THE MARTLETS HOSPICE LIMITED

THE MARTLETS HOSPICE LIMITED

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

    Company NameTHE MARTLETS HOSPICE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02326410
    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 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 AddressNo

    What were the previous names of THE MARTLETS HOSPICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACMILLAN DAY HOSPICE LIMITEDDec 08, 1988Dec 08, 1988

    What are the latest accounts for THE MARTLETS HOSPICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE MARTLETS HOSPICE LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for THE MARTLETS HOSPICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steven Robert Johnson as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Michael John Rymer as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

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

    35 pagesAA

    Termination of appointment of David Brian Quinton as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Christopher Thomas as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Ruth Taylor as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of William Barry Egan as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Helen Posy Greany as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Bec Davison as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Rebecca Claire Helena Crook as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Rosalind Joan Britton as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Christopher Thomas as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Giles Christopher Ings as a director on Jun 11, 2024

    1 pagesTM01

    Termination of appointment of Michael James Bedingfield as a director on Jun 04, 2024

    1 pagesTM01

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    39 pagesAA

    Termination of appointment of Juliet Anne Smith as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Duncan Bernard Stewart as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Mark Bayliss as a director on Mar 31, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of St Barnabas Hospices (Sussex) Ltd as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 01, 2024

    2 pagesPSC09

    Appointment of Mr Michael John Rymer as a director on Feb 01, 2024

    2 pagesAP01

    Who are the officers of THE MARTLETS HOSPICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLATCHFORD, Karen Elizabeth
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish251185730001
    JOHNSON, Steven Robert
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish185196470002
    MURDOCH, John Mckay
    Delfor House South Avenue
    Hurstpierpoint
    BN6 9QB Hassocks
    West Sussex
    Secretary
    Delfor House South Avenue
    Hurstpierpoint
    BN6 9QB Hassocks
    West Sussex
    British11429370001
    SMYTH, Kevin Gerald
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    East Sussex
    Secretary
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    East Sussex
    British44267840003
    THOMAS, Christopher
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Secretary
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    219989980001
    BAYLISS, Mark, Dr
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish280661570001
    BEDFORD, Alan
    110a High Street
    BN6 9PX Hurstpierpoint
    West Sussex
    Director
    110a High Street
    BN6 9PX Hurstpierpoint
    West Sussex
    United KingdomBritish104642830001
    BEDINGFIELD, Michael James
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish180567870003
    BRITTON, Rosalind Joan
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish67649630001
    CROOK, Rebecca Claire Helena
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish128821110002
    D'CRUZ, Christine Ann
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish74647660001
    DAVISON, Bec
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish261891900001
    DEUTSCH, George Paul, Dr
    23 Hill Drive
    BN3 6QN Hove
    East Sussex
    Director
    23 Hill Drive
    BN3 6QN Hove
    East Sussex
    EnglandBritish101601150001
    EDWARDS, Michael Ronald, Dr
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    East Sussex
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    East Sussex
    EnglandBritish49630240001
    EGAN, William Barry
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish207309920001
    FLETCHER, Matthew Shawcross
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish91935950001
    FOROUGHI, Mansoor
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish200695670001
    FRENCH, Roger William
    10 Nizells Avenue
    BN3 1PL Hove
    East Sussex
    Director
    10 Nizells Avenue
    BN3 1PL Hove
    East Sussex
    United KingdomBritish9524430002
    GAINSBOROUGH, Nicola
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish50186590001
    GILLIES, Andrew
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish207348380001
    GORE, Kathleen Ann
    Framfield Grange
    Framfield
    TN22 5PN Uckfield
    East Sussex
    Director
    Framfield Grange
    Framfield
    TN22 5PN Uckfield
    East Sussex
    United KingdomBritish72143820001
    GREANY, Helen Posy, Dr
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish265658100001
    HANCOCK, Barry Anthony
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish78544530001
    HUNNISETT, Derek Russell
    Holters Green
    Offham
    BN7 3QG Lewes
    Sussex
    Director
    Holters Green
    Offham
    BN7 3QG Lewes
    Sussex
    United KingdomBritish2330650001
    INGS, Giles Christopher
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish113049300003
    KAY, Jean Margaret, Dr
    12 Queens Place
    BN43 5AA Shoreham By Sea
    West Sussex
    Director
    12 Queens Place
    BN43 5AA Shoreham By Sea
    West Sussex
    British11429380001
    KHAN, Yasmin, Doctor
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish105262700001
    KING-HOLFORD, Ian Charles Armine
    Lewes House Derwent Lodge
    Newtown
    TN22 5DE Uckfield
    East Sussex
    Director
    Lewes House Derwent Lodge
    Newtown
    TN22 5DE Uckfield
    East Sussex
    British59549680001
    KNIGHT, Harry Richard
    Rigden Road
    BN3 6NP Hove
    11
    East Sussex
    Director
    Rigden Road
    BN3 6NP Hove
    11
    East Sussex
    EnglandBritish155611950001
    LANGLEY, David John
    Walden Close
    Cowfold Road West Grinstead
    RH13 8LY Horsham
    West Sussex
    Director
    Walden Close
    Cowfold Road West Grinstead
    RH13 8LY Horsham
    West Sussex
    EnglandBritish82618550001
    LANGSTON BARNARD, Jennifer Mary, Councillor
    Agape
    4 Avondale Road
    BN3 6ER Hove
    East Sussex
    Director
    Agape
    4 Avondale Road
    BN3 6ER Hove
    East Sussex
    British43357700001
    MANNING, Elizabeth
    21 Oxen Avenue
    BN43 5AF Shoreham By Sea
    West Sussex
    Director
    21 Oxen Avenue
    BN43 5AF Shoreham By Sea
    West Sussex
    British64410660001
    MCWHIRTER, Emily Tamelayne, Dr
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    The Martlets Hospice
    England
    EnglandBritish99808830001
    MURRAY, Wayne Benedict Thomas
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    Director
    Wayfield Avenue
    BN3 7LW Hove
    Martlets Hospice
    England
    EnglandBritish256485810001
    MURRELL, Dorothy Shirley, Dr
    Rectory Cottage Church Lane
    Newtimber
    BN6 9BT Hassocks
    Westsussex
    Director
    Rectory Cottage Church Lane
    Newtimber
    BN6 9BT Hassocks
    Westsussex
    British11429400001

    Who are the persons with significant control of THE MARTLETS HOSPICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Titnore Lane
    Goring-By-Sea
    BN12 6NZ Worthing
    St Barnabas House
    West Sussex
    England
    Feb 01, 2024
    Titnore Lane
    Goring-By-Sea
    BN12 6NZ Worthing
    St Barnabas House
    West Sussex
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00930107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE MARTLETS HOSPICE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017Feb 01, 2024The 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