ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED

ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED

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

    Company NameST. CATHERINE'S HOSPICE PROMOTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02767558
    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 ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED located?

    Registered Office Address
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. CATHERINE'S HOSPICE TRADING LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    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 ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Timothy Roger Frier on Mar 06, 2026

    2 pagesCH01

    Appointment of Dr Geraldine Elizabeth Phyllis Richards as a director on Mar 06, 2026

    2 pagesAP01

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Tim Roger Frier on Nov 18, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    15 pagesAA

    Appointment of Mr Michael James Lough as a director on Oct 06, 2025

    2 pagesAP01

    Director's details changed for Mr Timothy Roger Frier on Oct 06, 2025

    2 pagesCH01

    Appointment of Mrs Gillian Mary Bardin as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Bonnie Jane Hodson as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of David Timothy Shakespeare as a director on Apr 21, 2025

    1 pagesTM01

    Director's details changed for Mrs Sarah Cullen on Jan 08, 2025

    2 pagesCH01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Appointment of Professor Robert Andrew Aspin as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Michael James Lough as a director on Oct 08, 2024

    1 pagesTM01

    Termination of appointment of John George Chesworth as a director on Oct 08, 2024

    1 pagesTM01

    Appointment of Ms Rachel Jane Adamson as a director on Feb 07, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Yaseer Gulam Vali Ahmed as a director on Jun 16, 2023

    2 pagesAP01

    Appointment of Mrs Bonnie Jane Hodson as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Andrew Martin Ryder as a director on Dec 09, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Cullen as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of John Anthony Bonser as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Lynn Alison
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Secretary
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    274420010001
    ADAMSON, Rachel Jane
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish256945520001
    AHMED, Yaseer Gulam Vali
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish246253270001
    ASPIN, Robert Andrew, Professor
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish329491830001
    BARDIN, Gillian Mary
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish265220100001
    BURGESS, Catherine Mary
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish293986080001
    COX, Michelle Louise
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish265070690001
    FRANKS, Peter Austin
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish120349130001
    FRIER, Timothy Roger
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish239754380003
    LOUGH, Michael James
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandAustralian,British96342090003
    MORRISON, Sarah
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish303160390002
    NORRIS, Lorraine
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish141123080001
    RICHARDS, Geraldine Elizabeth Phyllis, Dr
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish346499220001
    VAN DUYVENVOORDE, Amanda Kathrina
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandIrish278717290001
    BRINSLEY, Paul
    34 Landsmoor Drive
    Longton
    PR4 5PE Preston
    Lancashire
    Secretary
    34 Landsmoor Drive
    Longton
    PR4 5PE Preston
    Lancashire
    British80468200002
    GREENHALGH, Stephen
    Blue Bell Cottage
    2 Old Chapel Lane
    LA8 8XP Levens
    Cumbria
    Secretary
    Blue Bell Cottage
    2 Old Chapel Lane
    LA8 8XP Levens
    Cumbria
    British109911530001
    RICHARDSON, Anne
    23 Carrwood Way
    Walton-Le-Dale
    PR5 4NR Preston
    Lancashire
    Secretary
    23 Carrwood Way
    Walton-Le-Dale
    PR5 4NR Preston
    Lancashire
    British106494700001
    SUTCLIFFE, Selwyn Arthur
    The Hawthornes
    Downing Court Broughton
    PR3 5JJ Preston
    Lancs
    Secretary
    The Hawthornes
    Downing Court Broughton
    PR3 5JJ Preston
    Lancs
    British9821010001
    THOMSON, Andrew
    194 Chapel Lane
    New Longton
    PR4 4AE Preston
    Lancashire
    Secretary
    194 Chapel Lane
    New Longton
    PR4 4AE Preston
    Lancashire
    British9821110001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AHAMED, Marie
    38 St Saviours Close
    Bamber Bridge
    PR5 6AH Preston
    Lancashire
    Director
    38 St Saviours Close
    Bamber Bridge
    PR5 6AH Preston
    Lancashire
    United KingdomBritish72544380002
    ATKINSON, Russell
    Pedlars Wood
    Long Barn Row Chapel Lane Hoghton
    PR5 0RY Preston
    Director
    Pedlars Wood
    Long Barn Row Chapel Lane Hoghton
    PR5 0RY Preston
    EnglandBritish44704070001
    BONSER, John Anthony
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish164039130001
    BRINSLEY, Paul
    34 Landsmoor Drive
    Longton
    PR4 5PE Preston
    Lancashire
    Director
    34 Landsmoor Drive
    Longton
    PR4 5PE Preston
    Lancashire
    British80468200002
    BROWN, Keith
    Leveret Court
    Farington Moss
    PR26 6PA Leyland
    1
    Lancashire
    Director
    Leveret Court
    Farington Moss
    PR26 6PA Leyland
    1
    Lancashire
    United KingdomBritish9821040002
    CHESWORTH, John George
    Chapel Street
    PR1 8BU Preston
    1a
    England
    Director
    Chapel Street
    PR1 8BU Preston
    1a
    England
    United KingdomBritish129503510001
    DOXSEY, Lesley Anne
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish183887930002
    DUNCAN, Fiona Margaret, Dr
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish183887920001
    FEATHERSTONE, William Michael
    Balmoral Road
    New Longton
    PR4 4JJ Preston
    15
    Lancashire
    United Kingdom
    Director
    Balmoral Road
    New Longton
    PR4 4JJ Preston
    15
    Lancashire
    United Kingdom
    United KingdomBritish140464080001
    GREENHALGH, Stephen
    Blue Bell Cottage
    2 Old Chapel Lane
    LA8 8XP Levens
    Cumbria
    Director
    Blue Bell Cottage
    2 Old Chapel Lane
    LA8 8XP Levens
    Cumbria
    British109911530001
    HARRISON, Anthony Ernest
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    United KingdomBritish18837930001
    HODSON, Bonnie Jane
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    Director
    St Catherines Hospice
    Lostock Lane
    PR5 5XU Lostock Hall
    Preston
    EnglandBritish204518980001
    HOLDEN, Jonathan Joseph
    Lancaster Road
    PR1 2QL Preston
    Forbes Solicitors, Ribchester House
    England
    Director
    Lancaster Road
    PR1 2QL Preston
    Forbes Solicitors, Ribchester House
    England
    EnglandBritish194442890001
    HUGHES, Joseph Clifford
    Beech Lea Wateringpool Lane
    Lostock Hall
    PR5 5UA Preston
    Lancashire
    Director
    Beech Lea Wateringpool Lane
    Lostock Hall
    PR5 5UA Preston
    Lancashire
    EnglandBritish32437050001
    HUNTER, Jean
    6 Lightwood Avenue
    FY8 5PH Lytham St Annes
    Lancashire
    Director
    6 Lightwood Avenue
    FY8 5PH Lytham St Annes
    Lancashire
    United KingdomBritish75267740002

    Who are the persons with significant control of ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Catherine's Hospice (Lancashire) Ltd
    Lostock Lane
    Lostock Hall
    PR5 5XU Preston
    St Catherine's Hospice
    Lancashire
    England
    Apr 06, 2016
    Lostock Lane
    Lostock Hall
    PR5 5XU Preston
    St Catherine's Hospice
    Lancashire
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number01602467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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