HOSPICE UK -


Company Profile Company Filings

Overview

HOSPICE UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
HOSPICE UK was incorporated 31 years ago on 29/09/1992 and has the registered number: 02751549. The accounts status is GROUP and accounts are next due on 31/12/2024.

HOSPICE UK -

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

34-44 BRITANNIA STREET
WC1X 9JG

This Company Originates in : United Kingdom
Previous trading names include:
HELP THE HOSPICES (until 13/11/2013)

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV ANTHONY JAMES COLLINS Feb 1963 British Director 2015-10-03 CURRENT
MISS CHLOE CHIEN-LINGE CHIK May 1988 British Director 2021-09-17 CURRENT
MISS RHIAN WYN EDWARDS Oct 1971 British Director 2022-06-06 CURRENT
MR PAUL WARWICK JENNINGS Feb 1955 British Director 2020-12-10 CURRENT
MS SHARON JANE ALLEN Jun 1961 British Director 2021-09-17 CURRENT
DR MICHAEL GEORGE MILLER Feb 1954 British Director 2018-06-19 CURRENT
MS ROSEMARY EILEEN KEETON Oct 1957 British Director 2023-03-29 CURRENT
MRS EMMA REYNOLDS Nov 1979 British Director 2016-05-27 CURRENT
MR STEPHEN ROBERTS Dec 1975 British Director 2017-12-07 CURRENT
MRS MICHELLE ROLLINSON Feb 1973 British Director 2019-05-28 CURRENT
MR DAVID JOHN SMITH Dec 1970 British Director 2020-01-09 CURRENT
MR ROBIN ANTHONY EVE Apr 1934 British Director 1999-05-18 UNTIL 2004-07-14 RESIGNED
PETER DEREK JONES GRIFFITHS Jul 1932 British Director 1992-09-29 UNTIL 2001-11-20 RESIGNED
MISS KAREN FIELD Oct 1976 British Director 2017-03-24 UNTIL 2018-05-22 RESIGNED
MRS CHRISTINE GIBBONS Apr 1957 British Director 2012-07-22 UNTIL 2020-03-15 RESIGNED
RONALD MERVYN GIFFIN Apr 1933 British Director 1994-07-05 UNTIL 2002-12-04 RESIGNED
MICHAEL JAMES BAY GREEN Jun 1943 British Director 2004-09-22 UNTIL 2015-07-01 RESIGNED
SUZY CROFT Dec 1952 British Director 2000-09-20 UNTIL 2007-03-12 RESIGNED
MR STEPHEN GREENHALGH Jun 1953 British Director 2013-08-08 UNTIL 2017-12-07 RESIGNED
DR ANDREW HOY Oct 1949 British Director 1994-04-11 UNTIL 2007-07-24 RESIGNED
MR PETER DANIEL ELLIS Mar 1960 British Director 2008-08-27 UNTIL 2012-07-22 RESIGNED
MR GRAHAM LEONARD ELDERFIELD Apr 1952 British Director 2008-03-12 UNTIL 2011-01-25 RESIGNED
MR PAUL FRANCIS DYER Dec 1955 British Director 2009-06-03 UNTIL 2019-07-25 RESIGNED
JULIA CATHERINE DELANEY May 1969 British Director 2014-10-20 UNTIL 2017-08-09 RESIGNED
MR DAVID WILLIAM PRAILL Jan 1957 British Secretary 2006-11-10 UNTIL 2011-05-18 RESIGNED
TERENCE GEOFFREY TAYLOR Jun 1941 British Secretary 1993-04-19 UNTIL 1996-07-31 RESIGNED
MAXWELL BRENDAN JACK Mar 1958 British Secretary 2004-07-14 UNTIL 2006-11-10 RESIGNED
JACQUELINE ANNE GLYNN Feb 1943 Secretary 1996-08-01 UNTIL 1997-01-07 RESIGNED
MR DAVID WILLIAM PRAILL Jan 1957 British Secretary 1996-10-07 UNTIL 2004-07-14 RESIGNED
MRS CAROL ANN MOLLINGSWORTH Secretary 1992-09-29 UNTIL 1993-04-19 RESIGNED
THE DUCHESS OF NORFOLK NORFOLK ANNE MARY THERESA Aug 1926 British Director 1992-09-29 UNTIL 1998-11-18 RESIGNED
JOHN STANLEY CHERRY Oct 1955 British Director 2000-04-13 UNTIL 2003-11-14 RESIGNED
PHILIP HOWARD BYAM COOK Dec 1917 British Director 1993-04-21 UNTIL 1998-11-18 RESIGNED
MRS BEVERLEY JANE BROOKS Jun 1954 British Director 2007-07-24 UNTIL 2011-07-24 RESIGNED
MR FRANCIS CHRISTOPHER BOURNE Sep 1943 British Director 2015-02-01 UNTIL 2017-01-01 RESIGNED
PATRICK BEASLEY Jun 1937 British Director 2012-03-17 UNTIL 2016-03-31 RESIGNED
