THE SHAKESPEARE HOSPICE
Overview
Company Name | THE SHAKESPEARE HOSPICE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03291683 |
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 THE SHAKESPEARE HOSPICE?
- Other human health activities (86900) / Human health and social work activities
Where is THE SHAKESPEARE HOSPICE located?
Registered Office Address | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SHAKESPEARE HOSPICE?
Company Name | From | Until |
---|---|---|
SHAKESPEARE HOSPICE | May 22, 2014 | May 22, 2014 |
SHAKESPEARE HOSPICE LIMITED | Dec 13, 1996 | Dec 13, 1996 |
What are the latest accounts for THE SHAKESPEARE HOSPICE?
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 THE SHAKESPEARE HOSPICE?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for THE SHAKESPEARE HOSPICE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Peter Kane Mayes as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Jane Webb as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alistair Duncan as a director on Jan 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Amanda Pinks as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Anita Dawn Watson on Jan 30, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Catherine Rolfe as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Mary Spencer as a director on Jul 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Larry Coltman as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Carole Newcombe as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy David Shearman as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Appointment of Ms Amanda Jane Webb as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Jane Webb as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Fiona Jayne Allinson on Oct 12, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Mark Barrett as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Appointment of Dr Richard Anthony Lambert as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anita Dawn Watson as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Philip Goodall as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Jayne Allinson as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cristina Paula Neves Calha Ramos as a director on Mar 27, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE SHAKESPEARE HOSPICE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Ross Malcolm | Secretary | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | 296477550001 | |||||||
CAVE, Helen Mary | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Head Of Events | 273292820001 | ||||
COLTMAN, Larry | Director | Church Lane Shottery CV37 9UL Stratford-Upon-Avon The Shakespeare Hospice England | England | British | Partner In A Law Firm | 96889820002 | ||||
DUNCAN, Alistair | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | United Kingdom | Scottish | Palliative Care Consultant | 335764520001 | ||||
FRIZZELL, Fiona Jayne | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Nurse | 310301280002 | ||||
GOODALL, Richard Philip | Director | Haselor B49 6NL Alcester Rollswood Farmhouse England | England | British | Chartered Surveyor | 141678290001 | ||||
GOTREL, Nicola Susan | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Retired | 289874220001 | ||||
LAMBERT, Richard Anthony, Dr | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Doctor (General Practitioner) | 148489410001 | ||||
MAYES, Peter Kane | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | United Kingdom | British | Actuary | 336659360001 | ||||
PINKS, Amanda | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | United Kingdom | British | Nurse | 335764490001 | ||||
ROLFE, Catherine Lisbeth | Director | Church Lane Shottery CV37 9UL Stratford-Upon-Avon The Shakespeare Hospice North United Kingdom | England | British | Councillor | 87969440001 | ||||
SIMMONDS, Paul Neal, Dr | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | University Lecturer | 256530640001 | ||||
TAYLOR, Ross Malcolm | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Director | 274393930001 | ||||
WATSON, Anita Dawn | Director | Church Lane Shottery CV37 9UL Stratford-Upon-Avon The Shakespeare Hospice England | England | British | Commercial And Operations Director | 310301700002 | ||||
BATSFORD, Brian John | Secretary | Mayo Road CV36 4BY Shipston-On-Stour 2 Henwoods Court Warwickshire | British | 134131670001 | ||||||
DRAKE, Paul | Secretary | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | 171926540001 | |||||||
HORTON, Charles | Secretary | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | 240461200001 | |||||||
MCFARLAND, William Adoue | Secretary | 38 West Street CV37 6DN Stratford Upon Avon Warwickshire | British | 65525020002 | ||||||
ORGAN, Adrian Michael | Secretary | The Field House Welford Pastures Barton Road CV37 8HD Welford On Avon Warwickshire | British | Solicitor | 49378810005 | |||||
SIMMONDS, Paul Neal | Secretary | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | 288543660001 | |||||||
FNCS SECRETARIES LIMITED | Secretary | 129 Queen Street CF1 4BJ Cardiff South Glamorgan | 39529200001 | |||||||
ACRES, William James | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Business Consultant, Lecturer | 105214360001 | ||||
ANDERSON, Richard Kevin George | Director | Langley CV37 0HN Stratford-Upon-Avon Bridle Cottage Warwickshire | England | British | Company Director | 30163970003 | ||||
BARRETT, Richard Mark | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Retired Management Consultant | 88125260002 | ||||
BARTLETT, Martin Stewart | Director | St. Andrews Crescent CV37 9QL Stratford-Upon-Avon 40 Warwickshire | England | British | Retired | 128475530002 | ||||
BATSFORD, Brian John | Director | 2 Henwoods Court Mayo Road CV36 4BY Shipston On Stour Warwickshire | England | British | Tax Consultant | 54283380002 | ||||
BEAKE, Stuart Alexander, Canon | Director | The Vicarage Church Lane Shottery RV37 9HQ Stratford Upon Avon Warwickshire | British | Minister Of Religion | 72766410001 | |||||
BIDDLE, David John | Director | Avon Meadow Close CV37 6GS Stratford-Upon-Avon 11 Warwickshire | England | British | Teacher | 134131770001 | ||||
BURTON, Marian Jane | Director | Banbury Road Pillerton Priors CV35 0PA Warwick Keepers Warwickshire | United Kingdom | British | Business Management | 116461760001 | ||||
COLLINS, Carol Pearl | Director | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | England | British | Marketing Manager | 152135350001 | ||||
CUMMING, William Alan | Director | 13 Highfield Road CV37 0DS Stratford Upon Avon Warwickshire | England | British | Retired | 79258030001 | ||||
CURNOCK, John Robert | Director | Brook House Luddington Road CV37 9SE Stratford Upon Avon Warwickshire | British | Retired | 56088320001 | |||||
CURNOCK, John Robert | Director | Brook House Luddington Road CV37 9SE Stratford Upon Avon Warwickshire | British | Retired | 56088320001 | |||||
DEACON, Angela Margaret | Director | 4 Tyler Street CV37 6TY Stratford On Avon Warwickshire | England | British | Solicitor | 81935160001 | ||||
DICK, Jonathan | Director | 60 Clopton Road CV37 6SN Stratford Upon Avon Warwickshire | England | British | Insurance Manager | 110088730001 |
Who are the persons with significant control of THE SHAKESPEARE HOSPICE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Paul Neal Simmonds | Nov 21, 2022 | Church Lane Shottery CV37 9UL Stratford Upon Avon Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE SHAKESPEARE HOSPICE?
Notified On | Ceased On | Statement |
---|---|---|
Dec 13, 2016 | Nov 21, 2022 | 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