HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED - HERTS


Company Profile Company Filings

Overview

HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HERTS and has the status: Active.
HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED was incorporated 43 years ago on 14/07/1980 and has the registered number: 01507474. The accounts status is GROUP and accounts are next due on 31/12/2024.

HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED - HERTS

This company is listed in the following categories:
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SPRING GARDEN LANE, NORTHCHURCH
HERTS
HP4 3GW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD WELLESLEY HOUGHTON Sep 1963 British Director 2021-10-25 CURRENT
MRS JENNIFER CLARE JENKINS Nov 1971 British Director 2021-10-25 CURRENT
MR TIMOTHY DAVID CURRY Dec 1971 British Director 2016-01-27 CURRENT
MR PHILLIP ELTON SEWELL Sep 1975 British Director 2020-10-26 CURRENT
PARUL KANABAR Sep 1966 Swedish Director 2022-01-11 CURRENT
KATHRYN ELIZABETH MAGSON Oct 1972 British Director 2021-10-06 CURRENT
MASSIMO PETRONIO Jul 1958 Italian Director 2019-10-23 CURRENT
DR NATALIE PANKOVA Jan 1989 Canadian Director 2020-11-26 CURRENT
TIMOTHY DOUGLAS SYMINGTON May 1963 British Director 2019-10-23 CURRENT
MARGARET SALMON Jul 1947 British Director 2016-11-02 CURRENT
SHAILEN RAO Nov 1966 British Director 2019-10-23 CURRENT
EDWARD JOHN POWELL Mar 1967 Director 2020-11-27 CURRENT
DR JEANETTE DICKSON Feb 1969 British Director 2013-08-28 UNTIL 2015-06-09 RESIGNED
MR WILLIAM GEORGE MITCHELL FREW Nov 1927 British Director 1998-05-11 UNTIL 2008-09-10 RESIGNED
BRYAN KEITH EDWARDS Sep 1940 British Director 2000-12-17 UNTIL 2008-09-10 RESIGNED
PAMELA ANN ELDERKIN May 1944 British Director 2004-07-05 UNTIL 2010-09-08 RESIGNED
AMANDA JANE EVANS Jul 1967 British Director 2001-12-03 UNTIL 2003-09-03 RESIGNED
NORMAN JAMES FITZGERALD Mar 1929 British Director 1996-09-02 UNTIL 2000-04-09 RESIGNED
JOSEPHINE LILIAN CONNELL Jan 1948 British Director 2003-06-23 UNTIL 2010-09-08 RESIGNED
DR JONATHAN ELLIOT FREEDMAN Mar 1966 British Director 2007-04-16 UNTIL 2013-09-18 RESIGNED
DR MARTIN PAUL GRAHAM Aug 1948 British Director 2001-12-03 UNTIL 2007-09-05 RESIGNED
JOHN GODFREY DAVIES Jan 1944 British Director 2001-12-03 UNTIL 2007-09-05 RESIGNED
MR GORDON EDWARD DAVIES May 1948 British Director 2003-10-01 UNTIL 2006-09-06 RESIGNED
CHARLOTTE DAVIES Jun 1965 British Director 2007-02-13 UNTIL 2013-09-18 RESIGNED
MS CLARE ELISABETH MILES Secretary 2014-05-19 UNTIL 2017-03-28 RESIGNED
MRS JENNIFER HELEN BURLEY Nov 1949 British Secretary 2008-09-10 UNTIL 2008-09-10 RESIGNED
HIS HONOUR JOHN DOUGLAS RICHARD ADAMS Mar 1940 British Secretary 2005-07-05 UNTIL 2006-02-28 RESIGNED
CLARE ELIZABETH MILES May 1960 British Secretary 2006-03-01 UNTIL 2010-04-01 RESIGNED
JUDETH ANNE NEVILLE Secretary 2010-04-01 UNTIL 2014-05-19 RESIGNED
LINDA FRANCES HANNIGAN Secretary RESIGNED
MS PATRICIA MARY DODGE Feb 1951 British Secretary 1997-12-01 UNTIL 2005-07-04 RESIGNED
MRS JENNIFER HELEN BURLEY Nov 1949 British Director 2008-09-10 UNTIL 2014-09-24 RESIGNED
MRS SHEILA BURNELL Sep 1924 British Director RESIGNED
GERALDINE BURKE Jul 1955 British Director 2010-02-09 UNTIL 2016-09-28 RESIGNED
BARBARA IRENE BROEL-PLATER Aug 1929 British Director 1994-04-12 UNTIL 2004-07-05 RESIGNED
MISS JULIA MARIANNE BOLSOM Mar 1973 British Director 2014-07-21 UNTIL 2021-10-18 RESIGNED
ANTONY GEOFFREY BELLAMY Mar 1944 British Director 2007-04-16 UNTIL 2010-09-08 RESIGNED
MR GEORGE FULLER ANDREWS Mar 1921 British Director RESIGNED
HIS HONOUR JOHN DOUGLAS RICHARD ADAMS Mar 1940 British Director 2004-09-08 UNTIL 2011-09-07 RESIGNED
SARAH MELINDA BYRT Apr 1963 British Director 2014-07-21 UNTIL 2020-12-05 RESIGNED
MARIE WINIFRED CAPES Other Director 2007-04-16 UNTIL 2009-02-02 RESIGNED
VICKI FRUISH Mar 1962 British Director 2010-10-18 UNTIL 2016-11-23 RESIGNED
MRS SUSAN ELIZABETH CRICHTON Mar 1958 British Director 2008-09-10 UNTIL 2014-09-24 RESIGNED
NICHOLAS CHARLES HANLING Dec 1963 British Director 2016-11-02 UNTIL 2019-10-23 RESIGNED
MR MARK RICHARD HAMPTON Jun 1964 British Director 2016-01-16 UNTIL 2019-10-23 RESIGNED
HELEN SHEILA HARDING Nov 1955 British Director 2005-09-07 UNTIL 2009-01-19 RESIGNED
MRS JOAN MCINTOSH GENTRY Jun 1932 British Director 1992-07-06 UNTIL 2007-09-05 RESIGNED
MR MATTHEW JOHN GORMAN Sep 1977 British Director 2013-07-22 UNTIL 2019-10-23 RESIGNED
DR KEITH GAY Aug 1932 British Director 2007-04-16 UNTIL 2013-09-18 RESIGNED
MR COLIN BERNARD GAGE Sep 1941 British Director 2004-02-02 UNTIL 2010-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN E.FELLS & SONS LIMITED KINGS LANGLEY ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
NICHOLLS AND JANES,LIMITED ESSEX UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
W.G. FULLER LIMITED ESSEX UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
RANGETEN LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HISSETT PROPERTY & INVESTMENT CO. LIMITED ESSEX Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
SHANDWICK PUBLIC RELATIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
GRIMMS DYKE (LIBERTY) ESTATES LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KETCHUM LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
KATHARINE HOUSE HOSPICE TRUST BANBURY ENGLAND Active FULL 86900 - Other human health activities
INTERNATIONAL COMMUNICATIONS CONSULTANCY ORGANISATION LTD BATTLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MEDECINS SANS FRONTIERES (UK) LONDON Active FULL 86900 - Other human health activities
FIVE NEVERN SQUARE LIMITED HEMEL HEMPSTEAD Active MICRO ENTITY 98000 - Residents property management
CARROT COMMUNICATIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
SAFELIVES BRISTOL Active FULL 85590 - Other education n.e.c.
HOSPICE OF ST FRANCIS TRADING LIMITED HERTFORDSHIRE Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
SPIRE PR LIMITED HIGH WYCOMBE Dissolved... MICRO ENTITY 73120 - Media representation services
ASPECT BUSINESS CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FRANK FRANK INVESTMENTS LTD TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SYMINGTON INTELLIGENCE LTD HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOSPICE OF ST FRANCIS TRADING LIMITED HERTFORDSHIRE Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)