KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED

KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED

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

    Company NameKEMP HOUSE TRUST (HOSPICE SHOP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02847086
    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 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 AddressNo

    What are the latest accounts for KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Phil Davison as a director on Sep 17, 2025

    1 pagesTM01

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Aug 24, 2024 with updates

    4 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kate Elizabeth Collyer as a director on Jul 13, 2023

    2 pagesAP01

    Change of details for Kemp House Trust Limited as a person with significant control on Oct 13, 2022

    2 pagesPSC05

    Termination of appointment of Polly Elizabeth Brackley as a director on Jun 13, 2023

    1 pagesTM01

    Director's details changed for Phil Davison on Mar 03, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Appointment of Phil Davison as a director on Oct 19, 2022

    2 pagesAP01

    Termination of appointment of Shayne Winston Taylor as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alison Louise Field as a director on Feb 03, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Termination of appointment of Mary Rosina Young as a director on Sep 23, 2020

    1 pagesTM01

    Termination of appointment of Lee Russell Baron as a director on Sep 23, 2020

    1 pagesTM01

    Termination of appointment of Lee Russell Baron as a secretary on Sep 23, 2020

    1 pagesTM02

    Appointment of Mrs Polly Elizabeth Brackley as a director on Sep 22, 2020

    2 pagesAP01

    Appointment of Mrs Alison Louise Field as a director on Sep 22, 2020

    2 pagesAP01

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mary Rosina Young on Nov 07, 2019

    2 pagesCH01

    Who are the officers of KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLYER, Kate Elizabeth
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    Director
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    EnglandBritish264181930001
    BARON, Lee Russell
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    Secretary
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    British52056350001
    HAINES, Philip Nicholas
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    Secretary
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    British34270960002
    BARON, Lee Russell
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    Director
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    EnglandBritish52056350001
    BRACKLEY, Polly Elizabeth
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    Director
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    EnglandBritish154968980002
    COCKERTON, Michael Ernest
    Copper Beeches
    Callow Hill Rock
    DY14 9XL Kidderminster
    Worcestershire
    Director
    Copper Beeches
    Callow Hill Rock
    DY14 9XL Kidderminster
    Worcestershire
    British84944380001
    DAVISON, Phil
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    Director
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    EnglandBritish301266240002
    FIELD, Alison Louise
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    Director
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    EnglandBritish236013710001
    FIELD, Peter
    Townsend House
    The Shortyard Wolverley
    DY11 5XF Kidderminster
    Worcestershire
    Director
    Townsend House
    The Shortyard Wolverley
    DY11 5XF Kidderminster
    Worcestershire
    British42357410001
    HAINES, Philip Nicholas
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    Director
    29 Church Street
    DY10 2AU Kidderminster
    Worcestershire
    British34270960002
    HARRIS, Elizabeth Mary
    7 Branches Close
    DY12 2HD Bewdley
    Worcestershire
    Director
    7 Branches Close
    DY12 2HD Bewdley
    Worcestershire
    British36744880003
    LLOYD, Catherine Lynette
    The Garrods
    Gorst Hill Rock
    DY14 9YH Kidderminster
    Worcestershire
    Director
    The Garrods
    Gorst Hill Rock
    DY14 9YH Kidderminster
    Worcestershire
    British36744960001
    MCDOWELL, Ann Marie
    The Stables Hitterhill
    Dry Mill Lane
    DY12 2LF Bewdley
    Worcestershire
    Director
    The Stables Hitterhill
    Dry Mill Lane
    DY12 2LF Bewdley
    Worcestershire
    British4422960003
    MILLS, David Rodger
    Green Acres
    Chaddesley Corbett
    DY10 4QD Kidderminster
    Worcestershire
    Director
    Green Acres
    Chaddesley Corbett
    DY10 4QD Kidderminster
    Worcestershire
    British36745020001
    RUSSELL, John James
    44 Nursery Grove
    Franche
    DY11 5BG Kidderminster
    Worcestershire
    Director
    44 Nursery Grove
    Franche
    DY11 5BG Kidderminster
    Worcestershire
    British17382730001
    TAYLOR, Alison Jane
    29 Church Street
    Kidderminster
    DY10 2AU Worcestershire
    Director
    29 Church Street
    Kidderminster
    DY10 2AU Worcestershire
    EnglandBritish150926670001
    TAYLOR, Shayne Winston
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    Director
    Mason Road
    DY11 6AG Kidderminster
    41
    Worcestershire
    England
    United KingdomBritish150688770001
    WILCOX, Terence Sydney
    Freshfields
    12a Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    Director
    Freshfields
    12a Whitehill Road
    DY11 6JJ Kidderminster
    Worcestershire
    EnglandBritish5148610001
    YOUNG, Mary Rosina
    Aymestrey
    HR6 9SU Leominster
    Vicarage Cottage
    England
    Director
    Aymestrey
    HR6 9SU Leominster
    Vicarage Cottage
    England
    EnglandBritish29168330002

    Who are the persons with significant control of KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kemp Hospice
    Mason Road
    DY11 6AG Kidderminster
    41
    England
    Apr 06, 2016
    Mason Road
    DY11 6AG Kidderminster
    41
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts And Charities Acts
    Place RegisteredCompanies House, Cardiff
    Registration Number07846810
    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