DOVE HOUSE HOSPICE LIMITED

DOVE HOUSE HOSPICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOVE HOUSE HOSPICE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01498747
    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 DOVE HOUSE HOSPICE LIMITED?

    • Other education n.e.c. (85590) / Education
    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is DOVE HOUSE HOSPICE LIMITED located?

    Registered Office Address
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Undeliverable Registered Office AddressNo

    What were the previous names of DOVE HOUSE HOSPICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH HUMBERSIDE HOSPICE PROJECT LIMITEDMay 28, 1980May 28, 1980

    What are the latest accounts for DOVE HOUSE HOSPICE LIMITED?

    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 DOVE HOUSE HOSPICE LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for DOVE HOUSE HOSPICE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    68 pagesAA

    Director's details changed for Mr Jae Saleh on Sep 11, 2025

    2 pagesCH01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

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

    64 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

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

    76 pagesAA

    Director's details changed for Mr Francis John Grove Dunning on Aug 08, 2023

    2 pagesCH01

    Director's details changed for Mrs Margaret Butt on Aug 08, 2023

    2 pagesCH01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rajarshi Roy as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mrs Kylie-Anne Bowes as a director on May 11, 2023

    2 pagesAP01

    Appointment of Dr Claire Ann Margaret Thomas as a director on May 11, 2023

    2 pagesAP01

    Appointment of Mr Jae Saleh as a director on May 11, 2023

    2 pagesAP01

    Appointment of Mrs Sally Booker as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of James Angus Doyle as a director on May 11, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    72 pagesAA

    Termination of appointment of Anthony Bernard Rowland as a director on Sep 08, 2022

    1 pagesTM01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Notification of Philip Harry Daniels as a person with significant control on Dec 01, 2020

    2 pagesPSC01

    Notification of Christopher John Sadler as a person with significant control on Dec 01, 2020

    2 pagesPSC01

    Termination of appointment of Emma Louise Wolverson as a director on Jul 04, 2022

    1 pagesTM01

    Appointment of Mr Andrew Walker as a secretary on May 12, 2022

    2 pagesAP03

    Termination of appointment of Christopher John Sadler as a secretary on May 12, 2022

    1 pagesTM02

    Cessation of Christopherj John Sadler as a person with significant control on May 12, 2022

    1 pagesPSC07

    Appointment of Mr James Andrew Harris as a director on Jan 20, 2022

    2 pagesAP01

    Who are the officers of DOVE HOUSE HOSPICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Andrew
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Secretary
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    295866750001
    ANTONS, Janet Irene
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish265566600001
    BOOKER, Sally
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish309491320001
    BOWES, Kylie-Anne
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish310345860001
    BUTT, Margaret Lesley
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish194570780002
    DANIELS, Philip Harry
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish71544050001
    DUNNING, Francis John Grove
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish196938150002
    HARMAN, Daniel Robert, Dr
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish248115310001
    HARRIS, James Andrew
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish49293390002
    SALEH, Jae
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish309502470002
    THOMAS, Claire Ann Margaret, Dr
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish310345740001
    FENWICK, John Arthur
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Secretary
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    British17034260003
    SADLER, Christopher John
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Secretary
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    277138910001
    WILD, Julian Nicholas
    29 West Ella Way
    Kirk Ella
    HU10 7LN Hull
    North Humberside
    Secretary
    29 West Ella Way
    Kirk Ella
    HU10 7LN Hull
    North Humberside
    British62858980001
    WOLKOWSKI, Anna Maria, Dr
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Secretary
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    190881640001
    BARKER, Sylvia Alison
    Dale House
    Potterdale Drive Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    Director
    Dale House
    Potterdale Drive Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    EnglandBritish32239770001
    BREWER, Peter
    11 Allderidge Avenue
    HU5 4EG Hull
    North Humberside
    Director
    11 Allderidge Avenue
    HU5 4EG Hull
    North Humberside
    British15724500001
    BUCKTIN, Michael
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    Director
    6 Mill Walk
    HU16 4RP Cottingham
    North Humberside
    EnglandBritish37396660001
    CANNELL, Russell Vincent
    Beachvane Lodge
    Mount Pleasant
    HU18 1DX Hornsea
    East Yorkshire
    Director
    Beachvane Lodge
    Mount Pleasant
    HU18 1DX Hornsea
    East Yorkshire
    British83570870001
    CHESTERS, Graham
    35 Newland Park
    HU5 2DN Hull
    East Yorkshire
    Director
    35 Newland Park
    HU5 2DN Hull
    East Yorkshire
    EnglandBritish36146260001
    COOP, Marian Agnes
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    United KingdomBritish69931150004
    CRAIG, Myrtle Ogilvy
    6 Braids Walk
    Kirkella
    HU10 7PA Hull
    East Yorkshire
    Director
    6 Braids Walk
    Kirkella
    HU10 7PA Hull
    East Yorkshire
    British77587540001
    CUMMING, John Douglas
    Timbertop
    Beech Drive
    HU14 3DH North Ferriby
    North Humberside
    Director
    Timbertop
    Beech Drive
    HU14 3DH North Ferriby
    North Humberside
    EnglandBritish65328240001
    DOYLE, James Angus
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish190728630001
    DUKES, Denise
    28 Station Road
    HU14 3DQ North Ferriby
    East Yorkshire
    Director
    28 Station Road
    HU14 3DQ North Ferriby
    East Yorkshire
    EnglandBritish118132440001
    GILBERT, Janet Denise
    Hoe Hill Bungalow
    Pasture Road
    DN18 5RD Barton Upon Humber
    North Lincolnshire
    Director
    Hoe Hill Bungalow
    Pasture Road
    DN18 5RD Barton Upon Humber
    North Lincolnshire
    United KingdomBritish92395510001
    GLENTON, Robert Alfred
    68 Churchfields
    HU17 9SX Tickton
    North Humberside
    Director
    68 Churchfields
    HU17 9SX Tickton
    North Humberside
    British16964770002
    GOFFIN, Eileen
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish65564250001
    HALL, Patrick John Creighton
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    United KingdomBritish94334100001
    HUNT, Andrea
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish118125220001
    JACKSON, Victoria Irene
    55 Thorn Road
    Hedon
    HU12 8HN Hull
    East Yorkshire
    Director
    55 Thorn Road
    Hedon
    HU12 8HN Hull
    East Yorkshire
    United KingdomBritish26970380001
    MARKHAM, Jeanette
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    United KingdomBritish153249770001
    MARSHALL, Helen
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Director
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    EnglandBritish177822290001
    MCGORRIGAN, John George
    47 Ashgate Road
    HU10 6HH Willerby
    East Yorkshire
    Director
    47 Ashgate Road
    HU10 6HH Willerby
    East Yorkshire
    British75314260001
    MOULDS, Patricia Margaret
    47a Tweendykes Road
    Sutton On Hull
    HU7 4XA Hull
    East Yorkshire
    Director
    47a Tweendykes Road
    Sutton On Hull
    HU7 4XA Hull
    East Yorkshire
    British60553650001

    Who are the persons with significant control of DOVE HOUSE HOSPICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopherj John Sadler
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Dec 01, 2020
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Philip Harry Daniels
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Dec 01, 2020
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher John Sadler
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Dec 01, 2020
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Anna Maria Wolkowski
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Apr 06, 2016
    Dove House Hospice
    Chamberlain Road
    HU8 8DH Hull
    N. Humberside
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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