KATHARINE HOUSE HOSPICE TRUST
Overview
| Company Name | KATHARINE HOUSE HOSPICE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02133391 |
| 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 KATHARINE HOUSE HOSPICE TRUST?
- Other human health activities (86900) / Human health and social work activities
Where is KATHARINE HOUSE HOSPICE TRUST located?
| Registered Office Address | Katharine House Hospice Aynho Road Adderbury OX17 3NL Banbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KATHARINE HOUSE HOSPICE TRUST?
| Company Name | From | Until |
|---|---|---|
| KATHARINE HOUSE HOSPICE TRUST LIMITED | May 20, 1987 | May 20, 1987 |
What are the latest accounts for KATHARINE HOUSE HOSPICE TRUST?
| 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 KATHARINE HOUSE HOSPICE TRUST?
| Last Confirmation Statement Made Up To | Jan 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2025 |
| Overdue | No |
What are the latest filings for KATHARINE HOUSE HOSPICE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Katherine Blanche Shattock as a director on Nov 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alan John Plumb as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Bruce Angus Eggeling as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Dobbs as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||
Appointment of Mrs Emma Radley as a secretary on Jul 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Richard Nicholas Jones as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Richard Whittingham as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mary Lindsey Bowser as a director on Mar 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Samuel Luke Shadbolt as a director on Mar 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Appointment of Mrs Federica Ronco as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Teideman as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christina Lloyd as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robbie Cooke as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Anne Catherine Tutt as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robbie Cooke on Dec 20, 2023 | 2 pages | CH01 | ||
Appointment of Mr David Richard Whittingham as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Walmsley as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Director's details changed for Mr Richard Nicholas Jones on Jun 16, 2023 | 2 pages | CH01 | ||
Appointment of Ms Claire Louise Dobbs as a director on Feb 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of KATHARINE HOUSE HOSPICE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RADLEY, Emma | Secretary | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | 338432210001 | |||||||
| BURKE, Geraldine | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 150711420001 | |||||
| EGGELING, Bruce Angus | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 342934530001 | |||||
| JENNER, Tim Ivo, Sir | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 259590360001 | |||||
| PLUMB, Alan John | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 342935270001 | |||||
| RONCO, Federica | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | Italian | 326882960001 | |||||
| SHATTOCK, Katherine Blanche | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 343416120001 | |||||
| TUTT, Anne Catherine | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 124597320001 | |||||
| WALMSLEY, Benjamin | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | United Kingdom | British | 317357620001 | |||||
| OVERTON, Kathleen Elizabeth | Secretary | 125 Ruscote Avenue OX16 7NL Banbury Oxfordshire | British | 7792390001 | ||||||
| ADAM, Richard John, Dr | Director | 2 Wykham Gardens OX16 9LF Banbury Oxfordshire | British | 7792400001 | ||||||
| BEAN, Dorothy | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 241531130001 | |||||
| BIRCHAM, Leanne | Director | Heath Lane Aspley Heath MK17 8TN Milton Keynes Latchmoor House Bedfordshire England | United Kingdom | British | 184598060001 | |||||
| BOWSER, Mary Lindsey | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 259623790001 | |||||
| BURKE, Geraldine | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 150711420001 | |||||
| CHARD, Reginald Jeffrey, Reverend | Director | The Rectory Wroxton OX15 6QE Banbury Oxfordshire | British | 48157360002 | ||||||
| COOKE, Robbie | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 284030870002 | |||||
| COVILL, Matthew Edward | Director | Lark Hill Waterways OX2 7DR Oxford 40 United Kingdom | United Kingdom | British | 79202280002 | |||||
| DOBBS, Claire Louise | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 191476910001 | |||||
| DRUMMOND, David Frederick | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 139135520001 | |||||
| EDWARDS, Andrew | Director | New Barn Farm Sibford Gower OX17 1ER Banbury Oxon | British | 7743840001 | ||||||
| GADSBY, Neil Frederick | Director | Rectory Garden Balscote OX15 6JJ Banbury Oxfordshire | United Kingdom | British | 24260480001 | |||||
| GREAVES, Richard Stephen | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 7031070009 | |||||
| HARRIS, Martin, Dr | Director | Tyne Hill Farm Sibford Gower OX15 5AD Banbury Oxfordshire | British | 7792430002 | ||||||
| HENSHAW, John Christopher | Director | 8 Wards Crescent Bodicote OX15 4DY Banbury Oxfordshire | British | 69005330001 | ||||||
| JONES, Richard Nicholas | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 61478880004 | |||||
| LLOYD, Christina, Dr | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 259590730001 | |||||
| LOWE, Anthony | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 314320520001 | |||||
| MILES, Jane Vanessa | Director | 19 Wales Street Kings Sutton OX17 3RR Banbury Rafters Oxfordshire | England | British | 136481920001 | |||||
| MILES, Jane Vanessa | Director | 19 Wales Street Kings Sutton OX17 3RR Banbury Rafters Oxfordshire | England | British | 136481920001 | |||||
| OVERTON, Alan | Director | 125 Ruscote Avenue OX16 7NL Banbury Oxfordshire | United Kingdom | British | 7792440001 | |||||
| REAY, Vicki Louise | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 169686070001 | |||||
| SHADBOLT, Samuel Luke | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | United Kingdom | British | 291986590001 | |||||
| SHAW, Carol Ann | Director | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | England | British | 141798950001 | |||||
| SIMMS, Lynda | Director | Woodside Shelter Lane OX15 5RG Sibford Ferris Banbury | British | 7792460002 |
Who are the persons with significant control of KATHARINE HOUSE HOSPICE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Tim Ivo Jenner | Mar 18, 2021 | Aynho Road Adderbury OX17 3NL Banbury Katharine House Hospice England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Lowe | Oct 06, 2016 | New Street Deddington OX15 0SS Banbury 2 Archway Court England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Jonathan Adam Galloway Williams | Apr 06, 2016 | Horley OX15 6BJ Banbury Holly Tree Farmhouse Oxon England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roger William Worrall | Apr 06, 2016 | Tenlands Middleton Cheney OX17 2NL Banbury 3 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Olive Heather Stewart | Apr 06, 2016 | Hook Norton Road Sibford Ferris OX15 5QW Banbury High Rock Oxon England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Stephen Greaves | Apr 06, 2016 | Sarsden OX7 6PP Chipping Norton Agents House Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Stephen Rolf Smith | Apr 06, 2016 | Old Glebe Upper Tadmarton OX15 5TH Banbury 4 Oxon England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Edward Covill | Apr 06, 2016 | Lark Hill OX2 7DR Oxford 40 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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