ST. LUKE'S HOSPICE
Overview
| Company Name | ST. LUKE'S HOSPICE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00922448 |
| 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. 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 Address | No |
What were the previous names of ST. LUKE'S HOSPICE?
| Company Name | From | Until |
|---|---|---|
| SAINT LUKE'S NURSING HOME | Nov 15, 1967 | Nov 15, 1967 |
What are the latest accounts for ST. LUKE'S HOSPICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST. LUKE'S HOSPICE?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ST. LUKE'S HOSPICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Shaun Barry Davies as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Appointment of Julia Catherine Delaney as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 60 pages | AA | ||
Termination of appointment of Kathryn Elizabeth Platts as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Diana Margaret Greenfield as a director on Jun 24, 2025 | 1 pages | TM01 | ||
Director's details changed for Professor Jon Wadsley on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Amy Louise Stanbridge on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Angus James Anderson Ridge on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Kathryn Elizabeth Platts on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Steve David Ned on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Martin James Claude Mckervey on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Suvira Madan on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Nicola James on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Louisa Harrison-Walker on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Professor Diana Margaret Greenfield on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Mark Durling on Oct 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Lucy Jane Cormack on Oct 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 60 pages | AA | ||
Termination of appointment of Shelley Dawn Garlington as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Conway Hartland as a secretary on May 08, 2024 | 1 pages | TM02 | ||
Appointment of Mr Anthony Michael Saunders as a secretary on May 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Andrew Edward Snelling as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Inglis as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Who are the officers of ST. LUKE'S HOSPICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAUNDERS, Anthony Michael | Secretary | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | 322830600001 | |||||||
| BELTON, Adrian | Director | c/o Alison Siggs Little Common Lane S11 9NE Sheffield St Luke's Hospice S Yorks United Kingdom | England | British | 307213910001 | |||||
| CORMACK, Lucy Jane, Dr | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 196493680001 | |||||
| DAVIES, Shaun Barry | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 345832800001 | |||||
| DELANEY, Julia Catherine | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 344999580001 | |||||
| DURLING, Mark, Dr | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 288211960001 | |||||
| EDWARDS-HOLLAND, Louise | Director | Little Common Lane S11 9NE Sheffield C/O St Luke's Hospice England | England | British | 258969490001 | |||||
| HARRISON-WALKER, Louisa | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 258969380001 | |||||
| JAMES, Nicola | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 303570850001 | |||||
| MADAN, Suvira, Dr | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 297680330001 | |||||
| MCKERVEY, Martin James Claude | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | Irish | 142400130001 | |||||
| NED, Steve David | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 287987580001 | |||||
| RIDGE, Angus James Anderson | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 194063450001 | |||||
| STANBRIDGE, Amy Louise | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 251832120003 | |||||
| WADSLEY, Jon, Professor | Director | Little Common Lane, Off Abbey Lane, S11 9NE Sheffield | England | British | 297680490001 | |||||
| COOMBE, Andrew Jackson | Secretary | 45 Stumperlowe Crescent Road S10 3PR Sheffield South Yorkshire | British | 33999960001 | ||||||
| CRAWFORD, Carole Ann | Secretary | The Old Vicarage Busker Lane Scissett HD8 9JU Huddersfield West Yorkshire | British | 37596130001 | ||||||
| HARTLAND, Peter Conway | Secretary | 31 Endcliffe Glen Road S11 8RW Sheffield South Yorkshire | British | 92815230001 | ||||||
| KIRK, Steve John | Secretary | Warren House Warren Lane Arthington LS21 1NY Otley West Yorkshire | British | 102155780001 | ||||||
| SPIER, Alan Philip | Secretary | 12 Weetwood Drive S11 9QL Sheffield South Yorkshire | British | 84697780001 | ||||||
| ATKINSON, Richard Edmund, Dr | Director | 296 Twentywell Lane S17 4QH Sheffield South Yorkshire | United Kingdom | British | 87658400001 | |||||
| BARBER, John | Director | 4 Westby Close Ravenfield S65 4LW Rotherham South Yorkshire | British | 73230020001 | ||||||
| BARBER, John | Director | 48 Meadow Road S80 3QE Worksop Nottinghamshire | British | 56337190001 | ||||||
| BARKER, Christopher Shelley | Director | Roys Barn Market Place Burnham Market PE31 8HF Kings Lynn Norfolk | United Kingdom | British | 1427210002 | |||||
| BILLING, Petra | Director | Barlow Grange Barlow S18 7SE Chesterfield Grange Cottage Derbyshire England | England | British | 168932310001 | |||||
| BRIDGSTOCK, Petronilla Monica Mary | Director | The Homestead Edale Road Hope Valley S33 6RF Hope Derbyshire | United Kingdom | British | 56337300001 | |||||
| COLEMAN, Robert Edward, Professor | Director | Whitham Road S10 2SJ Sheffield Weston Park Hospital South Yorkshire | England | British | 153969620001 | |||||
| COOMBE, Andrew Jackson | Director | 45 Stumperlowe Crescent Road S10 3PR Sheffield South Yorkshire | United Kingdom | British | 33999960001 | |||||
| CROWTHER, Anthony George Oliver, Dr | Director | 32 Kingfield Road S11 9AS Sheffield South Yorkshire | United Kingdom | British | 19176820001 | |||||
| DA COSTA, David Francis, Dr | Director | Fulwood Road Fulwood S10 3QG Sheffield 535 South Yorkshire | United Kingdom | British | 138632210001 | |||||
| DAY, Jonathan Charles William | Director | 61 Stumperlowe Crescent Road S10 3PR Sheffield South Yorkshire | United Kingdom | British | 9433730002 | |||||
| DICKSON, Roger David | Director | Cunliffe House Hathersage S32 1EG Sheffield | English | 8537660001 | ||||||
| DIXON, Phillip | Director | Howard Street S1 1WB Sheffield Sheffield Hallam University City Campus South Yorkshire | England | British | 153969560001 | |||||
| DRURY, Philip John, Dr | Director | 60 Rundle Road S7 1NX Sheffield South Yorkshire | England | British | 70519080001 | |||||
| FLETCHER, Tracy Elizabeth | Director | Farm Mount WF4 4TS Netherton 5 W Yorkshire | United Kingdom | British | 130007350001 |
What are the latest statements on persons with significant control for ST. LUKE'S HOSPICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 29, 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