ST. OSWALD'S HOSPICE LIMITED
Status | ACTIVE |
Company No. | 01166239 |
Category | |
Incorporated | 09 Apr 1974 |
Age | 50 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ST. OSWALD'S HOSPICE LIMITED is an active with number 01166239. It was incorporated 50 years, 2 months, 23 days ago, on 09 April 1974. The company address is Regent Avenue Regent Avenue, Newcastle Upon Tyne, NE3 1EE.
Company Fillings
Appoint person director company with name date
Date: 30 May 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Anna Stabler
Appointment date: 2024-04-03
Documents
Appoint person secretary company with name date
Date: 20 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christy Mallen
Appointment date: 2024-05-13
Documents
Termination secretary company with name termination date
Date: 23 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Alice Eadington
Termination date: 2024-04-09
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Boulton
Termination date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type group
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-31
Officer name: Mr Stephen Peter James
Documents
Appoint person director company with name date
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Iain Reynolds
Appointment date: 2022-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Kyle Hedley
Termination date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type group
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control statement
Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Gair
Termination date: 2022-09-14
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Taylor
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sue Sinton
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tricia Phillips
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Peter James
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Lloyd
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Anthony Morris
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Imogen Holland
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Forster Holmes
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nick Hobdey
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Charles Hicks
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Kyle Hedley
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Gair
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine English
Cessation date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Boulton
Cessation date: 2022-04-11
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-14
Psc name: Miss Laura Lloyd
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Stephen Peter James
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Hunter Lucraft
Termination date: 2021-11-24
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Taylor
Appointment date: 2021-11-24
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Taylor
Notification date: 2021-11-24
Documents
Notification of a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sue Sinton
Notification date: 2021-11-24
Documents
Appoint person director company with name date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Sinton
Appointment date: 2021-11-24
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Clasper
Termination date: 2021-11-24
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Liston
Termination date: 2021-11-24
Documents
Cessation of a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Hunter Lucraft
Cessation date: 2021-11-24
Documents
Cessation of a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marie Liston
Cessation date: 2021-11-24
Documents
Cessation of a person with significant control
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dorothy Clasper
Cessation date: 2021-11-24
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type group
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Anthony Morris
Notification date: 2021-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neil Anthony Morris
Appointment date: 2021-09-09
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Blades
Cessation date: 2021-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Blades
Termination date: 2021-09-09
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-14
Officer name: Miss Laura Lloyd
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Forster Holmes
Notification date: 2021-07-19
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Forster Holmes
Appointment date: 2021-07-19
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Imogen Holland
Notification date: 2021-02-03
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Imogen Holland
Appointment date: 2021-02-03
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Blades
Notification date: 2021-01-04
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Anthony Morris
Cessation date: 2021-01-04
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Blades
Appointment date: 2021-01-04
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Anthony Morris
Termination date: 2021-01-04
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-07
Psc name: Mr Graeme Boulton
Documents
Accounts with accounts type group
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 30 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Harrison
Cessation date: 2020-11-25
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Harrison
Termination date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Notification of a person with significant control
Date: 27 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graeme Boulton
Notification date: 2020-07-20
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Boulton
Appointment date: 2020-07-20
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Gair
Appointment date: 2020-07-20
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Lloyd
Appointment date: 2020-07-20
Documents
Notification of a person with significant control
Date: 22 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Gair
Notification date: 2020-07-20
Documents
Notification of a person with significant control
Date: 22 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Lloyd
Notification date: 2020-07-20
Documents
Cessation of a person with significant control
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Elsdon
Cessation date: 2019-11-26
Documents
Cessation of a person with significant control
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kersi Fanibunda
Cessation date: 2019-11-26
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kersi Fanibunda
Termination date: 2019-11-26
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Elsdon
Termination date: 2019-11-26
Documents
Cessation of a person with significant control
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Clarke
Cessation date: 2019-11-26
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Clarke
Termination date: 2019-11-26
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type group
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Peter James
Appointment date: 2019-05-21
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Peter James
Notification date: 2019-05-21
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kim Gail Jobson
Cessation date: 2019-04-01
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nick Hobdey
Notification date: 2019-03-26
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tricia Phillips
Notification date: 2019-03-26
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Anthony Morris
Notification date: 2019-03-26
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Hobdey
Appointment date: 2019-03-26
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tricia Phillips
Appointment date: 2019-03-26
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neil Anthony Morris
Appointment date: 2019-03-26
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Gail Jobson
Termination date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mike Paul Robson
Cessation date: 2018-11-27
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steve Blades
Cessation date: 2018-11-27
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Elsdon
Notification date: 2018-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Blades
Termination date: 2018-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Paul Robson
Termination date: 2018-11-27
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Elsdon
Appointment date: 2018-11-27
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Charles Hicks
Notification date: 2018-09-25
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Hicks
Appointment date: 2018-09-25
Documents
Accounts with accounts type group
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 29 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Gordon Kelsall
Cessation date: 2016-11-29
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 29 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Jones
Cessation date: 2016-11-29
Documents
Accounts with accounts type group
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Andrew Jones
Termination date: 2016-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gordon Kelsall
Termination date: 2016-11-29
Documents
Some Companies
4WARD PROPERTY SOLUTIONS LIMITED
3 LYTTLETON COURT,HALESOWEN,B63 3HN
Number: | 07819163 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10877821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP
Number: | 11874288 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELM ROAD,CHESSINGTON,KT9 1AW
Number: | 07917787 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD, SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 04552976 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ALSFORD CLOSE,LIGHTWATER,GU18 5LF
Number: | 09423612 |
Status: | ACTIVE |
Category: | Private Limited Company |