ST. CHRISTOPHERS HOSPICE
Overview
Company Name | ST. CHRISTOPHERS HOSPICE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00681880 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. CHRISTOPHERS HOSPICE?
- Hospital activities (86101) / Human health and social work activities
Where is ST. CHRISTOPHERS HOSPICE located?
Registered Office Address | 51-59 Lawrie Park Road Sydenham SE26 6DZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. CHRISTOPHERS HOSPICE?
Company Name | From | Until |
---|---|---|
ST.CHRISTOPHERS HOSPICE LIMITED | Jan 27, 1961 | Jan 27, 1961 |
What are the latest accounts for ST. CHRISTOPHERS HOSPICE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST. CHRISTOPHERS HOSPICE?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for ST. CHRISTOPHERS HOSPICE?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Philippa Alexandra Martinelli as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rhoda Iranloye as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Ann Kenrick as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Simon Nigel Hall as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Ian Lockyer as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 64 pages | AA | ||
Amended group of companies' accounts made up to Mar 31, 2023 | 64 pages | AAMD | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 64 pages | AA | ||
Appointment of Mrs Satvinder Kaur Reyatt as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Glenda Ashley Bonde as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lila Ionie Thompson as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 64 pages | AA | ||
Termination of appointment of Joanna Mary Donaldson as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jane Elizabeth Walters as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nita Rogers as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Terrence Ivor Collis as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Lila Ionie Thompson on Sep 13, 2022 | 2 pages | CH01 | ||
Appointment of Mr John Vickers as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael Shaun O'leary as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 64 pages | AA | ||
Termination of appointment of Gillian Ellen Baker as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Who are the officers of ST. CHRISTOPHERS HOSPICE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VICKERS, John | Secretary | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | 291142890001 | |||||||
BAZALGETTE, Vivian Paul | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Investment Company Director | 69074010001 | ||||
BONDE, Glenda Ashley | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Hr Professional | 311635660001 | ||||
BROWN, Eleanor Mary | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Retired | 219528420001 | ||||
DIAMOND, Nicholas Derek | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Executive Director | 224161460001 | ||||
GOULDEN, Neil Geoffrey | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Company Director | 280824310001 | ||||
HALL, Simon Nigel | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British,Irish | Management Consultant | 201846130002 | ||||
HUNTER, Anthony John | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Chair Doncaster Children'S Services Trust | 157410350002 | ||||
IRANLOYE, Rhoda | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Director Of Quality, Governance & Lived Experience | 293765910001 | ||||
JUDSON, Ian Robert, Professor | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Retired | 216030010001 | ||||
KELLY, Daniel, Professor | Director | Newport Road CF24 0AB Cardiff Eastgate House Wales | England | British | Rcn Professor | 251591680001 | ||||
KENRICK, Ann | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Retired Ceo | 304892700001 | ||||
KING, John Andrew | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Banker | 66647670006 | ||||
LOCKYER, David Ian | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | United Kingdom | British | Chartered Surveyor | 157840890001 | ||||
MARTINELLI, Philippa Alexandra | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Consultant | 301052970001 | ||||
MCDONALD, Catherine Emma Jane | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | United Kingdom | British | Public Sector | 200898370002 | ||||
REYATT, Satvinder Kaur | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Executive Director Of People, Finance & Governance | 312455870001 | ||||
TOWNSEND, Deepti Leeanne | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Owner Dts (Uk) Ltd | 253344360001 | ||||
BELHAM, Martin David | Secretary | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | 178463650001 | |||||||
CLARK, Christopher Robert | Secretary | 24 Bushey Road Shirley CR0 8EU Croydon Surrey | British | 20274110001 | ||||||
DUNLOP, Robert John, Dr | Secretary | 5 Farm Close BR4 9JL West Wickham Kent | New Zealander | 85224550001 | ||||||
MEADOWS, Andrew Chrisopher Ainsworth | Secretary | 5 Highcroft Court KT23 3QU Great Bookham Surrey | British | Chartered Accountant | 197505470001 | |||||
MONROE, Barbara | Secretary | 43 Vincent Square SW1P 2NP London | British | Acting Chief Executive | 69716220002 | |||||
O'LEARY, Michael Shaun | Secretary | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | 234253790001 | |||||||
BAKER, Gillian Ellen | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | British | Assistant Director Adult Community Services | 163478500001 | ||||
BARCLAY, Marie Annette | Director | 48 Hartley Hill CR8 4EN Purley Surrey | United Kingdom | British | Human Resources Consultant | 114678620001 | ||||
BARONESS COX OF QUEENSBURY, Caroline | Director | 1 Arnellan House 146 Slough Lane, Kingsbury NW9 8XJ London | United Kingdom | British | Deputy Speaker | 34694410002 | ||||
BEARD, Judith Ann | Director | 18 Lewisham Heights 155 Honor Oak Road SE23 3RW London | England | British | Charity Director | 182320850001 | ||||
BEAZLEY, Violet Catherine Charlotte | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | United Kingdom | British | Retired Dental Surgeon | 171428310001 | ||||
BENNION, Rodney John | Director | The Old Headmasters House Rookery Hill Ashtead Park KT21 1HY Ashtead Surrey | England | British | Chartered Surveyor | 13574910002 | ||||
BETT, Michael, Sir | Director | Colet's Well The Green Otford TN14 5PD Sevenoaks Kent | England | British | Deputy Chairman | 31365620003 | ||||
BHATIA, Amirali Alibhai, Lord | Director | 22 Manor Gardens TW12 2TU Hampton Middlesex | United Kingdom | British | Company Director | 79645490001 | ||||
BOWTELL, Ann Elizabeth, Dame | Director | 26 Sidney Road KT12 2NA Walton On Thames Surrey | United Kingdom | British | Retired | 185405400001 | ||||
CAVENDISH, Elizabeth Georgina Alice, The Lady | Director | 19 Radnor Walk SW3 4BP London | British | 9425430001 | ||||||
COLLIS, Terrence Ivor | Director | 51-59 Lawrie Park Road Sydenham SE26 6DZ London | England | English | Director | 27362260001 |
What are the latest statements on persons with significant control for ST. CHRISTOPHERS HOSPICE?
Notified On | Ceased On | Statement |
---|---|---|
Nov 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0