MOUNTBATTEN HAMPSHIRE LIMITED

MOUNTBATTEN HAMPSHIRE LIMITED

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

    Company NameMOUNTBATTEN HAMPSHIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06539641
    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 MOUNTBATTEN HAMPSHIRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Hospital activities (86101) / Human health and social work activities

    Where is MOUNTBATTEN HAMPSHIRE LIMITED located?

    Registered Office Address
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNTBATTEN HAMPSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTESS MOUNTBATTEN HOSPICE CHARITY LIMITEDMar 19, 2008Mar 19, 2008

    What are the latest accounts for MOUNTBATTEN HAMPSHIRE 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 MOUNTBATTEN HAMPSHIRE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueYes

    What are the latest filings for MOUNTBATTEN HAMPSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    66 pagesAA

    Termination of appointment of Michael Ramsay Edmonds as a secretary on Aug 01, 2025

    1 pagesTM02

    Appointment of Ms Deborah Stacy Bell as a secretary on Aug 01, 2025

    2 pagesAP03

    Appointment of Mr Dean Barry Kirby as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Mrs Angela Sarene Anne Anderson as a director on Jul 24, 2025

    2 pagesAP01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

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

    66 pagesAA

    Termination of appointment of Alastair Charles Gornall as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Mrs Kate Collins as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Charlie Louis Panayi as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Alastair Charles Gornall as a director on Jul 25, 2024

    2 pagesAP01

    Director's details changed for Mrs Vicky Hastings on Sep 13, 2024

    2 pagesCH01

    Appointment of Mr Michael Ramsay Edmonds as a secretary on Aug 01, 2024

    2 pagesAP03

    Termination of appointment of Wendy-Anne Wright as a secretary on Aug 01, 2024

    1 pagesTM02

    Appointment of Mrs Vicky Hastings as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Dr Tim Peachey as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Dr John Henry Sylvester Sichel as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Anthony Stables as a director on Jul 25, 2024

    1 pagesTM01

    Termination of appointment of Peter Pitcher as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mrs Wendy-Anne Wright as a secretary on Sep 21, 2023

    2 pagesAP03

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm David Nicholson Hogg as a director on Dec 07, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed countess mountbatten hospice charity LIMITED\certificate issued on 25/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2023

    RES15

    Who are the officers of MOUNTBATTEN HAMPSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Deborah Stacy
    Halberry Lane
    PO30 2ER Newport
    Mountbatten Isle Of Wight
    England
    Secretary
    Halberry Lane
    PO30 2ER Newport
    Mountbatten Isle Of Wight
    England
    339048570001
    ACLAND, Michael Christopher Dyke
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    United KingdomBritish241675430001
    ANDERSON, Angela Sarene Anne
    Halberry Lane
    PO30 2ER Newport
    Mountbatten Isle Of Wight
    England
    Director
    Halberry Lane
    PO30 2ER Newport
    Mountbatten Isle Of Wight
    England
    EnglandIrish339047000001
    CHESHIRE, Ian, Sir
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish272316230001
    COLLINS, Kate
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish327135240001
    FORREST-CHARDE, Moraig
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish298535420001
    HALLIDAY, Barbara Helen Elizabeth
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish226357180001
    HASTINGS, Victoria Katherine
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish98729900001
    KIRBY, Dean Barry
    Halberry Lane
    PO30 2ER Newport
    Mountbatten Isle Of Wight
    England
    Director
    Halberry Lane
    PO30 2ER Newport
    Mountbatten Isle Of Wight
    England
    United KingdomBritish339047740001
    NEILL, Andrew Charles
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish30301620002
    PANAYI, Charlie Louis
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    United KingdomBritish314994920001
    PEACHEY, Tim, Dr
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish249454220001
    SICHEL, John Henry Sylvester, Dr
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish56313990001
    CALNAN-WILLIAMS, Pamela Patricia Ann
    Southern Road
    West End
    SO30 3EU Southampton
    34
    Hampshire
    Secretary
    Southern Road
    West End
    SO30 3EU Southampton
    34
    Hampshire
    British129246170001
    EDMONDS, Michael Ramsay
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Secretary
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    327135390001
    EDMONDS, Michael
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Secretary
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    257015630001
    WRIGHT, Wendy-Anne
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Secretary
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    321930690001
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    128843440001
    ALSTROM, Carol
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish281568870001
    ALSTROM, Carol
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish251297990001
    BENNETT, David Antony
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish148629010001
    BLACK, Andrew Paton
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish102837680001
    BROCKET, Jennifer Margaret
    Heathlands Close
    Chandlers Ford
    SO53 1GX Eastleigh
    7
    Hants
    Director
    Heathlands Close
    Chandlers Ford
    SO53 1GX Eastleigh
    7
    Hants
    United KingdomBritish142376890001
    BROOKWELL, Stephen Anthony
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish298535320001
    CARTWRIGHT, Nicola
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    United KingdomBritish92949130002
    FOULKES, Ronald Mitford
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Great BritainBritish67400150001
    GILKS, David John Ellis
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Great BritainBritish89452480002
    GORNALL, Alastair Charles
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish156602930002
    HANSFORD, Emma
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish187482280001
    HERBICH, Mark Andrew, Dr
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Great BritainBritish66245790001
    HILL, Susan Kathleen
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish153267430002
    HOGG, Malcolm David Nicholson
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    United KingdomBritish259501590001
    INNES, Marion
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish202046380001
    KELLY, Ita
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    Director
    Botley Road
    West End
    SO30 3JB Southampton
    Hampshire
    EnglandBritish187482550001
    LALONDE, Andrew Parham
    Long Barn Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Long Barn Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish27678420001

    What are the latest statements on persons with significant control for MOUNTBATTEN HAMPSHIRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 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