Leo House Children's Hospice BRIGHTON


Founded in 1999, Leo House Children's Hospice, classified under reg no. 03803928 is an active company. Currently registered at Office A, Lions Dene, The Deneway, Brighton BN1 5AZ, Brighton the company has been in the business for 25 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 5 directors in the the firm, namely Tony C., Margaret F. and Laurence H. and others. In addition one secretary - Laurence H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leo House Children's Hospice Address / Contact

Office Address Office A, Lions Dene, The Deneway, Brighton
Office Address2 The Deneway
Town Brighton
Post code BN1 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803928
Date of Incorporation Thu, 8th Jul 1999
Industry Medical nursing home activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Tony C.

Position: Director

Appointed: 30 October 2017

Margaret F.

Position: Director

Appointed: 01 July 2013

Laurence H.

Position: Director

Appointed: 12 May 2008

Laurence H.

Position: Secretary

Appointed: 12 May 2008

Angela L.

Position: Director

Appointed: 19 July 2001

Richard L.

Position: Director

Appointed: 08 July 1999

Allister M.

Position: Director

Appointed: 14 January 2013

Resigned: 21 September 2018

Roger E.

Position: Director

Appointed: 01 September 2010

Resigned: 09 January 2017

Ann C.

Position: Director

Appointed: 06 April 2009

Resigned: 01 July 2012

Graham J.

Position: Director

Appointed: 12 May 2008

Resigned: 01 July 2010

Carolyn C.

Position: Director

Appointed: 15 January 2008

Resigned: 31 July 2018

John C.

Position: Director

Appointed: 15 January 2008

Resigned: 30 April 2019

Bruce N.

Position: Director

Appointed: 06 January 2004

Resigned: 03 March 2008

Richard L.

Position: Secretary

Appointed: 17 September 2001

Resigned: 12 May 2008

Brian S.

Position: Secretary

Appointed: 08 July 1999

Resigned: 17 September 2001

Brian S.

Position: Director

Appointed: 08 July 1999

Resigned: 30 June 2008

Geoffrey E.

Position: Director

Appointed: 08 July 1999

Resigned: 30 July 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Richard L. This PSC has significiant influence or control over this company,.

Richard L.

Notified on 13 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 26th, February 2024
Free Download (12 pages)

Company search