Rennie Grove Hospice Care ST ALBANS


Founded in 2010, Rennie Grove Hospice Care, classified under reg no. 07479930 is an active company. Currently registered at Grove House AL3 5QX, St Albans the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 3, 2013 Rennie Grove Hospice Care is no longer carrying the name Iain Rennie Grove House Hospice Care.

At present there are 12 directors in the the company, namely Julie M., Joanne L. and Elaine C. and others. In addition one secretary - Erika M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rennie Grove Hospice Care Address / Contact

Office Address Grove House
Office Address2 Waverley Road
Town St Albans
Post code AL3 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07479930
Date of Incorporation Thu, 30th Dec 2010
Industry Other human health activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Julie M.

Position: Director

Appointed: 21 February 2023

Joanne L.

Position: Director

Appointed: 21 February 2023

Elaine C.

Position: Director

Appointed: 21 February 2023

Jeremy S.

Position: Director

Appointed: 26 January 2023

Erika M.

Position: Secretary

Appointed: 26 January 2023

Seema H.

Position: Director

Appointed: 26 January 2023

Richard R.

Position: Director

Appointed: 26 January 2023

Alan G.

Position: Director

Appointed: 26 January 2023

Martin F.

Position: Director

Appointed: 28 February 2019

Stephen H.

Position: Director

Appointed: 28 February 2019

John W.

Position: Director

Appointed: 27 July 2017

Christopher I.

Position: Director

Appointed: 02 June 2016

Alexandra W.

Position: Director

Appointed: 04 July 2013

Garry D.

Position: Director

Appointed: 26 January 2023

Resigned: 07 December 2023

Guy U.

Position: Director

Appointed: 27 July 2017

Resigned: 26 January 2023

Eric P.

Position: Director

Appointed: 27 July 2017

Resigned: 26 January 2023

Pippa N.

Position: Director

Appointed: 08 June 2017

Resigned: 26 January 2023

Lesley B.

Position: Director

Appointed: 08 June 2017

Resigned: 26 January 2023

Richard M.

Position: Director

Appointed: 31 March 2015

Resigned: 08 June 2017

Jane M.

Position: Director

Appointed: 04 July 2013

Resigned: 26 January 2023

Jane M.

Position: Secretary

Appointed: 04 July 2013

Resigned: 26 January 2023

Sara C.

Position: Director

Appointed: 31 January 2013

Resigned: 28 November 2019

Stephen S.

Position: Director

Appointed: 31 January 2013

Resigned: 26 January 2023

Andrew C.

Position: Director

Appointed: 15 May 2012

Resigned: 02 May 2013

Emma C.

Position: Director

Appointed: 15 May 2012

Resigned: 06 June 2012

Amanda S.

Position: Director

Appointed: 28 March 2012

Resigned: 29 March 2018

Jacqueline F.

Position: Director

Appointed: 05 October 2011

Resigned: 29 March 2018

William L.

Position: Director

Appointed: 31 March 2011

Resigned: 28 March 2012

David P.

Position: Director

Appointed: 31 March 2011

Resigned: 16 December 2014

Peter M.

Position: Director

Appointed: 31 March 2011

Resigned: 01 April 2017

Christopher L.

Position: Director

Appointed: 31 March 2011

Resigned: 28 March 2019

Hester G.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 May 2013

Sheila T.

Position: Director

Appointed: 31 March 2011

Resigned: 16 May 2011

Caroline H.

Position: Director

Appointed: 31 March 2011

Resigned: 28 November 2011

Elaine C.

Position: Director

Appointed: 31 March 2011

Resigned: 01 April 2017

Susan J.

Position: Director

Appointed: 31 March 2011

Resigned: 31 August 2013

Daniel D.

Position: Director

Appointed: 30 December 2010

Resigned: 30 December 2010

Lesley K.

Position: Director

Appointed: 30 December 2010

Resigned: 29 March 2018

Philip S.

Position: Director

Appointed: 30 December 2010

Resigned: 04 July 2012

Hester G.

Position: Director

Appointed: 30 December 2010

Resigned: 31 May 2013

Stephen C.

Position: Director

Appointed: 30 December 2010

Resigned: 28 March 2013

Daniel D.

Position: Director

Appointed: 30 December 2010

Resigned: 30 December 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Rennie Grove Peace Hospice Care from Watford, England. This PSC is classified as "a private limited company by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rennie Grove Peace Hospice Care

Peace Hospice Peace Drive, Watford, WD17 3PH, England

Legal authority English
Legal form Private Limited Company By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 14355610
Notified on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iain Rennie Grove House Hospice Care April 3, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director's appointment was terminated on December 7, 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements