ST WILFRID'S HOSPICE (EASTBOURNE) - EASTBOURNE


Company Profile Company Filings

Overview

ST WILFRID'S HOSPICE (EASTBOURNE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EASTBOURNE and has the status: Active.
ST WILFRID'S HOSPICE (EASTBOURNE) was incorporated 42 years ago on 29/10/1981 and has the registered number: 01594410. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST WILFRID'S HOSPICE (EASTBOURNE) - EASTBOURNE

This company is listed in the following categories:
86900 - Other human health activities

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

1 BROADWATER WAY
EASTBOURNE
EAST SUSSEX
BN22 9PZ

This Company Originates in : United Kingdom
Previous trading names include:
ST WILFRID'S HOSPICE (EASTBOURNE) LIMITED (until 30/09/2009)

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID TURNER Secretary 2016-05-24 CURRENT
MRS MELANIE JANE RICHARDSON Apr 1969 British Director 2020-09-22 CURRENT
DR MARK HODSON BARNES Dec 1959 British Director 2019-10-01 CURRENT
MRS JANE MARGARET BUTLER May 1964 British Director 2017-07-25 CURRENT
MISS LAUREN CHAMBERS Mar 1975 British Director 2018-07-24 CURRENT
MS BERYL HOBSON Aug 1959 British Director 2022-09-13 CURRENT
MR DAVID HOLDSWORTH Aug 1958 British Director 2022-09-13 CURRENT
MS FIONA BELL MACINTYRE May 1953 British Director 2015-06-02 CURRENT
MR GILES MEYER Oct 1970 British Director 2020-09-22 CURRENT
MR MICHAEL SHAUN O'LEARY Jun 1963 British Director 2021-09-28 CURRENT
MR DUNCAN JOHN ADAMS Sep 1972 British Director 2017-07-25 CURRENT
MR DAVID TURNER Dec 1944 British Director 2015-07-28 CURRENT
IAN HUNT Jan 1947 British Director 1995-05-24 UNTIL 2004-06-22 RESIGNED
MRS VICKI MORREY May 1956 British Director 2015-07-28 UNTIL 2021-09-28 RESIGNED
MARK JOHN HOLLAND Aug 1968 British Director 2007-03-27 UNTIL 2011-07-27 RESIGNED
LADY FEO PEGGY HADDOW May 1929 British Director RESIGNED
MR KENNETH ALBERT GREGSON Jan 1943 British Director 1991-07-29 UNTIL 1993-01-14 RESIGNED
ELIZABETH OLIVE FRANCIS Sep 1939 British Director 1996-05-22 UNTIL 1998-02-25 RESIGNED
MR NEIL ALEXANDER ELPHICK Jul 1945 British Director 2011-12-15 UNTIL 2015-07-27 RESIGNED
MR. JONATHAN NICHOLAS ELLWOOD Mar 1952 British Director 2004-09-28 UNTIL 2008-01-29 RESIGNED
MR DENNIS PATRICK CULLEN Jul 1923 British Director RESIGNED
RICHARD PETER DAVIDSON COOKE Mar 1955 British Director 1994-05-24 UNTIL 2002-06-10 RESIGNED
MR BRUCE NORMAN FRANK HAYTER Feb 1957 British Director 2009-05-26 UNTIL 2010-01-22 RESIGNED
REVEREND HOWARD JOHN May 1928 British Director 1997-09-24 UNTIL 2003-06-25 RESIGNED
MARK LEWIS ADDISON Jun 1942 Secretary 2002-10-23 UNTIL 2003-03-28 RESIGNED
MRS JULIA WRIGHT Secretary 1992-05-01 UNTIL 1992-10-05 RESIGNED
PAMELA WENDY RYAN Mar 1957 Secretary 2006-02-13 UNTIL 2007-01-05 RESIGNED
MR BRIAN HAMPSON Nov 1936 Secretary 1992-10-05 UNTIL 1998-05-31 RESIGNED
STEPHEN CHARLES GILBERT Apr 1952 British Secretary 1998-06-01 UNTIL 2002-10-23 RESIGNED
KARA BISHOP Dec 1955 British Secretary 2006-11-28 UNTIL 2016-05-24 RESIGNED
PHILIP JOHN BUSH May 1948 Secretary 2003-03-31 UNTIL 2006-02-13 RESIGNED
MRS MAVIS BRAND Dec 1933 British Director RESIGNED
MR ALAN BREEZE Nov 1950 British Director 2011-12-15 UNTIL 2021-09-28 RESIGNED
MR GEOFFREY BASIL BRAND Jun 1920 British Director RESIGNED
MR ANDREW DAVID BODKIN Jul 1966 British Director 2014-01-28 UNTIL 2015-11-24 RESIGNED
MS KARA BISHOP Dec 1955 British Director 2014-07-22 UNTIL 2016-06-22 RESIGNED
CANNON CYRIL HENRY GEORGE BESS Apr 1920 British Director RESIGNED
MR CHRISTOPHER JAMES BEAN Oct 1971 British Director 2010-11-02 UNTIL 2014-10-13 RESIGNED
REGINALD KENNETH SIDNEY BARR Oct 1930 British Director RESIGNED
DL MI MECH.E. FIMI ALAN MORRIS CAFFYN Apr 1933 British Director RESIGNED
MRS MARY CARTER-LEE Aug 1973 British Director 2011-12-15 UNTIL 2016-03-24 RESIGNED
DR JANET FILMER MCGOWAN Mar 1952 British Director 2017-07-25 UNTIL 2022-03-22 RESIGNED
SARI ELIZABETH CONWAY Mar 1951 British Director 1997-01-15 UNTIL 2001-02-19 RESIGNED
ROY EDWIN HEASMAN May 1942 British Director 1995-10-25 UNTIL 2004-06-22 RESIGNED
JOHN HAYWARD Jul 1934 British Director 2004-09-28 UNTIL 2009-05-26 RESIGNED
THE REVEREND DEREK MOTTERSHEAD May 1939 British Director 2003-06-25 UNTIL 2005-02-01 RESIGNED
ANTHONY GEORGE LEES Mar 1938 British Director 1994-05-24 UNTIL 2007-03-31 RESIGNED
MR JOHN NEIL CLEVERTON Sep 1942 British Director 2004-09-28 UNTIL 2011-11-30 RESIGNED
MR DAVID WALTER LLEWELLYN Jan 1930 British Director RESIGNED
DOCTOR FIONA MCKINNA May 1961 British Director 2003-06-25 UNTIL 2012-01-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOCIETY OF RETREAT CONDUCTORS(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MARESFIELD PARK ROADS ASSOCIATION LTD UCKFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED EASTBOURNE Active SMALL 47190 - Other retail sale in non-specialised stores
CHRISTIAN COPYRIGHT LICENSING INTERNATIONAL LIMITED EASTBOURNE UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES GATESHEAD UNITED KINGDOM Active DORMANT 87300 - Residential care activities for the elderly and disabled
CHRISTIAN VIDEO LICENSING INTERNATIONAL (EUROPE) LIMITED EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
OUT OF THE ARK LIMITED RUSTINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
EUROPEAN COPYRIGHT LICENSING LIMITED EASTBOURNE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAPITALISE BUSINESS SUPPORT LIMITED HASTINGS Active SMALL 64192 - Building societies
EASTBOURNE & DISTRICT MENCAP LIMITED EAST SUSSEX Active FULL 87300 - Residential care activities for the elderly and disabled
ST WILFRID'S HOSPICE (EASTBOURNE) PROJECTS LIMITED EASTBOURNE Active DORMANT 41201 - Construction of commercial buildings
GATEWAY CHRISTIAN CHURCH (EASTBOURNE) EASTBOURNE Active -... MICRO ENTITY 94910 - Activities of religious organizations
ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED EASTBOURNE Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
ST WILFRID'S HOSPICE LOTTERY COMPANY LIMITED EASTBOURNE Dissolved... DORMANT 92000 - Gambling and betting activities
BROADWATER PROJECT MANAGEMENT LIMITED EASTBOURNE Dissolved... DORMANT 41100 - Development of building projects
IREMIA CONSULTING LTD EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LARKSPUR DEVELOPMENTS LTD EASTBOURNE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
OUT OF THE ARK GROUP LIMITED RUSTINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
SAME BOAT MUSIC LIMITED RUSTINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED EASTBOURNE Active SMALL 47190 - Other retail sale in non-specialised stores
ST WILFRID'S HOSPICE (EASTBOURNE) PROJECTS LIMITED EASTBOURNE Active DORMANT 41201 - Construction of commercial buildings