FLORENCE NIGHTINGALE HOSPICE CHARITY
Overview
| Company Name | FLORENCE NIGHTINGALE HOSPICE CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06187174 |
| 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 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 Address | No |
What are the latest accounts for FLORENCE NIGHTINGALE HOSPICE CHARITY?
| 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 FLORENCE NIGHTINGALE HOSPICE CHARITY?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for FLORENCE NIGHTINGALE HOSPICE CHARITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Howard Thompson on Sep 24, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Director's details changed for Dr Diane Mary Straker on Jul 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Diane Mary Straker as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nigel Howard Thompson as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anne Veronica Roberts as a secretary on Jun 17, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Nichola Louise Saunders as a secretary on Jun 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Plumridge as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Margaret Ruth Mason as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Appointment of Tracey O'hara as a director on May 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Douglas Watt as a director on Oct 20, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||
Director's details changed for Dr Margaret Rith Mason on Sep 13, 2022 | 2 pages | CH01 | ||
Appointment of Dr Margaret Rith Mason as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Shennan as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Ronald Bennett as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael John Stubberfield as a secretary on Jul 11, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Anne Veronica Roberts as a secretary on Jul 12, 2021 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||
Who are the officers of FLORENCE NIGHTINGALE HOSPICE CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAUNDERS, Nichola Louise | Secretary | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | 324152840001 | |||||||
| BRIDGMAN, Peter Lindley | Director | 68 Lower End Piddington OX25 1QD Bicester Rookery Farmhouse Oxfordshire England | United Kingdom | British | 232729100001 | |||||
| COTTON, Peter Leslie | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 4993270002 | |||||
| EARNSHAW, Deborah Anne | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 272207280001 | |||||
| FABES, Mark Robert | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 240317840001 | |||||
| JONES, Simon Jonathan | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 61171820001 | |||||
| LEGGETT, John | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire England | United Kingdom | British | 165458170001 | |||||
| NAISMITH, Jane Lilian | Director | The Warren Hazlemere HP15 7ED High Wycombe 5 Buckinghamshire England | United Kingdom | British | 232807460001 | |||||
| O'HARA, Tracey | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 310419000001 | |||||
| RATCLIFFE, Noel John | Director | White Hart Field Quainton HP22 4AT Aylesbury 11 Buckinghamshire England | United Kingdom | British | 215583050001 | |||||
| SHENNAN, Christopher John | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 160360490002 | |||||
| STRAKER, Diana Mary, Dr | Director | Homefield House Oving HP22 4HN Aylesbury Homefield House United Kingdom | England | British | 324157840002 | |||||
| THOMPSON, Nigel Howard | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 62926820007 | |||||
| DE VAL, Susan Virginia Leighton | Secretary | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire England | 175664210001 | |||||||
| DODGE, Patricia Mary | Secretary | 90 Gade Avenue WD18 7LJ Watford Hertfordshire | British | 77018850001 | ||||||
| ROBERTS, Anne Veronica | Secretary | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | 287063120001 | |||||||
| STUBBERFIELD, Michael John | Secretary | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | 196810950001 | |||||||
| BENNETT, Michael Ronald | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire England | England | British | 75618940001 | |||||
| BUCK, Nigel James Irving | Director | 15a Church Street Quainton HP22 4AW Aylesbury Buckinghamshire | England | British | 108780640001 | |||||
| CHAMBERS, Jacqueline Patricia | Director | 4 Ovitts Close MK18 3QD Winslow Buckinghamshire | England | British | 112573320001 | |||||
| GILBERT, Clive | Director | Wykeham Gate Haddenham HP17 8DF Aylesbury 2 Buckinghamshire England | United Kingdom | English | 122003120001 | |||||
| GILLETT, Adrian Paul | Director | The Well House Schorne Lane North Marston MK18 3PJ Buckingham | England | British | 45455450001 | |||||
| HAMBLETT, Sabina Lucy | Director | Dragontail Cottage HP17 8AR Haddenham Buckinghamshire | British | 120021600001 | ||||||
| HENDERSON, James | Director | 23 Tees Road HP21 9NX Aylesbury Buckinghamshire | England | British | 35952020001 | |||||
| JAMES, Donald Malcolm | Director | 3 West End Close Steeple Claydon MK18 2LN Buckingham Buckinghamshire | United Kingdom | British | 120021650001 | |||||
| KELLY, Jenny | Director | 121 Tring Road HP20 1LE Aylesbury Buckinghamshire | England | British | 120021620001 | |||||
| LUCAS, Barbara | Director | 4 Kittiwake HP19 0FT Aylesbury Buckinghamshire | England | British | 120021610001 | |||||
| MASON, Margaret Ruth, Dr | Director | Walton Street HP21 7QY Aylesbury Unit 2 Walton Lodge Buckinghamshire | England | British | 142427940001 | |||||
| NICHOLLS, Susan Margaret Jane | Director | Sotwell Street Brightwell-Cum-Sotwell OX10 0RG Wallingford Oakridge Oxfordshire | England | British | 58904050002 | |||||
| PLUMRIDGE, Sarah | Director | Bottom Road West Wycombe HP14 4BS High Wycombe Chawley Green Farm Buckinghamshire United Kingdom | England | British | 209860540001 | |||||
| TAYLOR, Ian Richard | Director | Walnut Orchard Chearsley HP18 0DA Aylesbury Bucks England | British | 8069220001 | ||||||
| TOMKINS, Ann | Director | Mill Lane HP27 9JE Monks Risborough The Rectory Buckinghamshire | England | British | 138539690001 | |||||
| WANSTALL, Iain Robertson | Director | Wendover Heights HP22 6PH Wendover 20 Buckinghamshire | England | British | 138539550001 | |||||
| WATT, Alan Douglas, Dr | Director | Manor Gardens Grendon Underwood HP18 0UT Aylesbury 2 Buckinghamshire England | United Kingdom | British | 38623750003 | |||||
| WILSON, Jane | Director | Bedwins Lane Cookham SL6 9PU Maidenhead The Spinney Berkshire England | England | British | 168008990001 |
What are the latest statements on persons with significant control for FLORENCE NIGHTINGALE HOSPICE CHARITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 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