ST. MARGARET'S SOMERSET HOSPICE
Overview
| Company Name | ST. MARGARET'S SOMERSET HOSPICE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01471345 |
| 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. MARGARET'S SOMERSET HOSPICE?
- Other human health activities (86900) / Human health and social work activities
Where is ST. MARGARET'S SOMERSET HOSPICE located?
| Registered Office Address | Heron Drive Bishops Hull TA1 5HA Taunton Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. MARGARET'S SOMERSET HOSPICE?
| Company Name | From | Until |
|---|---|---|
| ST. MARGARETS SOMERSET HOSPICE LIMITED | Jan 07, 1980 | Jan 07, 1980 |
What are the latest accounts for ST. MARGARET'S SOMERSET 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. MARGARET'S SOMERSET HOSPICE?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for ST. MARGARET'S SOMERSET HOSPICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Katy Webley on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pip Tucker on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Nicky Mcclean on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Triston Greenhow on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sue Steen on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 59 pages | AA | ||||||||||
Appointment of Mr Mark Daniel Howlett as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel John Magnus Brooks as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dominic Gerard Lynch as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Jane Webber as a director on Sep 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Jean Corry as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ritchie Paul Cridge as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 61 pages | AA | ||||||||||
Termination of appointment of Paula Sudbury as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 56 pages | AA | ||||||||||
Appointment of Mr Dominic Gerard Lynch as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Sarah Lynne Allford as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Langdon as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Paula Sudbury as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ST. MARGARET'S SOMERSET HOSPICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLACK, David Granville | Secretary | Heron Drive Bishops Hull TA1 5HA Taunton St Margaret's Hospice England | 294189480001 | |||||||
| ALLFORD, Sarah Lynne, Dr | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | United Kingdom | British | 316440280001 | |||||
| BROOKS, Daniel John Magnus | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 342396310001 | |||||
| COLTON, Patrick Joseph | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 198811240001 | |||||
| DON CAROLIS, James Michael | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 313480420001 | |||||
| GREENHOW, Triston John | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 300781750001 | |||||
| HOWLETT, Mark Daniel | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 342429630001 | |||||
| JONES, Kevin Gwynne | Director | Georges Square BS1 6BA Bristol 1 England | England | British | 259901240001 | |||||
| KENNEDY, Nicholas Julian, Dr | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 142088450001 | |||||
| MCCLEAN, Nicky Louise | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 266278620001 | |||||
| SAMUEL, Thomas Graham | Director | Middle Street Bower Hinton TA12 6LL Martock 121 Somerset England | England | British | 92257380001 | |||||
| STEEN, Susan | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 300778410002 | |||||
| TREANOR, Timothy Lyons Victor, Reverend | Director | Heron Drive Bishops Hull TA1 5HA Taunton St Margaret's Hospice Somerset England | England | British | 280741150001 | |||||
| TUCKER, Philip Nigel James | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 258715510002 | |||||
| WEBLEY, Katy Ann | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 312031440001 | |||||
| DOWNING, Christopher | Secretary | 16 Haines Park TA1 4RG Taunton Somerset | British | 20401550001 | ||||||
| GOODMAN, Sabina Ann | Secretary | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | 257883420001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| JONES, Kevin | Secretary | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | British | 71490550004 | ||||||
| MALTBY, Richard | Secretary | 24 Danesboro Road TA6 7LR Bridgwater Somerset | British | 43369680001 | ||||||
| ADAM, Jim | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 282826830001 | |||||
| AKEHURST, Arthur Capel | Director | Castle Hill House Nether Stowey TA5 1NA Bridgwater Somerset | British | 20401560001 | ||||||
| ANDERSON, Ann | Director | Bowling Green Cottage Holford TA5 1SA Bridgwater Somerset | England | British | 94385150001 | |||||
| ARMSTRONG, Michael John Lloyd | Director | Moor Mill Farm Lydeard,St Lawrence TA4 3RG Taunton Somerset | British | 48330740002 | ||||||
| ATHERTON, Glynis Mary | Director | Heron Drive Bishops Hull TA1 5HA Taunton St Margaret's Hospice England | England | British | 111517700002 | |||||
| BECKINGHAM, Edmund Francis Bernard | Director | 43 Queens Road BA16 0NQ Street Somerset | British | 20401570001 | ||||||
| BOARD, Jennifer Sirrelle | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | United Kingdom | British | 174730840001 | |||||
| BROOK, Charles Groves Darville, Professor | Director | Hadspen Farm BA7 7LX Castle Cary Somerset | England | British | 115372580001 | |||||
| BUCKLEY, John Howard | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 4489830002 | |||||
| CAVANAGH, Peter Michael | Director | Heron Drive Bishops Hull TA1 5HA Taunton Somerset | England | British | 99888870001 | |||||
| CHAPMAN, Nicholas John | Director | Ferncroft House Walton Elm DT10 1QG Marnhull Dorset | Uk | British | 94385340001 | |||||
| CLARK, Michael Nicholson | Director | Brookfield Rectory Drive Staplegrove TA2 6AP Taunton Somerset | British | 15169050001 | ||||||
| CLARK, Pauline | Director | Brooks Farm Middle Brooks BA16 0TU Street Somerset | British | 41194020001 | ||||||
| CLARK, Ralph Brabant | Director | Hill House Marshalls Elm BA16 0TY Street Somerset | England | British | 5236320001 | |||||
| CLARK, Stephen Duckett | Director | Wiltown Close Curry Rivel TA10 0AD Langport Somerset | British | 24845300001 |
What are the latest statements on persons with significant control for ST. MARGARET'S SOMERSET HOSPICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 06, 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