CHASE HOSPICE TRADING LIMITED

CHASE HOSPICE TRADING LIMITED

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

    Company NameCHASE HOSPICE TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03379287
    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 CHASE HOSPICE TRADING LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CHASE HOSPICE TRADING LIMITED located?

    Registered Office Address
    Shooting Star House
    The Avenue
    TW12 3RA Hampton
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHASE HOSPICE TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNTONWAY LIMITEDMay 30, 1997May 30, 1997

    What are the latest accounts for CHASE HOSPICE TRADING 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 CHASE HOSPICE TRADING LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for CHASE HOSPICE TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Olga Nuryaeva as a director on Mar 24, 2025

    2 pagesAP01

    Termination of appointment of Christopher Mark Lewin as a director on Mar 24, 2025

    1 pagesTM01

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

    19 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

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

    19 pagesAA

    Appointment of Mr Paul Stephen Farthing as a director on Jun 16, 2022

    2 pagesAP01

    Appointment of Miss Jennifer Anne Johnson as a director on Jun 16, 2022

    2 pagesAP01

    Appointment of Mr Christopher Mark Lewin as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Mrs Polly Caroline Esplen as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Thomas Edward Bradley as a director on Jun 16, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Victor Boughton as a director on Dec 31, 2021

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

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

    15 pagesAA

    Registered office address changed from Bridge House Addlestone Road Addlestone Surrey KT15 2UE to Shooting Star House the Avenue Hampton Middlesex TW12 3RA on Aug 14, 2020

    1 pagesAD01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Appointment of Mr Simon Dennis John Barker as a director on May 08, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Who are the officers of CHASE HOSPICE TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Jennifer
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Secretary
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    250355520001
    BARKER, Simon Dennis John
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish251947880001
    BOWEN, Ian Paul
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish237095220001
    ESPLEN, Polly Caroline
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish296986340001
    FARTHING, Paul Stephen
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish288779430001
    JOHNSON, Jennifer Anne
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish60664730001
    NURYAEVA, Olga
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish330974500001
    FULLWOOD, Sally Elizabeth Mary
    72 Fulmer Drive
    SL9 7HL Gerrards Cross
    Buckinghamshire
    Secretary
    72 Fulmer Drive
    SL9 7HL Gerrards Cross
    Buckinghamshire
    British43973590001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HERRINGTON, Denise Elaine
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    Secretary
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    British39340000001
    STEWART, Brian
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    Secretary
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    160398130001
    VIMPANY, Piers David Maurice
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    Secretary
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    171152050001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    BARLOW ROBBINS SECRETARIAT LIMITED
    55 Quarry Street
    GU1 3UE Guildford
    Surrey
    Secretary
    55 Quarry Street
    GU1 3UE Guildford
    Surrey
    102015140001
    BOUGHTON, Paul Victor
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    United KingdomBritish2484130002
    BRADLEY, Thomas Edward
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish237433650001
    BURLAND, David John Boscawen
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    Director
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    United KingdomBritish95561350001
    EDGE, Timothy David Julian
    51 Elsenham Street
    SW18 5NX London
    Director
    51 Elsenham Street
    SW18 5NX London
    British61618840001
    FISHER, Mary Monica Sophia
    Hydon Ridge
    Hambledon
    GU8 4DP Godalming
    Surrey
    Director
    Hydon Ridge
    Hambledon
    GU8 4DP Godalming
    Surrey
    EnglandBritish66275690001
    FULLWOOD, Sally Elizabeth Mary
    72 Fulmer Drive
    SL9 7HL Gerrards Cross
    Buckinghamshire
    Director
    72 Fulmer Drive
    SL9 7HL Gerrards Cross
    Buckinghamshire
    British43973590001
    HANNA, Kenneth George
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    Director
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    England
    EnglandBritish78515410004
    HASTINGS, John David
    Dumgoyne House Kentwyns Drive
    RH13 6EU Horsham
    West Sussex
    Director
    Dumgoyne House Kentwyns Drive
    RH13 6EU Horsham
    West Sussex
    British55847810001
    KING, Peter David
    64 Nightingale Crescent
    West Horsley
    KT24 6PD Leatherhead
    Surrey
    Director
    64 Nightingale Crescent
    West Horsley
    KT24 6PD Leatherhead
    Surrey
    EnglandBritish123039680001
    LEVER, Julia Susan Alison
    Hill Cottage Cockcrow Hill
    St Marys Road
    KT6 5HE Long Ditton
    Surrey
    Director
    Hill Cottage Cockcrow Hill
    St Marys Road
    KT6 5HE Long Ditton
    Surrey
    British61610040001
    LEWIN, Christopher Mark
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    Director
    The Avenue
    TW12 3RA Hampton
    Shooting Star House
    Middlesex
    England
    EnglandBritish272705860001
    MANLY, Margaret Jean
    Dovedale The Warren
    KT21 2SN Ashtead
    Surrey
    Director
    Dovedale The Warren
    KT21 2SN Ashtead
    Surrey
    EnglandBritish18150000001
    OSWALD, Richard Anthony
    Wymarks Cottage
    Brighton Road
    RH13 8HQ Shermanbury
    West Sussex
    Director
    Wymarks Cottage
    Brighton Road
    RH13 8HQ Shermanbury
    West Sussex
    British67535660002
    OVERTON, John Leslie
    Corner Cottage
    Clifton Severn Stoke
    WR8 9JF Worcester
    Worcestershire
    Director
    Corner Cottage
    Clifton Severn Stoke
    WR8 9JF Worcester
    Worcestershire
    United KingdomBritish17373900003
    POMFRET, Christopher Charles
    Five Bells Lane
    Nether Wallop
    SO20 8HA Stockbridge
    Rags Corner
    Hants
    Director
    Five Bells Lane
    Nether Wallop
    SO20 8HA Stockbridge
    Rags Corner
    Hants
    British101540740002
    QUARTERMAN, Maurice Alan
    Machico Greenhill Park Road
    WR11 4NL Evesham
    Worcestershire
    Director
    Machico Greenhill Park Road
    WR11 4NL Evesham
    Worcestershire
    British54511180001
    ROBINSON, Christopher Bernard
    9 Linchmere Road
    GU27 3QF Haslemere
    Surrey
    Director
    9 Linchmere Road
    GU27 3QF Haslemere
    Surrey
    British81991030002
    SPINNEY, William
    16 Linkside
    KT3 4LB New Malden
    Surrey
    Director
    16 Linkside
    KT3 4LB New Malden
    Surrey
    British125504920001
    STAPLETON, Michael Robert
    39 Alderney Road
    E1 4EG London
    Director
    39 Alderney Road
    E1 4EG London
    British42905360001
    VIMPANY, Piers David Maurice
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    Director
    Addlestone Road
    KT15 2UE Addlestone
    Bridge House
    Surrey
    EnglandBritish79141830003
    WALLS, Stephen Roderick
    Amblehurst Manor Farm
    Wisborough Farm
    RH14 0EP West Sussex
    Director
    Amblehurst Manor Farm
    Wisborough Farm
    RH14 0EP West Sussex
    United KingdomBritish149044730001

    What are the latest statements on persons with significant control for CHASE HOSPICE TRADING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The 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