Hospice In The Weald TUNBRIDGE WELLS


Hospice In The Weald started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01499846. The Hospice In The Weald company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Tunbridge Wells at Maidstone Road. Postal code: TN2 4TA. Since Tuesday 25th April 1995 Hospice In The Weald is no longer carrying the name Care Foundation (the).

Currently there are 10 directors in the the company, namely Tim P., Paul S. and Andrew L. and others. In addition one secretary - Sarah W. - 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.

Hospice In The Weald Address / Contact

Office Address Maidstone Road
Office Address2 Pembury
Town Tunbridge Wells
Post code TN2 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499846
Date of Incorporation Wed, 4th Jun 1980
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Tim P.

Position: Director

Appointed: 05 December 2023

Paul S.

Position: Director

Appointed: 18 July 2023

Andrew L.

Position: Director

Appointed: 18 July 2023

Sarah W.

Position: Secretary

Appointed: 25 April 2023

Claire R.

Position: Director

Appointed: 01 November 2022

Linda K.

Position: Director

Appointed: 01 November 2022

Gary W.

Position: Director

Appointed: 01 September 2020

Susan G.

Position: Director

Appointed: 19 June 2020

Suzanne C.

Position: Director

Appointed: 05 February 2019

Edward W.

Position: Director

Appointed: 07 July 2018

Joanna F.

Position: Director

Appointed: 21 September 2017

Jay H.

Position: Director

Appointed: 26 April 2022

Resigned: 01 November 2022

Angus B.

Position: Director

Appointed: 26 April 2022

Resigned: 01 November 2022

Nicholas B.

Position: Director

Appointed: 18 February 2018

Resigned: 05 December 2023

Susan P.

Position: Director

Appointed: 17 October 2017

Resigned: 05 December 2023

Christine F.

Position: Director

Appointed: 17 January 2017

Resigned: 25 April 2023

Timothy R.

Position: Director

Appointed: 11 August 2016

Resigned: 06 December 2022

Clare W.

Position: Director

Appointed: 07 January 2016

Resigned: 25 January 2022

Yvonne L.

Position: Director

Appointed: 29 May 2015

Resigned: 18 September 2017

Simon L.

Position: Director

Appointed: 01 December 2014

Resigned: 08 December 2020

Joanne L.

Position: Secretary

Appointed: 01 April 2013

Resigned: 25 April 2023

Jonathan R.

Position: Director

Appointed: 17 January 2012

Resigned: 14 December 2017

Brian D.

Position: Director

Appointed: 17 January 2012

Resigned: 07 December 2018

Caroline P.

Position: Director

Appointed: 17 January 2012

Resigned: 23 December 2014

Walter P.

Position: Director

Appointed: 17 January 2012

Resigned: 14 December 2017

Michael W.

Position: Director

Appointed: 17 January 2012

Resigned: 05 December 2019

John C.

Position: Director

Appointed: 17 January 2012

Resigned: 14 December 2017

Peter B.

Position: Director

Appointed: 17 January 2012

Resigned: 14 December 2017

Julia D.

Position: Director

Appointed: 17 January 2012

Resigned: 05 December 2019

Angela S.

Position: Secretary

Appointed: 05 July 2011

Resigned: 01 April 2013

Claire B.

Position: Director

Appointed: 18 January 2011

Resigned: 01 December 2015

Peter L.

Position: Director

Appointed: 18 January 2011

Resigned: 28 July 2014

John B.

Position: Secretary

Appointed: 27 August 2010

Resigned: 18 April 2011

Jacqueline M.

Position: Director

Appointed: 01 August 2010

Resigned: 01 December 2015

David M.

Position: Director

Appointed: 01 February 2010

Resigned: 14 July 2015

Mary M.

Position: Director

Appointed: 01 February 2010

Resigned: 06 December 2016

Mark I.

Position: Director

Appointed: 10 December 2008

Resigned: 23 December 2014

Mark B.

Position: Director

Appointed: 23 October 2007

Resigned: 17 January 2012

Paula W.

Position: Director

Appointed: 05 September 2007

Resigned: 05 September 2007

Jonathan B.

Position: Director

Appointed: 17 July 2007

Resigned: 05 July 2011

John B.

Position: Director

Appointed: 11 July 2006

Resigned: 31 May 2011

Colin T.

Position: Director

Appointed: 01 March 2006

Resigned: 18 October 2011

Peter M.

Position: Director

Appointed: 22 November 2005

Resigned: 16 July 2007

Katrina S.

Position: Director

Appointed: 01 August 2005

Resigned: 17 January 2012

Peter C.

Position: Director

Appointed: 01 August 2005

Resigned: 17 January 2012

Martin D.

