HOSPICE UK

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

    Company NameHOSPICE UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02751549
    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 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 AddressNo

    What were the previous names of HOSPICE UK?

    Previous Company Names
    Company NameFromUntil
    HELP THE HOSPICESSep 29, 1992Sep 29, 1992

    What are the latest accounts for HOSPICE UK?

    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 HOSPICE UK?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for HOSPICE UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

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

    54 pagesAA

    Termination of appointment of Rhian Wyn Edwards as a director on Aug 15, 2025

    1 pagesTM01

    Termination of appointment of Stephen Roberts as a director on Jul 11, 2025

    1 pagesTM01

    Termination of appointment of Anthony James Collins as a director on Jul 11, 2025

    1 pagesTM01

    Appointment of Ms Helen Claire Julia Bennett as a director on Jul 11, 2025

    2 pagesAP01

    Appointment of Mr Andrew Charles Strevens as a director on Jul 11, 2025

    2 pagesAP01

    Appointment of Professor Alison Richardson as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Dr Sabrina Bajwah as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Professor Helen Jane Laville as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr Samuel Kofi Kyeremateng as a director on Jan 01, 2025

    2 pagesAP01

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

    62 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Emma Reynolds as a director on Aug 01, 2024

    1 pagesTM01

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

    59 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of Ms Rosemary Eileen Keeton as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Terence John O'leary as a director on Jan 27, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    58 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Terence John O'leary as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Catherine Janet Tompkins as a director on Jul 05, 2022

    1 pagesTM01

    Appointment of Miss Rhian Wyn Edwards as a director on Jun 06, 2022

    2 pagesAP01

    Who are the officers of HOSPICE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Sharon Jane
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish212782060001
    BAJWAH, Sabrina, Dr
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    United KingdomBritish331136670001
    BENNETT, Helen Claire Julia
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    United KingdomBritish338359890001
    CHIK, Chloe Chien-Linge
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish242702860001
    JENNINGS, Paul Warwick
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish224877690001
    KEETON, Rosemary Eileen
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish307783980001
    KYEREMATENG, Samuel Kofi
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    United KingdomBritish331135420001
    LAVILLE, Helen Jane, Professor
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish250314540001
    MILLER, Michael George, Dr
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish204193900001
    RICHARDSON, Alison, Professor
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish240087810001
    ROLLINSON, Michelle
    Britannia Street
    WC1X 9JG London
    Hospice House
    England
    Director
    Britannia Street
    WC1X 9JG London
    Hospice House
    England
    EnglandBritish259457670001
    SMITH, David John
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish134467030001
    STREVENS, Andrew Charles
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish338359670001
    GLYNN, Jacqueline Anne
    20 Bassetts Way
    BR6 7AE Farnborough
    Kent
    Secretary
    20 Bassetts Way
    BR6 7AE Farnborough
    Kent
    British49651850001
    JACK, Maxwell Brendan
    326 Ben Jonson House
    Barbican
    EC2Y 8NQ London
    Secretary
    326 Ben Jonson House
    Barbican
    EC2Y 8NQ London
    British95317270002
    MOLLINGSWORTH, Carol Ann
    Help The Hospices 34 Britannia Street
    WC1X 9JG London
    Secretary
    Help The Hospices 34 Britannia Street
    WC1X 9JG London
    British30282260001
    PRAILL, David William
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    Secretary
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    British50107970002
    PRAILL, David William
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    Secretary
    85 Gosberton Road
    Wandsworth
    SW12 8LG London
    British50107970002
    TAYLOR, Terence Geoffrey
    21 Hill View
    HP4 1SA Berkhamsted
    Hertfordshire
    Secretary
    21 Hill View
    HP4 1SA Berkhamsted
    Hertfordshire
    British80383500001
    ANNE MARY THERESA, Norfolk, The Duchess Of Norfolk
    61 Clabon Mews
    SW1X 0EQ London
    Director
    61 Clabon Mews
    SW1X 0EQ London
    British23763440001
    BARKER, Lee
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish42465610001
    BARKER, Lee
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish42465610001
    BAYLEY, Michael Stewart, Brigadier
    Flat 11
    52 Pont Street
    SW1X 0EX London
    Director
    Flat 11
    52 Pont Street
    SW1X 0EX London
    EnglandBritish44330390001
    BEASLEY, Patrick
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    UkBritish124814070002
    BOURNE, Francis Christopher
    Corkran Road
    KT6 6PL Surbiton
    13
    Surrey
    Uk
    Director
    Corkran Road
    KT6 6PL Surbiton
    13
    Surrey
    Uk
    UkBritish123018340003
    BROOKS, Beverley Jane
    2 Laneside Avenue
    Toton
    NG9 6LW Nottingham
    Director
    2 Laneside Avenue
    Toton
    NG9 6LW Nottingham
    EnglandBritish94509060001
    BYAM COOK, Philip Howard
    New Barnes House Lavenders Road
    ME19 6HR West Malling
    Kent
    Director
    New Barnes House Lavenders Road
    ME19 6HR West Malling
    Kent
    British42218310001
    CANNING, Alison Mary
    Harbour Gaze
    13 Meadow Close
    PL23 1QS Polruan
    Cornwall
    Director
    Harbour Gaze
    13 Meadow Close
    PL23 1QS Polruan
    Cornwall
    United KingdomBritish161024580001
    CHERRY, John Stanley
    3 Thirlmere Close
    CM77 7UL Braintree
    Essex
    Director
    3 Thirlmere Close
    CM77 7UL Braintree
    Essex
    British87560020001
    CLARK, David, Doctor
    48 Millhouses Lane
    S7 2HB Sheffield
    South Yorkshire
    Director
    48 Millhouses Lane
    S7 2HB Sheffield
    South Yorkshire
    British89983410001
    CLAYSON, Helen, Dr
    Prospect House
    Sandside
    LA17 7UB Kirkby In Furness
    Cumbria
    Director
    Prospect House
    Sandside
    LA17 7UB Kirkby In Furness
    Cumbria
    British82013720001
    COLLINS, Anthony James
    NG4 3EQ Sawley
    Harvest Cottage
    North Yorkshire
    England
    Director
    NG4 3EQ Sawley
    Harvest Cottage
    North Yorkshire
    England
    EnglandBritish124827640001
    CROFT, Suzy
    27 Winders Road
    SW11 3HE London
    Director
    27 Winders Road
    SW11 3HE London
    UkBritish72463060001
    DEAN, Rowena Mary
    38 Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    Director
    38 Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    EnglandUnited Kingdom102116620001
    DELANEY, Julia Catherine
    34-44 Britannia Street
    London
    WC1X 9JG
    Director
    34-44 Britannia Street
    London
    WC1X 9JG
    EnglandBritish192520490001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The 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