salerooms, Station Road, ST. Ives, PE27 5BH
    • Huntingdonshire
    • Retail sale of antiques including antique books in stores, Retail sale of other second-hand goods in stores (not incl. antiques), Unlicensed restaurants and cafes, Other letting and operating of own or leased real estate
    • Carrier, Dealer

    Spring P LTD Verified listing

    • 19, Smith Street, Rochester, ME2 2BQ
    • Medway
    • Retail sale of other second-hand goods in stores (not incl. antiques)
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link