ST. LUKE'S HOSPICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. LUKE'S HOSPICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00922448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. LUKE'S HOSPICE?

    • Other human health activities (86900) / Human health and social work activities

    Where is ST. LUKE'S HOSPICE located?

    Registered Office Address
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. LUKE'S HOSPICE?

    Previous Company Names
    Company NameFromUntil
    SAINT LUKE'S NURSING HOMENov 15, 1967Nov 15, 1967

    What are the latest accounts for ST. LUKE'S HOSPICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. LUKE'S HOSPICE?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for ST. LUKE'S HOSPICE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Shaun Barry Davies as a director on Dec 09, 2025

    2 pagesAP01

    Appointment of Julia Catherine Delaney as a director on Dec 09, 2025

    2 pagesAP01

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    60 pagesAA

    Termination of appointment of Kathryn Elizabeth Platts as a director on Jun 24, 2025

    1 pagesTM01

    Termination of appointment of Diana Margaret Greenfield as a director on Jun 24, 2025

    1 pagesTM01

    Director's details changed for Professor Jon Wadsley on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Ms Amy Louise Stanbridge on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mr Angus James Anderson Ridge on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Ms Kathryn Elizabeth Platts on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mr Steve David Ned on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mr Martin James Claude Mckervey on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Dr Suvira Madan on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Nicola James on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Louisa Harrison-Walker on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Professor Diana Margaret Greenfield on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Dr Mark Durling on Oct 28, 2024

    2 pagesCH01

    Director's details changed for Dr Lucy Jane Cormack on Oct 28, 2024

    2 pagesCH01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    60 pagesAA

    Termination of appointment of Shelley Dawn Garlington as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Peter Conway Hartland as a secretary on May 08, 2024

    1 pagesTM02

    Appointment of Mr Anthony Michael Saunders as a secretary on May 08, 2024

    2 pagesAP03

    Termination of appointment of Andrew Edward Snelling as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Susan Inglis as a director on Dec 11, 2023

    1 pagesTM01

    Who are the officers of ST. LUKE'S HOSPICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Anthony Michael
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Secretary
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    322830600001
    BELTON, Adrian
    c/o Alison Siggs
    Little Common Lane
    S11 9NE Sheffield
    St Luke's Hospice
    S Yorks
    United Kingdom
    Director
    c/o Alison Siggs
    Little Common Lane
    S11 9NE Sheffield
    St Luke's Hospice
    S Yorks
    United Kingdom
    EnglandBritish307213910001
    CORMACK, Lucy Jane, Dr
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish196493680001
    DAVIES, Shaun Barry
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish345832800001
    DELANEY, Julia Catherine
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish344999580001
    DURLING, Mark, Dr
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish288211960001
    EDWARDS-HOLLAND, Louise
    Little Common Lane
    S11 9NE Sheffield
    C/O St Luke's Hospice
    England
    Director
    Little Common Lane
    S11 9NE Sheffield
    C/O St Luke's Hospice
    England
    EnglandBritish258969490001
    HARRISON-WALKER, Louisa
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish258969380001
    JAMES, Nicola
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish303570850001
    MADAN, Suvira, Dr
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish297680330001
    MCKERVEY, Martin James Claude
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandIrish142400130001
    NED, Steve David
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish287987580001
    RIDGE, Angus James Anderson
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish194063450001
    STANBRIDGE, Amy Louise
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish251832120003
    WADSLEY, Jon, Professor
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    Director
    Little Common Lane,
    Off Abbey Lane,
    S11 9NE Sheffield
    EnglandBritish297680490001
    COOMBE, Andrew Jackson
    45 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    Secretary
    45 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    British33999960001
    CRAWFORD, Carole Ann
    The Old Vicarage
    Busker Lane Scissett
    HD8 9JU Huddersfield
    West Yorkshire
    Secretary
    The Old Vicarage
    Busker Lane Scissett
    HD8 9JU Huddersfield
    West Yorkshire
    British37596130001
    HARTLAND, Peter Conway
    31 Endcliffe Glen Road
    S11 8RW Sheffield
    South Yorkshire
    Secretary
    31 Endcliffe Glen Road
    S11 8RW Sheffield
    South Yorkshire
    British92815230001
    KIRK, Steve John
    Warren House Warren Lane
    Arthington
    LS21 1NY Otley
    West Yorkshire
    Secretary
    Warren House Warren Lane
    Arthington
    LS21 1NY Otley
    West Yorkshire
    British102155780001
    SPIER, Alan Philip
    12 Weetwood Drive
    S11 9QL Sheffield
    South Yorkshire
    Secretary
    12 Weetwood Drive
    S11 9QL Sheffield
    South Yorkshire
    British84697780001
    ATKINSON, Richard Edmund, Dr
    296 Twentywell Lane
    S17 4QH Sheffield
    South Yorkshire
    Director
    296 Twentywell Lane
    S17 4QH Sheffield
    South Yorkshire
    United KingdomBritish87658400001
    BARBER, John
    4 Westby Close
    Ravenfield
    S65 4LW Rotherham
    South Yorkshire
    Director
    4 Westby Close
    Ravenfield
    S65 4LW Rotherham
    South Yorkshire
    British73230020001
    BARBER, John
    48 Meadow Road
    S80 3QE Worksop
    Nottinghamshire
    Director
    48 Meadow Road
    S80 3QE Worksop
    Nottinghamshire
    British56337190001
    BARKER, Christopher Shelley
    Roys Barn Market Place
    Burnham Market
    PE31 8HF Kings Lynn
    Norfolk
    Director
    Roys Barn Market Place
    Burnham Market
    PE31 8HF Kings Lynn
    Norfolk
    United KingdomBritish1427210002
    BILLING, Petra
    Barlow Grange
    Barlow
    S18 7SE Chesterfield
    Grange Cottage
    Derbyshire
    England
    Director
    Barlow Grange
    Barlow
    S18 7SE Chesterfield
    Grange Cottage
    Derbyshire
    England
    EnglandBritish168932310001
    BRIDGSTOCK, Petronilla Monica Mary
    The Homestead
    Edale Road Hope Valley
    S33 6RF Hope
    Derbyshire
    Director
    The Homestead
    Edale Road Hope Valley
    S33 6RF Hope
    Derbyshire
    United KingdomBritish56337300001
    COLEMAN, Robert Edward, Professor
    Whitham Road
    S10 2SJ Sheffield
    Weston Park Hospital
    South Yorkshire
    Director
    Whitham Road
    S10 2SJ Sheffield
    Weston Park Hospital
    South Yorkshire
    EnglandBritish153969620001
    COOMBE, Andrew Jackson
    45 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    Director
    45 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    United KingdomBritish33999960001
    CROWTHER, Anthony George Oliver, Dr
    32 Kingfield Road
    S11 9AS Sheffield
    South Yorkshire
    Director
    32 Kingfield Road
    S11 9AS Sheffield
    South Yorkshire
    United KingdomBritish19176820001
    DA COSTA, David Francis, Dr
    Fulwood Road
    Fulwood
    S10 3QG Sheffield
    535
    South Yorkshire
    Director
    Fulwood Road
    Fulwood
    S10 3QG Sheffield
    535
    South Yorkshire
    United KingdomBritish138632210001
    DAY, Jonathan Charles William
    61 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    Director
    61 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    United KingdomBritish9433730002
    DICKSON, Roger David
    Cunliffe House
    Hathersage
    S32 1EG Sheffield
    Director
    Cunliffe House
    Hathersage
    S32 1EG Sheffield
    English8537660001
    DIXON, Phillip
    Howard Street
    S1 1WB Sheffield
    Sheffield Hallam University City Campus
    South Yorkshire
    Director
    Howard Street
    S1 1WB Sheffield
    Sheffield Hallam University City Campus
    South Yorkshire
    EnglandBritish153969560001
    DRURY, Philip John, Dr
    60 Rundle Road
    S7 1NX Sheffield
    South Yorkshire
    Director
    60 Rundle Road
    S7 1NX Sheffield
    South Yorkshire
    EnglandBritish70519080001
    FLETCHER, Tracy Elizabeth
    Farm Mount
    WF4 4TS Netherton
    5
    W Yorkshire
    Director
    Farm Mount
    WF4 4TS Netherton
    5
    W Yorkshire
    United KingdomBritish130007350001

    What are the latest statements on persons with significant control for ST. LUKE'S HOSPICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2016The 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