DOVE HOUSE HOSPICE LIMITED
Overview
| Company Name | DOVE HOUSE HOSPICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01498747 |
| 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 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 Address | No |
What were the previous names of DOVE HOUSE HOSPICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH HUMBERSIDE HOSPICE PROJECT LIMITED | May 28, 1980 | May 28, 1980 |
What are the latest accounts for DOVE HOUSE HOSPICE LIMITED?
| 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 DOVE HOUSE HOSPICE LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for DOVE HOUSE HOSPICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 68 pages | AA | ||
Director's details changed for Mr Jae Saleh on Sep 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 64 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 76 pages | AA | ||
Director's details changed for Mr Francis John Grove Dunning on Aug 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Butt on Aug 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajarshi Roy as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kylie-Anne Bowes as a director on May 11, 2023 | 2 pages | AP01 | ||
Appointment of Dr Claire Ann Margaret Thomas as a director on May 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jae Saleh as a director on May 11, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sally Booker as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Angus Doyle as a director on May 11, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 72 pages | AA | ||
Termination of appointment of Anthony Bernard Rowland as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Notification of Philip Harry Daniels as a person with significant control on Dec 01, 2020 | 2 pages | PSC01 | ||
Notification of Christopher John Sadler as a person with significant control on Dec 01, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Emma Louise Wolverson as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Walker as a secretary on May 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christopher John Sadler as a secretary on May 12, 2022 | 1 pages | TM02 | ||
Cessation of Christopherj John Sadler as a person with significant control on May 12, 2022 | 1 pages | PSC07 | ||
Appointment of Mr James Andrew Harris as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Who are the officers of DOVE HOUSE HOSPICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Andrew | Secretary | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | 295866750001 | |||||||
| ANTONS, Janet Irene | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 265566600001 | |||||
| BOOKER, Sally | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 309491320001 | |||||
| BOWES, Kylie-Anne | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 310345860001 | |||||
| BUTT, Margaret Lesley | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 194570780002 | |||||
| DANIELS, Philip Harry | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 71544050001 | |||||
| DUNNING, Francis John Grove | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 196938150002 | |||||
| HARMAN, Daniel Robert, Dr | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 248115310001 | |||||
| HARRIS, James Andrew | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 49293390002 | |||||
| SALEH, Jae | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 309502470002 | |||||
| THOMAS, Claire Ann Margaret, Dr | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 310345740001 | |||||
| FENWICK, John Arthur | Secretary | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | British | 17034260003 | ||||||
| SADLER, Christopher John | Secretary | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | 277138910001 | |||||||
| WILD, Julian Nicholas | Secretary | 29 West Ella Way Kirk Ella HU10 7LN Hull North Humberside | British | 62858980001 | ||||||
| WOLKOWSKI, Anna Maria, Dr | Secretary | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | 190881640001 | |||||||
| BARKER, Sylvia Alison | Director | Dale House Potterdale Drive Little Weighton HU20 3UX Cottingham East Yorkshire | England | British | 32239770001 | |||||
| BREWER, Peter | Director | 11 Allderidge Avenue HU5 4EG Hull North Humberside | British | 15724500001 | ||||||
| BUCKTIN, Michael | Director | 6 Mill Walk HU16 4RP Cottingham North Humberside | England | British | 37396660001 | |||||
| CANNELL, Russell Vincent | Director | Beachvane Lodge Mount Pleasant HU18 1DX Hornsea East Yorkshire | British | 83570870001 | ||||||
| CHESTERS, Graham | Director | 35 Newland Park HU5 2DN Hull East Yorkshire | England | British | 36146260001 | |||||
| COOP, Marian Agnes | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | United Kingdom | British | 69931150004 | |||||
| CRAIG, Myrtle Ogilvy | Director | 6 Braids Walk Kirkella HU10 7PA Hull East Yorkshire | British | 77587540001 | ||||||
| CUMMING, John Douglas | Director | Timbertop Beech Drive HU14 3DH North Ferriby North Humberside | England | British | 65328240001 | |||||
| DOYLE, James Angus | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 190728630001 | |||||
| DUKES, Denise | Director | 28 Station Road HU14 3DQ North Ferriby East Yorkshire | England | British | 118132440001 | |||||
| GILBERT, Janet Denise | Director | Hoe Hill Bungalow Pasture Road DN18 5RD Barton Upon Humber North Lincolnshire | United Kingdom | British | 92395510001 | |||||
| GLENTON, Robert Alfred | Director | 68 Churchfields HU17 9SX Tickton North Humberside | British | 16964770002 | ||||||
| GOFFIN, Eileen | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 65564250001 | |||||
| HALL, Patrick John Creighton | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | United Kingdom | British | 94334100001 | |||||
| HUNT, Andrea | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 118125220001 | |||||
| JACKSON, Victoria Irene | Director | 55 Thorn Road Hedon HU12 8HN Hull East Yorkshire | United Kingdom | British | 26970380001 | |||||
| MARKHAM, Jeanette | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | United Kingdom | British | 153249770001 | |||||
| MARSHALL, Helen | Director | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | England | British | 177822290001 | |||||
| MCGORRIGAN, John George | Director | 47 Ashgate Road HU10 6HH Willerby East Yorkshire | British | 75314260001 | ||||||
| MOULDS, Patricia Margaret | Director | 47a Tweendykes Road Sutton On Hull HU7 4XA Hull East Yorkshire | British | 60553650001 |
Who are the persons with significant control of DOVE HOUSE HOSPICE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopherj John Sadler | Dec 01, 2020 | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Harry Daniels | Dec 01, 2020 | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Sadler | Dec 01, 2020 | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Anna Maria Wolkowski | Apr 06, 2016 | Dove House Hospice Chamberlain Road HU8 8DH Hull N. Humberside | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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