ST PETER'S HOSPICE

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

    Company NameST PETER'S HOSPICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01191227
    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 PETER'S HOSPICE?

    • Post-graduate level higher education (85422) / Education
    • Other education n.e.c. (85590) / Education
    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is ST PETER'S HOSPICE located?

    Registered Office Address
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ST PETER'S HOSPICE?

    Previous Company Names
    Company NameFromUntil
    ST. PETER'S HOSPICE LIMITEDNov 20, 1974Nov 20, 1974

    What are the latest accounts for ST PETER'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 PETER'S HOSPICE?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for ST PETER'S HOSPICE?

    Filings
    DateDescriptionDocumentType

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

    61 pagesAA

    Termination of appointment of James Bigwood as a director on Dec 16, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

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

    50 pagesAA

    Termination of appointment of Mark Jonathan Douglas Campbell as a director on Dec 10, 2024

    1 pagesTM01

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Ardron as a director on Sep 24, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Charles Bower as a director on Sep 24, 2024

    2 pagesAP01

    Appointment of Mr Chris David Budd as a director on Sep 24, 2024

    2 pagesAP01

    Director's details changed for Mrs Sarah Elizabeth Talbot-Williams on Jul 08, 2024

    2 pagesCH01

    Appointment of Mrs Sarah Elizabeth Talbot-Williams as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Mrs Maria Crayton as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Dr Emma-Kate Reed as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Helen Claire Staines as a director on Mar 19, 2024

    1 pagesTM01

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Appointment of Mr James Bigwood as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Martin James Mohan as a director on Mar 28, 2023

    1 pagesTM01

    Director's details changed for Mr Robert Taffinder on Dec 30, 2022

    2 pagesCH01

    Appointment of Mr Robert Taffinder as a director on Dec 06, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Peter Goyder as a director on Dec 06, 2022

    1 pagesTM01

    Termination of appointment of Claire Buchanan as a director on Dec 06, 2022

    1 pagesTM01

    Confirmation statement made on Oct 07, 2022 with updates

    3 pagesCS01

    Who are the officers of ST PETER'S HOSPICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICER, Darren Alan
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Secretary
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    299304320001
    ARDRON, David James
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandEnglish327649650001
    BOWER, Jonathan Charles
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish142805540001
    BUDD, Chris David
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish66234490004
    CRAYTON, Maria
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    Director
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    EnglandBritish116902920001
    GODFREY, Alison Louise
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish100078470003
    MORGAN, Helen Elizabeth
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish262348060001
    NAIVALURUA, Richard Kitioni
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish284976660001
    REED, Emma-Kate, Dr
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    Director
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    EnglandBritish324481460001
    TAFFINDER, Robert
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    Director
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    EnglandBritish303715970001
    TALBOT-WILLIAMS, Sarah Elizabeth
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    Director
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice
    England
    EnglandBritish153925230002
    WINT, Alison Jean, Dr
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish294315650001
    FOWWEATHER, Helen
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Secretary
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    285755960001
    JAMES, Arthur Roger Glendon
    26 Druid Road
    Stoke Bishop
    BS9 1LH Bristol
    Secretary
    26 Druid Road
    Stoke Bishop
    BS9 1LH Bristol
    British20888010001
    MCCLOSKEY, Frances
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Secretary
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    211151130001
    MELLING, Stephen James
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Secretary
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    146988980001
    BICKENSON, Teresa Ellen
    6 Royal Park Mews
    Vyvyan Road Clifton
    BS8 3AD Bristol
    Avon
    Director
    6 Royal Park Mews
    Vyvyan Road Clifton
    BS8 3AD Bristol
    Avon
    British53982180002
    BIGWOOD, James
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice,
    England
    Director
    Charlton Road
    Brentry
    BS10 6NL Bristol
    St Peter's Hospice,
    England
    EnglandBritish310803120001
    BONHAM, Arthur Keith
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    United KingdomBritish46500150001
    BOURNS, Robert Henry Glanville
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    United KingdomBritish23344150001
    BUCHANAN, Claire
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish229432440001
    CAMPBELL, Mark Jonathan Douglas
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish155255000002
    CHAUDHRY, Shaheen Shahzadi, Doctor
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish293467730001
    DEWANI, Prakash
    Prabhu Krupa Villa
    The Ridgeway, Westbury On Trym
    BS10 7DG Bristol
    Director
    Prabhu Krupa Villa
    The Ridgeway, Westbury On Trym
    BS10 7DG Bristol
    British1846260002
    DODD, James William, Dr.
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish244389200001
    FLANAGAN, Kevin James
    8 Hurle Crescent
    Clifton
    BS8 2TA Bristol
    Director
    8 Hurle Crescent
    Clifton
    BS8 2TA Bristol
    British38257310002
    FORBES, Karen, Professor
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    United KingdomBritish55563940002
    FRAIN, Cyril
    259 Canford Lane
    BS9 3PF Bristol
    Avon
    Director
    259 Canford Lane
    BS9 3PF Bristol
    Avon
    British31610870002
    GOODMAN, Sally Eileen, Doctor
    5 Northover Road
    Westbury On Trym
    BS9 3LW Bristol
    Director
    5 Northover Road
    Westbury On Trym
    BS9 3LW Bristol
    British34956790001
    GOYDER, Nicholas Peter, Dr
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish328403280002
    HARKER, Martin Frank
    Orchard End Manor Lane
    Abbots Leigh
    BS8 3RU Bristol
    Director
    Orchard End Manor Lane
    Abbots Leigh
    BS8 3RU Bristol
    British54228360001
    HARRAL, Vincent Columba
    Haywain Barn
    Hardenhuish Lane
    SN14 6HN Chippenham
    Wiltshire
    Director
    Haywain Barn
    Hardenhuish Lane
    SN14 6HN Chippenham
    Wiltshire
    British68003670001
    HEATH, Robert William, Doctor
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    ScotlandBritish61907270001
    ISAACS, Roger Anthony Stanford
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    EnglandBritish95035590001
    LENNON, John William
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    Director
    St. Peters Hospice
    Charlton Road, Brentry
    BS10 6NL Bristol
    United KingdomBritish100766320001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 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