FLORENCE NIGHTINGALE HOSPICE CHARITY

FLORENCE NIGHTINGALE HOSPICE CHARITY

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

    Company NameFLORENCE NIGHTINGALE HOSPICE CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06187174
    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 FLORENCE NIGHTINGALE HOSPICE CHARITY?

    • Other human health activities (86900) / Human health and social work activities

    Where is FLORENCE NIGHTINGALE HOSPICE CHARITY located?

    Registered Office Address
    Unit 2 Walton Lodge
    Walton Street
    HP21 7QY Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLORENCE NIGHTINGALE HOSPICE CHARITY?

    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 FLORENCE NIGHTINGALE HOSPICE CHARITY?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for FLORENCE NIGHTINGALE HOSPICE CHARITY?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    42 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Howard Thompson on Sep 24, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Director's details changed for Dr Diane Mary Straker on Jul 01, 2024

    2 pagesCH01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Diane Mary Straker as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Mr Nigel Howard Thompson as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Anne Veronica Roberts as a secretary on Jun 17, 2024

    1 pagesTM02

    Appointment of Mrs Nichola Louise Saunders as a secretary on Jun 17, 2024

    2 pagesAP03

    Termination of appointment of Sarah Plumridge as a director on Jan 17, 2024

    1 pagesTM01

    Termination of appointment of Margaret Ruth Mason as a director on Dec 06, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Appointment of Tracey O'hara as a director on May 31, 2023

    2 pagesAP01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan Douglas Watt as a director on Oct 20, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    41 pagesAA

    Director's details changed for Dr Margaret Rith Mason on Sep 13, 2022

    2 pagesCH01

    Appointment of Dr Margaret Rith Mason as a director on Aug 31, 2022

    2 pagesAP01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Shennan as a director on Mar 16, 2022

    2 pagesAP01

    Termination of appointment of Michael Ronald Bennett as a director on Sep 22, 2021

    1 pagesTM01

    Termination of appointment of Michael John Stubberfield as a secretary on Jul 11, 2021

