CHASE HOSPICE TRADING LIMITED
Overview
| Company Name | CHASE HOSPICE TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03379287 |
| 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 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 Address | No |
What were the previous names of CHASE HOSPICE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNTONWAY LIMITED | May 30, 1997 | May 30, 1997 |
What are the latest accounts for CHASE HOSPICE TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHASE HOSPICE TRADING LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for CHASE HOSPICE TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Olga Nuryaeva as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Mark Lewin as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Appointment of Mr Paul Stephen Farthing as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Appointment of Miss Jennifer Anne Johnson as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Mark Lewin as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Polly Caroline Esplen as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas Edward Bradley as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Victor Boughton as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Simon Dennis John Barker as a director on May 08, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||
Who are the officers of CHASE HOSPICE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Jennifer | Secretary | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | 250355520001 | |||||||
| BARKER, Simon Dennis John | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 251947880001 | |||||
| BOWEN, Ian Paul | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 237095220001 | |||||
| ESPLEN, Polly Caroline | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 296986340001 | |||||
| FARTHING, Paul Stephen | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 288779430001 | |||||
| JOHNSON, Jennifer Anne | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 60664730001 | |||||
| NURYAEVA, Olga | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 330974500001 | |||||
| FULLWOOD, Sally Elizabeth Mary | Secretary | 72 Fulmer Drive SL9 7HL Gerrards Cross Buckinghamshire | British | 43973590001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| HERRINGTON, Denise Elaine | Secretary | 8 Springfield Crescent RH12 2PP Horsham West Sussex | British | 39340000001 | ||||||
| STEWART, Brian | Secretary | Addlestone Road KT15 2UE Addlestone Bridge House Surrey England | 160398130001 | |||||||
| VIMPANY, Piers David Maurice | Secretary | Addlestone Road KT15 2UE Addlestone Bridge House Surrey England | 171152050001 | |||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| BARLOW ROBBINS SECRETARIAT LIMITED | Secretary | 55 Quarry Street GU1 3UE Guildford Surrey | 102015140001 | |||||||
| BOUGHTON, Paul Victor | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | United Kingdom | British | 2484130002 | |||||
| BRADLEY, Thomas Edward | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 237433650001 | |||||
| BURLAND, David John Boscawen | Director | Addlestone Road KT15 2UE Addlestone Bridge House Surrey England | United Kingdom | British | 95561350001 | |||||
| EDGE, Timothy David Julian | Director | 51 Elsenham Street SW18 5NX London | British | 61618840001 | ||||||
| FISHER, Mary Monica Sophia | Director | Hydon Ridge Hambledon GU8 4DP Godalming Surrey | England | British | 66275690001 | |||||
| FULLWOOD, Sally Elizabeth Mary | Director | 72 Fulmer Drive SL9 7HL Gerrards Cross Buckinghamshire | British | 43973590001 | ||||||
| HANNA, Kenneth George | Director | Addlestone Road KT15 2UE Addlestone Bridge House Surrey England | England | British | 78515410004 | |||||
| HASTINGS, John David | Director | Dumgoyne House Kentwyns Drive RH13 6EU Horsham West Sussex | British | 55847810001 | ||||||
| KING, Peter David | Director | 64 Nightingale Crescent West Horsley KT24 6PD Leatherhead Surrey | England | British | 123039680001 | |||||
| LEVER, Julia Susan Alison | Director | Hill Cottage Cockcrow Hill St Marys Road KT6 5HE Long Ditton Surrey | British | 61610040001 | ||||||
| LEWIN, Christopher Mark | Director | The Avenue TW12 3RA Hampton Shooting Star House Middlesex England | England | British | 272705860001 | |||||
| MANLY, Margaret Jean | Director | Dovedale The Warren KT21 2SN Ashtead Surrey | England | British | 18150000001 | |||||
| OSWALD, Richard Anthony | Director | Wymarks Cottage Brighton Road RH13 8HQ Shermanbury West Sussex | British | 67535660002 | ||||||
| OVERTON, John Leslie | Director | Corner Cottage Clifton Severn Stoke WR8 9JF Worcester Worcestershire | United Kingdom | British | 17373900003 | |||||
| POMFRET, Christopher Charles | Director | Five Bells Lane Nether Wallop SO20 8HA Stockbridge Rags Corner Hants | British | 101540740002 | ||||||
| QUARTERMAN, Maurice Alan | Director | Machico Greenhill Park Road WR11 4NL Evesham Worcestershire | British | 54511180001 | ||||||
| ROBINSON, Christopher Bernard | Director | 9 Linchmere Road GU27 3QF Haslemere Surrey | British | 81991030002 | ||||||
| SPINNEY, William | Director | 16 Linkside KT3 4LB New Malden Surrey | British | 125504920001 | ||||||
| STAPLETON, Michael Robert | Director | 39 Alderney Road E1 4EG London | British | 42905360001 | ||||||
| VIMPANY, Piers David Maurice | Director | Addlestone Road KT15 2UE Addlestone Bridge House Surrey | England | British | 79141830003 | |||||
| WALLS, Stephen Roderick | Director | Amblehurst Manor Farm Wisborough Farm RH14 0EP West Sussex | United Kingdom | British | 149044730001 |
What are the latest statements on persons with significant control for CHASE HOSPICE TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | 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