Countess Mountbatten Hospice Charity Limited SOUTHAMPTON


Founded in 2008, Countess Mountbatten Hospice Charity, classified under reg no. 06539641 is an active company. Currently registered at Botley Road SO30 3JB, Southampton the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 9 directors, namely Stephen B., Andrew N. and Moraig F. and others. Of them, Peter P. has been with the company the longest, being appointed on 18 May 2017 and Stephen B. and Andrew N. and Moraig F. and Barbara H. have been with the company for the least time - from 21 July 2022. 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.

Countess Mountbatten Hospice Charity Limited Address / Contact

Office Address Botley Road
Office Address2 West End
Town Southampton
Post code SO30 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539641
Date of Incorporation Wed, 19th Mar 2008
Industry Hospital activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephen B.

Position: Director

Appointed: 21 July 2022

Andrew N.

Position: Director

Appointed: 21 July 2022

Moraig F.

Position: Director

Appointed: 21 July 2022

Barbara H.

Position: Director

Appointed: 21 July 2022

Ian C.

Position: Director

Appointed: 10 July 2020

Malcolm H.

Position: Director

Appointed: 25 February 2019

Anthony S.

Position: Director

Appointed: 01 October 2018

Michael A.

Position: Director

Appointed: 01 October 2018

Peter P.

Position: Director

Appointed: 18 May 2017

David B.

Position: Director

Appointed: 21 July 2022

Resigned: 21 September 2023

Carol A.

Position: Director

Appointed: 01 April 2021

Resigned: 27 July 2023

Debra P.

Position: Director

Appointed: 13 June 2019

Resigned: 22 July 2021

Edward N.

Position: Director

Appointed: 01 October 2018

Resigned: 21 July 2022

Sara W.

Position: Director

Appointed: 01 October 2018

Resigned: 06 August 2020

Philip S.

Position: Director

Appointed: 01 October 2018

Resigned: 21 July 2022

Michael E.

Position: Secretary

Appointed: 01 October 2018

Resigned: 21 September 2023

Carol A.

Position: Director

Appointed: 01 October 2018

Resigned: 01 January 2021

Wendy M.

Position: Director

Appointed: 01 October 2018

Resigned: 13 June 2019

Rosamond P.

Position: Director

Appointed: 01 October 2018

Resigned: 21 July 2022

John T.

Position: Director

Appointed: 21 September 2018

Resigned: 21 July 2022

Andrew B.

Position: Director

Appointed: 19 January 2017

Resigned: 30 September 2018

Gillian O.

Position: Director

Appointed: 17 November 2016

Resigned: 21 July 2022

Marion I.

Position: Director

Appointed: 05 October 2015

Resigned: 30 November 2017

Emma H.

Position: Director

Appointed: 20 February 2014

Resigned: 01 December 2017

Daron N.

Position: Director

Appointed: 20 February 2014

Resigned: 19 January 2017

Ita K.

Position: Director

Appointed: 20 February 2014

Resigned: 18 July 2019

Martin P.

Position: Director

Appointed: 17 October 2013

Resigned: 28 February 2017

Susan H.

Position: Director

Appointed: 22 August 2013

Resigned: 21 January 2019

Nicola C.

Position: Director

Appointed: 14 April 2011

Resigned: 11 December 2013

David G.

Position: Director

Appointed: 17 January 2011

Resigned: 12 July 2017

Anthony T.

Position: Director

Appointed: 24 June 2010

Resigned: 26 April 2012

Stephen L.

Position: Director

Appointed: 17 December 2008

Resigned: 31 January 2011

Timothy L.

Position: Director

Appointed: 11 September 2008

Resigned: 18 November 2010

Andrew L.

Position: Director

Appointed: 19 March 2008

Resigned: 04 November 2009

Jennifer B.

Position: Director

Appointed: 19 March 2008

Resigned: 24 June 2010

John L.

Position: Director

Appointed: 19 March 2008

Resigned: 14 August 2008

Barbara S.

Position: Director

Appointed: 19 March 2008

Resigned: 05 October 2015

Diana W.

Position: Director

Appointed: 19 March 2008

Resigned: 05 October 2015

Pamela C.

Position: Secretary

Appointed: 19 March 2008

Resigned: 09 September 2010

Temple Secretaries Limited

Position: Secretary

Appointed: 19 March 2008

Resigned: 19 March 2008

Company Directors Limited

Position: Director

Appointed: 19 March 2008

Resigned: 19 March 2008

Kenneth S.

Position: Director

Appointed: 19 March 2008

Resigned: 14 August 2008

Scott M.

Position: Director

Appointed: 19 March 2008

Resigned: 05 October 2015

Ronald F.

Position: Director

Appointed: 19 March 2008

Resigned: 19 May 2014

Mark H.

Position: Director

Appointed: 19 March 2008

Resigned: 25 September 2014

Michael W.

Position: Director

Appointed: 19 March 2008

Resigned: 21 October 2008

Sheila L.

Position: Director

Appointed: 19 March 2008

Resigned: 25 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand525 785809 977
Current Assets830 5261 763 019
Debtors304 741953 042
Net Assets Liabilities1 575 3421 378 961
Other Debtors300 429326 947
Property Plant Equipment2 5497 430
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 707685 546
Accumulated Depreciation Impairment Property Plant Equipment13 21325 541
Average Number Employees During Period12115
Creditors170 058744 575
Fixed Assets864 081933 967
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 5 477
Increase From Depreciation Charge For Year Property Plant Equipment 6 851
Investments Fixed Assets861 532926 537
Net Current Assets Liabilities716 9681 130 540
Other Creditors26 641206 473
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 5 477
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal56 500112 096
Property Plant Equipment Gross Cost15 76232 971
Total Additions Including From Business Combinations Property Plant Equipment 11 732
Total Assets Less Current Liabilities1 581 0492 064 507
Trade Creditors Trade Payables143 417538 102
Trade Debtors Trade Receivables4 312626 095

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
21st September 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements