PRINCESS ALICE HOSPICE
Overview
| Company Name | PRINCESS ALICE HOSPICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01599796 |
| 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 PRINCESS ALICE HOSPICE?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is PRINCESS ALICE HOSPICE located?
| Registered Office Address | West End Lane Esher KT10 8NA Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINCESS ALICE HOSPICE?
| Company Name | From | Until |
|---|---|---|
| PRINCESS ALICE HOSPICE LIMITED | Jul 25, 2009 | Jul 25, 2009 |
| PRINCESS ALICE HOSPICE TRUST LIMITED(THE) | Jun 28, 1984 | Jun 28, 1984 |
| ELMBRIDGE HOSPICE CHARITABLE TRUST LIMITED(THE) | Nov 25, 1981 | Nov 25, 1981 |
What are the latest accounts for PRINCESS ALICE 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 PRINCESS ALICE HOSPICE?
| Last Confirmation Statement Made Up To | Apr 28, 2027 |
|---|---|
| Next Confirmation Statement Due | May 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2026 |
| Overdue | No |
What are the latest filings for PRINCESS ALICE HOSPICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sally Harris on Apr 28, 2026 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Dr Ayesha Ali as a director on Mar 18, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Harry Aubertin as a director on Mar 18, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sanjay Gulati as a director on Mar 17, 2026 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 53 pages | AA | ||||||||||
Termination of appointment of Gail Mack Cookson as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jose Sanchez Loureda as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony West as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 55 pages | AA | ||||||||||
Appointment of Mr Duncan Alasdair Burton as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Hubert Gwyn Jennings as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Robert Hilton as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Faye Bowman as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sally Harris as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael James Perkins as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Gretel Mack Tolentino-Deludet as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2023 | 54 pages | AAMD | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 54 pages | AA | ||||||||||
Termination of appointment of Karen Suzanne Roberts as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tatenda Mazivanhanga as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of PRINCESS ALICE HOSPICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICKWOOD, Diane Elizabeth | Secretary | West End Lane Esher KT10 8NA Surrey | 158979570001 | |||||||
| ALI, Ayesha, Dr | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 346509620001 | |||||
| AUBERTIN, Guy Harry | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 195482250001 | |||||
| BURTON, Duncan Alasdair | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 328374410001 | |||||
| DON-WAUCHOPE, Despina | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 172870040001 | |||||
| GULATI, Sanjay | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 346460550001 | |||||
| HARRIS, Sally Claire Louise | Director | West End Lane Esher KT10 8NA Surrey | England | British | 325591980001 | |||||
| HATTON, Fidelma Carmel | Director | West End Lane Esher KT10 8NA Surrey | England | British | 178435840001 | |||||
| HEWENS, Timothy Mark Armstrong | Director | West End Lane Esher KT10 8NA Surrey | England | British | 277492960001 | |||||
| IRVING, Rosalind Gaye | Director | West End Lane Esher KT10 8NA Surrey | England | British | 308848020001 | |||||
| PATEL, Heather Frances, Dr | Director | West End Lane Esher KT10 8NA Surrey | England | British | 107165760001 | |||||
| RAM, Raja | Director | West End Lane Esher KT10 8NA Surrey | England | British | 311686660001 | |||||
| THOMSON, Scott Mcfarlane | Director | West End Lane Esher KT10 8NA Surrey | England | British | 311686900001 | |||||
| WEBB, Darren Antony | Director | West End Lane Esher KT10 8NA Surrey | England | British | 244637020001 | |||||
| CAWSEY, Graham Paul | Secretary | Woodhill Farmhouse Shamley Green GU5 0SR Guildford Surrey | British | 38205480001 | ||||||
| PALMER, Lorna Catherine | Secretary | Cedar House 78 Portsmouth Road KT11 1PP Cobham Surrey | British | 118836500001 | ||||||
| RATSEY, Nicholas John | Secretary | 47 Dell Lane RH14 9QE Billingshurst West Sussex | British | 71884410001 | ||||||
| SIMONS, Cynthia | Secretary | 1 Jocelyn Road TW9 2TJ Richmond Surrey | British | 67082210001 | ||||||
| BATES, Thelma Dorothy, Doctor | Director | Flat 85 9 Albert Road SE1 7HD London | England | British | 1668570002 | |||||
| BOWMAN, Deborah Faye, Professor | Director | West End Lane Esher KT10 8NA Surrey | England | British | 181703150001 | |||||
| BURNETT, George Barnett | Director | The Oaks Ashtead Woods Road KT21 2ER Ashtead Surrey | United Kingdom | British | 55096390001 | |||||
| BURTON, Ralph Haight, Doctor | Director | 7 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 15410300001 | |||||
| CLARSON, David William Richard | Director | Longstead Sheath Lane Oxshott KT22 0QU Leatherhead Surrey | United Kingdom | British | 77436170001 | |||||
| COOKSON, Gail Mack | Director | West End Lane Esher KT10 8NA Surrey | England | British | 7154510003 | |||||
| COPPERMAN, Harriet | Director | 76a Wilton Road N10 1LT London | British | 39960960001 | ||||||
| DUNCAN, Ann Marie | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 181082100001 | |||||
| ELDER, Ian Francis | Director | West End Lane KT10 8NA Esher Princess Alice Hospice Surrey United Kingdom | United Kingdom | British | 111854110001 | |||||
| ELFICK, Hilary Margaret | Director | Wybarton Moles Hill KT22 0QB Oxshott Surrey | British | 45032620001 | ||||||
| FORMBY, Alice Jane | Director | Church Gate House 47 Church Walk KT7 0NN Thames Ditton Surrey | England | British | 17506700001 | |||||
| GILBERT, Lynn | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 127448300002 | |||||
| GRAHAM, Penelope | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | Australian | 130923940001 | |||||
| HAIG-BROWN, Nigel | Director | West End Lane Esher KT10 8NA Surrey | England | British | 213368490001 | |||||
| HARDING, Monica | Director | West End Lane Esher KT10 8NA Surrey | England | British | 226850720001 | |||||
| HARGRAVE, Jane Elizabeth | Director | West End Lane Esher KT10 8NA Surrey | United Kingdom | British | 138797810001 | |||||
| HARPER, Freda Patricia | Director | Downswood Longdown Close Lower Bourne GU10 3JH Farnham Surrey | British | 34704160001 |
What are the latest statements on persons with significant control for PRINCESS ALICE HOSPICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 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