ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. - HARROW


Company Profile Company Filings

Overview

ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARROW and has the status: Active.
ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. was incorporated 36 years ago on 22/06/1987 and has the registered number: 02141770. The accounts status is GROUP and accounts are next due on 30/09/2024.

ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. - HARROW

This company is listed in the following categories:
86101 - Hospital activities
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 / 12 31/12/2022 30/09/2024

Registered Office

KENTON GRANGE
HARROW
MIDDLESEX
HA3 0YG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH LOUISE GIGG Apr 1970 British Director 2023-09-14 CURRENT
MS NATALIE BUTLER Jul 1980 British Director 2023-09-14 CURRENT
PROFESSOR STEPHEN GEORGE SPIRO Aug 1942 British Director 2023-09-14 CURRENT
CHRISTINE MARY GLENN Dec 1952 British Director 2017-09-01 CURRENT
MR PAUL WILLIAM HILL May 1953 British Director 2020-08-13 CURRENT
MRS ELIZABETH JUNE JEWITT-CROSS Nov 1964 British Director 2023-12-07 CURRENT
MRS SARAH JULIETTE LIVINGSTON Nov 1978 British Director 2020-08-13 CURRENT
MS MARGARET EVE LUSTMAN Aug 1962 British Director 2023-03-09 CURRENT
MRS CLAIRE VICTORIA MELIA-TOMPKINS Nov 1978 British Director 2018-08-30 CURRENT
MR JATIN PARESH PATEL Jan 1980 British Director 2023-09-14 CURRENT
MRS CHANDNI RADIA Dec 1983 British Director 2023-09-14 CURRENT
NEEL RAJENDRAKUMAR RADIA Aug 1979 British Director 2020-08-13 CURRENT
RAJENDRA THAKRAR Sep 1959 British Director 2020-08-13 CURRENT
FATHER EDWARD JOHN LEWIS Aug 1958 British Director 2012-06-07 UNTIL 2014-01-23 RESIGNED
MRS JEAN GAFFIN Aug 1936 British Director 1998-06-18 UNTIL 2002-06-09 RESIGNED
MRS JEAN GAFFIN Aug 1936 British Director 2007-06-22 UNTIL 2013-06-13 RESIGNED
MS JULIE FEWTRELL Apr 1964 British Director 2012-06-07 UNTIL 2015-06-04 RESIGNED
DOCTOR DAVID CALVIN FERMONT Oct 1946 British Director 1997-08-20 UNTIL 2000-08-15 RESIGNED
PHILIP ANDREW CHARLES BARGENT Feb 1953 British Secretary 1996-11-13 UNTIL 2000-06-30 RESIGNED
MRS MELANIE CAROL BURFITT Jul 1960 British Director 2012-06-08 UNTIL 2012-07-27 RESIGNED
CHRISTINE RITA ENGLISH Aug 1945 British Director 2001-02-27 UNTIL 2004-09-23 RESIGNED
PROFESSOR ROBERT SAMUEL ELKELES Jun 1942 British Director 2015-06-04 UNTIL 2021-01-28 RESIGNED
SUSAN JANE DIAMOND Nov 1945 British Director 1999-05-19 UNTIL 2005-06-20 RESIGNED
MR JOHN ARTHUR CORNER Oct 1924 British Secretary 1996-10-04 UNTIL 1996-11-13 RESIGNED
MR DAVID WILLIAM PRAILL Jan 1957 British Secretary RESIGNED
MICHAEL ROBERT COWARD Apr 1953 British Secretary 2000-07-01 UNTIL 2013-10-31 RESIGNED
MR JOHN FRANCIS CARLING Oct 1940 British Director 2002-07-16 UNTIL 2011-06-23 RESIGNED
MR JOHN ARTHUR CORNER Oct 1924 British Director RESIGNED
REV PHILIP HUGH CROSS Mar 1936 British Director RESIGNED
MS SUSIE DAVIDSON Aug 1975 British Director 2015-06-04 UNTIL 2016-05-11 RESIGNED
MRS GEMMA DAWSON Dec 1983 British Director 2017-03-02 UNTIL 2018-06-05 RESIGNED
MRS CLAIRE MARY BUCKLAND Oct 1957 British Director 2011-07-01 UNTIL 2016-10-06 RESIGNED
MR CHRISTOPHER JOHN BOON Apr 1946 British Director 2017-09-01 UNTIL 2018-04-17 RESIGNED
MR RAJESH BHATIA Nov 1963 British Director 2012-06-08 UNTIL 2019-05-30 RESIGNED
MR RAMESHCHANDRA VELJI BHANDERI Mar 1957 British Director 2011-07-01 UNTIL 2017-03-02 RESIGNED
MS LINDSEY BENNISTER Jul 1966 British Director 2019-04-01 UNTIL 2022-09-13 RESIGNED
MS CAROLYN BENNETT Jun 1976 British Director 2017-03-02 UNTIL 2023-03-01 RESIGNED
DR CAROLE ANN EBIWARI AMOBI Apr 1953 British Director 2021-11-11 UNTIL 2024-01-24 RESIGNED
MRS CHERYL JEANETTE BRODIE Dec 1955 British Director 2017-03-02 UNTIL 2021-08-16 RESIGNED
MRS SHARON ALDRIDGE BENT Jun 1964 British Director 2003-06-26 UNTIL 2010-06-24 RESIGNED
MRS SHARON ALDRIDGE-BENT Jun 1964 British Director 2014-06-19 UNTIL 2018-12-06 RESIGNED
COUNCILLOR STEPHEN BERNARD ALBERT FREDERICK HENRY GILES MEDHURST Apr 1957 British Director 1996-06-13 UNTIL 2000-08-15 RESIGNED
MRS NORMA SUSAN BRIER Dec 1949 British Director 2017-03-02 UNTIL 2023-03-01 RESIGNED
MR JOHN BARRON CAMPBELL Jun 1959 British Director 2005-07-01 UNTIL 2013-06-13 RESIGNED
MRS MARTA ALEKSANDRA KOZLOWSKA Feb 1971 British,Polish Director 2011-07-01 UNTIL 2014-01-23 RESIGNED
MRS FELICITY MARY KAVANAGH Mar 1941 British Director RESIGNED
DOCTOR WENDY ANN KELSEY Apr 1942 British Director 2003-03-27 UNTIL 2009-06-29 RESIGNED
HUGO REDMORE HODGE Sep 1949 British Director 2005-07-01 UNTIL 2013-06-13 RESIGNED
DR ANGELA GRAINGER Mar 1955 British Director 2009-07-01 UNTIL 2014-10-29 RESIGNED
THE REVEREND CANON JOHN CHARLES GORE Apr 1929 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STATCO SIX LIMITED Active DORMANT 7499 - Non-trading company
SANDY LODGE GOLF CLUB LIMITED NORTHWOOD Active SMALL 93110 - Operation of sports facilities
AUTOMATED SECURITY (HOLDINGS) LIMITED SUNBURY ON THAMES Dissolved... FULL 70100 - Activities of head offices
CPAG LIMITED LONDON Active DORMANT 58110 - Book publishing
CHILD POVERTY ACTION GROUP LONDON Active FULL 58110 - Book publishing
CROWN AGENTS INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CROWN AGENTS BANK LIMITED SUTTON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC BRISTOL Active FULL 35130 - Distribution of electricity
EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
EDL OPERATIONS (LFG 1) LIMITED LONDON Dissolved... DORMANT 35110 - Production of electricity
HOMEPOWER RETAIL LIMITED BRISTOL Dissolved... FULL 74990 - Non-trading company
E.ON ENERGY SOLUTIONS LIMITED COVENTRY Active FULL 35140 - Trade of electricity
E.ON UK INDUSTRIAL SHIPPING LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
PUPIL PARENT PARTNERSHIP LTD LONDON Active DORMANT 85310 - General secondary education
STANDARD CHARTERED APR LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
STANDARD CHARTERED NEA LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
RCM TRUST TRADING COMPANY LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ST LUKE'S HEALTHCARE FOR THE CLERGY LONDON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
JANUS PROPERTIES LIMITED HARROW UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. LUKE'S HOSPICE (HARROW & BRENT) CHARITY SHOPS LIMITED HARROW Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)