The Shakespeare Hospice STRATFORD UPON AVON


The Shakespeare Hospice started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03291683. The The Shakespeare Hospice company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Stratford Upon Avon at Church Lane. Postal code: CV37 9UL. Since 2014-06-10 The Shakespeare Hospice is no longer carrying the name Shakespeare Hospice.

At the moment there are 13 directors in the the company, namely Anita W., Richard G. and Richard L. and others. In addition one secretary - Ross T. - is with the firm. At the moment 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.

The Shakespeare Hospice Address / Contact

Office Address Church Lane
Office Address2 Shottery
Town Stratford Upon Avon
Post code CV37 9UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291683
Date of Incorporation Fri, 13th Dec 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Anita W.

Position: Director

Appointed: 05 June 2023

Richard G.

Position: Director

Appointed: 05 June 2023

Richard L.

Position: Director

Appointed: 05 June 2023

Fiona A.

Position: Director

Appointed: 05 June 2023

Ross T.

Position: Secretary

Appointed: 25 May 2022

Nicola G.

Position: Director

Appointed: 16 November 2021

Ross T.

Position: Director

Appointed: 17 August 2021

Amanda W.

Position: Director

Appointed: 18 May 2021

Susan N.

Position: Director

Appointed: 18 May 2021

Helen C.

Position: Director

Appointed: 18 August 2020

Paul S.

Position: Director

Appointed: 18 March 2019

Jeremy S.

Position: Director

Appointed: 08 November 2018

Elizabeth S.

Position: Director

Appointed: 21 May 2018

Richard B.

Position: Director

Appointed: 20 November 2017

Paul S.

Position: Secretary

Appointed: 20 October 2021

Resigned: 25 May 2022

Claire W.

Position: Director

Appointed: 18 May 2021

Resigned: 31 May 2022

William A.

Position: Director

Appointed: 18 March 2019

Resigned: 29 March 2022

Richard L.

Position: Director

Appointed: 21 January 2019

Resigned: 09 September 2019

Adrian K.

Position: Director

Appointed: 21 May 2018

Resigned: 24 September 2018

Fiona M.

Position: Director

Appointed: 21 May 2018

Resigned: 16 November 2021

Deborah S.

Position: Director

Appointed: 02 May 2018

Resigned: 29 September 2022

Charles H.

Position: Secretary

Appointed: 20 November 2017

Resigned: 24 September 2021

Charles H.

Position: Director

Appointed: 20 November 2017

Resigned: 24 September 2021

Charles G.

Position: Director

Appointed: 24 July 2017

Resigned: 08 December 2017

James R.

Position: Director

Appointed: 23 January 2017

Resigned: 17 November 2020

Kathryn W.

Position: Director

Appointed: 25 July 2016

Resigned: 20 July 2021

Cristina R.

Position: Director

Appointed: 21 March 2016

Resigned: 27 March 2023

Carol C.

Position: Director

Appointed: 23 November 2015

Resigned: 24 March 2018

Peter G.

Position: Director

Appointed: 23 November 2015

Resigned: 17 May 2016

Miranda M.

Position: Director

Appointed: 21 September 2015

Resigned: 18 March 2019

Richard S.

Position: Director

Appointed: 14 July 2014

Resigned: 24 July 2017

Gill T.

Position: Director

Appointed: 20 January 2014

Resigned: 24 September 2021

Sophie G.

Position: Director

Appointed: 20 January 2014

Resigned: 26 June 2018

Richard R.

Position: Director

Appointed: 20 January 2014

Resigned: 09 July 2015

Paul D.

Position: Secretary

Appointed: 06 September 2012

Resigned: 20 November 2017

Mark H.

Position: Director

Appointed: 06 March 2012

Resigned: 26 September 2018

Richard M.

Position: Director

Appointed: 24 May 2010

Resigned: 14 January 2013

Mark H.

Position: Director

Appointed: 14 September 2009

Resigned: 25 October 2010

Richard A.

Position: Director

Appointed: 14 September 2009

Resigned: 12 September 2013

Janet S.

Position: Director

Appointed: 14 September 2009

Resigned: 20 January 2014

Paul D.

Position: Director

Appointed: 14 September 2009

Resigned: 31 December 2017

Marian B.

Position: Director

Appointed: 14 September 2009

Resigned: 10 December 2013

Emert W.

Position: Director

Appointed: 18 May 2009

Resigned: 19 November 2018

David B.

Position: Director

Appointed: 13 October 2008

Resigned: 22 March 2010

Brian B.

Position: Secretary

Appointed: 13 October 2008

Resigned: 06 September 2012

Martin B.

Position: Director

Appointed: 03 March 2008

Resigned: 24 July 2017

Brian B.

Position: Director

Appointed: 03 September 2007

Resigned: 06 September 2012

Jean H.

Position: Director

Appointed: 05 March 2007

Resigned: 01 September 2016

Jonathan D.

Position: Director

Appointed: 28 November 2005

Resigned: 30 September 2015

Terence M.

Position: Director

Appointed: 14 March 2005

Resigned: 23 March 2015

Jeneffer G.

Position: Director

Appointed: 08 March 2004

Resigned: 02 November 2016

Jonathan R.

Position: Director

Appointed: 08 March 2004

Resigned: 14 September 2009

Martyn G.

Position: Director

Appointed: 11 April 2002

Resigned: 19 April 2004

Andrew Y.

Position: Director

Appointed: 11 April 2002

Resigned: 31 December 2005

Angela D.

Position: Director

Appointed: 11 April 2002

Resigned: 27 September 2017

James W.

Position: Director

Appointed: 17 December 2001

Resigned: 31 July 2006

William C.

Position: Director

Appointed: 19 November 2001

Resigned: 10 February 2010

Robin M.

Position: Director

Appointed: 19 November 2001

Resigned: 31 October 2005

John C.

Position: Director

Appointed: 29 March 2001

Resigned: 10 June 2002

Christine S.

Position: Director

Appointed: 17 January 2000

Resigned: 08 December 2003

William M.

Position: Secretary

Appointed: 16 August 1999

Resigned: 13 October 2008

Anjiparamil V.

Position: Director

Appointed: 12 July 1999

Resigned: 04 February 2009

William L.

Position: Director

Appointed: 12 July 1999

Resigned: 29 March 2001

William M.

Position: Director

Appointed: 12 July 1999

Resigned: 04 February 2009

Richard M.

Position: Director

Appointed: 21 April 1998

Resigned: 19 April 2004

Richard M.

Position: Director

Appointed: 03 November 1997

Resigned: 23 March 2000

Mary M.

Position: Director

Appointed: 03 November 1997

Resigned: 04 February 2009

Angela W.

Position: Director

Appointed: 03 November 1997

Resigned: 22 April 1999

Adrian K.

Position: Director

Appointed: 03 November 1997

Resigned: 11 April 2002

John C.

Position: Director

Appointed: 03 November 1997

Resigned: 22 April 1999

Stuart B.

Position: Director

Appointed: 03 November 1997

Resigned: 29 March 2001

Adrian O.

Position: Director

Appointed: 13 December 1996

Resigned: 23 March 2000

Adrian O.

Position: Secretary

Appointed: 13 December 1996

Resigned: 16 August 1999

Fncs Limited

Position: Corporate Director

Appointed: 13 December 1996

Resigned: 13 December 1996

Francis P.

Position: Director

Appointed: 13 December 1996

Resigned: 27 September 2017

Fncs Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 1996

Resigned: 13 December 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Paul S. This PSC has 25-50% voting rights.

Paul S.

Notified on 21 November 2022
Nature of control: 25-50% voting rights

Company previous names

Shakespeare Hospice June 10, 2014
Shakespeare Hospice May 22, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download (43 pages)

Company search

Advertisements