Hospiscare (shops) Limited EXETER


Hospiscare (shops) started in year 1987 as Private Limited Company with registration number 02201730. The Hospiscare (shops) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Exeter at Searle House. Postal code: EX2 5JJ.

Currently there are 4 directors in the the company, namely Rhodri M., Martin C. and Peter S. and others. In addition one secretary - Andrew R. - 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.

Hospiscare (shops) Limited Address / Contact

Office Address Searle House
Office Address2 Dryden Road
Town Exeter
Post code EX2 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02201730
Date of Incorporation Thu, 3rd Dec 1987
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Rhodri M.

Position: Director

Appointed: 25 August 2022

Martin C.

Position: Director

Appointed: 25 August 2022

Peter S.

Position: Director

Appointed: 31 August 2017

Andrew R.

Position: Director

Appointed: 01 September 2011

Andrew R.

Position: Secretary

Appointed: 25 August 2011

James H.

Position: Secretary

Resigned: 18 February 2000

Jack N.

Position: Director

Appointed: 27 October 2021

Resigned: 14 August 2023

Brian B.

Position: Director

Appointed: 09 June 2020

Resigned: 30 September 2021

Kenneth G.

Position: Director

Appointed: 30 October 2019

Resigned: 08 August 2023

Annette H.

Position: Director

Appointed: 30 October 2019

Resigned: 31 January 2023

Sarah S.

Position: Director

Appointed: 29 August 2019

Resigned: 13 June 2022

Peter B.

Position: Director

Appointed: 27 March 2019

Resigned: 29 July 2019

Justin T.

Position: Director

Appointed: 01 October 2018

Resigned: 29 August 2019

Matthew D.

Position: Director

Appointed: 21 November 2016

Resigned: 24 June 2019

Simon B.

Position: Director

Appointed: 24 June 2015

Resigned: 03 January 2017

Katy F.

Position: Director

Appointed: 19 September 2012

Resigned: 27 June 2019

Andrew S.

Position: Director

Appointed: 19 September 2012

Resigned: 30 September 2021

Roger C.

Position: Director

Appointed: 30 September 2010

Resigned: 25 September 2012

Anthony W.

Position: Director

Appointed: 05 March 2009

Resigned: 21 June 2012

Anne B.

Position: Director

Appointed: 05 March 2009

Resigned: 12 May 2014

Ann S.

Position: Director

Appointed: 08 September 2008

Resigned: 03 December 2009

Jeremy S.

Position: Director

Appointed: 13 March 2008

Resigned: 09 June 2011

Jeremy S.

Position: Secretary

Appointed: 13 March 2008

Resigned: 25 August 2011

Alison P.

Position: Director

Appointed: 25 October 2006

Resigned: 31 December 2011

Glynis A.

Position: Director

Appointed: 14 March 2006

Resigned: 07 September 2018

Anthony W.

Position: Director

Appointed: 09 June 2005

Resigned: 28 March 2007

Anthony O.

Position: Secretary

Appointed: 19 October 2004

Resigned: 08 September 2008

Trevor B.

Position: Director

Appointed: 27 November 2003

Resigned: 13 January 2006

Anthony O.

Position: Director

Appointed: 27 November 2003

Resigned: 13 March 2008

Kim L.

Position: Director

Appointed: 01 July 2003

Resigned: 28 March 2007

Elizabeth N.

Position: Director

Appointed: 10 April 2003

Resigned: 21 June 2012

Michael W.

Position: Director

Appointed: 21 March 2002

Resigned: 28 March 2007

David B.

Position: Director

Appointed: 09 November 2000

Resigned: 08 September 2008

Trevor B.

Position: Secretary

Appointed: 18 February 2000

Resigned: 19 October 2004

Andrew G.

Position: Director

Appointed: 25 January 2000

Resigned: 26 September 2002

Roger H.

Position: Director

Appointed: 08 July 1999

Resigned: 28 March 2007

Enid D.

Position: Director

Appointed: 11 September 1998

Resigned: 26 September 2002

Peter J.

Position: Director

Appointed: 24 October 1995

Resigned: 21 March 2002

Philip H.

Position: Director

Appointed: 24 October 1995

Resigned: 31 March 1996

Michael B.

Position: Director

Appointed: 20 December 1994

Resigned: 18 March 1997

Pauline S.

Position: Director

Appointed: 26 April 1993

Resigned: 28 March 2007

Michael P.

Position: Director

Appointed: 05 April 1993

Resigned: 12 August 1997

Audrey W.

Position: Director

Appointed: 23 July 1992

Resigned: 24 October 1995

George K.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1993

Arthur L.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1993

Rose B.

Position: Director

Appointed: 23 July 1992

Resigned: 28 March 2007

Jean K.

Position: Director

Appointed: 23 July 1992

Resigned: 12 October 1993

Jack K.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1993

Michael H.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1995

James H.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Hospiscare from Exeter, England. This PSC is classified as "a charitable company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hospiscare

Searle House Dryden Road, Exeter, EX2 5JJ, England

Legal authority Companies Act 2006, Charities Act 2011
Legal form A Charitable Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 02164215
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 18th, September 2023
Free Download (17 pages)

Company search

Advertisements