THE MARTLETS HOSPICE LIMITED
Overview
| Company Name | THE MARTLETS HOSPICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02326410 |
| 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 MARTLETS HOSPICE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE MARTLETS HOSPICE LIMITED located?
| Registered Office Address | Martlets Hospice Wayfield Avenue BN3 7LW Hove England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MARTLETS HOSPICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACMILLAN DAY HOSPICE LIMITED | Dec 08, 1988 | Dec 08, 1988 |
What are the latest accounts for THE MARTLETS HOSPICE LIMITED?
| 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 MARTLETS HOSPICE LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for THE MARTLETS HOSPICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Steven Robert Johnson as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Rymer as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Termination of appointment of David Brian Quinton as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thomas as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Taylor as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Barry Egan as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Posy Greany as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bec Davison as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Claire Helena Crook as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosalind Joan Britton as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thomas as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Giles Christopher Ings as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Bedingfield as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Juliet Anne Smith as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Bernard Stewart as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Bayliss as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of St Barnabas Hospices (Sussex) Ltd as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 01, 2024 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Michael John Rymer as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of THE MARTLETS HOSPICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLATCHFORD, Karen Elizabeth | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 251185730001 | |||||
| JOHNSON, Steven Robert | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 185196470002 | |||||
| MURDOCH, John Mckay | Secretary | Delfor House South Avenue Hurstpierpoint BN6 9QB Hassocks West Sussex | British | 11429370001 | ||||||
| SMYTH, Kevin Gerald | Secretary | Wayfield Avenue BN3 7LW Hove The Martlets Hospice East Sussex | British | 44267840003 | ||||||
| THOMAS, Christopher | Secretary | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | 219989980001 | |||||||
| BAYLISS, Mark, Dr | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 280661570001 | |||||
| BEDFORD, Alan | Director | 110a High Street BN6 9PX Hurstpierpoint West Sussex | United Kingdom | British | 104642830001 | |||||
| BEDINGFIELD, Michael James | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 180567870003 | |||||
| BRITTON, Rosalind Joan | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 67649630001 | |||||
| CROOK, Rebecca Claire Helena | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 128821110002 | |||||
| D'CRUZ, Christine Ann | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 74647660001 | |||||
| DAVISON, Bec | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 261891900001 | |||||
| DEUTSCH, George Paul, Dr | Director | 23 Hill Drive BN3 6QN Hove East Sussex | England | British | 101601150001 | |||||
| EDWARDS, Michael Ronald, Dr | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice East Sussex | England | British | 49630240001 | |||||
| EGAN, William Barry | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 207309920001 | |||||
| FLETCHER, Matthew Shawcross | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 91935950001 | |||||
| FOROUGHI, Mansoor | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 200695670001 | |||||
| FRENCH, Roger William | Director | 10 Nizells Avenue BN3 1PL Hove East Sussex | United Kingdom | British | 9524430002 | |||||
| GAINSBOROUGH, Nicola | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 50186590001 | |||||
| GILLIES, Andrew | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 207348380001 | |||||
| GORE, Kathleen Ann | Director | Framfield Grange Framfield TN22 5PN Uckfield East Sussex | United Kingdom | British | 72143820001 | |||||
| GREANY, Helen Posy, Dr | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 265658100001 | |||||
| HANCOCK, Barry Anthony | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 78544530001 | |||||
| HUNNISETT, Derek Russell | Director | Holters Green Offham BN7 3QG Lewes Sussex | United Kingdom | British | 2330650001 | |||||
| INGS, Giles Christopher | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 113049300003 | |||||
| KAY, Jean Margaret, Dr | Director | 12 Queens Place BN43 5AA Shoreham By Sea West Sussex | British | 11429380001 | ||||||
| KHAN, Yasmin, Doctor | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 105262700001 | |||||
| KING-HOLFORD, Ian Charles Armine | Director | Lewes House Derwent Lodge Newtown TN22 5DE Uckfield East Sussex | British | 59549680001 | ||||||
| KNIGHT, Harry Richard | Director | Rigden Road BN3 6NP Hove 11 East Sussex | England | British | 155611950001 | |||||
| LANGLEY, David John | Director | Walden Close Cowfold Road West Grinstead RH13 8LY Horsham West Sussex | England | British | 82618550001 | |||||
| LANGSTON BARNARD, Jennifer Mary, Councillor | Director | Agape 4 Avondale Road BN3 6ER Hove East Sussex | British | 43357700001 | ||||||
| MANNING, Elizabeth | Director | 21 Oxen Avenue BN43 5AF Shoreham By Sea West Sussex | British | 64410660001 | ||||||
| MCWHIRTER, Emily Tamelayne, Dr | Director | Wayfield Avenue BN3 7LW Hove The Martlets Hospice England | England | British | 99808830001 | |||||
| MURRAY, Wayne Benedict Thomas | Director | Wayfield Avenue BN3 7LW Hove Martlets Hospice England | England | British | 256485810001 | |||||
| MURRELL, Dorothy Shirley, Dr | Director | Rectory Cottage Church Lane Newtimber BN6 9BT Hassocks Westsussex | British | 11429400001 |
Who are the persons with significant control of THE MARTLETS HOSPICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St Barnabas Hospices (Sussex) Ltd | Feb 01, 2024 | Titnore Lane Goring-By-Sea BN12 6NZ Worthing St Barnabas House West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE MARTLETS HOSPICE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2017 | Feb 01, 2024 | 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