St Peter's Hospice Enterprises Limited BRISTOL


Founded in 1991, St Peter's Hospice Enterprises, classified under reg no. 02595158 is an active company. Currently registered at Charlton Road BS10 6NL, Bristol the company has been in the business for thirty three years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Darren S., Alison G. and Frank N. and others. In addition one secretary - Darren S. - is with the firm. Currently 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.

St Peter's Hospice Enterprises Limited Address / Contact

Office Address Charlton Road
Office Address2 Brentry
Town Bristol
Post code BS10 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595158
Date of Incorporation Mon, 25th Mar 1991
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th March
Company age 33 years old
Account next due date Mon, 30th Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Darren S.

Position: Secretary

Appointed: 15 August 2022

Darren S.

Position: Director

Appointed: 15 August 2022

Alison G.

Position: Director

Appointed: 28 June 2022

Frank N.

Position: Director

Appointed: 22 August 2019

Roger I.

Position: Director

Appointed: 01 July 2013

Helen F.

Position: Secretary

Appointed: 26 July 2021

Resigned: 15 August 2022

Helen F.

Position: Director

Appointed: 26 July 2021

Resigned: 15 August 2022

Frances M.

Position: Secretary

Appointed: 26 July 2016

Resigned: 23 July 2021

Frances M.

Position: Director

Appointed: 26 July 2016

Resigned: 23 July 2021

Simon C.

Position: Director

Appointed: 01 July 2013

Resigned: 09 August 2019

Richard M.

Position: Director

Appointed: 04 July 2012

Resigned: 02 July 2013

John L.

Position: Director

Appointed: 16 March 2010

Resigned: 05 July 2012

Stephen M.

Position: Secretary

Appointed: 14 October 2008

Resigned: 26 July 2016

Sandra F.

Position: Director

Appointed: 08 July 2008

Resigned: 06 April 2012

Stephen M.

Position: Director

Appointed: 15 October 2003

Resigned: 26 July 2016

Jennifer H.

Position: Director

Appointed: 28 January 2003

Resigned: 15 June 2010

John F.

Position: Director

Appointed: 18 November 2002

Resigned: 15 June 2010

David H.

Position: Director

Appointed: 27 January 2000

Resigned: 15 June 2010

Brenda T.

Position: Director

Appointed: 12 December 1996

Resigned: 31 March 2001

Andrew H.

Position: Director

Appointed: 12 December 1996

Resigned: 28 January 2003

Malcolm F.

Position: Director

Appointed: 12 December 1995

Resigned: 30 June 2008

John H.

Position: Director

Appointed: 10 February 1994

Resigned: 31 March 2001

Keith M.

Position: Director

Appointed: 17 December 1993

Resigned: 31 March 2001

Alan E.

Position: Secretary

Appointed: 23 April 1993

Resigned: 14 October 2008

Alastair A.

Position: Director

Appointed: 23 April 1993

Resigned: 12 December 1995

Catherine S.

Position: Director

Appointed: 28 June 1991

Resigned: 05 August 1992

Victor M.

Position: Director

Appointed: 28 June 1991

Resigned: 06 December 1994

John A.

Position: Director

Appointed: 28 June 1991

Resigned: 17 December 1993

Maurice C.

Position: Secretary

Appointed: 28 June 1991

Resigned: 23 April 1993

Patricia D.

Position: Director

Appointed: 28 June 1991

Resigned: 19 November 2002

Maurice C.

Position: Director

Appointed: 28 June 1991

Resigned: 11 October 2007

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 25 March 1991

Resigned: 28 June 1991

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1991

Resigned: 28 June 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is St Peters Hospice from Bristol, United Kingdom. The abovementioned PSC is classified as "a company limited by gurantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

St Peters Hospice

St Peters Charlton Road, Bristol, BA10 6NL, United Kingdom

Legal authority Companies Act
Legal form Company Limited By Gurantee
Country registered United Kingdom
Place registered Companies House
Registration number 01191227
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 18th, August 2023
Free Download (14 pages)

Company search

Advertisements