ST MICHAEL'S HOSPICE HASTINGS AND ROTHER - E SUSSEX


Company Profile Company Filings

Overview

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from E SUSSEX and has the status: Active.
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER was incorporated 40 years ago on 08/12/1983 and has the registered number: 01776496. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER - E SUSSEX

This company is listed in the following categories:
86102 - Medical nursing home 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

25 UPPER MAZE HILL
E SUSSEX
TN38 0LB

This Company Originates in : United Kingdom
Previous trading names include:
ST MICHAELS HOSPICE HASTINGS (until 13/04/2012)

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN BUIST MACKENZIE Secretary 2022-04-04 CURRENT
MR JAMES MATTHEW THOMAS Apr 1975 British Director 2021-09-24 CURRENT
MR SIMON ANDREW DAVIS May 1990 British Director 2021-09-24 CURRENT
MRS KERRY ELISABETH GENTLEMAN Jul 1959 British Director 2019-03-29 CURRENT
MR NIGEL GRESHAM KIRBY-GREEN Oct 1961 British Director 2016-12-09 CURRENT
MR GEOFFREY ERIC LONGMIRE Oct 1955 British Director 2019-03-29 CURRENT
IAN COLIN MENZIES Jul 1953 British Director 2021-09-24 CURRENT
MRS SUSAN CAROLINE MUNROE May 1959 British Director 2020-09-25 CURRENT
MS LINDA STEVENS Aug 1964 British Director 2019-03-29 CURRENT
MR MAGNUS ANDREW ERIC SPENCE Feb 1964 British Director 2023-05-30 CURRENT
MR ANTHONY MARTYN BOARDMAN Oct 1947 British Director 2019-03-29 CURRENT
MR BERNARD DENMAN HIBBS May 1981 English Director 2013-03-22 UNTIL 2019-01-21 RESIGNED
JULIA PARSONS Oct 1947 British Director 2006-01-19 UNTIL 2014-12-31 RESIGNED
JOHN RAYMOND HOLLANDS May 1935 British Director 1991-10-24 UNTIL 2006-01-19 RESIGNED
MR NIGEL SHIRLEY GAYFORD HARPER Jun 1955 British Director 2006-01-19 UNTIL 2007-10-16 RESIGNED
NIGEL ANTHONY PLUMPTRE GAYMER Nov 1944 British Director 2013-03-22 UNTIL 2022-03-25 RESIGNED
MRS IRENE OLIVE DIBBEN Sep 1948 British Director 2012-01-27 UNTIL 2020-12-31 RESIGNED
MR MICHAEL JABEZ FOSTER Feb 1946 British Director 2012-01-27 UNTIL 2020-12-31 RESIGNED
STUART ALAN FARNDALE Mar 1940 British Director 2004-01-15 UNTIL 2007-04-16 RESIGNED
MR CHARLES WILLIAM VOGT EVERETT Oct 1949 British Director 2012-01-27 UNTIL 2020-12-31 RESIGNED
MR STUART HENRY EARL Jul 1946 British Director 2008-12-11 UNTIL 2009-12-15 RESIGNED
DR ROSIE LILLIAN GUY Nov 1957 British Director 2013-03-22 UNTIL 2022-03-25 RESIGNED
MS VINYO AIDAM Secretary 2021-08-25 UNTIL 2022-04-04 RESIGNED
ROY EDWIN TUCKER Nov 1938 British Secretary 2000-10-14 UNTIL 2005-05-01 RESIGNED
MR BRYAN COLIN SAGAR Oct 1945 British Secretary RESIGNED
MR BRYAN COLIN SAGAR Oct 1945 British Secretary 2005-05-01 UNTIL 2013-02-22 RESIGNED
MR PATRICK JOHN LANGDON Mar 1947 Secretary 1998-11-04 UNTIL 2000-10-13 RESIGNED
MR RICHARD OSTLE Secretary 2013-02-22 UNTIL 2021-08-25 RESIGNED
MR PATRICK JOHN LANGDON Mar 1947 Director RESIGNED
MR GARY HUGH DYER Jul 1946 British Director RESIGNED
MR GORDON JOB ALLEN Feb 1921 British Director RESIGNED
ANGELA MARGOT CHIVERS Apr 1954 British Director 2010-05-21 UNTIL 2019-04-16 RESIGNED
PROFESSOR DEREK ERNEST BLACKMAN Dec 1941 British Director 2006-01-19 UNTIL 2014-12-31 RESIGNED
JAYNE ROSEMARY BLACK Feb 1963 British Director 2022-01-28 UNTIL 2022-05-30 RESIGNED
