THE MYTON HOSPICES
Overview
Company Name | THE MYTON HOSPICES |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01628455 |
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 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 Address | No |
What were the previous names of THE MYTON HOSPICES?
Company Name | From | Until |
---|---|---|
MYTON HAMLET HOSPICE MANAGEMENT LIMITED | Apr 13, 1982 | Apr 13, 1982 |
What are the latest accounts for THE MYTON HOSPICES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE MYTON HOSPICES?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for THE MYTON HOSPICES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dr Valerie Anne Robson on May 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carmel Frances De Nahlik on May 21, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Maria Cable as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Jon Asbury on May 07, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Appointment of Ms Karen Jane Pulford as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Evason as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maria Cable as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Thomas as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Terry Jones as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Karen Mascia as a director on May 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadiya Virani-Bland as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian James Huke as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Amanda Warhaftig as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Mascia as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 54 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul David Taylor as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 53 pages | AA | ||||||||||
Appointment of Mr Simon Terry Jones as a secretary on Jul 20, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kelvin George Beer-Jones as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of THE MYTON HOSPICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Christopher David | Secretary | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | 323167860001 | |||||||
ASBURY, Jon | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Retired | 262985910002 | ||||
CABLE, Maria | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Nurse | 287952720001 | ||||
DE NAHLIK, Carmel Frances | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Consultant | 24286800003 | ||||
DEMIAN, Karl Wasyl | Director | Rugby Road CV32 6DY Leamington Spa 233 Warwickshire England | England | British | Charity Director | 49480300001 | ||||
EVASON, Michael James | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Company Director | 323259550001 | ||||
FAULKNER, Sarah Louise | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Consultant | 179639410001 | ||||
HUKE, Ian James | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Company Director | 188322560001 | ||||
IREDALE, Michael John | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Retired | 275016060001 | ||||
PULFORD, Karen Jane | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Company Director | 329855660001 | ||||
ROBSON, Valerie Anne, Dr | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | United Kingdom | British | Doctor | 238871480002 | ||||
WARHAFTIG, Amanda | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Consultant | 317595230001 | ||||
DUMBLETON, David John | Secretary | 32 Heycroft CV4 7HE Coventry West Midlands | British | 20448850001 | ||||||
GIMES, Gillian | Secretary | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | 154505650001 | |||||||
HELLIS, Clement Evelyn Garfield | Secretary | Lynfield Bascote CV33 0DN Leamington Spa Warwickshire | British | Hospice Manager | 45075160002 | |||||
JONES, Simon Terry | Secretary | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | 298366020001 | |||||||
MORGAN, Gemma Marie | Secretary | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | 196713810001 | |||||||
YOUNG, Gillian Ann | Secretary | 18 Broad Oak Court Lillington Avenue CV32 5UJ Leamington Spa | British | Chief Executive Officer | 60323710005 | |||||
ATTWOOD, Michael John | Director | Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road Warwick | England | British | Public Sector Director | 157698840002 | ||||
AVERNS, Michael Lloyd | Director | The Old House Hampton On The Hill CV35 8QS Warwick Warwickshire | British | Opthalmic Optician | 16136850001 | |||||
BACKHOUSE, Thomas Wynter, Dr | Director | Abbey Field Lodge Castle Road CV8 1NG Kenilworth Warwickshire | British | Consultant Radiotherapist | 26297110001 | |||||
BARRINGTON-WARD, Jean Caverhill | Director | The Bishops House 23 Davenport Road CV5 6PW Coventry West Midlands | British | Housewife/General Practioner | 20448880001 | |||||
BEER-JONES, Kelvin George | Director | Buccleuch Close Dunchurch CV22 6QB Rugby 10 Warwickshire | England | British | Retired | 156503760001 | ||||
BIGGERSTAFF, Susan | Director | The Haven 11 Kineton Road Wellesbourne CV35 9NE Warwick Warwickshire | British | Nurse | 20448890001 | |||||
BIGGERSTAFF, Susan | Director | The Haven 11 Kineton Road Wellesbourne CV35 9NE Warwick Warwickshire | British | Nursing Officer | 20448890001 | |||||
BROWN, Alan James | Director | 2 Church Road CV8 3AR Baginton Lucy Price House Warwickshire | United Kingdom | British | Retired | 124294280002 | ||||
CABLE, Maria | Director | Dorsington Close Hatton Park CV35 7TH Warwick 6 England | England | British | Nurse | 287952720001 | ||||
CADBURY, Terry Margaret Ann | Director | 58 Binswood Avenue CV32 5RX Leamington Spa Warwickshire | British | Retired | 20448860001 | |||||
COTTON, Michael John | Director | Trinity Cottage Ashow CV8 2LE Kenilworth Warwickshire | England | British | Chartered Surveyor | 20448870001 | ||||
COULTAS, Frederick Arthur | Director | Summerhill Smiths Lane Snitterfield CV37 0JZ Stratford Upon Avon Warwickshire | British | Managing Director | 39199720001 | |||||
DIXON, John Maxwell | Director | 20 Bullimore Grove CV8 2QF Kenilworth Warwickshire | England | British | Md Computer Co | 63830630001 | ||||
DUMBLETON, David John | Director | 32 Heycroft CV4 7HE Coventry West Midlands | United Kingdom | British | Solicitor | 20448850001 | ||||
DUNWOODY, Ian Patrick | Director | 22 Aragon House Tudor Court Warwick Road CV3 6TZ Coventry | England | British | Plc Chairman | 18190560003 | ||||
FRAMPTON, John | Director | 11 Cloister Way CV32 6QE Leamington Spa Warwickshire | British | Retired | 45294690001 | |||||
GIRVAN, Ruth Barbara, Doctor | Director | 26 Wickham Close, Keresley CV6 2PD Coventry West Midlands | England | British | General Medical Practitioner | 113873420001 |
What are the latest statements on persons with significant control for THE MYTON HOSPICES?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | 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