You are here: bizstats.co.uk > a-z index > S list > ST list

St. Helena Hospice Limited BARNCROFT CLOSE


St. Helena Hospice started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01511841. The St. Helena Hospice company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Barncroft Close at St Helena Hospice. Postal code: CO4 9JU.

At the moment there are 10 directors in the the company, namely Prashant A., Richard P. and Michael S. and others. In addition one secretary - Catherine B. - 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.

St. Helena Hospice Limited Address / Contact

Office Address St Helena Hospice
Office Address2 Myland Hall
Town Barncroft Close
Post code CO4 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01511841
Date of Incorporation Mon, 11th Aug 1980
Industry Other human health activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Prashant A.

Position: Director

Appointed: 23 August 2023

Richard P.

Position: Director

Appointed: 14 March 2023

Catherine B.

Position: Secretary

Appointed: 07 February 2023

Michael S.

Position: Director

Appointed: 25 August 2022

Timothy F.

Position: Director

Appointed: 16 December 2021

James M.

Position: Director

Appointed: 05 August 2021

Catherine M.

Position: Director

Appointed: 27 November 2020

Frances H.

Position: Director

Appointed: 19 September 2019

Anthony P.

Position: Director

Appointed: 07 June 2018

Kenneth A.

Position: Director

Appointed: 15 December 2011

David C.

Position: Director

Appointed: 15 December 2011

Margaret S.

Position: Director

Resigned: 09 August 2018

Roger S.

Position: Director

Resigned: 11 November 2020

Joanne T.

Position: Director

Appointed: 26 July 2023

Resigned: 06 February 2024

Terence H.

Position: Director

Appointed: 25 August 2022

Resigned: 12 February 2023

Victoria F.

Position: Director

Appointed: 25 August 2022

Resigned: 31 January 2024

Catherine B.

Position: Director

Appointed: 08 August 2019

Resigned: 22 July 2022

Juliette M.

Position: Director

Appointed: 29 October 2018

Resigned: 30 September 2021

Brian B.

Position: Secretary

Appointed: 01 September 2017

Resigned: 07 February 2023

Kenneth R.

Position: Director

Appointed: 01 March 2017

Resigned: 03 October 2022

Sarah M.

Position: Director

Appointed: 17 August 2016

Resigned: 13 September 2019

Gerald M.

Position: Director

Appointed: 17 December 2015

Resigned: 07 October 2019

Mary N.

Position: Director

Appointed: 17 December 2015

Resigned: 03 October 2022

Joshua A.

Position: Director

Appointed: 04 June 2015

Resigned: 07 March 2019

Paul H.

Position: Director

Appointed: 11 December 2014

Resigned: 04 June 2015

Clive B.

Position: Director

Appointed: 22 May 2014

Resigned: 28 November 2019

Duncan T.

Position: Secretary

Appointed: 07 October 2013

Resigned: 31 March 2015

Peter M.

Position: Director

Appointed: 15 December 2011

Resigned: 24 April 2014

Carol M.

Position: Director

Appointed: 24 March 2011

Resigned: 15 January 2016

Simon M.

Position: Director

Appointed: 12 August 2009

Resigned: 26 October 2015

Tracey D.

Position: Director

Appointed: 28 March 2009

Resigned: 04 October 2021

Christine R.

Position: Secretary

Appointed: 18 December 2008

Resigned: 07 October 2013

Susan E.

Position: Secretary

Appointed: 02 October 2008

Resigned: 18 December 2008

Stephen R.

Position: Director

Appointed: 17 May 2007

Resigned: 04 February 2015

Christopher P.

Position: Director

Appointed: 17 May 2007

Resigned: 07 October 2013

Mary S.

Position: Director

Appointed: 17 May 2007

Resigned: 31 March 2018

Sarah O.

Position: Director

Appointed: 17 May 2007

Resigned: 02 October 2008

Martin F.

Position: Director

Appointed: 18 March 2004

Resigned: 04 October 2010

Nigel M.

Position: Director

Appointed: 16 October 2003

Resigned: 07 October 2013

Marian R.

Position: Director

Appointed: 12 June 2003

Resigned: 04 October 2010

Penelope P.

Position: Director

Appointed: 20 June 2002

Resigned: 09 December 2004

Penelope B.

Position: Director

Appointed: 20 June 2002

Resigned: 17 May 2007

David R.

Position: Director

Appointed: 20 June 2002

Resigned: 01 October 2007

Adam M.

Position: Director

Appointed: 15 March 2001

Resigned: 02 October 2008

John H.

Position: Director

Appointed: 12 April 2000

Resigned: 03 October 2022

Julian L.

Position: Director

Appointed: 12 April 2000

Resigned: 18 December 2008

Nicholas P.

Position: Director

Appointed: 10 June 1999

Resigned: 22 July 2002

John W.

Position: Secretary

Appointed: 06 August 1997

Resigned: 02 October 2008

John W.

Position: Director

Appointed: 12 December 1996

Resigned: 06 October 2014

Lesley D.

Position: Director

Appointed: 13 June 1996

Resigned: 13 March 2003

Peter V.

Position: Director

Appointed: 13 June 1996

Resigned: 07 October 2019

Jill C.

Position: Director

Appointed: 13 June 1996

Resigned: 17 May 2007

John M.

Position: Director

Appointed: 13 June 1996

Resigned: 02 October 2008

Andrew D.

Position: Director

Appointed: 07 March 1996

Resigned: 04 October 2021

Judith L.

Position: Director

Appointed: 03 February 1996

Resigned: 13 May 2004

David M.

Position: Director

Appointed: 08 September 1994

Resigned: 11 October 2023

Andrew W.

Position: Director

Appointed: 08 September 1994

Resigned: 31 March 2018

Mary F.

Position: Director

Appointed: 11 July 1991

Resigned: 06 August 1997

Barry D.

Position: Director

Appointed: 11 July 1991

Resigned: 16 September 1996

Allan C.

Position: Director

Appointed: 11 July 1991

Resigned: 02 October 2008

Fabrizio C.

Position: Director

Appointed: 11 July 1991

Resigned: 19 September 2000

Mary B.

Position: Director

Appointed: 11 July 1991

Resigned: 01 October 2007

Geoffrey T.

Position: Director

Appointed: 11 July 1991

Resigned: 06 August 1997

Irene M.

Position: Director

Appointed: 11 July 1991

Resigned: 23 September 2015

Christopher H.

Position: Director

Appointed: 11 July 1991

Resigned: 16 September 1996

Bryan T.

Position: Director

Appointed: 11 July 1991

Resigned: 11 July 1994

Peter G.

Position: Director

Appointed: 11 July 1991

Resigned: 26 September 2002

Irene O.

Position: Director

Appointed: 11 July 1991

Resigned: 11 July 1994

Gwenyth J.

Position: Director

Appointed: 11 July 1991

Resigned: 17 July 2000

Lesley H.

Position: Director

Appointed: 11 July 1991

Resigned: 31 January 1994

People with significant control

The register of persons with significant control that own or control the company includes 13 names. As BizStats discovered, there is Andrew D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Roger S. This PSC has significiant influence or control over the company,. Moving on, there is Peter V., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 21 July 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Roger S.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Peter V.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Clive B.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

John H.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Tracey D.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Kenneth A.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

David C.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

David M.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Mary S.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Margaret S.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Andrew W.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Joshua A.

Notified on 21 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 28th, November 2023
Free Download (48 pages)

Company search

Advertisements