    1 pagesTM02

    Appointment of Mrs Anne Veronica Roberts as a secretary on Jul 12, 2021

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2021

    44 pagesAA

    Who are the officers of FLORENCE NIGHTINGALE HOSPICE CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Nichola Louise
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Secretary
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    324152840001
    BRIDGMAN, Peter Lindley
    68 Lower End
    Piddington
    OX25 1QD Bicester
    Rookery Farmhouse
    Oxfordshire
    England
    Director
    68 Lower End
    Piddington
    OX25 1QD Bicester
    Rookery Farmhouse
    Oxfordshire
    England
    United KingdomBritish232729100001
    COTTON, Peter Leslie
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish4993270002
    EARNSHAW, Deborah Anne
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish272207280001
    FABES, Mark Robert
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish240317840001
    JONES, Simon Jonathan
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish61171820001
    LEGGETT, John
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    England
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    England
    United KingdomBritish165458170001
    NAISMITH, Jane Lilian
    The Warren
    Hazlemere
    HP15 7ED High Wycombe
    5
    Buckinghamshire
    England
    Director
    The Warren
    Hazlemere
    HP15 7ED High Wycombe
    5
    Buckinghamshire
    England
    United KingdomBritish232807460001
    O'HARA, Tracey
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish310419000001
    RATCLIFFE, Noel John
    White Hart Field
    Quainton
    HP22 4AT Aylesbury
    11
    Buckinghamshire
    England
    Director
    White Hart Field
    Quainton
    HP22 4AT Aylesbury
    11
    Buckinghamshire
    England
    United KingdomBritish215583050001
    SHENNAN, Christopher John
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish160360490002
    STRAKER, Diana Mary, Dr
    Homefield House
    Oving
    HP22 4HN Aylesbury
    Homefield House
    United Kingdom
    Director
    Homefield House
    Oving
    HP22 4HN Aylesbury
    Homefield House
    United Kingdom
    EnglandBritish324157840002
    THOMPSON, Nigel Howard
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish62926820007
    DE VAL, Susan Virginia Leighton
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    England
    Secretary
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    England
    175664210001
    DODGE, Patricia Mary
    90 Gade Avenue
    WD18 7LJ Watford
    Hertfordshire
    Secretary
    90 Gade Avenue
    WD18 7LJ Watford
    Hertfordshire
    British77018850001
    ROBERTS, Anne Veronica
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Secretary
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    287063120001
    STUBBERFIELD, Michael John
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Secretary
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    196810950001
    BENNETT, Michael Ronald
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    England
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    England
    EnglandBritish75618940001
    BUCK, Nigel James Irving
    15a Church Street
    Quainton
    HP22 4AW Aylesbury
    Buckinghamshire
    Director
    15a Church Street
    Quainton
    HP22 4AW Aylesbury
    Buckinghamshire
    EnglandBritish108780640001
    CHAMBERS, Jacqueline Patricia
    4 Ovitts Close
    MK18 3QD Winslow
    Buckinghamshire
    Director
    4 Ovitts Close
    MK18 3QD Winslow
    Buckinghamshire
    EnglandBritish112573320001
    GILBERT, Clive
    Wykeham Gate
    Haddenham
    HP17 8DF Aylesbury
    2
    Buckinghamshire
    England
    Director
    Wykeham Gate
    Haddenham
    HP17 8DF Aylesbury
    2
    Buckinghamshire
    England
    United KingdomEnglish122003120001
    GILLETT, Adrian Paul
    The Well House Schorne Lane
    North Marston
    MK18 3PJ Buckingham
    Director
    The Well House Schorne Lane
    North Marston
    MK18 3PJ Buckingham
    EnglandBritish45455450001
    HAMBLETT, Sabina Lucy
    Dragontail Cottage
    HP17 8AR Haddenham
    Buckinghamshire
    Director
    Dragontail Cottage
    HP17 8AR Haddenham
    Buckinghamshire
    British120021600001
    HENDERSON, James
    23 Tees Road
    HP21 9NX Aylesbury
    Buckinghamshire
    Director
    23 Tees Road
    HP21 9NX Aylesbury
    Buckinghamshire
    EnglandBritish35952020001
    JAMES, Donald Malcolm
    3 West End Close
    Steeple Claydon
    MK18 2LN Buckingham
    Buckinghamshire
    Director
    3 West End Close
    Steeple Claydon
    MK18 2LN Buckingham
    Buckinghamshire
    United KingdomBritish120021650001
    KELLY, Jenny
    121 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    Director
    121 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    EnglandBritish120021620001
    LUCAS, Barbara
    4 Kittiwake
    HP19 0FT Aylesbury
    Buckinghamshire
    Director
    4 Kittiwake
    HP19 0FT Aylesbury
    Buckinghamshire
    EnglandBritish120021610001
    MASON, Margaret Ruth, Dr
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    Director
    Walton Street
    HP21 7QY Aylesbury
    Unit 2 Walton Lodge
    Buckinghamshire
    EnglandBritish142427940001
    NICHOLLS, Susan Margaret Jane
    Sotwell Street
    Brightwell-Cum-Sotwell
    OX10 0RG Wallingford
    Oakridge
    Oxfordshire
    Director
    Sotwell Street
    Brightwell-Cum-Sotwell
    OX10 0RG Wallingford
    Oakridge
    Oxfordshire
    EnglandBritish58904050002
    PLUMRIDGE, Sarah
    Bottom Road
    West Wycombe
    HP14 4BS High Wycombe
    Chawley Green Farm
    Buckinghamshire
    United Kingdom
    Director
    Bottom Road
    West Wycombe
    HP14 4BS High Wycombe
    Chawley Green Farm
    Buckinghamshire
    United Kingdom
    EnglandBritish209860540001
    TAYLOR, Ian Richard
    Walnut Orchard
    Chearsley
    HP18 0DA Aylesbury
    Bucks
    England
    Director
    Walnut Orchard
    Chearsley
    HP18 0DA Aylesbury
    Bucks
    England
    British8069220001
    TOMKINS, Ann
    Mill Lane
    HP27 9JE Monks Risborough
    The Rectory
    Buckinghamshire
    Director
    Mill Lane
    HP27 9JE Monks Risborough
    The Rectory
    Buckinghamshire
    EnglandBritish138539690001
    WANSTALL, Iain Robertson
    Wendover Heights
    HP22 6PH Wendover
    20
    Buckinghamshire
    Director
    Wendover Heights
    HP22 6PH Wendover
    20
    Buckinghamshire
    EnglandBritish138539550001
    WATT, Alan Douglas, Dr
    Manor Gardens
    Grendon Underwood
    HP18 0UT Aylesbury
    2
    Buckinghamshire
    England
    Director
    Manor Gardens
    Grendon Underwood
    HP18 0UT Aylesbury
    2
    Buckinghamshire
    England
    United KingdomBritish38623750003
    WILSON, Jane
    Bedwins Lane
    Cookham
    SL6 9PU Maidenhead
    The Spinney
    Berkshire
    England
    Director
    Bedwins Lane
    Cookham
    SL6 9PU Maidenhead
    The Spinney
    Berkshire
    England
    EnglandBritish168008990001

    What are the latest statements on persons with significant control for FLORENCE NIGHTINGALE HOSPICE CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 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