BRIGADIER MICHAEL STEWART BAYLEY Jul 1923 British Director 1992-09-29 UNTIL 1999-07-20 RESIGNED
MRS LEE BARKER Nov 1958 British Director 2012-09-29 UNTIL 2012-11-20 RESIGNED
MRS LEE BARKER Nov 1958 British Director 2012-11-16 UNTIL 2014-10-20 RESIGNED
DOCTOR DAVID CLARK Jul 1953 British Director 2002-12-04 UNTIL 2009-07-21 RESIGNED
GARY JOHN HAWKES Feb 1968 British Director 2007-07-24 UNTIL 2011-07-24 RESIGNED
DR HELEN CLAYSON Dec 1949 British Director 2001-11-20 UNTIL 2009-11-30 RESIGNED
MS ALISON MARY CANNING Apr 1959 British Director 2004-07-14 UNTIL 2006-01-24 RESIGNED
MRS ROWENA MARY DEAN Mar 1948 United Kingdom Director 2004-07-14 UNTIL 2008-07-08 RESIGNED
MR ROBERT HOWARD JONES Jun 1947 British Director 2007-07-24 UNTIL 2008-01-31 RESIGNED
MR JOHN ROBERT KNIGHT Jan 1964 British Director 2020-01-09 UNTIL 2022-03-17 RESIGNED
LORD MICHAEL HOWARD OF LYMPNE Jul 1941 British Director 2010-11-23 UNTIL 2018-11-30 RESIGNED
REVEREND CANON PETER LESLIE HOLLIDAY Jul 1948 British Director 2007-11-27 UNTIL 2016-08-30 RESIGNED
JUDITH HODGSON Feb 1954 British Director 2007-07-24 UNTIL 2010-11-23 RESIGNED
CHRISTINE MARY HEGINBOTHAM Nov 1940 British Director 2014-04-30 UNTIL 2018-05-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIDDLERIGG SERVICES LIMITED LONDON Active SMALL 70229 - Management consultancy activities other than financial management
MOUNTBARROW PROPERTIES LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
FAIRHOOD PROPERTIES LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
HEDLEY FOUNDATION LIMITED LONDON Active GROUP 68100 - Buying and selling of own real estate
MEREWOOD PROPERTIES LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
ABLE CHILD AFRICA LONDON ENGLAND Active SMALL 86900 - Other human health activities
MIDDLERIGG NOMINEES LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
VOICES FOR HOSPICES LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION SHEFFIELD ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
COMMUNITY ACTION DERBY LTD DERBY UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
CHILDREN ENGLAND LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PROAGE LIMITED PENRITH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
STREET CHILD AFRICA COBHAM ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
EMMANUEL HOUSE SUPPORT CENTRE NOTTINGHAMSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NATIONAL ASSOCIATION OF CHILD CONTACT CENTRES NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CASTLE CAVENDISH FOUNDATION NOTTINGHAM Active GROUP 68209 - Other letting and operating of own or leased real estate
EVEXAR MEDICAL LIMITED LONDON ENGLAND Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies
ST JOSEPH'S HOSPICE HACKNEY HACKNEY LONDON Active GROUP 86101 - Hospital activities
CLIPNCLIMB (ILKLEY) LTD ILKLEY ENGLAND Active MICRO ENTITY 93199 - Other sports activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HELP THE HOSPICES (TRADING) LIMITED Active SMALL 47990 - Other retail sale not in stores, stalls or markets
THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE LONDON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HOSPICE CARE KENYA LIMITED LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
EHOSPICE LONDON Active TOTAL EXEMPTION FULL 63120 - Web portals
CLIMATE-KIC (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices