St Michael's Hospice Hastings And Rother E SUSSEX


Founded in 1983, St Michael's Hospice Hastings And Rother, classified under reg no. 01776496 is an active company. Currently registered at 25 Upper Maze Hill TN38 0LB, E Sussex the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 13th April 2012 St Michael's Hospice Hastings And Rother is no longer carrying the name St Michaels Hospice Hastings.

At the moment there are 11 directors in the the firm, namely Ian C., Magnus S. and James T. and others. In addition one secretary - Darren M. - is with the company. 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.

St Michael's Hospice Hastings And Rother Address / Contact

Office Address 25 Upper Maze Hill
Office Address2 St Leonards On Sea
Town E Sussex
Post code TN38 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01776496
Date of Incorporation Thu, 8th Dec 1983
Industry Medical nursing home activities
End of financial Year 31st March
Company age 41 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 Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ian C.

Position: Director

Appointed: 01 April 2024

Magnus S.

Position: Director

Appointed: 30 May 2023

Darren M.

Position: Secretary

Appointed: 04 April 2022

James T.

Position: Director

Appointed: 24 September 2021

Simon D.

Position: Director

Appointed: 24 September 2021

Ian M.

Position: Director

Appointed: 24 September 2021

Susan M.

Position: Director

Appointed: 25 September 2020

Anthony B.

Position: Director

Appointed: 29 March 2019

Kerry G.

Position: Director

Appointed: 29 March 2019

Geoffrey L.

Position: Director

Appointed: 29 March 2019

Linda S.

Position: Director

Appointed: 29 March 2019

Nigel K.

Position: Director

Appointed: 09 December 2016

Jayne B.

Position: Director

Appointed: 28 January 2022

Resigned: 30 May 2022

Ian R.

Position: Director

Appointed: 24 September 2021

Resigned: 18 January 2022

Vinyo A.

Position: Secretary

Appointed: 25 August 2021

Resigned: 04 April 2022

Evelyn B.

Position: Director

Appointed: 19 May 2017

Resigned: 31 May 2020

Martin H.

Position: Director

Appointed: 09 December 2016

Resigned: 09 December 2016

Peter D.

Position: Director

Appointed: 09 December 2016

Resigned: 31 March 2023

Steve B.

Position: Director

Appointed: 22 March 2013

Resigned: 25 March 2022

Rosie G.

Position: Director

Appointed: 22 March 2013

Resigned: 25 March 2022

Nigel G.

Position: Director

Appointed: 22 March 2013

Resigned: 25 March 2022

Bernard H.

Position: Director

Appointed: 22 March 2013

Resigned: 21 January 2019

Richard O.

Position: Secretary

Appointed: 22 February 2013

Resigned: 25 August 2021

Charles E.

Position: Director

Appointed: 27 January 2012

Resigned: 31 December 2020

Irene D.

Position: Director

Appointed: 27 January 2012

Resigned: 31 December 2020

Michael F.

Position: Director

Appointed: 27 January 2012

Resigned: 31 December 2020

Angela C.

Position: Director

Appointed: 21 May 2010

Resigned: 16 April 2019

Judy B.

Position: Director

Appointed: 15 December 2009

Resigned: 14 September 2012

Clifford W.

Position: Director

Appointed: 11 December 2008

Resigned: 08 December 2017

Stuart E.

Position: Director

Appointed: 11 December 2008

Resigned: 15 December 2009

Frank N.

Position: Director

Appointed: 13 December 2007

Resigned: 14 December 2012

Christopher R.

Position: Director

Appointed: 13 December 2007

Resigned: 09 December 2016

Simon C.

Position: Director

Appointed: 13 December 2007

Resigned: 09 December 2016

Nigel H.

Position: Director

Appointed: 19 January 2006

Resigned: 16 October 2007

Derek B.

Position: Director

Appointed: 19 January 2006

Resigned: 31 December 2014

Julia P.

Position: Director

Appointed: 19 January 2006

Resigned: 31 December 2014

Bryan S.

Position: Secretary

Appointed: 01 May 2005

Resigned: 22 February 2013

Julian A.

Position: Director

Appointed: 01 April 2005

Resigned: 06 May 2014

Stuart F.

Position: Director

Appointed: 15 January 2004

Resigned: 16 April 2007

James C.

Position: Director

Appointed: 28 January 2002

Resigned: 11 December 2008

Robert B.

Position: Director

Appointed: 03 January 2001

Resigned: 11 December 2008

Simon W.

Position: Director

Appointed: 03 January 2001

Resigned: 15 December 2009

Roy T.

Position: Secretary

Appointed: 14 October 2000

Resigned: 01 May 2005

Patrick L.

Position: Secretary

Appointed: 04 November 1998

Resigned: 13 October 2000

Walter L.

Position: Director

Appointed: 07 October 1998

Resigned: 27 April 2001

Roy B.

Position: Director

Appointed: 04 September 1996

Resigned: 15 January 2004

Terence C.

Position: Director

Appointed: 01 March 1995

Resigned: 15 January 2004

Dora R.

Position: Director

Appointed: 05 May 1993

Resigned: 15 January 2004

Jeremy L.

Position: Director

Appointed: 05 August 1992

Resigned: 31 July 1995

Derek N.

Position: Director

Appointed: 23 July 1992

Resigned: 19 January 2006

Ann W.

Position: Director

Appointed: 05 May 1992

Resigned: 02 May 2001

John H.

Position: Director

Appointed: 24 October 1991

Resigned: 19 January 2006

William P.

Position: Director

Appointed: 24 October 1991

Resigned: 31 July 2002

Bryan S.

Position: Director

Appointed: 14 June 1991

Resigned: 04 November 1998

Gordon A.

Position: Director

Appointed: 14 June 1991

Resigned: 05 December 1996

Patrick L.

Position: Director

Appointed: 14 June 1991

Resigned: 02 February 2000

Gary D.

Position: Director

Appointed: 14 June 1991

Resigned: 15 December 1992

Roger P.

Position: Director

Appointed: 14 June 1991

Resigned: 21 June 1995

Robert P.

Position: Director

Appointed: 14 June 1991

Resigned: 25 June 1992

Company previous names

St Michaels Hospice Hastings April 13, 2012
St. Michael's Hospice (hastings) February 1, 1995

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 13th, November 2023
Free Download (53 pages)

Company search

Advertisements