SOUTHERN HOSPICE GROUP
Overview
| Company Name | SOUTHERN HOSPICE GROUP |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00930107 |
| 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 SOUTHERN HOSPICE GROUP?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is SOUTHERN HOSPICE GROUP located?
| Registered Office Address | St Barnabas House Titnore Lane Goring-By-Sea BN12 6NZ Worthing West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN HOSPICE GROUP?
| Company Name | From | Until |
|---|---|---|
| ST BARNABAS HOSPICES (SUSSEX) LTD | Dec 20, 2006 | Dec 20, 2006 |
| ST. BARNABAS' HOSPICE (WORTHING) | May 06, 2003 | May 06, 2003 |
| ST. BARNABAS' HOSPICE (WORTHING) LIMITED | Jan 02, 1996 | Jan 02, 1996 |
| ST. BARNABAS NURSING HOME LIMITED | Apr 05, 1968 | Apr 05, 1968 |
What are the latest accounts for SOUTHERN HOSPICE GROUP?
| 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 SOUTHERN HOSPICE GROUP?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for SOUTHERN HOSPICE GROUP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 64 pages | AA | ||||||||||
Appointment of Mrs Isha Desai Symonds as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Symes as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Painter as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Rymer as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Palma as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed st barnabas hospices (sussex) LTD\certificate issued on 11/12/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 88 pages | AA | ||||||||||
Termination of appointment of Rebecca Claire Helena Crook as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Claire Helena Crook as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stevven Robert Johnson on Aug 15, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stevven Robert Johnson as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Elizabeth Blatchford as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Barry Egan as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Johnson as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Richard Godsmark as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel John Rennie-Hale as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Lisa Kenna as a director on Sep 26, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Who are the officers of SOUTHERN HOSPICE GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Julie | Secretary | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | 297253990001 | |||||||
| BLATCHFORD, Karen Elizabeth | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 251185730001 | |||||
| BRITTON, Rosalind Joan | Director | Norwood Lane Graffham GU28 0QG Petworth Sandrock Cottage England | England | British | 67649630001 | |||||
| CARNIE, Jill | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 213504430001 | |||||
| CLARK, Anthony | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 225497170001 | |||||
| EGAN, William Barry | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 207309920001 | |||||
| JOHNSON, Steven Robert | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 185196470002 | |||||
| MOSS, Tony | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | United Kingdom | British | 252551290001 | |||||
| PAINTER, Richard | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 337834440001 | |||||
| RENNIE, David, Hhj | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 292280020001 | |||||
| RENNIE-HALE, Daniel John | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 200267720003 | |||||
| SELLWOOD, Ian | Director | Lavant PO18 0BQ Chichester The Small House England | England | British | 229577660001 | |||||
| SYMES, Emma | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 337834580001 | |||||
| SYMONDS, Isha Desai | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 301005440001 | |||||
| TAYLOR, Ruth | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 176579970001 | |||||
| CAUNHYE, Max | Secretary | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | 192403740001 | |||||||
| DELAMERE, Peter | Secretary | Mid Downs 8 West Way BN13 3AX Worthing West Sussex | British | 33623370003 | ||||||
| FINLEY, Rosemarie | Secretary | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | 271628850001 | |||||||
| GIBB, Kate | Secretary | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex England | 161289100001 | |||||||
| HORSLEY, Norman Anthony | Secretary | The Dower House Durrington Hill BN13 2PX Worthing West Sussex | British | 11175530001 | ||||||
| LOWSON, Hugh Alistair | Secretary | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | 188873710001 | |||||||
| LOWSON, Hugh Alasdair | Secretary | 18 Second Avenue BN14 9NX Worthing West Sussex | British | 84880550001 | ||||||
| SINGH, Nicole Sharon | Secretary | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | 280405020001 | |||||||
| TODD, Henrietta Adelaide Doreen | Secretary | 138 Terringes Avenue BN13 1JP Worthing West Sussex | British | 24279600001 | ||||||
| ANNIS, Jillian Nina | Director | Chestnut Cottage The Thatchway Angmering BN16 4HJ Littlehampton West Sussex | United Kingdom | British | 6436300003 | |||||
| BAILLIE, Alastair Thomas Kerr, Dr | Director | 34 Pevensey Road BN11 5NS Worthing West Sussex | British | 45805880001 | ||||||
| BALL, Michael John | Director | 20 Pembury Road BN14 7DN Worthing West Sussex | British | 94785470001 | ||||||
| BARR, Eric Sidney | Director | 16 Parklands Avenue Goring By Sea BN12 4NH Worthing West Sussex | British | 6436310001 | ||||||
| BAUMANN, Jean Young | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 193280790001 | |||||
| BLANCHARD, Neil | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 244694560002 | |||||
| BOWLES, Patricia Manley | Director | White Edge Amberley Road Storrington RH20 4JQ Pulborough West Sussex | British | 24279610002 | ||||||
| BRENTON, William John Kellow | Director | Beechcroft Hormare Farm Hurston Lane Storrington RH20 4HH Pulborough West Sussex | British | 24279620002 | ||||||
| BROWN, Nicholas John Harlow | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | England | British | 7097810002 | |||||
| BUNCE, David Alan | Director | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex | United Kingdom | British | 17492050003 | |||||
| CARROLL, Michael | Director | Chancton Copse RH20 3BF Storrington Mulberry House West Sussex | United Kingdom | British | 135419650001 |
What are the latest statements on persons with significant control for SOUTHERN HOSPICE GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 18, 2017 | 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