Position: Director

Appointed: 01 August 2005

Resigned: 06 December 2016

Jill M.

Position: Director

Appointed: 01 August 2005

Resigned: 01 February 2008

Alison P.

Position: Director

Appointed: 01 August 2005

Resigned: 05 July 2011

John G.

Position: Director

Appointed: 01 May 2004

Resigned: 31 January 2011

Charles G.

Position: Director

Appointed: 01 April 2003

Resigned: 31 January 2010

Jeremy E.

Position: Director

Appointed: 22 January 2003

Resigned: 31 January 2011

Archibald B.

Position: Director

Appointed: 01 November 2002

Resigned: 25 March 2005

John A.

Position: Secretary

Appointed: 12 March 2002

Resigned: 27 August 2010

John A.

Position: Director

Appointed: 12 March 2002

Resigned: 24 January 2006

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 2001

Resigned: 12 March 2002

James W.

Position: Director

Appointed: 17 November 2000

Resigned: 11 July 2006

Peter B.

Position: Director

Appointed: 17 November 2000

Resigned: 11 December 2007

Anthony M.

Position: Director

Appointed: 17 November 2000

Resigned: 05 November 2006

Cheryl P.

Position: Secretary

Appointed: 21 June 2000

Resigned: 24 February 2001

Helen L.

Position: Director

Appointed: 14 March 2000

Resigned: 30 September 2002

Sharon B.

Position: Director

Appointed: 15 September 1999

Resigned: 16 July 2004

Jonathan B.

Position: Director

Appointed: 13 July 1999

Resigned: 11 February 2003

Ann M.

Position: Director

Appointed: 04 May 1999

Resigned: 08 April 2003

Lawrence L.

Position: Director

Appointed: 04 May 1999

Resigned: 04 October 2006

Maureen P.

Position: Director

Appointed: 13 March 1998

Resigned: 24 January 2006

Gillian F.

Position: Director

Appointed: 20 November 1997

Resigned: 01 November 2002

Cynthia H.

Position: Director

Appointed: 14 May 1997

Resigned: 24 January 2006

Alison B.

Position: Director

Appointed: 19 March 1997

Resigned: 12 January 2000

Roger W.

Position: Director

Appointed: 19 March 1997

Resigned: 06 September 2005

Terry L.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 2002

Adam S.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 2002

Janice H.

Position: Director

Appointed: 02 November 1994

Resigned: 17 September 1997

John S.

Position: Director

Appointed: 07 September 1994

Resigned: 13 November 2001

Michael S.

Position: Director

Appointed: 02 March 1994

Resigned: 04 May 1999

Duncan W.

Position: Director

Appointed: 13 July 1992

Resigned: 19 November 1998

Vera D.

Position: Director

Appointed: 13 April 1992

Resigned: 07 September 1994

Penelope H.

Position: Director

Appointed: 13 April 1992

Resigned: 10 March 1998

David P.

Position: Secretary

Appointed: 13 April 1992

Resigned: 21 June 2000

Joyce B.

Position: Director

Appointed: 07 May 1991

Resigned: 29 April 1992

David P.

Position: Director

Appointed: 07 May 1991

Resigned: 12 November 1997

Raymond S.

Position: Director

Appointed: 07 May 1991

Resigned: 03 November 1993

James T.

Position: Director

Appointed: 07 May 1991

Resigned: 19 March 1997

Rindert V.

Position: Director

Appointed: 07 May 1991

Resigned: 22 November 1995

Joan W.

Position: Director

Appointed: 07 May 1991

Resigned: 13 April 1992

Edward M.

Position: Director

Appointed: 07 May 1991

Resigned: 23 November 1994

Jack L.

Position: Director

Appointed: 07 May 1991

Resigned: 06 January 1993

Sybil L.

Position: Director

Appointed: 07 May 1991

Resigned: 27 January 1992

Derek A.

Position: Director

Appointed: 07 May 1991

Resigned: 07 July 1993

Ronald K.

Position: Director

Appointed: 07 May 1991

Resigned: 13 April 1992

Hamish H.

Position: Director

Appointed: 07 May 1991

Resigned: 22 November 1995

John F.

Position: Director

Appointed: 07 May 1991

Resigned: 28 October 1991

Derek D.

Position: Director

Appointed: 07 May 1991

Resigned: 23 November 1999

Sheila G.

Position: Director

Appointed: 07 May 1991

Resigned: 22 April 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Gary W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Robert W. This PSC has significiant influence or control over the company,. Then there is Simon L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gary W.

Notified on 8 December 2020
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: significiant influence or control

Simon L.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: significiant influence or control

Company previous names

Care Foundation (the) April 25, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (42 pages)

Company search

Advertisements