LONGFIELD HOSPICE CARE - STROUD


Company Profile Company Filings

Overview

LONGFIELD HOSPICE CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STROUD and has the status: Active.
LONGFIELD HOSPICE CARE was incorporated 36 years ago on 25/01/1988 and has the registered number: 02213662. The accounts status is FULL and accounts are next due on 31/12/2024.

LONGFIELD HOSPICE CARE - STROUD

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

LONGFIELD BURLEIGH LANE
STROUD
GLOUCESTERSHIRE
GL5 2PQ

This Company Originates in : United Kingdom
Previous trading names include:
COTSWOLD CARE (until 08/04/2015)

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CHRISTOPHER DENNIS BODEN Jun 1956 British Director 2019-10-03 CURRENT
MR ANDREW HUMPHRIES Sep 1962 British Director 2019-10-03 CURRENT
MRS CAROLINE MARROW Jun 1961 British Director 2022-11-10 CURRENT
PROFESSOR JANE MELTON Apr 1965 British Director 2021-05-06 CURRENT
MR MARTIN DAVID MOULE Sep 1955 British Director 2019-12-12 CURRENT
DR SALLY ELIZABETH PEARSON Feb 1960 British Director 2020-09-09 CURRENT
MS SUSAN MARGARET RATCLIFFE Jan 1964 British Director 2023-02-02 CURRENT
MR MARTIN JAMES SAUNDERS Apr 1968 British Director 2020-11-05 CURRENT
BARONESS RENNIE FRITCHIE Apr 1942 British Director 2022-11-10 CURRENT
WENDY AYLARD Apr 1961 British Director 2021-11-11 CURRENT
MR NEIL HAMPSON Jul 1962 British Director 2017-09-20 UNTIL 2021-03-01 RESIGNED
BARBARA LINDSAY Oct 1929 British Director RESIGNED
MISS ANN MARGARET GREGORY Jan 1955 British Director 2001-01-16 UNTIL 2009-01-14 RESIGNED
DR BERI HARE Mar 1947 British Director 2008-05-14 UNTIL 2011-01-26 RESIGNED
MR PATRICK JAMES KIELY Dec 1960 British Director 2015-12-16 UNTIL 2017-03-29 RESIGNED
DOCTOR DAVID IAN JEFFREY Jan 1948 British Director 1996-12-11 UNTIL 1999-08-03 RESIGNED
MRS BARBARA COOPER Nov 1958 British Director 2013-11-27 UNTIL 2014-10-20 RESIGNED
MR GRAHAM DOUGLAS KING Sep 1953 British Director 2013-11-27 UNTIL 2018-04-04 RESIGNED
MR BENNETT HAROLD KUSHNER Apr 1952 British Director 2013-11-27 UNTIL 2019-10-03 RESIGNED
DOCTOR ROGER OWEN Jul 1948 British Director RESIGNED
MR HUGH JOHN GLADMAN Jan 1963 British Director 2019-10-03 UNTIL 2022-09-26 RESIGNED
THE RIGHT REVEREND JOHN GIBBS Mar 1917 British Director RESIGNED
RONALD KINGSLEY GARDNER Nov 1942 British Director 2000-11-22 UNTIL 2001-11-29 RESIGNED
MICHAEL JOHN STUART DOYLE DAVIDSON Jan 1938 British Director 1995-02-15 UNTIL 2001-12-19 RESIGNED
PETER GRAHAM HOPKINS Sep 1943 British Director 1994-12-08 UNTIL 1996-02-26 RESIGNED
MR MELVYN JOHN DEW Aug 1947 British Director 2019-10-03 UNTIL 2022-11-10 RESIGNED
MR NORMAN PATRICK DADD Aug 1943 British Director 2007-11-24 UNTIL 2016-09-21 RESIGNED
MISS JULIE ANNE FELTHAM Aug 1954 Secretary 2006-07-21 UNTIL 2013-12-31 RESIGNED
MR JOHN HUMPHREY COLQUHOUN Oct 1943 Secretary RESIGNED
ROGER CARTER Jul 1945 Secretary 2002-07-24 UNTIL 2006-07-20 RESIGNED
MR CHRISTIAN GEORG ANDERS Jun 1967 German Director 2015-12-16 UNTIL 2018-05-10 RESIGNED
EIKE ALWINE HEDWIG CLARKE Jun 1944 British Director 1999-08-02 UNTIL 2006-11-15 RESIGNED
MR. ANTHONY RAYMOND CHAPMAN Aug 1953 British Director 2001-01-17 UNTIL 2002-01-25 RESIGNED
MATTHEW NICHOLAS BUTLER Sep 1959 British Director 2000-04-12 UNTIL 2006-05-26 RESIGNED
MR JON RICHARD BURFORD Feb 1961 British Director 2005-11-09 UNTIL 2013-09-25 RESIGNED
MICHAEL BULLOCK Jul 1944 British Director 2001-01-16 UNTIL 2004-07-15 RESIGNED
DR ANDREW HUGH CECIL BODHAM-WHETHAM Jan 1948 British Director RESIGNED
DR TREVOR BENTLEY Mar 1939 British Director 2013-11-27 UNTIL 2021-05-10 RESIGNED
DAVID BADCOCK Oct 1944 British Director 2002-07-17 UNTIL 2006-11-15 RESIGNED
DR SARAH ATHERTON Apr 1966 British Director 2009-09-23 UNTIL 2013-03-20 RESIGNED
DOCTOR THORNTON JOHN MACCALLUM Feb 1952 British Director 1998-08-03 UNTIL 2004-05-13 RESIGNED
MR RICHARD JOSEPH ADAMSON Apr 1932 British Director RESIGNED
DAVID LEWIS COOMBS Nov 1946 British Director 2003-03-12 UNTIL 2005-08-01 RESIGNED
TREVOR RONALD ALLEN Aug 1939 British Director 2000-04-12 UNTIL 2001-11-06 RESIGNED
MICHAEL JOHN OWEN CLARKE Apr 1962 British Director 2003-03-12 UNTIL 2008-11-19 RESIGNED
JOHN GRAHAM COOPER Jan 1960 British Director 1997-12-10 UNTIL 1999-11-10 RESIGNED
ELLY PACE Jul 1951 British Director 2000-04-12 UNTIL 2006-06-14 RESIGNED
MYRTLE VERENA MORETON-COX May 1938 British Director RESIGNED
REVD ANN MORRIS Nov 1946 British Director 2008-11-19 UNTIL 2017-09-20 RESIGNED
MRS EMMA OWEN Nov 1968 British Director 2011-03-23 UNTIL 2013-07-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAWKWOOD COLLEGE LIMITED STROUD Active SMALL 55900 - Other accommodation
GRADUATE GARDENERS LIMITED STROUD Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
PENNY BROHN CANCER CARE PILL Active GROUP 86900 - Other human health activities
STIRLING WATER LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
B O P LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
SUB-SCAN LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
THAMES WATER PENSION TRUSTEES LIMITED READING Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
STERLING WATER SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THAMES WATER PENSION TRUSTEES (MIS) LIMITED READING Active DORMANT 65300 - Pension funding
THAMES WATER (UK) PENSION TRUSTEES LIMITED READING Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
KENNET PROPERTIES LIMITED READING Active FULL 41100 - Development of building projects
THAMES WATER INVESTMENTS LIMITED READING Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
THAMES WATER PROPERTY SERVICES LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
THAMES WATER NOMINEES LIMITED READING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THAMES WATER DEVELOPMENTS LIMITED READING Dissolved... DORMANT 41100 - Development of building projects
THAMES WATER OVERSEAS LIMITED READING Active FULL 70100 - Activities of head offices
INNOVA PARK MANAGEMENT COMPANY LIMITED READING Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
ST JAMES GROUP LIMITED COBHAM Active FULL 41100 - Development of building projects
THE SPACE BETWEEN LIMITED HEREFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APP CONSULTANCY LIMITED STROUD ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
DECK PROPERTIES LTD STROUD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate