SAINT FRANCIS HOSPICE
Overview
| Company Name | SAINT FRANCIS HOSPICE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01367828 |
| 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 SAINT FRANCIS HOSPICE?
- Hospital activities (86101) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SAINT FRANCIS HOSPICE located?
| Registered Office Address | The Hall Broxhill Road Havering Atte Bower RM4 1QH Romford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAINT FRANCIS HOSPICE?
| Company Name | From | Until |
|---|---|---|
| ST. FRANCIS HOSPICE | Dec 05, 1994 | Dec 05, 1994 |
| ST. FRANCIS HOSPICE LIMITED | May 11, 1978 | May 11, 1978 |
What are the latest accounts for SAINT FRANCIS 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 SAINT FRANCIS HOSPICE?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for SAINT FRANCIS HOSPICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 65 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Bernadette Edwards as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Adams as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gurdev Singh Saini as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mackenzie Weatherstone as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Casson-Webb as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Mimi Siu Wan Lau-Smith as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||||||
Appointment of Mr James Martin Pepper as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Mary Bernadette Edwards as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Joan Heinen as a secretary on Oct 17, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Malcolm John Hines as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Desmond Crutchett as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2023 | 42 pages | AAMD | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||||||||||
Appointment of Mrs Angela Sharma as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Esther Claire Marshall as a director on Aug 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanie Ellen Windsor as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Robert Wilkins as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Batt as a director on Apr 16, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SAINT FRANCIS HOSPICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENDER, Anne Elizabeth | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 254960600002 | |||||
| CASSON-WEBB, Amanda | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 329733110001 | |||||
| GUNN, Ian Macdonald | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 260665380001 | |||||
| GWINN, Paul | Director | Broxhill Road Havering-Atte-Bower RM4 1QH Romford Saint Francis Hospice England | England | British | 119872680001 | |||||
| HALLUMS, Amanda Camille | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | English | 185074170001 | |||||
| HINES, Malcolm John | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | United Kingdom | British | 127418580001 | |||||
| LAU-SMITH, Mimi Siu Wan | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 284852500001 | |||||
| MARSHALL, Esther Claire | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 313111800001 | |||||
| PEPPER, James Martin | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 212626380001 | |||||
| SHARMA, Angela | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 58776210003 | |||||
| BALL, Helen | Secretary | 64 St Johns Road CM16 5DP Epping Essex | British | 60510200001 | ||||||
| BRYAN, Lynn | Secretary | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | 199706650001 | |||||||
| COURT, Pamela Mary | Secretary | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | 281557650001 | |||||||
| EMERY, Janet Yvonne | Secretary | 14 Stanley Road Bulphan RM14 3RX Upminster Essex | British | 13314100001 | ||||||
| GLOVER, Sara Harriet | Secretary | Kings Gardens CO5 9RJ Feering 2 Essex | British | 134980090001 | ||||||
| HEINEN, Carole Joan | Secretary | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | 287746760001 | |||||||
| SHAFFORD, Adrian Thomas | Secretary | 18 Hillhouse Close CM12 0BB Billericay Essex | British | 67054210001 | ||||||
| SUTHERLAND, Jane | Secretary | 56 Turnstone DA3 7NR New Barn Kent | British | 114740150001 | ||||||
| ADAMS, Peter | Director | The Green RM18 8TU West Tilbury Village Well House Essex | England | British | 101627680001 | |||||
| BATT, Peter John | Director | Broxhill Road Havering-Atte-Bower RM4 1QH Romford Saint Francis Hospice Essex England | England | British | 199553570002 | |||||
| BEAVER, Richard | Director | 37 Havering Drive RM1 4BH Romford Essex | British | 6098070002 | ||||||
| BROWN, Neville Anthony | Director | 70 Selwood Road CM14 4QA Brentwood Essex | England | British | 48846970001 | |||||
| BURTON, David Gowan | Director | 8 Devonshire Square EC2M 4PL London | England | British | 114297830001 | |||||
| BURTON, David Gowan | Director | 8 Devonshire Square EC2M 4PL London | England | British | 114297830001 | |||||
| BUTLER, Anthony Dermot | Director | 126 Park Drive RM14 3AU Upminster Essex | British | 44014350001 | ||||||
| COWIE, Audrey | Director | 27 Spurgate Hutton CM13 2JS Brentwood Essex | British | 18663120001 | ||||||
| CRAWFORD, Ivy, Reverend | Director | 64 Hare St Springs CM19 4AW Harlow Essex | British | 18663130001 | ||||||
| CRUTCHETT, Peter Desmond | Director | The Hall Havering-Atte-Bower RM4 1QH Romford Essex | England | British | 131129690001 | |||||
| CURRY, Pamela | Director | 14 Holme Road RM11 3QS Hornchurch Essex | British | 55810750001 | ||||||
| DUNNE, Michael | Director | 23 Spurgate Hutton CM13 2LA Brentwood Essex | British | 18663140001 | ||||||
| EDMUNDS, Brian James Marchand | Director | Kynnersley Glanthams Road Shenfield CM15 8DA Brentwood Essex | British | 18663150001 | ||||||
| EDWARDS, Mary Bernadette | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 242959240001 | |||||
| FAYERS, Sheila Ann | Director | Wrymeads 21 Tawny Avenue RM14 2EW Upminster Essex | British | 56142750002 | ||||||
| FERRARY, Josephine | Director | 59 Ingrebourne Gardens RM14 1BN Upminster Essex | British | 78957140001 | ||||||
| FORSTER, David Thomas | Director | Broxhill Road Havering Atte Bower RM4 1QH Romford The Hall Essex | England | British | 27684600001 |
What are the latest statements on persons with significant control for SAINT FRANCIS HOSPICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 25, 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