PRINCE & PRINCESS OF WALES HOSPICE, (THE)
Overview
| Company Name | PRINCE & PRINCESS OF WALES HOSPICE, (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC084008 |
| Jurisdiction | Scotland |
| 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 PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
- Medical nursing home activities (86102) / Human health and social work activities
Where is PRINCE & PRINCESS OF WALES HOSPICE, (THE) located?
| Registered Office Address | 20 Dumbreck Road G41 5BW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
| Company Name | From | Until |
|---|---|---|
| PRINCE AND PRINCESS OF WALES HOSPICE, (THE) | Mar 02, 1987 | Mar 02, 1987 |
| NEW GLASGOW HOSPICE(THE) | Jul 20, 1983 | Jul 20, 1983 |
What are the latest accounts for PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
| 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 PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Andrew Kyle as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Director's details changed for Mr James Turner Graham on Jun 12, 2025 | 2 pages | CH01 | ||
Appointment of Mr James Turner Graham as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Termination of appointment of Murray Cromar as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ronald Stewart Bowie as a director on Oct 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 40 pages | AA | ||
Termination of appointment of David Kelso Hunter as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Appointment of Dr James Alexander Miller as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Director's details changed for Mrs Louise Worrall on May 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Anice Gillespie as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jane Scott as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Harwood as a secretary on Feb 17, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Emma Mcmullan as a secretary on Feb 17, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||
Appointment of Mr Robin Peter Gillies as a director on May 25, 2022 | 2 pages | AP01 | ||
Appointment of Doctor Iain Wilson Wallace as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Louise Worrall as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Iain Morrison Macleod as a director on May 25, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||
Who are the officers of PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMULLAN, Emma | Secretary | Dumbreck Road G41 5BW Glasgow 20 Scotland | 305727510001 | |||||||
| CALDERWOOD, Robert | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 176486460001 | |||||
| GILLIES, Robin Peter | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 11777800002 | |||||
| GRAHAM, James Turner | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | Scottish | 232162300002 | |||||
| MATTHEWS, Heather Agnes | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 255802970002 | |||||
| MILLER, James Alexander, Professor | Director | Sandholes Road Brookfield PA5 8UY Johnstone 33 Scotland | Scotland | British | 175292700001 | |||||
| REID, Ian | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | United Kingdom | British | 137683440001 | |||||
| SCOTT, Jane | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 310592190001 | |||||
| TOMKINS, Hazel Jane | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | United Kingdom | British | 43169700002 | |||||
| WADDELL, Graeme | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 102769740001 | |||||
| WALLACE, Iain Wilson, Doctor | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 216319570001 | |||||
| WARD, Tricia | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 289179020001 | |||||
| WORRALL, Louise | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 298986160002 | |||||
| COSGROVE, Hugh Murdoch Stirling | Secretary | 9 Carrick Road Bishopbriggs G64 1EN Glasgow Lanarkshire | British | 328020001 | ||||||
| HARWOOD, Christopher | Secretary | Dumbreck Road G41 5BW Glasgow 20 Scotland | 267149470001 | |||||||
| SOMERVILLE, William Iain Munro | Secretary | Dumbreck Road G41 5BW Glasgow 20 Scotland | British | 113881800002 | ||||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| ANDERSON, William Gentles | Director | 71/73 Carlton Place Glasgow G5 9TD | United Kingdom | British | 63061950001 | |||||
| BIRD, Ellie, Ms. | Director | 71/73 Carlton Place Glasgow G5 9TD | Scotland | British | 174469320001 | |||||
| BOND, Michael Richard, Professor Sir | Director | 33 Ralston Road Bearsden G61 3BA Glasgow Lanarkshire | United Kingdom | British | 282050001 | |||||
| BOOTH, Robert | Director | 71/73 Carlton Place Glasgow G5 9TD | Scotland | British | 172253120001 | |||||
| BOWIE, Ronald Stewart, Mr. | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | United Kingdom | British | 80637080002 | |||||
| BURNS, Steven Robert | Director | 26 Beech Crescent FK5 3EY Larbert Stirlingshire | British | 66361640001 | ||||||
| CHOWDHARY, Surjit Singh | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 564090002 | |||||
| CLELAND, Ronald John | Director | 136 Terregles Avenue G41 4DQ Glasgow Strathclyde | Scotland | British | 32448240001 | |||||
| COSGROVE, Hugh Murdoch Stirling | Director | 9 Carrick Road Bishopbriggs G64 1EN Glasgow Lanarkshire | British | 328020001 | ||||||
| COSGROVE, Hugh Murdoch Stirling | Director | 9 Carrick Road Bishopbriggs G64 1EN Glasgow Lanarkshire | British | 328020001 | ||||||
| CROMAR, Murray, Mr. | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 177870010001 | |||||
| DALBY, John Duncan Macpherson | Director | 16 Lampson Road Killearn G63 9PD Glasgow Lanarkshire | Scotland | British | 152570500001 | |||||
| DICKSON, Alan James | Director | 71/73 Carlton Place Glasgow G5 9TD | Scotland | British | 140881960001 | |||||
| DOAK, William Martin, Dr. | Director | Dumbreck Road G41 5BW Glasgow 20 Scotland | Scotland | British | 50646360001 | |||||
| EDMONDSON, William Peter | Director | The Elms 9 Millholm Road G44 3YQ Glasgow Lanarkshire | British | 885670001 | ||||||
| FORD, Roslyn Madeleine | Director | The South Lodge Ballindalloch G63 0RQ Balfron Glasgow | British | 32345080001 | ||||||
| FRIEL, Edward Joseph, Professor | Director | Millfad G63 0HG Croftamie | British | 98349140001 | ||||||
| GARLAND, Andrew Dalziel | Director | 19 Mulberry Road G43 2TR Glasgow Lanarkshire | British | 67286290001 |
What are the latest statements on persons with significant control for PRINCE & PRINCESS OF WALES HOSPICE, (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | 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