HOSPISCARE
Overview
| Company Name | HOSPISCARE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02164215 |
| 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 HOSPISCARE?
- Other human health activities (86900) / Human health and social work activities
Where is HOSPISCARE located?
| Registered Office Address | Searle House Dryden Road EX2 5JJ Exeter |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOSPISCARE?
| 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 HOSPISCARE?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for HOSPISCARE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 49 pages | AA | ||||||||||
Appointment of Ms Sandra Sampson as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Hughes as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Beth Reynolds as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Dodd as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig David Smith as a director on Jun 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin David Cordy as a secretary on Mar 25, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Wayne Gale as a secretary on Mar 25, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Donaldson Aird as a director on Jan 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jose Cortizo as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Appointment of Mrs Susan Hudson as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Briggs as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 71 pages | AA | ||||||||||
Termination of appointment of Cathryn Michelle Durston as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Winslade as a director on May 20, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Craig Smith on Jun 04, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Craig Smith as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Prince as a secretary on Mar 26, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin David Cordy as a secretary on Mar 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Charles Allen as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Neal Harlow as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of HOSPISCARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALE, Wayne | Secretary | Dryden Road EX2 5JJ Exeter Searle House | 333883200001 | |||||||
| BRIGGS, Martin | Director | Dryden Road EX2 5JJ Exeter Searle House England | United Kingdom | British | 328888070001 | |||||
| DODD, Sarah | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 304388520001 | |||||
| ENRIGHT, Helen Madeleine, Dr | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 38804430004 | |||||
| FROST, Nicholas Aaron | Director | Dryden Road EX2 5JJ Exeter Searle House | United Kingdom | British | 309725610001 | |||||
| HARLOW, Timothy Neal | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 179952720001 | |||||
| HUDSON, Susan | Director | Dryden Road EX2 5JJ Exeter Searle House United Kingdom | United Kingdom | British | 328888110001 | |||||
| HUGHES, Sarah | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 341337740001 | |||||
| JACKSON, Sarah Jane, Dr | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 209665630001 | |||||
| MARTIN, Anthony | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 314017280001 | |||||
| REYNOLDS, Beth | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 341307530001 | |||||
| SAMPSON, Sandra | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 341342080001 | |||||
| WILLIAMS, Michael Dermot Andrew | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 277951980001 | |||||
| BAILEY, Trevor Cyril | Secretary | 2 Sullivan Road EX2 5RA Exeter Devon | British | 68551070001 | ||||||
| CORDY, Martin David | Secretary | Dryden Road EX2 5JJ Exeter Searle House | 321314730001 | |||||||
| HANCOCK, James Roy | Secretary | Modena Main Road EX6 8AT Exminster Devon | British | 29109450001 | ||||||
| O'BRIEN, Anthony Edwin | Secretary | 3 Chestnut Close EX17 1JD Crediton Devon | British | 77634110002 | ||||||
| PRINCE, Kelly | Secretary | Dryden Road EX2 5JJ Exeter Searle House | 297558540001 | |||||||
| RANDALL, Andrew Coleman | Secretary | Dryden Road EX2 5JJ Exeter Searle House England | 162581500001 | |||||||
| SIMPSON, Jeremy Andrew | Secretary | Lawn Drive Chudleigh TQ13 0LS Newton Abbot 57 Devon | British | 129679000001 | ||||||
| WILLS, Audrey May | Secretary | 55 Tollards Road Countess Wear EX2 6JH Exeter Devon | British | 14135140001 | ||||||
| AGG-MANNING, Robin Nicholas Lane | Director | Eveleighs Farmhouse Gittisham EX14 3AF Honiton Devon | England | British | 125890730001 | |||||
| AIRD, Brian Donaldson | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 54991230004 | |||||
| ALLEN, Gregory Charles | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 261497710001 | |||||
| BAKER, Michael Tweedie | Director | Forge House Upexe Thorverton EX5 5ND Exeter Devon | British | 13390270001 | ||||||
| BEASLEY, Patrick | Director | Dryden Road EX2 5JJ Exeter Searle House England | Uk | British | 124814070002 | |||||
| BOURNE, Timothy Hugh Seymour | Director | 30 St Leonards Road EX2 4LA Exeter Devon | United Kingdom | British | 17789520001 | |||||
| BOWEN, Moana Emily | Director | Exeter & District Hospice Dryden Road EX2 5JJ Exeter Devon | United Kingdom | British | 115828270002 | |||||
| BRENNAN, Peter Anthony | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 99907620001 | |||||
| BRYANT, Matthew Arthur | Director | Dryden Road EX2 5JJ Exeter Searle House | England | British | 202360130001 | |||||
| BUCKLER, Trevor John | Director | 2 Culvery Close Woodbury EX5 1LZ Exeter Devon | British | 86168500001 | ||||||
| BURGOYNE, David George | Director | 3 The Fort The Esplanade EX10 8NS Sidmouth Devon | England | British | 16851590002 | |||||
| BUSH, Geoffrey Hubert | Director | Dryden Road EX2 5JJ Exeter Searle House England | England | British | 118385400002 | |||||
| CASTLE, Ingeborg | Director | 3a Heavitree Park EX1 3BP Exeter Devon | British | 2398490001 | ||||||
| CAWSE, Roger Bruce | Director | New Road PL16 0AQ Lifton Westleigh Devon | England | United Kingdom | 146293420001 |
What are the latest statements on persons with significant control for HOSPISCARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 23, 2020 | 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 | |
| Aug 03, 2016 | Jul 23, 2020 | 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