ST. ALBANS AND DACORUM DAY HOSPICE
Overview
Company Name | ST. ALBANS AND DACORUM DAY HOSPICE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02609260 |
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 ST. ALBANS AND DACORUM DAY HOSPICE?
- Other human health activities (86900) / Human health and social work activities
Where is ST. ALBANS AND DACORUM DAY HOSPICE located?
Registered Office Address | Grove House Waverley Road AL3 5QX St. Albans England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ALBANS AND DACORUM DAY HOSPICE?
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 ST. ALBANS AND DACORUM DAY HOSPICE?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for ST. ALBANS AND DACORUM DAY HOSPICE?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Richard Russel-Hogg as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stephen George Spiro as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Russell-Hogg as a director on Jan 26, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher John Langford as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr John Vincent Wroe as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from C/O Jenny Provin Grove House Waverley Road St. Albans Hertfordshire AL3 5QX to Grove House Waverley Road St. Albans AL3 5QX on Apr 26, 2018 | 1 pages | AD01 | ||||||
Termination of appointment of Lesley Melissa Colquhoun King as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||
Confirmation statement made on Apr 23, 2017 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||
Who are the officers of ST. ALBANS AND DACORUM DAY HOSPICE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSSELL-HOGG, Richard | Director | Waverley Road AL3 5QX St. Albans Grove House England | England | British | Finance Director | 200626060004 | ||||
WROE, John Vincent | Director | Waverley Road AL3 5QX St. Albans Grove House England | England | British | Chartered Accountant | 123207870002 | ||||
DAVIES, Eric Charles | Secretary | 17 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | 4714650001 | ||||||
GABBUTT, Hester | Secretary | Jennings Road AL1 4NT St. Albans 16 Hertfordshire | British | 154318250002 | ||||||
POCOCK, Charles Frederick | Secretary | 4 Broadfields AL5 2HJ Harpenden Hertfordshire | British | Retired | 76110440001 | |||||
BLOSSOM, Richard Becket | Director | 4 Pondwicks Close AL1 1DG St Albans Hertfordshire | England | British | Self Employed Consultant | 29133120001 | ||||
BRINGANS, Amanda Jane | Director | 53b Pope's Avenue TW2 5TD Strawberry Hill Middx | England | British | Fundraising Manager | 102711400002 | ||||
CLARKE, Nicholas Jenvey | Director | Dunster Common Lane WD4 8BL Kings Langley Hertfordshire | England | British | Chartered Surveyor | 90992610001 | ||||
COLEMAN, Gina Margaret | Director | 24 Sunderland Avenue AL1 4HJ St. Albans Hertfordshire | England | British | Housewife | 92425170001 | ||||
CUTHBERT, Stephen Colin | Director | Runcie Day Hospice Grove House Waverley Road AL3 5QX St Albans Hertfordshire | Uk | British | Retired | 65824590001 | ||||
DAVIES, Eric Charles | Director | 17 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | Accountant | 4714650001 | |||||
DAVIS, Robert Herbert | Director | 76 Ellingham Road HP2 5LL Hemel Hempstead Hertfordshire | British | Local Government Officer (Retired) | 4714660001 | |||||
DUNBAR, David Addison Milne | Director | Manston Way AL4 0AG St Albans 1 Hertfordshire | England | British | Retired | 132496630002 | ||||
DYSTER, Richard Julian | Director | 8 St Martins Road SG3 6ER Knebworth Hertfordshire | British | Retired | 6146920001 | |||||
GABBUTT, Hester | Director | Jennings Road AL1 4NT St Albans 16 Hertfordshire | England | British | None | 102793350001 | ||||
GROVES, Mary Clemitson Pattinson, Doctor | Director | 1 Becketts Avenue AL3 5RT St Albans Hertfordshire | British | Medical Practioner | 44066600002 | |||||
HAWKINS, Clare | Director | 3 Ladysmith Road AL3 5PZ St Albans Hertfordshire | British | Director Of Nursing & Services | 85563970001 | |||||
HINCHLIFF, Susan Mary | Director | Antonine Gate AL3 4JB St Albans 38 Herts | England | British | Consultant Nurse | 139713950001 | ||||
HOBLEY, Susan Joan | Director | 33 Ridgewood Drive AL5 3LJ Harpenden Hertfordshire | English | Dental Receptionist | 36998200002 | |||||
HUNT, Keith | Director | 61 Alexandra Road HP2 4AQ Hemel Hempstead Hertfordshire | British | Retired | 21951540001 | |||||
JANES, Anne Dilys | Director | 7 The Lindens HP3 0DD Hemel Hempstead Hertfordshire | British | Occupational Therapist | 4714670001 | |||||
JORDACHE, Susan Mary, Dr | Director | Birchwood End Hudnall Common HP4 1QW Little Gaddesden Hertfordshire | United Kingdom | British | Doctor | 126622960001 | ||||
KILVINGTON, Frank Ian | Director | 122 Marshalswick Lane AL1 4XD St Albans Hertfordshire | British | Headmaster (Retired) | 4714680001 | |||||
KING, Lesley Melissa Colquhoun | Director | c/o Jenny Provin Waverley Road AL3 5QX St. Albans Grove House Hertfordshire England | England | British | Retired | 82440570001 | ||||
LAING, David Eric | Director | Fermyn Woods Hall NN14 3JA Brigstock Northamptonshire | United Kingdom | British | Architect | 8027200005 | ||||
LANGFORD, Christopher John | Director | Waverley Road AL3 5QX St. Albans Grove House England | England | British | Accountant | 39658060001 | ||||
MACHIN, Colin Charles | Director | 28 St Stephens Avenue AL3 4AD St Albans Herts | British | Retired Personnel Manager | 23247970001 | |||||
MCCABE, Susan Kim | Director | 2 The Paddocks Blackmore End AL4 8HE Wheathamstead Hertfordshire | England | British | Chartered Accountant | 124799270001 | ||||
NEX, Roger Edward | Director | Clarence Road AL1 4NW St. Albans 128 Herts | British | Retired | 131940490001 | |||||
NICHOLS, John Derek Francklyn | Director | Mole House The Common Chipperfield WD4 9BX Kings Langley Hertfordshire | British | Chartered Accountant | 26834630001 | |||||
PETERS, John Douglas | Director | 3 Flowton Grove AL5 2JZ Harpenden Hertfordshire | British | Company Director | 1970450001 | |||||
PLATT, Michael Robert | Director | 2 Park Rise AL5 3AH Harpenden Hertfordshire | British | Retired | 38550230001 | |||||
POCOCK, Charles Frederick | Director | 4 Broadfields AL5 2HJ Harpenden Hertfordshire | England | British | Retired | 76110440001 | ||||
ROBINSON, Valerie Elizabeth | Director | 12 Herons Way AL1 1UX St. Albans Hertfordshire | British | Retired | 69975020001 | |||||
SAUNDERS, Kenneth Michael, Dr | Director | 8 Little Gaddesden House Little Gaddesden HP4 1PL Berkhamsted Herts | English | Retired General Practitioner | 32906380001 |
What are the latest statements on persons with significant control for ST. ALBANS AND DACORUM DAY HOSPICE?
Notified On | Ceased On | Statement |
---|---|---|
Apr 23, 2017 | 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