PEACE HOSPICE CARE - WATFORD


Company Profile Company Filings

Overview

PEACE HOSPICE CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WATFORD and has the status: Active.
PEACE HOSPICE CARE was incorporated 33 years ago on 24/04/1991 and has the registered number: 02604892. The accounts status is GROUP and accounts are next due on 31/12/2024.

PEACE HOSPICE CARE - WATFORD

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

PEACE HOSPICE CARE
WATFORD
HERTS
WD17 3PH

This Company Originates in : United Kingdom
Previous trading names include:
THE PEACE HOSPICE (until 31/12/2013)
THE SOUTH WEST HERTFORDSHIRE HOSPICE CHARITABLE TRUST (until 24/04/2008)

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. ELAINE COLERIDGE SMITH Oct 1955 British Director 2023-02-21 CURRENT
DR JEREMY STEPHEN SHINDLER May 1959 British Director 2018-10-09 CURRENT
MR ALAN PHILIP GRAHAM Dec 1947 British Director 2017-11-21 CURRENT
MR MARTIN JOHN FERGUSON Jan 1952 British Director 2023-02-21 CURRENT
JOHN VINCENT WROE Sep 1958 British Director 2023-02-21 CURRENT
MR STEPHEN RICHARD HAMILL Feb 1953 British Director 2023-02-21 CURRENT
MRS ALEXANDRA JEANNETTE ROSALIND WAINWRIGHT Jul 1959 British Director 2023-02-21 CURRENT
MR RICHARD RUSSELL-HOGG Aug 1985 British Director 2019-12-23 CURRENT
JULIE MOROSCO Sep 1961 British Director 2023-02-21 CURRENT
MRS ERIKA MORALEZ-PEREZ Jan 1979 British Director 2021-02-23 CURRENT
MRS JOANNE LANGFIELD Jul 1960 British Director 2023-02-21 CURRENT
MR CHRISTOPHER INMAN May 1962 British Director 2023-02-21 CURRENT
MRS SEEMA HILL Jul 1973 British Director 2019-12-23 CURRENT
PROFESSOR ROBERT SAMUEL ELKELES Jun 1942 British Director 2009-09-29 UNTIL 2015-04-14 RESIGNED
MR DAVID CUNNINGTON Jul 1961 British Director 2019-12-23 UNTIL 2023-02-21 RESIGNED
PROFESSOR ROBERT SAMUEL ELKELES Jun 1942 British Director 2009-09-29 UNTIL 2015-04-14 RESIGNED
MR DAVID RICHARD ELLIS Apr 1955 British Director 2009-09-29 UNTIL 2018-10-09 RESIGNED
DOCTOR ROBIN GRAHAM GARNER GAIN Jan 1933 British Director RESIGNED
MR ANTHONY REGINALD GATTWARD Jun 1937 British Director 1994-11-07 UNTIL 1999-07-20 RESIGNED
CECILIA ANN GRIFFIN Mar 1955 Irish Director 2000-07-25 UNTIL 2004-03-04 RESIGNED
MICHAEL JACKSON May 1948 British Director RESIGNED
MRS VIRGINIA RUTH EDWARDS Nov 1956 British Director 2011-09-27 UNTIL 2020-10-06 RESIGNED
SHARON ANNE KILBANE Mar 1969 British Secretary 2002-05-22 UNTIL 2008-04-01 RESIGNED
DR IAN CHAIT Jul 1946 British Director 2008-12-09 UNTIL 2011-09-27 RESIGNED
NIGEL RODNEY MUNDY Jun 1937 British Secretary 1991-06-06 UNTIL 2002-05-22 RESIGNED
MRS SUSAN PLUMMER Nov 1961 British Secretary 2009-04-17 UNTIL 2015-06-12 RESIGNED
REYNOLDS PORTER CHAMBERLAIN Secretary 1991-04-24 UNTIL 1991-06-06 RESIGNED
MS LISA FRONTINO Secretary 2020-02-25 UNTIL 2020-11-24 RESIGNED
MR JONATHAN RICHARD CARMICHAEL Jan 1963 British Secretary 2008-04-01 UNTIL 2009-01-31 RESIGNED
SUSAN COLLYER Mar 1947 British Director 1999-03-23 UNTIL 2008-07-22 RESIGNED
MR DAVID GEORGE MCNEIL Jan 1950 British Director 2011-09-27 UNTIL 2013-03-26 RESIGNED
MS MARION JESSIE CRAWFORD MCCRINDLE May 1954 British Director 2004-12-08 UNTIL 2009-07-28 RESIGNED
MRS BELINDA JANE FRAZIER CHADWICK Jun 1955 British Director 2011-09-27 UNTIL 2018-12-31 RESIGNED
MR PATRICK JAMES BRENNAN Apr 1959 British Director 2011-09-27 UNTIL 2020-10-06 RESIGNED
MS ANNESHA ALTHEA ARCHYANGELIO Jan 1979 British Director 2021-02-23 UNTIL 2022-05-24 RESIGNED
MR RAGEN RAMANBHAI AMIN May 1963 British Director 2013-10-17 UNTIL 2019-12-23 RESIGNED
MR MOHAMMED SHABIR AHMED Jul 1953 British Director 2007-09-11 UNTIL 2009-07-28 RESIGNED
MR BRIHAD ANAND ABHYANKAR Oct 1966 British Director 2019-06-04 UNTIL 2023-02-21 RESIGNED
MR GEOFFREY STEPHEN CORRE May 1950 British Director 2019-06-04 UNTIL 2022-05-24 RESIGNED
TINA LESLEY CROMBIE Apr 1967 British Director 2007-09-11 UNTIL 2010-09-28 RESIGNED
MR GARRY DAVIS Aug 1971 British Director 2019-12-23 UNTIL 2023-12-07 RESIGNED
DAVID HARRY BENNETT HENSON Jan 1956 British Director 2005-07-27 UNTIL 2007-03-14 RESIGNED
KATHERINE MELISSA LOCKE Nov 1966 British Director 2017-09-05 UNTIL 2018-10-22 RESIGNED
SHARON ANNE KILBANE Mar 1969 British Director 2004-12-08 UNTIL 2012-05-22 RESIGNED
MR JARMO PENTTI ENSIO KESANTO Apr 1955 Finnish Director 2013-10-17 UNTIL 2023-02-21 RESIGNED
RAJ JOBANPUTRA Oct 1947 British Director 2004-12-08 UNTIL 2011-09-27 RESIGNED
MR DAVID LESLIE HOLLINGSWORTH Nov 1932 British Director 1993-09-16 UNTIL 2004-04-07 RESIGNED
MARTIN HOLLIS Mar 1931 British Director 1998-07-21 UNTIL 2004-10-06 RESIGNED
GILLIAN HOLLANDER Jun 1934 British Director RESIGNED
THOMAS WILLIAM HENDY May 1939 British Director 2007-09-11 UNTIL 2009-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rennie Grove Peace Hospice Care 2023-01-25 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEACE HOSPICE SHOPS LIMITED WATFORD Active DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
THIRST BUSTERS LIMITED BEXLEY Dissolved... DORMANT 56101 - Licensed restaurants
SAN REMO INVESTMENTS (UK) LIMITED HARROW ENGLAND Dissolved... TOTAL EXEMPTION SMALL 45112 - Sale of used cars and light motor vehicles
JVR ASHFORD LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
LYFEX LIMITED HARROW Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
ALGMET LTD. AMERSHAM Dissolved... TOTAL EXEMPTION SMALL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ALG RESOURCES LIMITED HARROW UNITED KINGDOM Dissolved... DORMANT 38320 - Recovery of sorted materials
RENNIE GROVE HOSPICE CARE ST ALBANS Active GROUP 86900 - Other human health activities
MV COMMODITIES LTD HARROW ENGLAND ... TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
MY FIRST MONTH LTD WATFORD ENGLAND Active DORMANT 99999 - Dormant Company
MOYAD TRADING LTD ILFORD Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
RADA ASSOCIATES LTD HARROW Active MICRO ENTITY 69201 - Accounting and auditing activities
MARKET ACCESS SOLUTIONS LIMITED HARROW Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PV BEVERAGE LIMITED HARROW Dissolved... DORMANT 36000 - Water collection, treatment and supply
FITZJAMES ASSOCIATES LTD HARROW Dissolved... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
INFECTION CONTROL AND HEALTHCARE LIMITED LUTON ENGLAND Dissolved... DORMANT 86101 - Hospital activities
VWPL LTD HARROW UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
KARS CONSULTING LTD HARROW UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
RMR PARTNERSHIP LLP HARROW Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEACE HOSPICE SHOPS LIMITED WATFORD Active DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
RENNIE GROVE PEACE HOSPICE CARE WATFORD Active GROUP 86900 - Other human health activities