KATHARINE HOUSE HOSPICE -


Company Profile Company Filings

Overview

KATHARINE HOUSE HOSPICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
KATHARINE HOUSE HOSPICE was incorporated 32 years ago on 25/03/1992 and has the registered number: 02700516. The accounts status is GROUP and accounts are next due on 31/12/2024.

KATHARINE HOUSE HOSPICE -

This company is listed in the following categories:
86102 - Medical nursing home activities
86900 - Other human health activities
96040 - Physical well-being 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

WESTON ROAD
ST16 3SB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS STEPHANIE JOY HARRIS Sep 1958 British Director 2019-01-22 CURRENT
MR STEPHEN PAUL KIRWAN Secretary 2023-11-28 CURRENT
DR JOSEPH MARK BLAND Feb 1957 British Director 2018-07-24 CURRENT
MRS ALLISON JAYNE CAPE Oct 1969 British Director 2014-11-19 CURRENT
MR ALAN JEFFRIES Feb 1951 British Director 2018-09-25 CURRENT
MR PETER ROBERT CATCHPOLE Mar 1960 British Director 2020-10-27 CURRENT
MRS JENNY CAROLYN CLARKE Aug 1965 British Director 2022-09-27 CURRENT
DR ZIA DIN Dec 1974 British Director 2021-01-26 CURRENT
MR FRANCIS ANTHONY GAFFNEY Oct 1950 British Director 2020-10-27 CURRENT
MR JAMES ROBERT HARLEY Jul 1980 British Director 2022-09-27 CURRENT
MR RICHARD GLYNN MOORE HUGHES Jul 1969 British Director 2021-01-26 CURRENT
STEPHEN PAUL KIRWAN Jun 1962 British Director 2023-01-24 CURRENT
BRETT WARWICK JAMES PHILLIPS Oct 1957 British Director 2020-10-27 CURRENT
MR MICHAEL RICHARD SMITH Sep 1961 British Director 2022-09-27 CURRENT
MR ANDREW SEAN PORTER Oct 1965 British Director 2022-09-27 CURRENT
JAMES HUGH DUNCAN Sep 1932 British Director 1997-10-21 UNTIL 2000-03-28 RESIGNED
DEREK WILLIAM GARDINER Oct 1932 British Director 1997-10-21 UNTIL 2003-03-29 RESIGNED
DR JOHN ALEXANDER GIBSON Feb 1941 British Director 1998-10-20 UNTIL 2013-10-10 RESIGNED
JOHN VICTOR GRANT Oct 1937 British Director 1999-08-24 UNTIL 2006-08-12 RESIGNED
MICHAEL HUGH HEARN EVANS May 1940 British Director 2006-01-31 UNTIL 2012-10-11 RESIGNED
JOHN ROBIN GREGORY Jan 1945 British Director 2000-06-27 UNTIL 2006-08-12 RESIGNED
MR MARK EVANS Nov 1967 Director 2019-04-29 UNTIL 2022-03-16 RESIGNED
DR REGINALD STUART LLOYD Jan 1954 British Director 2015-11-17 UNTIL 2018-03-27 RESIGNED
PATRICK MILTON MCLEAN FARRINGTON British Secretary 2002-12-10 UNTIL 2022-09-27 RESIGNED
MS JENNIFER WOODYARD Secretary 2022-09-27 UNTIL 2023-11-28 RESIGNED
DONALD JOHN JAMES WHITE Oct 1958 British Secretary 1992-05-20 UNTIL 1997-04-15 RESIGNED
DR RICHARD THOMAS SOULSBY Feb 1964 British Secretary 2002-07-15 UNTIL 2002-12-10 RESIGNED
MISS SHEILA GREEN Mar 1933 British Director 1992-05-20 UNTIL 2000-09-28 RESIGNED
MRS VALERIE ANNE MOORE Jan 1942 British Secretary 1992-03-20 UNTIL 1992-05-20 RESIGNED
JUDITH ANNE CASHMORE-JAMES May 1955 British Director 2006-11-07 UNTIL 2017-11-28 RESIGNED
KAREN LOUISE MORRISON Apr 1970 Secretary 1997-04-15 UNTIL 2002-07-15 RESIGNED
MRS SUSAN FRANCES MILAKOVIC Jan 1961 British Director 2020-07-28 UNTIL 2021-11-23 RESIGNED
MR MARTIN RICHARD MELLING Oct 1945 British Director 2005-10-13 UNTIL 2015-11-17 RESIGNED
MR JOHN BRIDGER Sep 1926 British Director 1992-03-20 UNTIL 1995-06-27 RESIGNED
JAN TOMLIN BOULTER Jan 1966 British Director 1999-12-21 UNTIL 2006-08-12 RESIGNED
MR BERNARD OSBORN BESTER Aug 1950 British Director 2014-11-19 UNTIL 2019-09-24 RESIGNED
MR BARRY JOHN BAGGOTT Mar 1947 British Director 2016-01-26 UNTIL 2019-10-11 RESIGNED
WILLIAM JOHN CRISP Jan 1957 British Director 1997-10-21 UNTIL 2008-10-16 RESIGNED
MICHAEL GEOFFREY CUTLER Feb 1942 British Director 1998-02-17 UNTIL 2004-08-12 RESIGNED
ANTHONY FREDERICK BURGESS Nov 1939 British Director 1997-10-21 UNTIL 2006-08-12 RESIGNED
LESLIE ETHERINGTON Aug 1933 British Director 1995-10-17 UNTIL 2000-03-28 RESIGNED
MR DAVID MALCOLM HARDING Sep 1942 British Director 2008-12-09 UNTIL 2019-11-26 RESIGNED
NEIL BRODIE MCKELLAR Dec 1948 British Director 2003-06-24 UNTIL 2007-04-01 RESIGNED
DR REGINALD STUART LLOYD Jan 1954 British Director 2000-10-24 UNTIL 2004-08-24 RESIGNED
MR CHRISTOPHER CHARLES LEE Apr 1947 British Director 2001-02-27 UNTIL 2008-04-02 RESIGNED
MR JOHN GLYN LANGFORD Feb 1949 British Director 1992-03-20 UNTIL 1997-12-16 RESIGNED
MR WILLIAM GEORGE JOHNSON Dec 1969 British Director 2010-03-16 UNTIL 2015-11-17 RESIGNED
MRS LINDA MARGARET HILL-TOUT Jun 1956 British Director 2012-02-14 UNTIL 2013-03-26 RESIGNED
DR PAUL HILEY Nov 1970 British Director 2008-06-10 UNTIL 2010-09-14 RESIGNED
CATHERINE SUSAN HIGGS Mar 1965 British Director 2004-10-26 UNTIL 2008-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTMEIRION GROUP UK LIMITED STAFFORDSHIRE Active FULL 23410 - Manufacture of ceramic household and ornamental articles
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. STOKE-ON-TRENT Active SMALL 94110 - Activities of business and employers membership organizations
BRITISH CHAROLAIS CATTLE SOCIETY LIMITED (THE) KENILWORTH WARWICKSHIRE Active FULL 01420 - Raising of other cattle and buffaloes
WAX LYRICAL LIMITED ULVERSTON Active FULL 32990 - Other manufacturing n.e.c.
CLASSEQ LIMITED STAFFORD ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
STAFFORD INDEPENDENT GRAMMAR SCHOOL Active FULL 85200 - Primary education
PORTMEIRION ENTERPRISES LIMITED STAFFORDSHIRE Dissolved... SMALL 70100 - Activities of head offices
COLONY GIFT CORPORATION LIMITED ULVERSTON Dissolved... DORMANT 74990 - Non-trading company
CLASSIC LEASING LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION SMALL 6521 - Financial leasing
PORTMEIRION DISTRIBUTION LIMITED STAFFORDSHIRE Dissolved... SMALL 74990 - Non-trading company
PORTMEIRION FINANCE LIMITED STAFFORDSHIRE Dissolved... DORMANT 74990 - Non-trading company
PORTMEIRION SERVICES LIMITED STAFFORDSHIRE Dissolved... DORMANT 74990 - Non-trading company
P&B LAW LIMITED STAFFORDSHIRE Active DORMANT 69102 - Solicitors
KATHARINE HOUSE RETAIL LIMITED STAFFORD Active SMALL 47190 - Other retail sale in non-specialised stores
LIGHTHOUSE HOLDINGS LIMITED ULVERSTON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
LANNAN OSBORN SOCIAL WORK CONSULTANCY LIMITED MARKET DRAYTON Dissolved... 88990 - Other social work activities without accommodation n.e.c.
DLT TRADING LIMITED STAFFORD Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TRADING & RECYCLING COMPANY LTD. STAFFORD Dissolved... FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
PICKERING & BUTTERS LLP STAFFORD Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KH PROMOTIONS LIMITED STAFFORD Active SMALL 92000 - Gambling and betting activities
EMBRACE QUALITY CARE LIMITED STAFFORD Active SMALL 86900 - Other human health activities
KHH DEVELOPMENT LTD STAFFORD Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities