HOSPICE UK
Overview
| Company Name | HOSPICE UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02751549 |
| 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 HOSPICE UK?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is HOSPICE UK located?
| Registered Office Address | 34-44 Britannia Street London WC1X 9JG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOSPICE UK?
| Company Name | From | Until |
|---|---|---|
| HELP THE HOSPICES | Sep 29, 1992 | Sep 29, 1992 |
What are the latest accounts for HOSPICE UK?
| 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 HOSPICE UK?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for HOSPICE UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 54 pages | AA | ||||||||||
Termination of appointment of Rhian Wyn Edwards as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roberts as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Collins as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Claire Julia Bennett as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Charles Strevens as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Professor Alison Richardson as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Sabrina Bajwah as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Professor Helen Jane Laville as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel Kofi Kyeremateng as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 62 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Emma Reynolds as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 59 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Appointment of Ms Rosemary Eileen Keeton as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence John O'leary as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 58 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Terence John O'leary as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Janet Tompkins as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Miss Rhian Wyn Edwards as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of HOSPICE UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Sharon Jane | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 212782060001 | |||||
| BAJWAH, Sabrina, Dr | Director | 34-44 Britannia Street London WC1X 9JG | United Kingdom | British | 331136670001 | |||||
| BENNETT, Helen Claire Julia | Director | 34-44 Britannia Street London WC1X 9JG | United Kingdom | British | 338359890001 | |||||
| CHIK, Chloe Chien-Linge | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 242702860001 | |||||
| JENNINGS, Paul Warwick | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 224877690001 | |||||
| KEETON, Rosemary Eileen | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 307783980001 | |||||
| KYEREMATENG, Samuel Kofi | Director | 34-44 Britannia Street London WC1X 9JG | United Kingdom | British | 331135420001 | |||||
| LAVILLE, Helen Jane, Professor | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 250314540001 | |||||
| MILLER, Michael George, Dr | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 204193900001 | |||||
| RICHARDSON, Alison, Professor | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 240087810001 | |||||
| ROLLINSON, Michelle | Director | Britannia Street WC1X 9JG London Hospice House England | England | British | 259457670001 | |||||
| SMITH, David John | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 134467030001 | |||||
| STREVENS, Andrew Charles | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 338359670001 | |||||
| GLYNN, Jacqueline Anne | Secretary | 20 Bassetts Way BR6 7AE Farnborough Kent | British | 49651850001 | ||||||
| JACK, Maxwell Brendan | Secretary | 326 Ben Jonson House Barbican EC2Y 8NQ London | British | 95317270002 | ||||||
| MOLLINGSWORTH, Carol Ann | Secretary | Help The Hospices 34 Britannia Street WC1X 9JG London | British | 30282260001 | ||||||
| PRAILL, David William | Secretary | 85 Gosberton Road Wandsworth SW12 8LG London | British | 50107970002 | ||||||
| PRAILL, David William | Secretary | 85 Gosberton Road Wandsworth SW12 8LG London | British | 50107970002 | ||||||
| TAYLOR, Terence Geoffrey | Secretary | 21 Hill View HP4 1SA Berkhamsted Hertfordshire | British | 80383500001 | ||||||
| ANNE MARY THERESA, Norfolk, The Duchess Of Norfolk | Director | 61 Clabon Mews SW1X 0EQ London | British | 23763440001 | ||||||
| BARKER, Lee | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 42465610001 | |||||
| BARKER, Lee | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 42465610001 | |||||
| BAYLEY, Michael Stewart, Brigadier | Director | Flat 11 52 Pont Street SW1X 0EX London | England | British | 44330390001 | |||||
| BEASLEY, Patrick | Director | 34-44 Britannia Street London WC1X 9JG | Uk | British | 124814070002 | |||||
| BOURNE, Francis Christopher | Director | Corkran Road KT6 6PL Surbiton 13 Surrey Uk | Uk | British | 123018340003 | |||||
| BROOKS, Beverley Jane | Director | 2 Laneside Avenue Toton NG9 6LW Nottingham | England | British | 94509060001 | |||||
| BYAM COOK, Philip Howard | Director | New Barnes House Lavenders Road ME19 6HR West Malling Kent | British | 42218310001 | ||||||
| CANNING, Alison Mary | Director | Harbour Gaze 13 Meadow Close PL23 1QS Polruan Cornwall | United Kingdom | British | 161024580001 | |||||
| CHERRY, John Stanley | Director | 3 Thirlmere Close CM77 7UL Braintree Essex | British | 87560020001 | ||||||
| CLARK, David, Doctor | Director | 48 Millhouses Lane S7 2HB Sheffield South Yorkshire | British | 89983410001 | ||||||
| CLAYSON, Helen, Dr | Director | Prospect House Sandside LA17 7UB Kirkby In Furness Cumbria | British | 82013720001 | ||||||
| COLLINS, Anthony James | Director | NG4 3EQ Sawley Harvest Cottage North Yorkshire England | England | British | 124827640001 | |||||
| CROFT, Suzy | Director | 27 Winders Road SW11 3HE London | Uk | British | 72463060001 | |||||
| DEAN, Rowena Mary | Director | 38 Green End Street Aston Clinton HP22 5JE Aylesbury Buckinghamshire | England | United Kingdom | 102116620001 | |||||
| DELANEY, Julia Catherine | Director | 34-44 Britannia Street London WC1X 9JG | England | British | 192520490001 |
What are the latest statements on persons with significant control for HOSPICE UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | 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