THE IAIN RENNIE HOSPICE AT HOME - ST ALBANS


Company Profile Company Filings

Overview

THE IAIN RENNIE HOSPICE AT HOME is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST ALBANS and has the status: Active.
THE IAIN RENNIE HOSPICE AT HOME was incorporated 36 years ago on 27/11/1987 and has the registered number: 02199373. The accounts status is FULL and accounts are next due on 31/12/2024.

THE IAIN RENNIE HOSPICE AT HOME - ST ALBANS

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

GROVE HOUSE
ST ALBANS
HERTFORDSHIRE
AL3 5QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR STEPHEN GEORGE SPIRO Aug 1942 British Director 2013-03-28 CURRENT
MR RICHARD RUSSELL HOGG Aug 1985 British Director 2023-01-26 CURRENT
JOHN VINCENT WROE Sep 1958 British Director 2019-03-28 CURRENT
MR CHRISTOPHER JOHN LANGFORD Sep 1945 British Director 1994-07-18 UNTIL 2000-07-26 RESIGNED
MR PHILIP ANDREW NYE Sep 1946 British Director 2002-07-04 UNTIL 2006-07-10 RESIGNED
DR JAMES HENRY NODDER Mar 1950 British Director 2008-01-30 UNTIL 2011-03-31 RESIGNED
MR BRUCE TREVOR NEWMAN Jul 1950 British Director 2005-01-19 UNTIL 2008-03-11 RESIGNED
MRS VALERIE ANNE GUNN Nov 1944 British Director 1999-06-30 UNTIL 2006-07-12 RESIGNED
ANN CAROL NASH Oct 1948 British Director 1993-06-29 UNTIL 1995-07-06 RESIGNED
GEOFF MUNITZ Sep 1954 British Director 2009-01-28 UNTIL 2010-09-10 RESIGNED
MRS SIOBHAN MCKEE Aug 1955 British Director 2007-05-23 UNTIL 2011-03-31 RESIGNED
PETER CHRISTOPHER MORRELL MURPHY Oct 1956 British Director 2007-05-23 UNTIL 2011-03-31 RESIGNED
DAVID MATTINSON Mar 1955 British Director 2003-11-26 UNTIL 2008-09-24 RESIGNED
WILLIAM ALBERT LOWBRIDGE Aug 1949 British Director 2007-05-23 UNTIL 2011-03-31 RESIGNED
MR ANTHONY MICHAEL PALMER Nov 1961 British Director 2010-03-31 UNTIL 2011-03-31 RESIGNED
MR CHRISTOPHER JOHN LANGFORD Sep 1945 British Director 2003-11-26 UNTIL 2019-03-28 RESIGNED
MRS LESLEY MELISSA COLQUHOUN KING Jun 1947 British Director 2011-04-01 UNTIL 2018-03-29 RESIGNED
THOMAS FREDERICK JOHNSON May 1940 British Director 1999-11-17 UNTIL 2007-07-11 RESIGNED
DEBORAH JANE JAMES Dec 1943 British Director 1993-09-28 UNTIL 1999-06-30 RESIGNED
DR CAROLINE CLARE HOULIHAN-BURNE Apr 1971 British Director 2008-11-26 UNTIL 2011-03-31 RESIGNED
ALASTAIR WILLIAM MCELROY Jun 1952 British Director 1995-03-21 UNTIL 1998-07-01 RESIGNED
MR CHRISTOPHER JOHN LANGFORD Sep 1945 British Secretary 2005-07-13 UNTIL 2011-03-31 RESIGNED
DEBORAH JANE JAMES Dec 1943 British Secretary 1996-07-11 UNTIL 2005-07-13 RESIGNED
MR JOHN BRIAN HART Jan 1917 British Secretary RESIGNED
MRS HESTER GABBUTT Secretary 2011-04-01 UNTIL 2013-05-31 RESIGNED
MR KEITH JOHN STEWART PATERSON Jul 1935 British Director 2002-07-04 UNTIL 2008-07-09 RESIGNED
MR DELIA MARGARET BURLEY May 1944 British Director RESIGNED
MRS HESTER GABBUTT Mar 1953 British Director 2011-04-01 UNTIL 2013-05-31 RESIGNED
DAVID JAMES FURNELL Apr 1947 British Director 2007-05-23 UNTIL 2007-10-18 RESIGNED
DR TREVOR DON FERNANDES Jan 1964 British Director 1999-06-30 UNTIL 2006-07-12 RESIGNED
REVEREND WALTER TENNIEL EVANS May 1926 British Director RESIGNED
MS ANNICK DEVILLARD-PICKAVANCE Aug 1955 British Director 2009-07-08 UNTIL 2011-03-31 RESIGNED
STEPHEN COLIN CUTHBERT Oct 1942 British Director 2005-03-23 UNTIL 2013-03-28 RESIGNED
PHILIP DAVID COLERIDGE-SMITH Feb 1953 British Director RESIGNED
MRS. ELAINE COLERIDGE SMITH Oct 1955 British Director 2003-11-26 UNTIL 2008-02-13 RESIGNED
FRANK TYRELL GILLMAN May 1933 British Director 1998-03-17 UNTIL 2001-07-04 RESIGNED
MRS. ELAINE COLERIDGE SMITH Oct 1955 British Director 2009-07-08 UNTIL 2011-03-31 RESIGNED
MRS PATRICIA FRANCES BURROWS Mar 1931 British Director RESIGNED
SANDRA CHRISTINE O'NEILL Jul 1950 British Director 2007-05-23 UNTIL 2009-07-08 RESIGNED
MR ROBERT JOHN BREAKWELL Nov 1957 British Director RESIGNED
JOAN TEMPLETON BARNARD Oct 1939 British Director 1994-07-18 UNTIL 1996-07-11 RESIGNED
MARY ALLEN Jun 1949 British Director 1999-11-17 UNTIL 2003-07-16 RESIGNED
DOCTOR CHRISTOPHER JOHN ALCOCK Oct 1950 British Director RESIGNED
DOCTOR CHRISTOPHER JOHN ALCOCK Oct 1950 British Director 2009-03-25 UNTIL 2011-03-31 RESIGNED
JENNI ACRES Sep 1950 British Director 1997-07-10 UNTIL 2000-09-20 RESIGNED
MR DAVID BUTLER Aug 1953 British Director RESIGNED
STEPHEN NEIL GRANGER Dec 1951 British Director 2000-07-26 UNTIL 2003-11-26 RESIGNED
PETER DONALD MARRIOTT GELL Mar 1929 British Director 1994-09-20 UNTIL 2001-07-04 RESIGNED
MR JOHN BRIAN HART Jan 1917 British Director RESIGNED
MR. DAVID JOHN PARKINS Dec 1946 British Director 2007-05-23 UNTIL 2014-12-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMETALL LIMITED MILTON KEYNES ENGLAND Active FULL 46750 - Wholesale of chemical products
THE VINTAGE SPORTS-CAR CLUB LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
D. FURNELL PLANT SERVICES LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
COLLEGE OF MARKETING LIMITED(THE) BERKSHIRE Active DORMANT 99999 - Dormant Company
ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. HARROW Active GROUP 86101 - Hospital activities
ESTUARY SERVICES LIMITED GRAVESEND ENGLAND Active FULL 50300 - Inland passenger water transport
ANTHONY NOLAN HAMPSTEAD Active GROUP 86900 - Other human health activities
CIM HOLDINGS LIMITED MAIDENHEAD Active DORMANT 99999 - Dormant Company
ST. ALBANS AND DACORUM DAY HOSPICE ST. ALBANS ENGLAND Active FULL 86900 - Other human health activities
FURNELL TRANSPORT LIMITED HEMEL HEMPSTEAD ENGLAND Active DORMANT 74990 - Non-trading company
EUROPEAN RESPIRATORY SOCIETY (UK) LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
IAIN RENNIE HOSPICE SERVICES LIMITED ST. ALBANS Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CUMBERLAND MANSIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE CATHOLIC ASSOCIATION AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE BOX MOOR TRUST TRADING COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 01420 - Raising of other cattle and buffaloes
ROOSTER ADVERTISING LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
RENNIE GROVE HOSPICE CARE ST ALBANS Active GROUP 86900 - Other human health activities
ENTERPRISE HOUSE (HEMEL) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FTK HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. ALBANS AND DACORUM DAY HOSPICE ST. ALBANS ENGLAND Active FULL 86900 - Other human health activities
IAIN RENNIE HOSPICE SERVICES LIMITED ST. ALBANS Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RENNIE GROVE HOSPICE CARE ST ALBANS Active GROUP 86900 - Other human health activities