THE MYTON HOSPICES

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

    Company NameTHE MYTON HOSPICES
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01628455
    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 THE MYTON HOSPICES?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE MYTON HOSPICES located?

    Registered Office Address
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MYTON HOSPICES?

    Previous Company Names
    Company NameFromUntil
    MYTON HAMLET HOSPICE MANAGEMENT LIMITEDApr 13, 1982Apr 13, 1982

    What are the latest accounts for THE MYTON HOSPICES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE MYTON HOSPICES?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for THE MYTON HOSPICES?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Valerie Anne Robson on May 21, 2025

    2 pagesCH01

    Director's details changed for Mrs Carmel Frances De Nahlik on May 21, 2025

    2 pagesCH01

    Appointment of Ms Maria Cable as a director on May 21, 2025

    2 pagesAP01

    Director's details changed for Mr Jon Asbury on May 07, 2025

    2 pagesCH01

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

    51 pagesAA

    Appointment of Ms Karen Jane Pulford as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Mr Michael James Evason as a director on Nov 20, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maria Cable as a director on May 22, 2024

    1 pagesTM01

    Appointment of Mr Christopher David Thomas as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of Simon Terry Jones as a secretary on May 01, 2024

    1 pagesTM02

    Termination of appointment of Karen Mascia as a director on May 12, 2024

    1 pagesTM01

    Termination of appointment of Nadiya Virani-Bland as a director on Jan 02, 2024

    1 pagesTM01

    Appointment of Mr Ian James Huke as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mrs Amanda Warhaftig as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mrs Karen Mascia as a director on Nov 22, 2023

    2 pagesAP01

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

    54 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul David Taylor as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

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

    53 pagesAA

    Appointment of Mr Simon Terry Jones as a secretary on Jul 20, 2022

    2 pagesAP03

    Termination of appointment of Kelvin George Beer-Jones as a director on Jul 20, 2022

    1 pagesTM01

    Who are the officers of THE MYTON HOSPICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Secretary
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    323167860001
    ASBURY, Jon
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishRetired262985910002
    CABLE, Maria
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishNurse287952720001
    DE NAHLIK, Carmel Frances
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishConsultant24286800003
    DEMIAN, Karl Wasyl
    Rugby Road
    CV32 6DY Leamington Spa
    233
    Warwickshire
    England
    Director
    Rugby Road
    CV32 6DY Leamington Spa
    233
    Warwickshire
    England
    EnglandBritishCharity Director49480300001
    EVASON, Michael James
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishCompany Director323259550001
    FAULKNER, Sarah Louise
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishConsultant179639410001
    HUKE, Ian James
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishCompany Director188322560001
    IREDALE, Michael John
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishRetired275016060001
    PULFORD, Karen Jane
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishCompany Director329855660001
    ROBSON, Valerie Anne, Dr
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    United KingdomBritishDoctor238871480002
    WARHAFTIG, Amanda
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishConsultant317595230001
    DUMBLETON, David John
    32 Heycroft
    CV4 7HE Coventry
    West Midlands
    Secretary
    32 Heycroft
    CV4 7HE Coventry
    West Midlands
    British20448850001
    GIMES, Gillian
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Secretary
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    154505650001
    HELLIS, Clement Evelyn Garfield
    Lynfield
    Bascote
    CV33 0DN Leamington Spa
    Warwickshire
    Secretary
    Lynfield
    Bascote
    CV33 0DN Leamington Spa
    Warwickshire
    BritishHospice Manager45075160002
    JONES, Simon Terry
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Secretary
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    298366020001
    MORGAN, Gemma Marie
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Secretary
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    196713810001
    YOUNG, Gillian Ann
    18 Broad Oak Court
    Lillington Avenue
    CV32 5UJ Leamington Spa
    Secretary
    18 Broad Oak Court
    Lillington Avenue
    CV32 5UJ Leamington Spa
    BritishChief Executive Officer60323710005
    ATTWOOD, Michael John
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    Director
    Myton Hamlet Hospice
    Myton Lane
    CV34 6PX Myton Road
    Warwick
    EnglandBritishPublic Sector Director157698840002
    AVERNS, Michael Lloyd
    The Old House
    Hampton On The Hill
    CV35 8QS Warwick
    Warwickshire
    Director
    The Old House
    Hampton On The Hill
    CV35 8QS Warwick
    Warwickshire
    BritishOpthalmic Optician16136850001
    BACKHOUSE, Thomas Wynter, Dr
    Abbey Field Lodge Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Director
    Abbey Field Lodge Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    BritishConsultant Radiotherapist26297110001
    BARRINGTON-WARD, Jean Caverhill
    The Bishops House 23 Davenport Road
    CV5 6PW Coventry
    West Midlands
    Director
    The Bishops House 23 Davenport Road
    CV5 6PW Coventry
    West Midlands
    BritishHousewife/General Practioner20448880001
    BEER-JONES, Kelvin George
    Buccleuch Close
    Dunchurch
    CV22 6QB Rugby
    10
    Warwickshire
    Director
    Buccleuch Close
    Dunchurch
    CV22 6QB Rugby
    10
    Warwickshire
    EnglandBritishRetired156503760001
    BIGGERSTAFF, Susan
    The Haven
    11 Kineton Road Wellesbourne
    CV35 9NE Warwick
    Warwickshire
    Director
    The Haven
    11 Kineton Road Wellesbourne
    CV35 9NE Warwick
    Warwickshire
    BritishNurse20448890001
    BIGGERSTAFF, Susan
    The Haven
    11 Kineton Road Wellesbourne
    CV35 9NE Warwick
    Warwickshire
    Director
    The Haven
    11 Kineton Road Wellesbourne
    CV35 9NE Warwick
    Warwickshire
    BritishNursing Officer20448890001
    BROWN, Alan James
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    Director
    2 Church Road
    CV8 3AR Baginton
    Lucy Price House
    Warwickshire
    United KingdomBritishRetired124294280002
    CABLE, Maria
    Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    6
    England
    Director
    Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    6
    England
    EnglandBritishNurse287952720001
    CADBURY, Terry Margaret Ann
    58 Binswood Avenue
    CV32 5RX Leamington Spa
    Warwickshire
    Director
    58 Binswood Avenue
    CV32 5RX Leamington Spa
    Warwickshire
    BritishRetired20448860001
    COTTON, Michael John
    Trinity Cottage
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Trinity Cottage
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    EnglandBritishChartered Surveyor20448870001
    COULTAS, Frederick Arthur
    Summerhill Smiths Lane
    Snitterfield
    CV37 0JZ Stratford Upon Avon
    Warwickshire
    Director
    Summerhill Smiths Lane
    Snitterfield
    CV37 0JZ Stratford Upon Avon
    Warwickshire
    BritishManaging Director39199720001
    DIXON, John Maxwell
    20 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    20 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    EnglandBritishMd Computer Co63830630001
    DUMBLETON, David John
    32 Heycroft
    CV4 7HE Coventry
    West Midlands
    Director
    32 Heycroft
    CV4 7HE Coventry
    West Midlands
    United KingdomBritishSolicitor20448850001
    DUNWOODY, Ian Patrick
    22 Aragon House
    Tudor Court Warwick Road
    CV3 6TZ Coventry
    Director
    22 Aragon House
    Tudor Court Warwick Road
    CV3 6TZ Coventry
    EnglandBritishPlc Chairman18190560003
    FRAMPTON, John
    11 Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    Director
    11 Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    BritishRetired45294690001
    GIRVAN, Ruth Barbara, Doctor
    26 Wickham Close, Keresley
    CV6 2PD Coventry
    West Midlands
    Director
    26 Wickham Close, Keresley
    CV6 2PD Coventry
    West Midlands
    EnglandBritishGeneral Medical Practitioner113873420001

    What are the latest statements on persons with significant control for THE MYTON HOSPICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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