SAINT FRANCIS HOSPICE

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

    Company NameSAINT FRANCIS HOSPICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01367828
    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 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 AddressNo

    What were the previous names of SAINT FRANCIS HOSPICE?

    Previous Company Names
    Company NameFromUntil
    ST. FRANCIS HOSPICEDec 05, 1994Dec 05, 1994
    ST. FRANCIS HOSPICE LIMITEDMay 11, 1978May 11, 1978

    What are the latest accounts for SAINT FRANCIS 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 SAINT FRANCIS HOSPICE?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for SAINT FRANCIS HOSPICE?

    Filings
    DateDescriptionDocumentType

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

    65 pagesAA

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mary Bernadette Edwards as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Peter Adams as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Gurdev Singh Saini as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Mackenzie Weatherstone as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mrs Amanda Casson-Webb as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Mrs Mimi Siu Wan Lau-Smith as a director on Oct 07, 2024

    2 pagesAP01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

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

    43 pagesAA

    Appointment of Mr James Martin Pepper as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mrs Mary Bernadette Edwards as a director on Aug 13, 2024

    2 pagesAP01

    Termination of appointment of Carole Joan Heinen as a secretary on Oct 17, 2023

    1 pagesTM02

    Appointment of Mr Malcolm John Hines as a director on Nov 06, 2023

    2 pagesAP01

    Termination of appointment of Peter Desmond Crutchett as a director on Jan 24, 2024

    1 pagesTM01

    Amended group of companies' accounts made up to Mar 31, 2023

    42 pagesAAMD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

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

    42 pagesAA

    Appointment of Mrs Angela Sharma as a director on Aug 21, 2023

    2 pagesAP01

    Appointment of Mrs Esther Claire Marshall as a director on Aug 22, 2023

    2 pagesAP01

    Termination of appointment of Stephanie Ellen Windsor as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Colin Robert Wilkins as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Peter John Batt as a director on Apr 16, 2023

    1 pagesTM01

    Who are the officers of SAINT FRANCIS HOSPICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENDER, Anne Elizabeth
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish254960600002
    CASSON-WEBB, Amanda
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish329733110001
    GUNN, Ian Macdonald
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish260665380001
    GWINN, Paul
    Broxhill Road
    Havering-Atte-Bower
    RM4 1QH Romford
    Saint Francis Hospice
    England
    Director
    Broxhill Road
    Havering-Atte-Bower
    RM4 1QH Romford
    Saint Francis Hospice
    England
    EnglandBritish119872680001
    HALLUMS, Amanda Camille
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandEnglish185074170001
    HINES, Malcolm John
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    United KingdomBritish127418580001
    LAU-SMITH, Mimi Siu Wan
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish284852500001
    MARSHALL, Esther Claire
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish313111800001
    PEPPER, James Martin
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish212626380001
    SHARMA, Angela
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish58776210003
    BALL, Helen
    64 St Johns Road
    CM16 5DP Epping
    Essex
    Secretary
    64 St Johns Road
    CM16 5DP Epping
    Essex
    British60510200001
    BRYAN, Lynn
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Secretary
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    199706650001
    COURT, Pamela Mary
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Secretary
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    281557650001
    EMERY, Janet Yvonne
    14 Stanley Road
    Bulphan
    RM14 3RX Upminster
    Essex
    Secretary
    14 Stanley Road
    Bulphan
    RM14 3RX Upminster
    Essex
    British13314100001
    GLOVER, Sara Harriet
    Kings Gardens
    CO5 9RJ Feering
    2
    Essex
    Secretary
    Kings Gardens
    CO5 9RJ Feering
    2
    Essex
    British134980090001
    HEINEN, Carole Joan
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Secretary
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    287746760001
    SHAFFORD, Adrian Thomas
    18 Hillhouse Close
    CM12 0BB Billericay
    Essex
    Secretary
    18 Hillhouse Close
    CM12 0BB Billericay
    Essex
    British67054210001
    SUTHERLAND, Jane
    56 Turnstone
    DA3 7NR New Barn
    Kent
    Secretary
    56 Turnstone
    DA3 7NR New Barn
    Kent
    British114740150001
    ADAMS, Peter
    The Green
    RM18 8TU West Tilbury Village
    Well House
    Essex
    Director
    The Green
    RM18 8TU West Tilbury Village
    Well House
    Essex
    EnglandBritish101627680001
    BATT, Peter John
    Broxhill Road
    Havering-Atte-Bower
    RM4 1QH Romford
    Saint Francis Hospice
    Essex
    England
    Director
    Broxhill Road
    Havering-Atte-Bower
    RM4 1QH Romford
    Saint Francis Hospice
    Essex
    England
    EnglandBritish199553570002
    BEAVER, Richard
    37 Havering Drive
    RM1 4BH Romford
    Essex
    Director
    37 Havering Drive
    RM1 4BH Romford
    Essex
    British6098070002
    BROWN, Neville Anthony
    70 Selwood Road
    CM14 4QA Brentwood
    Essex
    Director
    70 Selwood Road
    CM14 4QA Brentwood
    Essex
    EnglandBritish48846970001
    BURTON, David Gowan
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    EnglandBritish114297830001
    BURTON, David Gowan
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    EnglandBritish114297830001
    BUTLER, Anthony Dermot
    126 Park Drive
    RM14 3AU Upminster
    Essex
    Director
    126 Park Drive
    RM14 3AU Upminster
    Essex
    British44014350001
    COWIE, Audrey
    27 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    Director
    27 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    British18663120001
    CRAWFORD, Ivy, Reverend
    64 Hare St Springs
    CM19 4AW Harlow
    Essex
    Director
    64 Hare St Springs
    CM19 4AW Harlow
    Essex
    British18663130001
    CRUTCHETT, Peter Desmond
    The Hall
    Havering-Atte-Bower
    RM4 1QH Romford
    Essex
    Director
    The Hall
    Havering-Atte-Bower
    RM4 1QH Romford
    Essex
    EnglandBritish131129690001
    CURRY, Pamela
    14 Holme Road
    RM11 3QS Hornchurch
    Essex
    Director
    14 Holme Road
    RM11 3QS Hornchurch
    Essex
    British55810750001
    DUNNE, Michael
    23 Spurgate
    Hutton
    CM13 2LA Brentwood
    Essex
    Director
    23 Spurgate
    Hutton
    CM13 2LA Brentwood
    Essex
    British18663140001
    EDMUNDS, Brian James Marchand
    Kynnersley Glanthams Road
    Shenfield
    CM15 8DA Brentwood
    Essex
    Director
    Kynnersley Glanthams Road
    Shenfield
    CM15 8DA Brentwood
    Essex
    British18663150001
    EDWARDS, Mary Bernadette
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish242959240001
    FAYERS, Sheila Ann
    Wrymeads 21 Tawny Avenue
    RM14 2EW Upminster
    Essex
    Director
    Wrymeads 21 Tawny Avenue
    RM14 2EW Upminster
    Essex
    British56142750002
    FERRARY, Josephine
    59 Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    Director
    59 Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    British78957140001
    FORSTER, David Thomas
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    Director
    Broxhill Road
    Havering Atte Bower
    RM4 1QH Romford
    The Hall
    Essex
    EnglandBritish27684600001

    What are the latest statements on persons with significant control for SAINT FRANCIS HOSPICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 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