ARTHUR RANK HOSPICE CHARITY - CAMBRIDGE


Company Profile Company Filings

Overview

ARTHUR RANK HOSPICE CHARITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE ENGLAND and has the status: Active.
ARTHUR RANK HOSPICE CHARITY was incorporated 14 years ago on 25/11/2009 and has the registered number: 07086155. The accounts status is GROUP and accounts are next due on 31/12/2024.

ARTHUR RANK HOSPICE CHARITY - CAMBRIDGE

This company is listed in the following categories:
86101 - Hospital activities
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

ARTHUR RANK HOSPICE CHERRY HINTON ROAD
CAMBRIDGE
CB22 3FB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MEHRUNISHA SULEMAN Sep 1983 British Director 2020-06-11 CURRENT
MRS JULIA ROSE CURTIS Aug 1963 British Director 2021-03-04 CURRENT
MS CAROLAN MARIA DAVIDGE Mar 1968 British Director 2021-03-04 CURRENT
DR. ARNOLD FERTIG Aug 1950 British Director 2017-03-08 CURRENT
ANTOINETTE PHILOMENA JACKSON Oct 1965 British,Irish Director 2021-03-04 CURRENT
MR MARK ANDREW KINGSTONE May 1962 British Director 2019-06-13 CURRENT
MS SONALI DINA KUMARAKULASINGHE Nov 1967 British Director 2022-03-03 CURRENT
MRS MEGHAN HANNAH JERMAK MATHIESON Aug 1989 British Director 2019-12-12 CURRENT
NICOLA SCRIVINGS Jul 1962 British Director 2023-06-15 CURRENT
MR COLIN ADRIAN SHERWOOD Feb 1990 British Director 2021-03-04 CURRENT
MR NEIL ANDREW TWEEN Jan 1984 British Director 2022-03-03 CURRENT
MR JOHN EDWIN BISHOP Secretary 2022-12-08 CURRENT
DR CATHERINE MARGARET BENNETT Jan 1963 British Director 2022-03-03 CURRENT
MS KATE LOCKETT Sep 1946 British Director 2010-09-08 UNTIL 2010-10-01 RESIGNED
MR LEE FOSTER MAUGHAN Jan 1979 British Director 2016-12-14 UNTIL 2022-03-03 RESIGNED
DR ALEXANDER GEOFFREY VERNON MANNING Aug 1969 British Director 2010-12-16 UNTIL 2023-05-31 RESIGNED
MR GRAEME VAUGHAN JONES Mar 1972 Welsh Director 2013-07-01 UNTIL 2018-09-27 RESIGNED
MR STEPHEN JOHN POTTER Sep 1968 British Director 2013-07-01 UNTIL 2017-04-30 RESIGNED
ANTHONY JUSTIN GERARD MCGURK Jun 1961 British Director 2009-11-25 UNTIL 2013-06-30 RESIGNED
MRS JENNIFER RAINE Nov 1963 British Director 2015-12-19 UNTIL 2018-01-23 RESIGNED
DR MICHAEL VAUGHAN WILLIAMS Aug 1949 British Director 2013-07-01 UNTIL 2016-05-30 RESIGNED
MR MARK LLOYD Jul 1967 British Director 2010-09-08 UNTIL 2017-09-14 RESIGNED
MRS KATHERINE ELIZABETH KIRK Nov 1959 British Director 2010-09-08 UNTIL 2022-09-15 RESIGNED
ISABEL JOSEPHINE SUTHERLAND NAPPER Jan 1958 British Director 2017-05-01 UNTIL 2019-06-13 RESIGNED
MRS HANNAH PENELOPE GRAINGER Secretary 2022-07-25 UNTIL 2022-12-08 RESIGNED
MRS LYNNE HAYS Secretary 2019-01-02 UNTIL 2019-06-13 RESIGNED
MRS JENNIFER ANN TUNBRIDGE Secretary 2019-06-13 UNTIL 2022-07-25 RESIGNED
MS ELIZABETH JANE WINTER Dec 1958 British Director 2016-12-14 UNTIL 2017-10-13 RESIGNED
MR STEPHEN BARRY KAY Dec 1949 British Director 2013-07-01 UNTIL 2022-09-15 RESIGNED
MR EDWARD GEORGE COE Jul 1944 British Director 2010-09-08 UNTIL 2017-04-01 RESIGNED
MRS JENNIFER MARY BROOK Nov 1958 United Kingdom Director 2011-10-03 UNTIL 2019-12-12 RESIGNED
