KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED
Overview
| Company Name | KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02847086 |
| 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 KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED located?
| Registered Office Address | 41 Mason Road DY11 6AG Kidderminster Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?
| 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 KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Phil Davison as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kate Elizabeth Collyer as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Change of details for Kemp House Trust Limited as a person with significant control on Oct 13, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Polly Elizabeth Brackley as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Director's details changed for Phil Davison on Mar 03, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Appointment of Phil Davison as a director on Oct 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Shayne Winston Taylor as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Louise Field as a director on Feb 03, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Termination of appointment of Mary Rosina Young as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lee Russell Baron as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lee Russell Baron as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Polly Elizabeth Brackley as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Alison Louise Field as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mary Rosina Young on Nov 07, 2019 | 2 pages | CH01 | ||
Who are the officers of KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLYER, Kate Elizabeth | Director | Mason Road DY11 6AG Kidderminster 41 Worcestershire England | England | British | 264181930001 | |||||
| BARON, Lee Russell | Secretary | 29 Church Street DY10 2AU Kidderminster Worcestershire | British | 52056350001 | ||||||
| HAINES, Philip Nicholas | Secretary | 29 Church Street DY10 2AU Kidderminster Worcestershire | British | 34270960002 | ||||||
| BARON, Lee Russell | Director | 29 Church Street DY10 2AU Kidderminster Worcestershire | England | British | 52056350001 | |||||
| BRACKLEY, Polly Elizabeth | Director | Mason Road DY11 6AG Kidderminster 41 Worcestershire England | England | British | 154968980002 | |||||
| COCKERTON, Michael Ernest | Director | Copper Beeches Callow Hill Rock DY14 9XL Kidderminster Worcestershire | British | 84944380001 | ||||||
| DAVISON, Phil | Director | Mason Road DY11 6AG Kidderminster 41 Worcestershire England | England | British | 301266240002 | |||||
| FIELD, Alison Louise | Director | Mason Road DY11 6AG Kidderminster 41 Worcestershire England | England | British | 236013710001 | |||||
| FIELD, Peter | Director | Townsend House The Shortyard Wolverley DY11 5XF Kidderminster Worcestershire | British | 42357410001 | ||||||
| HAINES, Philip Nicholas | Director | 29 Church Street DY10 2AU Kidderminster Worcestershire | British | 34270960002 | ||||||
| HARRIS, Elizabeth Mary | Director | 7 Branches Close DY12 2HD Bewdley Worcestershire | British | 36744880003 | ||||||
| LLOYD, Catherine Lynette | Director | The Garrods Gorst Hill Rock DY14 9YH Kidderminster Worcestershire | British | 36744960001 | ||||||
| MCDOWELL, Ann Marie | Director | The Stables Hitterhill Dry Mill Lane DY12 2LF Bewdley Worcestershire | British | 4422960003 | ||||||
| MILLS, David Rodger | Director | Green Acres Chaddesley Corbett DY10 4QD Kidderminster Worcestershire | British | 36745020001 | ||||||
| RUSSELL, John James | Director | 44 Nursery Grove Franche DY11 5BG Kidderminster Worcestershire | British | 17382730001 | ||||||
| TAYLOR, Alison Jane | Director | 29 Church Street Kidderminster DY10 2AU Worcestershire | England | British | 150926670001 | |||||
| TAYLOR, Shayne Winston | Director | Mason Road DY11 6AG Kidderminster 41 Worcestershire England | United Kingdom | British | 150688770001 | |||||
| WILCOX, Terence Sydney | Director | Freshfields 12a Whitehill Road DY11 6JJ Kidderminster Worcestershire | England | British | 5148610001 | |||||
| YOUNG, Mary Rosina | Director | Aymestrey HR6 9SU Leominster Vicarage Cottage England | England | British | 29168330002 |
Who are the persons with significant control of KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kemp Hospice | Apr 06, 2016 | Mason Road DY11 6AG Kidderminster 41 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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