ST. DAVID'S FOUNDATION HOSPICE CARE - NEWPORT


Company Profile Company Filings

Overview

ST. DAVID'S FOUNDATION HOSPICE CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWPORT and has the status: Active.
ST. DAVID'S FOUNDATION HOSPICE CARE was incorporated 32 years ago on 24/03/1992 and has the registered number: 02700097. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST. DAVID'S FOUNDATION HOSPICE CARE - NEWPORT

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

ST DAVID'S HOSPICE CARE
NEWPORT
GWENT
NP20 6NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ROBERT CHRISTOPHER GUY BRACCHI Jul 1954 British Director 2019-03-25 CURRENT
MRS KATHERINE EMMA SAYSELL Secretary 2012-07-30 CURRENT
MR JAMES OSBOURNE THOMPSON Nov 1952 British Director 2005-01-27 CURRENT
ROSEMARY BUTLER Jan 1943 British Director 2016-05-26 CURRENT
MRS JUDITH ELIZABETH CHILD Aug 1948 British Director 2004-09-30 CURRENT
MR JEREMY LLEWELLYN MORGAN FELVUS Feb 1957 British Director 2018-02-13 CURRENT
DR CHRISTOPHER CHARLES GAFFNEY Oct 1951 British Director 2003-07-31 CURRENT
MR ROBIN STUART HALL Jun 1973 British Director 2022-03-31 CURRENT
REVEREND ELAINE HILLS Dec 1945 British Director 2017-01-26 CURRENT
MR MICHAEL HENRY HINE Apr 1949 British Director 2000-11-16 CURRENT
DR JOHN WILLIAM HOLLAND Mar 1958 British Director 2001-09-27 CURRENT
MRS MARGARET VAN DE WEYER Feb 1951 British Director 2007-10-25 CURRENT
MR DONALD JAMES WATERS Mar 1956 British Director 2023-07-10 CURRENT
MR ROBERT TOVEY Feb 1961 British Director 2023-01-26 CURRENT
THE RT. REV'D. JOHN DAVID EDWARD DAVIES Feb 1953 British Director 1995-05-11 UNTIL 2003-04-03 RESIGNED
MR DENIS FREDERICK JESSOPP Oct 1936 British Director 2004-11-25 UNTIL 2017-09-28 RESIGNED
MR WILLIAM ARTHUR JENKYN-JONES Jun 1936 British Director 1992-03-24 UNTIL 2000-12-31 RESIGNED
REVEREND PETER DAVID CROCKER Apr 1956 British Director 2005-01-27 UNTIL 2009-10-12 RESIGNED
MR ANTHONY CLIFFORD GREGORY Jun 1938 British Director 1992-03-24 UNTIL 1994-07-28 RESIGNED
MARTIN EDWARD GREEN Feb 1938 British Director 1995-10-19 UNTIL 2000-03-30 RESIGNED
LIEUTENANT COLONEL DAVID EVANS Apr 1930 British Director 2010-10-07 UNTIL 2017-01-06 RESIGNED
DR ANNE VAUGHAN EVANS May 1952 Welsh Director 2010-10-07 UNTIL 2012-07-26 RESIGNED
MRS PENELOPE JUNE DAVIES Apr 1946 British Director 2004-03-25 UNTIL 2020-07-07 RESIGNED
MR MALGWYN DAVIES Apr 1946 British Director 2007-05-31 UNTIL 2022-10-06 RESIGNED
DR ROY LURVEY Jan 1939 British Director 2000-11-16 UNTIL 2016-05-26 RESIGNED
IAN DAVIES Aug 1954 British Director 1993-04-07 UNTIL 2000-03-30 RESIGNED
BARRIE WILLIAM COOPER Jul 1935 British Secretary 1992-03-24 UNTIL 1994-04-19 RESIGNED
MRS GERALDINE ANGELA GOODACRE Feb 1950 Secretary 2004-08-25 UNTIL 2012-07-30 RESIGNED
MRS VICKI MORREY May 1956 British Secretary 1999-08-01 UNTIL 2004-08-25 RESIGNED
DR LESLIE RUDD Jan 1958 Secretary 1995-02-09 UNTIL 1999-06-30 RESIGNED
MR IAN STANLEY BURGE Dec 1933 British Secretary 1994-04-24 UNTIL 1995-02-08 RESIGNED
HAZEL TAYLOR Apr 1938 British Director 1998-09-24 UNTIL 2001-11-19 RESIGNED
DOCTOR ADRIAN WILLIAM ROWLAND CARR Jan 1954 British Director 1992-03-13 UNTIL 2001-03-29 RESIGNED
MICHAEL JOHN CLARKE Mar 1927 British Director 1999-11-25 UNTIL 2004-01-29 RESIGNED
DR EDWARD GERALD ANDERSON May 1936 British Director 1992-08-13 UNTIL 2001-02-28 RESIGNED
REVEREND GLYN ASTON Feb 1929 Director 1992-03-24 UNTIL 1994-05-25 RESIGNED
MR SIMON HUGH PATRICK BOYLE Mar 1941 British Director 2000-11-16 UNTIL 2019-09-25 RESIGNED
STEVEN DAVID BULMER Mar 1968 British Director 2002-05-23 UNTIL 2008-02-27 RESIGNED
MR IAN STANLEY BURGE Dec 1933 British Director 2007-11-29 UNTIL 2016-03-31 RESIGNED
MR IAN STANLEY BURGE Dec 1933 British Director 1992-03-24 UNTIL 2003-05-30 RESIGNED
MONICA COLLINS Jul 1940 British Director 1997-03-20 UNTIL 2000-11-16 RESIGNED
MR PETER KIRK Apr 1935 British Director 1994-01-20 UNTIL 2012-07-01 RESIGNED
GERALLT WYN DAVIES May 1935 British Director 1992-08-13 UNTIL 1992-12-04 RESIGNED
DAPHNE JOYCE SPENCE Oct 1921 British Director 1992-08-13 UNTIL 1995-10-19 RESIGNED
MR JOHN GRIFFITHS SNELL Dec 1926 British Director 1992-03-24 UNTIL 1997-05-22 RESIGNED
JANETTE MARY MAUREEN PYE Oct 1947 British Director 2000-11-16 UNTIL 2004-09-30 RESIGNED
PROFESSOR WILLIAM BRIAN PEELING Nov 1930 British Director 1996-03-21 UNTIL 2000-11-16 RESIGNED
MISS VALERIE ELLEN MARTIN Jul 1933 Welsh Director 1994-03-31 UNTIL 1998-09-24 RESIGNED
MR JOHN EDWIN OVER Dec 1930 British Director 1992-08-13 UNTIL 1994-05-25 RESIGNED
BERNARD MICHAEL KUTNER May 1945 British Director 2002-03-21 UNTIL 2013-09-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NEWPORT AND GWENT CHAMBER OF COMMERCE AND INDUSTRY NEWPORT Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
MONMOUTHSHIRE INCORPORATED LAW SOCIETY(THE) PONTYPOOL Active MICRO ENTITY 69102 - Solicitors
MONMOUTH DIOCESAN TRUST(THE) GWENT Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD MANCHESTER Dissolved... GROUP 85200 - Primary education
ENFIELD COURT MANAGEMENT LIMITED NEWPORT Active MICRO ENTITY 98000 - Residents property management
ROUGEMONT SCHOOL TRUST LIMITED NEWPORT Active GROUP 85310 - General secondary education
CRIMSONWARD LIMITED GWENT Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ASTHMA AND LUNG UK LONDON ENGLAND Active GROUP 86900 - Other human health activities
MENTRAU AMGUEDDFEYDD AC ORIELAU CENEDLAETHOL CYMRU / NATIONAL MUSEUMS & GALLERIES OF WALES ENTERPRISES LIMITED CARDIFF Active SMALL 47190 - Other retail sale in non-specialised stores
THEATR MWLDAN CEREDIGION Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ROUGEMONT SCHOOL ACTIVITIES LIMITED NEWPORT Active SMALL 93290 - Other amusement and recreation activities n.e.c.
5 STOW PARK CRESCENT (MANAGEMENT) LIMITED SOUTH WALES Active MICRO ENTITY 98000 - Residents property management
MONMOUTH DIOCESAN BOARD OF FINANCE GWENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THEO JONES & CO. LTD GWENT Active MICRO ENTITY 69201 - Accounting and auditing activities
CHILD & CHILD ACCOUNTANTS LTD ABERTILLERY Active MICRO ENTITY 69201 - Accounting and auditing activities
GWENT ASSOCIATION OF VOLUNTARY ORGANISATIONS NEWPORT WALES Active SMALL 94990 - Activities of other membership organizations n.e.c.
NEWPORT BUSINESS AGAINST CRIME LTD NEWPORT WALES Active TOTAL EXEMPTION FULL 84110 - General public administration activities
PONTHIR SPORTS AND COMMUNITY CLUB LTD NEWPORT Active MICRO ENTITY 93120 - Activities of sport clubs
NEWPORT NOW BID NEWPORT WALES Active MICRO ENTITY 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST DAVID'S TRADING LIMITED NEWPORT Active SMALL 47190 - Other retail sale in non-specialised stores
PEACE & FREEDOM COUNSELLING SERVICE LTD NEWPORT UNITED KINGDOM Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse