HOSPISCARE

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

    Company NameHOSPISCARE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02164215
    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 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 AddressNo

    What are the latest accounts for HOSPISCARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOSPISCARE?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for HOSPISCARE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    49 pagesAA

    Appointment of Ms Sandra Sampson as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Ms Sarah Hughes as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Ms Beth Reynolds as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Ms Sarah Dodd as a director on Sep 30, 2025

    2 pagesAP01

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Craig David Smith as a director on Jun 24, 2025

    1 pagesTM01

    Termination of appointment of Martin David Cordy as a secretary on Mar 25, 2025

    1 pagesTM02

    Appointment of Mr Wayne Gale as a secretary on Mar 25, 2025

    2 pagesAP03

    Termination of appointment of Brian Donaldson Aird as a director on Jan 09, 2025

    1 pagesTM01

    Termination of appointment of Jose Cortizo as a director on Jan 06, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Mrs Susan Hudson as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Mr Martin Briggs as a director on Nov 01, 2024

    2 pagesAP01

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

    71 pagesAA

    Termination of appointment of Cathryn Michelle Durston as a director on Sep 24, 2024

    1 pagesTM01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Winslade as a director on May 20, 2024

    1 pagesTM01

    Director's details changed for Mr Craig Smith on Jun 04, 2024

    2 pagesCH01

    Appointment of Mr Craig Smith as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Kelly Prince as a secretary on Mar 26, 2024

    1 pagesTM02

    Appointment of Mr Martin David Cordy as a secretary on Mar 26, 2024

    2 pagesAP03

    Termination of appointment of Gregory Charles Allen as a director on Mar 26, 2024

    1 pagesTM01

    Appointment of Mr Timothy Neal Harlow as a director on Feb 12, 2024

    2 pagesAP01

    Who are the officers of HOSPISCARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALE, Wayne
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Secretary
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    333883200001
    BRIGGS, Martin
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    United KingdomBritish328888070001
    DODD, Sarah
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish304388520001
    ENRIGHT, Helen Madeleine, Dr
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish38804430004
    FROST, Nicholas Aaron
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    United KingdomBritish309725610001
    HARLOW, Timothy Neal
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish179952720001
    HUDSON, Susan
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    United Kingdom
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    United Kingdom
    United KingdomBritish328888110001
    HUGHES, Sarah
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish341337740001
    JACKSON, Sarah Jane, Dr
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish209665630001
    MARTIN, Anthony
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish314017280001
    REYNOLDS, Beth
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish341307530001
    SAMPSON, Sandra
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish341342080001
    WILLIAMS, Michael Dermot Andrew
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish277951980001
    BAILEY, Trevor Cyril
    2 Sullivan Road
    EX2 5RA Exeter
    Devon
    Secretary
    2 Sullivan Road
    EX2 5RA Exeter
    Devon
    British68551070001
    CORDY, Martin David
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Secretary
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    321314730001
    HANCOCK, James Roy
    Modena
    Main Road
    EX6 8AT Exminster
    Devon
    Secretary
    Modena
    Main Road
    EX6 8AT Exminster
    Devon
    British29109450001
    O'BRIEN, Anthony Edwin
    3 Chestnut Close
    EX17 1JD Crediton
    Devon
    Secretary
    3 Chestnut Close
    EX17 1JD Crediton
    Devon
    British77634110002
    PRINCE, Kelly
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Secretary
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    297558540001
    RANDALL, Andrew Coleman
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    Secretary
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    162581500001
    SIMPSON, Jeremy Andrew
    Lawn Drive
    Chudleigh
    TQ13 0LS Newton Abbot
    57
    Devon
    Secretary
    Lawn Drive
    Chudleigh
    TQ13 0LS Newton Abbot
    57
    Devon
    British129679000001
    WILLS, Audrey May
    55 Tollards Road
    Countess Wear
    EX2 6JH Exeter
    Devon
    Secretary
    55 Tollards Road
    Countess Wear
    EX2 6JH Exeter
    Devon
    British14135140001
    AGG-MANNING, Robin Nicholas Lane
    Eveleighs Farmhouse
    Gittisham
    EX14 3AF Honiton
    Devon
    Director
    Eveleighs Farmhouse
    Gittisham
    EX14 3AF Honiton
    Devon
    EnglandBritish125890730001
    AIRD, Brian Donaldson
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish54991230004
    ALLEN, Gregory Charles
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish261497710001
    BAKER, Michael Tweedie
    Forge House Upexe
    Thorverton
    EX5 5ND Exeter
    Devon
    Director
    Forge House Upexe
    Thorverton
    EX5 5ND Exeter
    Devon
    British13390270001
    BEASLEY, Patrick
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    UkBritish124814070002
    BOURNE, Timothy Hugh Seymour
    30 St Leonards Road
    EX2 4LA Exeter
    Devon
    Director
    30 St Leonards Road
    EX2 4LA Exeter
    Devon
    United KingdomBritish17789520001
    BOWEN, Moana Emily
    Exeter & District Hospice
    Dryden Road
    EX2 5JJ Exeter
    Devon
    Director
    Exeter & District Hospice
    Dryden Road
    EX2 5JJ Exeter
    Devon
    United KingdomBritish115828270002
    BRENNAN, Peter Anthony
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish99907620001
    BRYANT, Matthew Arthur
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    EnglandBritish202360130001
    BUCKLER, Trevor John
    2 Culvery Close
    Woodbury
    EX5 1LZ Exeter
    Devon
    Director
    2 Culvery Close
    Woodbury
    EX5 1LZ Exeter
    Devon
    British86168500001
    BURGOYNE, David George
    3 The Fort
    The Esplanade
    EX10 8NS Sidmouth
    Devon
    Director
    3 The Fort
    The Esplanade
    EX10 8NS Sidmouth
    Devon
    EnglandBritish16851590002
    BUSH, Geoffrey Hubert
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    Director
    Dryden Road
    EX2 5JJ Exeter
    Searle House
    England
    EnglandBritish118385400002
    CASTLE, Ingeborg
    3a Heavitree Park
    EX1 3BP Exeter
    Devon
    Director
    3a Heavitree Park
    EX1 3BP Exeter
    Devon
    British2398490001
    CAWSE, Roger Bruce
    New Road
    PL16 0AQ Lifton
    Westleigh
    Devon
    Director
    New Road
    PL16 0AQ Lifton
    Westleigh
    Devon
    EnglandUnited Kingdom146293420001

    What are the latest statements on persons with significant control for HOSPISCARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2020The 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, 2016Jul 23, 2020The 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