ST. NICHOLAS HOSPICE (SUFFOLK) - BURY ST. EDMUNDS


Company Profile Company Filings

Overview

ST. NICHOLAS HOSPICE (SUFFOLK) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURY ST. EDMUNDS ENGLAND and has the status: Active.
ST. NICHOLAS HOSPICE (SUFFOLK) was incorporated 40 years ago on 24/08/1983 and has the registered number: 01748046. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST. NICHOLAS HOSPICE (SUFFOLK) - BURY ST. EDMUNDS

This company is listed in the following categories:
87100 - Residential nursing care facilities
88990 - Other social work activities without accommodation n.e.c.

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

ST NICHOLAS HOSPICE
BURY ST. EDMUNDS
IP33 2QY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FIONA HEATH Secretary 2020-04-01 CURRENT
MRS KATHERINE VAUGHTON Sep 1977 British Director 2022-05-26 CURRENT
DAVID JAMES EVANS Feb 1960 British Director 2023-04-27 CURRENT
MR ANTHONY DOMINICK HUGH FAULKNER Apr 1961 British Director 2023-04-27 CURRENT
MISS DONNA FORSTER Jan 1994 English Director 2020-12-10 CURRENT
MRS ANNE LISA FISHER Jun 1961 English Director 2020-12-10 CURRENT
MRS JOANNE JEANETTE HOWLETT Apr 1962 British Director 2023-04-27 CURRENT
MISS ANITA PEARSON Mar 1961 British Director 2023-04-27 CURRENT
DR PAUL WILLIAM LEOPOLD SIKLOS Mar 1948 British Director 2023-04-27 CURRENT
MR SAM WILLIAM TURNER Nov 1998 British Director 2021-04-29 CURRENT
KAREN LOUISE CHANDLER-MALE Oct 1971 British Director 2017-09-28 CURRENT
MRS MICHELLE MASSON May 1981 British Director 2017-09-28 UNTIL 2023-07-27 RESIGNED
JULIA MARY MANNING Mar 1939 British Director 1999-11-03 UNTIL 2005-07-06 RESIGNED
BRIGID ALICE ELIZABETH MARTINEAU May 1947 British Director 2008-11-13 UNTIL 2016-09-29 RESIGNED
STUART LAWRENCE LETTEN Feb 1943 British Director 1996-01-25 UNTIL 2004-09-23 RESIGNED
MR RONALD ALAN LENCE Director 1992-01-30 UNTIL 1994-07-28 RESIGNED
MR MALCOLM ARTHUR LEITH Sep 1954 British Director 2013-05-14 UNTIL 2019-04-25 RESIGNED
REVEREND HENRY MAUGER LE FEUVRE Apr 1921 British Director RESIGNED
MS ANN LANGDON Nov 1952 British Director 2016-02-01 UNTIL 2023-04-27 RESIGNED
MRS ELIZABETH LOUDON LAMBERT Mar 1925 British Director 1992-01-30 UNTIL 1993-10-27 RESIGNED
LADY MIRIAM HUBBARD Dec 1924 British Director RESIGNED
MS LOREEN MARJORIE MACKLIN Apr 1952 British Director 2013-05-14 UNTIL 2016-12-08 RESIGNED
MR JOHN ROBERT MELLENEY Aug 1933 British Director 1992-10-29 UNTIL 2008-05-09 RESIGNED
ROBERT GEORGE EMERY Apr 1936 British Secretary 1994-07-28 UNTIL 2004-03-31 RESIGNED
MRS BARBARA JULIE WALLINGTON Aug 1957 British Secretary 2004-06-21 UNTIL 2005-06-24 RESIGNED
COLIN VINCENT Nov 1946 Secretary 2004-04-01 UNTIL 2004-06-20 RESIGNED
MISS RACHEL LOUISA SPENCER Secretary 2016-01-28 UNTIL 2020-04-01 RESIGNED
MR JOHN ROBERT MELLENEY Aug 1933 British Secretary 2005-06-24 UNTIL 2008-05-09 RESIGNED
MR RONALD ALAN LENCE Secretary RESIGNED
JULIE ANN ROY British Secretary 2008-07-09 UNTIL 2016-01-27 RESIGNED
MR NIGEL CHARLES GORE GAMBIER Apr 1963 British Director 2012-03-15 UNTIL 2013-10-01 RESIGNED
REVEREND CANON ELIZABETH SALLY WILLOUGHBY FOGDEN Mar 1940 British Director RESIGNED
ROBERT GEORGE EMERY Apr 1936 British Director 1994-07-28 UNTIL 1995-07-03 RESIGNED
MR JOHN STANLEY CROSS May 1925 British Director RESIGNED
JOHN EUGENE COLMAN Feb 1921 British Director 1996-01-25 UNTIL 2003-10-02 RESIGNED
JILL MARY CARTER May 1959 British Director 1996-01-25 UNTIL 1998-07-22 RESIGNED
MRS DIANE ELIZABETH BUDDERY Aug 1967 British Director 2017-09-28 UNTIL 2018-09-27 RESIGNED
MR DAVID WILLIAM BARCLAY Nov 1942 British Director 2008-11-13 UNTIL 2016-09-29 RESIGNED
LT-COL CARY WILLIAM FULLBROOK May 1916 English Director 1993-12-13 UNTIL 1995-07-03 RESIGNED
MRS GWENDOLINE ALICE BAKER Aug 1926 British Director 1992-01-30 UNTIL 1995-07-03 RESIGNED
MR NEIL ANTHONY MORGAN Sep 1967 British Director 2020-12-10 UNTIL 2022-12-08 RESIGNED
COUNTESS CLARE ANNABEL, MARGARET EUSTON Apr 1951 British Director 1996-07-25 UNTIL 2010-10-20 RESIGNED
MRS SUSAN MARY HAYTER Nov 1947 British Director 2011-10-19 UNTIL 2023-04-27 RESIGNED
MR PAUL CHARLES STURT MARCHANT Aug 1962 British Director 2009-10-21 UNTIL 2017-09-28 RESIGNED
DOCTOR JONATHAN EDWARD MASTERS Feb 1956 British Director 1998-04-01 UNTIL 2007-06-06 RESIGNED
MISS PAMELA DOROTHY NICHOLSON Apr 1947 British Director 2007-09-21 UNTIL 2012-02-16 RESIGNED
MRS MARION CHRISTINE MILES Aug 1951 British Director 2011-10-19 UNTIL 2023-04-27 RESIGNED
DR PAUL HARPER Sep 1956 British Director 1996-07-25 UNTIL 1998-02-04 RESIGNED
MR CHRISTOPHER JAMES MINETT Oct 1947 British Director 2017-09-28 UNTIL 2021-12-08 RESIGNED
MR IAN CALDER MORGAN Sep 1948 British Director 2014-02-20 UNTIL 2020-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Michelle Masson 2017-09-28 - 2021-02-16 5/1981 Significant influence or control
Karen Chandler-Smith 2017-09-28 - 2021-02-16 10/1971 Significant influence or control
Christopher James Minett 2017-09-28 - 2021-02-16 10/1947 Significant influence or control
Ms Tessa Jane Wright 2017-09-28 - 2020-06-25 2/1958 Significant influence or control
Ms Marion Christine Miles 2016-04-06 - 2021-02-16 8/1951 Significant influence or control
Ms Susan Mary Hayter 2016-04-06 - 2021-02-16 11/1947 Significant influence or control
Significant influence or control as trust
Ms Ann Langdon 2016-04-06 - 2021-02-16 11/1952 Significant influence or control
Mr Charles Haddon Mcbratney Simpson 2016-04-06 - 2021-02-16 11/1959 Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Mrs Barbara Gale 2016-04-06 - 2021-02-16 7/1958 Right to appoint and remove directors as trust
Significant influence or control
Mr Ian Morgan 2016-04-06 - 2020-12-10 9/1948 Significant influence or control
Mr Malcolm Arthur Leith 2016-04-06 - 2019-04-25 9/1954 Significant influence or control
Rev'D Canon Matthew James Vernon 2016-04-06 - 2019-04-25 7/1971 Significant influence or control
Canon Richard Norburn 2016-04-06 - 2017-11-15 10/1932 Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Ms Elisabeth Wallace 2016-04-06 - 2017-09-28 6/1953 Significant influence or control
Mr Paul Marchant 2016-04-06 - 2017-09-28 8/1962 Significant influence or control
Ms Loreen Marjorie Macklin 2016-04-06 - 2016-12-09 4/1952 Significant influence or control
Mrs Brigid Martineau 2016-04-06 - 2016-10-07 5/1947 Significant influence or control
Mr David Barclay 2016-04-06 - 2016-09-26 11/1942 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ARABLE GROUP LIMITED CAMBRIDGE UNITED KINGDOM Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
S.W.CROSS AND SONS LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
DIDLINGTON FISHERIES LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
JOHN INNES CENTRE NORWICH Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
BURY ST. EDMUNDS ART GALLERY TRUST LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ST EDMUNDS TRUST BURY ST. EDMUNDS ENGLAND Active SMALL 86900 - Other human health activities
SUFFOLK AGRICULTURAL ASSOCIATION IPSWICH Active GROUP 85590 - Other education n.e.c.
MID ANGLIAN ENTERPRISE AGENCY LIMITED SUFFOLK Active SMALL 82990 - Other business support service activities n.e.c.
THE FOOD MUSEUM LTD SUFFOLK Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
ST NICHOLAS HOSPICE TRADING LIMITED BURY ST EDMUNDS ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
AVENUES EAST SIDCUP Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TRINITY PARK EVENTS LIMITED IPSWICH Active SMALL 68202 - Letting and operating of conference and exhibition centres
CNB.CO.UK LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
WEST SUFFOLK CROSSROADS CARING FOR CARERS SUFFOLK Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and
THE FARMING COMMUNITY NETWORK WEST HADDON Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
OPTUA UK SIDCUP Dissolved... DORMANT 99999 - Dormant Company
SUFFOLK COMMUNITY FOUNDATION IPSWICH Active SMALL 82990 - Other business support service activities n.e.c.
LIFESCIENCE CONSULTANTS LIMITED SUFFOLK Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WEST SUFFOLK HEADWAY LIMITED BURY ST EDMUN Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST NICHOLAS HOSPICE TRADING LIMITED BURY ST EDMUNDS ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores