ST. MARGARET'S SOMERSET HOSPICE

ST. MARGARET'S SOMERSET HOSPICE

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

    Company NameST. MARGARET'S SOMERSET HOSPICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01471345
    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. 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 AddressNo

    What were the previous names of ST. MARGARET'S SOMERSET HOSPICE?

    Previous Company Names
    Company NameFromUntil
    ST. MARGARETS SOMERSET HOSPICE LIMITEDJan 07, 1980Jan 07, 1980

    What are the latest accounts for ST. MARGARET'S SOMERSET 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. MARGARET'S SOMERSET HOSPICE?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for ST. MARGARET'S SOMERSET HOSPICE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Director's details changed for Katy Webley on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Mr Pip Tucker on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Ms Nicky Mcclean on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Mr Triston Greenhow on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Ms Sue Steen on Jan 12, 2026

    2 pagesCH01

    Memorandum and Articles of Association

    25 pagesMA

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

    59 pagesAA

    Appointment of Mr Mark Daniel Howlett as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mr Daniel John Magnus Brooks as a director on Oct 30, 2025

    2 pagesAP01

    Termination of appointment of Dominic Gerard Lynch as a director on Oct 20, 2025

    1 pagesTM01

    Termination of appointment of Emma Jane Webber as a director on Sep 24, 2025

    1 pagesTM01

    Termination of appointment of Sandra Jean Corry as a director on Sep 03, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ritchie Paul Cridge as a director on Apr 01, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

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

    61 pagesAA

    Termination of appointment of Paula Sudbury as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

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

    56 pagesAA

    Appointment of Mr Dominic Gerard Lynch as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Dr Sarah Lynne Allford as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Charles Langdon as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Ms Paula Sudbury as a director on Sep 25, 2023

    2 pagesAP01

    Who are the officers of ST. MARGARET'S SOMERSET HOSPICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLACK, David Granville
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    St Margaret's Hospice
    England
    Secretary
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    St Margaret's Hospice
    England
    294189480001
    ALLFORD, Sarah Lynne, Dr
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    United KingdomBritish316440280001
    BROOKS, Daniel John Magnus
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish342396310001
    COLTON, Patrick Joseph
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish198811240001
    DON CAROLIS, James Michael
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish313480420001
    GREENHOW, Triston John
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish300781750001
    HOWLETT, Mark Daniel
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish342429630001
    JONES, Kevin Gwynne
    Georges Square
    BS1 6BA Bristol
    1
    England
    Director
    Georges Square
    BS1 6BA Bristol
    1
    England
    EnglandBritish259901240001
    KENNEDY, Nicholas Julian, Dr
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish142088450001
    MCCLEAN, Nicky Louise
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish266278620001
    SAMUEL, Thomas Graham
    Middle Street
    Bower Hinton
    TA12 6LL Martock
    121
    Somerset
    England
    Director
    Middle Street
    Bower Hinton
    TA12 6LL Martock
    121
    Somerset
    England
    EnglandBritish92257380001
    STEEN, Susan
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish300778410002
    TREANOR, Timothy Lyons Victor, Reverend
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    St Margaret's Hospice
    Somerset
    England
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    St Margaret's Hospice
    Somerset
    England
    EnglandBritish280741150001
    TUCKER, Philip Nigel James
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish258715510002
    WEBLEY, Katy Ann
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish312031440001
    DOWNING, Christopher
    16 Haines Park
    TA1 4RG Taunton
    Somerset
    Secretary
    16 Haines Park
    TA1 4RG Taunton
    Somerset
    British20401550001
    GOODMAN, Sabina Ann
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Secretary
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    257883420001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    JONES, Kevin
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Secretary
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    British71490550004
    MALTBY, Richard
    24 Danesboro Road
    TA6 7LR Bridgwater
    Somerset
    Secretary
    24 Danesboro Road
    TA6 7LR Bridgwater
    Somerset
    British43369680001
    ADAM, Jim
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish282826830001
    AKEHURST, Arthur Capel
    Castle Hill House
    Nether Stowey
    TA5 1NA Bridgwater
    Somerset
    Director
    Castle Hill House
    Nether Stowey
    TA5 1NA Bridgwater
    Somerset
    British20401560001
    ANDERSON, Ann
    Bowling Green Cottage
    Holford
    TA5 1SA Bridgwater
    Somerset
    Director
    Bowling Green Cottage
    Holford
    TA5 1SA Bridgwater
    Somerset
    EnglandBritish94385150001
    ARMSTRONG, Michael John Lloyd
    Moor Mill Farm
    Lydeard,St Lawrence
    TA4 3RG Taunton
    Somerset
    Director
    Moor Mill Farm
    Lydeard,St Lawrence
    TA4 3RG Taunton
    Somerset
    British48330740002
    ATHERTON, Glynis Mary
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    St Margaret's Hospice
    England
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    St Margaret's Hospice
    England
    EnglandBritish111517700002
    BECKINGHAM, Edmund Francis Bernard
    43 Queens Road
    BA16 0NQ Street
    Somerset
    Director
    43 Queens Road
    BA16 0NQ Street
    Somerset
    British20401570001
    BOARD, Jennifer Sirrelle
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    United KingdomBritish174730840001
    BROOK, Charles Groves Darville, Professor
    Hadspen Farm
    BA7 7LX Castle Cary
    Somerset
    Director
    Hadspen Farm
    BA7 7LX Castle Cary
    Somerset
    EnglandBritish115372580001
    BUCKLEY, John Howard
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish4489830002
    CAVANAGH, Peter Michael
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    Director
    Heron Drive
    Bishops Hull
    TA1 5HA Taunton
    Somerset
    EnglandBritish99888870001
    CHAPMAN, Nicholas John
    Ferncroft House
    Walton Elm
    DT10 1QG Marnhull
    Dorset
    Director
    Ferncroft House
    Walton Elm
    DT10 1QG Marnhull
    Dorset
    UkBritish94385340001
    CLARK, Michael Nicholson
    Brookfield Rectory Drive
    Staplegrove
    TA2 6AP Taunton
    Somerset
    Director
    Brookfield Rectory Drive
    Staplegrove
    TA2 6AP Taunton
    Somerset
    British15169050001
    CLARK, Pauline
    Brooks Farm Middle Brooks
    BA16 0TU Street
    Somerset
    Director
    Brooks Farm Middle Brooks
    BA16 0TU Street
    Somerset
    British41194020001
    CLARK, Ralph Brabant
    Hill House
    Marshalls Elm
    BA16 0TY Street
    Somerset
    Director
    Hill House
    Marshalls Elm
    BA16 0TY Street
    Somerset
    EnglandBritish5236320001
    CLARK, Stephen Duckett
    Wiltown Close
    Curry Rivel
    TA10 0AD Langport
    Somerset
    Director
    Wiltown Close
    Curry Rivel
    TA10 0AD Langport
    Somerset
    British24845300001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017The 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