MRS EVELYN MARGARET BIGNELL Aug 1960 British Director 2017-05-19 UNTIL 2020-05-31 RESIGNED
MR ROBERT GEORGE BEECROFT Oct 1933 British Director 2001-01-03 UNTIL 2008-12-11 RESIGNED
DR JUDY BEARD Feb 1958 British Director 2009-12-15 UNTIL 2012-09-14 RESIGNED
MR STEVE BARNES Jun 1958 British Director 2013-03-22 UNTIL 2022-03-25 RESIGNED
MR JULIAN RALPH AVERY Sep 1945 Uk Director 2005-04-01 UNTIL 2014-05-06 RESIGNED
TERENCE CHARLES CLOWRY Jun 1931 British Director 1995-03-01 UNTIL 2004-01-15 RESIGNED
MR DEREK NORCROSS Mar 1930 British Director 1992-07-23 UNTIL 2006-01-19 RESIGNED
JAMES CONDON Jun 1933 British Director 2002-01-28 UNTIL 2008-12-11 RESIGNED
ROY BOWLES Sep 1932 British Director 1996-09-04 UNTIL 2004-01-15 RESIGNED
DR PETER DUNCAN DEWHURST Feb 1954 British Director 2016-12-09 UNTIL 2023-03-31 RESIGNED
MARTIN LEON HOLGATE Dec 1946 British Director 2016-12-09 UNTIL 2016-12-09 RESIGNED
MISTER ROBERT MICHAEL PEMBREY Jul 1946 British Director RESIGNED
DR JEREMY VERNON LEE Jul 1936 British Director 1992-08-05 UNTIL 1995-07-31 RESIGNED
WALTER JOHN LIGHTFOOT May 1940 British Director 1998-10-07 UNTIL 2001-04-27 RESIGNED
MR SIMON PETER CORELLO Sep 1968 British Director 2007-12-13 UNTIL 2016-12-09 RESIGNED
MR FRANK EDWARD NOAH Jul 1942 British Director 2007-12-13 UNTIL 2012-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEWINSCOURT MAINTENANCE LIMITED SUSSEX Active MICRO ENTITY 98000 - Residents property management
PESTALOZZI ENTERPRISES LIMITED ST. LEONARDS-ON-SEA ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
THE UNITED WORLD COLLEGES (INTERNATIONAL) LONDON UNITED KINGDOM Active GROUP 85600 - Educational support services
CLAVERHAM HOUSE MAINTENANCE LIMITED BATTLE Active MICRO ENTITY 98000 - Residents property management
CALDBEC SENLAC RESIDENTS CO. LIMITED SUSSEX Active TOTAL EXEMPTION FULL 98000 - Residents property management
POND WILLOW MAINTENANCE LIMITED BATTLE Active MICRO ENTITY 98000 - Residents property management
KINGS REACH FLATS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GLENGORSE COURT LIMITED BATTLE Active TOTAL EXEMPTION FULL 98000 - Residents property management
TOWER BRIDGE WHARF MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ST MICHAEL'S HOSPICE (RETAIL) LIMITED ST. LEONARDS-ON-SEA Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
GRACECHURCH UTG NO. 357 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRACECHURCH UTG NO. 364 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GRACECHURCH UTG NO. 363 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CATLIN (ONE) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ST MICHAEL'S HOSPICE LOTTERY LIMITED EAST SUSSEX Active SMALL 92000 - Gambling and betting activities
AMATI AIM VCT PLC LONDON UNITED KINGDOM Active FULL 64301 - Activities of investment trusts
PESTALOZZI INTERNATIONAL FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ROTHER DISTRICT CITIZENS ADVICE BUREAU BEXHILL ON SEA UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CATLIN (PUL) LIMITED EDINBURGH Dissolved... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST MICHAEL'S HOSPICE (RETAIL) LIMITED ST. LEONARDS-ON-SEA Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ST MICHAEL'S HOSPICE LOTTERY LIMITED EAST SUSSEX Active SMALL 92000 - Gambling and betting activities
SARA LEE (TRADING) LIMITED ST LEONARDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.