MR CHRISTOPHER JOHN BANKS Mar 1957 British Director 2014-01-02 UNTIL 2015-07-06 RESIGNED
MR CHRISTOPHER JOHN BANKS Mar 1957 British Director 2015-11-30 UNTIL 2016-09-09 RESIGNED
MS NATALIE ELIZABETH ACTON Jun 1977 British Director 2019-06-13 UNTIL 2020-10-26 RESIGNED
MR JONATHAN RANDS HUTT Sep 1963 British Director 2009-11-25 UNTIL 2015-11-30 RESIGNED
MR. LEWIS COLIN ISAACS Mar 1942 British Director 2009-11-25 UNTIL 2013-06-30 RESIGNED
MR MICHAEL WILLIAM FELL Jun 1957 British Director 2019-12-16 UNTIL 2020-09-08 RESIGNED
MR MARTIN JOHN REAVLEY Nov 1954 British Director 2009-11-25 UNTIL 2011-02-23 RESIGNED
LYNDA KAYE TINGLEY Nov 1944 British Director 2010-01-05 UNTIL 2013-06-30 RESIGNED
MR STUART MCLELLAN EVANS Oct 1949 British Director 2009-11-25 UNTIL 2017-05-31 RESIGNED
MR MARK TURNER May 1969 British Director 2022-03-03 UNTIL 2023-01-20 RESIGNED
ANDREW THOMAS SWARBRICK Oct 1953 British Director 2009-11-25 UNTIL 2017-04-01 RESIGNED
MR KEITH JOHN STOTT Apr 1959 British Director 2013-07-01 UNTIL 2015-11-30 RESIGNED
MS ROSEMARY ANN STAMP Apr 1947 British Director 2013-07-01 UNTIL 2022-09-15 RESIGNED
MR JOHN RICHARD SHORT Dec 1949 British Director 2013-07-01 UNTIL 2022-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCHILL MANAGEMENT SERVICES LIMITED CAMBRIDGE Active DORMANT 82990 - Other business support service activities n.e.c.
ET CAPITAL LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
MØLLER INSTITUTE LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CHURCHILL CONFERENCES LIMITED CAMBRIDGE Active SMALL 55100 - Hotels and similar accommodation
CHURCHILL RESIDENCES II LIMITED CAMBRIDGESHIRE Active SMALL 41100 - Development of building projects
FLEXENABLE LIMITED LONDON In... FULL 26110 - Manufacture of electronic components
GAMING REALMS PLC LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CRIL NOMINEES LIMITED CAMBRIDGE Active DORMANT 82990 - Other business support service activities n.e.c.
CAMBRIDGESHIRE HORIZONS LIMITED NORTHAMPTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE STEPHEN PERSE FOUNDATION CAMBRIDGE Active FULL 85100 - Pre-primary education
NOVACEM LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
CONFERENCE CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 99999 - Dormant Company
THE CAMBRIDGE VENUE COMPANY LIMITED CAMBRIDGE ENGLAND Active SMALL 79909 - Other reservation service activities n.e.c.
HEALTH BUSINESS CONSULTING LIMITED KETTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GATEWAY PRIMARY CARE C.I.C. ROTHERHAM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
EAST COAST COMMUNITY HEALTHCARE C.I.C. LOWESTOFT ENGLAND Active GROUP 86101 - Hospital activities
HEALTH INCLUSION MATTERS C.I.C. WATFORD ENGLAND Dissolved... DORMANT 86900 - Other human health activities
ARHC PROPERTY LIMITED CAMBRIDGE ENGLAND Dissolved... SMALL 41100 - Development of building projects
TOWER HAMLETS GP CARE GROUP CIC LONDON ENGLAND Active FULL 86210 - General medical practice activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTHUR RANK HOSPICE LIMITED CAMBRIDGE ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores