Company NameSaint Francis Hospice
Company StatusActive
Company Number01367828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1978(45 years, 12 months ago)
Previous NamesSt. Francis Hospice Limited and St. Francis Hospice

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Robert Mackenzie Weatherstone
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressThree Chimneys 23 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Director NameMr Peter Adams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(26 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWell House The Green
West Tilbury Village
Essex
RM18 8TU
Director NameDr Gurdev Singh Saini
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(33 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMr Paul Gwinn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(35 years, 11 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSaint Francis Hospice Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMiss Amanda Camille Hallums
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2017(38 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleNHS Director (Interim)
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMr Colin Robert Wilkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(40 years after company formation)
Appointment Duration5 years, 11 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMr Ian MacDonald Gunn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Secretary NameMrs Carole Joan Heinen
StatusCurrent
Appointed25 May 2021(43 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMrs Sandra Anne Verkuyten
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMrs Anne Elizabeth Bender
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMrs Stephanie Ellen Windsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(44 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMrs Angela Sharma
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(45 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMrs Esther Claire Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(45 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMr Malcolm John Hines
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(45 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMr Terence Raymond Goodchild
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 March 1992)
RoleNHS Director Of Corporate Development
Correspondence Address44a Haslemere Road
Wickford
Essex
SS11 7LF
Director NameMr Brian James Marchand Edmunds
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 1996)
RoleSec London Society Chartered Accountants
Correspondence AddressKynnersley Glanthams Road
Shenfield
Brentwood
Essex
CM15 8DA
Director NameMr Michael Dunne
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 November 1993)
RoleSolicitor Managing Clerk
Correspondence Address23 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameRichard Beaver
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration17 years (resigned 11 November 2008)
RoleRetired
Correspondence Address37 Havering Drive
Romford
Essex
RM1 4BH
Director NameRev Ivy Crawford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 November 1994)
RoleParish Deacon
Correspondence Address64 Hare St Springs
Harlow
Essex
CM19 4AW
Director NameAnthony Dermot Butler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 1995)
RoleStaff Welfare Officer & Editor Britannia Quarterly
Correspondence Address126 Park Drive
Upminster
Essex
RM14 3AU
Director NameMrs Audrey Cowie
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration14 years (resigned 11 November 2005)
RoleChartered Accountant
Correspondence Address27 Spurgate
Hutton
Brentwood
Essex
CM13 2JS
Secretary NameMiss Janet Yvonne Emery
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address14 Stanley Road
Bulphan
Upminster
Essex
RM14 3RX
Director NameDavid Gowan Burton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameSheila Ann Fayers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2000)
RoleHR Consultant
Correspondence AddressWrymeads 21 Tawny Avenue
Upminster
Essex
RM14 2EW
Director NamePamela Curry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 October 1999)
RoleNHS Manager
Correspondence Address14 Holme Road
Hornchurch
Essex
RM11 3QS
Secretary NameHelen Ball
NationalityBritish
StatusResigned
Appointed23 September 1998(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 1999)
RoleCompany Director
Correspondence Address64 St Johns Road
Epping
Essex
CM16 5DP
Secretary NameAdrian Thomas Shafford
NationalityBritish
StatusResigned
Appointed22 October 1999(21 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2006)
RoleHospice Manager
Correspondence Address18 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameJosephine Ferrary
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2003)
RolePersonnel Manager Nhs
Correspondence Address59 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameMr Neville Anthony Brown
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(25 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Selwood Road
Brentwood
Essex
CM14 4QA
Secretary NameJane Sutherland
NationalityBritish
StatusResigned
Appointed17 July 2006(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2007)
RoleCompany Director
Correspondence Address56 Turnstone
New Barn
Kent
DA3 7NR
Director NamePeter Desmond Crutchett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(28 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 January 2024)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Hall
Havering-Atte-Bower
Romford
Essex
RM4 1QH
Secretary NameMrs Sara Harriet Glover
NationalityBritish
StatusResigned
Appointed04 June 2007(29 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Feering
Essex
CO5 9RJ
Director NameMr Christopher Leonard Ghiotti
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(33 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford Essex
RM4 1QH
Director NameMr Peter John Batt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(36 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 2023)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Francis Hospice Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
Secretary NameMiss Lynn Bryan
StatusResigned
Appointed19 May 2015(37 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2021)
RoleCompany Director
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Director NameMr David Thomas Forster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(38 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
Secretary NameMrs Pamela Mary Court
StatusResigned
Appointed03 February 2021(42 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 May 2021)
RoleCompany Director
Correspondence AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH

Contact

Websitewww.sfh.org.uk/
Telephone01708 753319
Telephone regionRomford

Location

Registered AddressThe Hall Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park

Financials

Year2014
Turnover£10,590,000
Net Worth£11,325,000
Cash£4,032,000
Current Liabilities£1,406,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

19 January 1984Delivered on: 9 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the hall broxhill road havering-atte-bower romford essex title no:- egl 86140.
Fully Satisfied
30 May 1979Delivered on: 20 June 1979
Satisfied on: 8 May 2008
Persons entitled:
A.E. Holland
E.S. England
P. Clarke

Classification: Legal charge
Secured details: £100,000.
Particulars: The hall, havering-atte-bower, london borough of havering.
Fully Satisfied

Filing History

15 December 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
17 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
2 September 2020Appointment of Mrs Ranjita Sen as a director on 17 August 2020 (2 pages)
6 April 2020Termination of appointment of Pauline Margaret Russell as a director on 31 March 2020 (1 page)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 September 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
19 July 2019Appointment of Mr Ian Macdonald Gunn as a director on 15 July 2019 (2 pages)
13 June 2019Termination of appointment of David Thomas Forster as a director on 3 June 2019 (1 page)
27 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
6 September 2018Appointment of Mrs Linda Ann Huggett as a director on 22 May 2018 (2 pages)
3 September 2018Appointment of Mr Colin Robert Wilkins as a director on 22 May 2018 (2 pages)
2 July 2018Termination of appointment of Neville Anthony Brown as a director on 30 June 2018 (1 page)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Robin Wright as a director on 17 October 2017 (1 page)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Robin Wright as a director on 17 October 2017 (1 page)
20 October 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
20 October 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
25 July 2017Appointment of Miss Amanda Camille Hallums as a director on 23 January 2017 (2 pages)
25 July 2017Appointment of Miss Amanda Camille Hallums as a director on 23 January 2017 (2 pages)
24 July 2017Appointment of Mrs Pauline Margaret Russell as a director on 25 May 2016 (2 pages)
24 July 2017Appointment of Mrs Pauline Margaret Russell as a director on 25 May 2016 (2 pages)
24 July 2017Appointment of Mr David Thomas Forster as a director on 1 November 2016 (2 pages)
24 July 2017Appointment of Mr David Thomas Forster as a director on 1 November 2016 (2 pages)
21 November 2016Amended group of companies' accounts made up to 31 March 2016 (36 pages)
21 November 2016Amended group of companies' accounts made up to 31 March 2016 (36 pages)
7 November 2016Director's details changed for Mr Peter John Batt on 31 August 2016 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
7 November 2016Termination of appointment of David Gowan Burton as a director on 18 October 2016 (1 page)
7 November 2016Director's details changed for Mr Peter John Batt on 31 August 2016 (2 pages)
7 November 2016Termination of appointment of Christopher Leonard Ghiotti as a director on 18 October 2016 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
7 November 2016Termination of appointment of David Gowan Burton as a director on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Christopher Leonard Ghiotti as a director on 18 October 2016 (1 page)
9 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
23 March 2016Termination of appointment of Stephen John Roome as a director on 23 February 2016 (1 page)
23 March 2016Termination of appointment of Stephen John Roome as a director on 23 February 2016 (1 page)
15 January 2016Appointment of Mr Malcolm Paul Miller as a director on 24 November 2015 (2 pages)
15 January 2016Appointment of Mr Malcolm Paul Miller as a director on 24 November 2015 (2 pages)
2 November 2015Annual return made up to 25 October 2015 no member list (11 pages)
2 November 2015Termination of appointment of Sally Holland as a director on 22 September 2015 (1 page)
2 November 2015Termination of appointment of Sally Holland as a director on 22 September 2015 (1 page)
2 November 2015Annual return made up to 25 October 2015 no member list (11 pages)
5 October 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
5 October 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
29 July 2015Appointment of Mr. Paul Gwinn as a director on 31 March 2014 (2 pages)
29 July 2015Appointment of Mr. Paul Gwinn as a director on 31 March 2014 (2 pages)
27 July 2015Appointment of Miss Lynn Bryan as a secretary on 19 May 2015 (2 pages)
27 July 2015Appointment of Miss Lynn Bryan as a secretary on 19 May 2015 (2 pages)
21 July 2015Appointment of Mr Peter John Batt as a director on 24 February 2015 (2 pages)
21 July 2015Appointment of Mr Peter John Batt as a director on 24 February 2015 (2 pages)
21 November 2014Annual return made up to 25 October 2014 no member list (9 pages)
21 November 2014Termination of appointment of Geraldine Ivan St Louis as a director on 25 February 2014 (1 page)
21 November 2014Termination of appointment of Alan David Gray as a director on 12 November 2013 (1 page)
21 November 2014Annual return made up to 25 October 2014 no member list (9 pages)
21 November 2014Termination of appointment of Alan David Gray as a director on 12 November 2013 (1 page)
21 November 2014Termination of appointment of Geraldine Ivan St Louis as a director on 25 February 2014 (1 page)
4 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
30 October 2013Annual return made up to 25 October 2013 no member list (11 pages)
30 October 2013Annual return made up to 25 October 2013 no member list (11 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
22 July 2013Termination of appointment of Sara Glover as a secretary (1 page)
22 July 2013Termination of appointment of Sara Glover as a secretary (1 page)
21 November 2012Annual return made up to 25 October 2012 no member list (12 pages)
21 November 2012Annual return made up to 25 October 2012 no member list (12 pages)
14 November 2012Appointment of Mrs Sally Holland as a director (2 pages)
14 November 2012Appointment of Mr Stephen John Roome as a director (2 pages)
14 November 2012Appointment of Mr Stephen John Roome as a director (2 pages)
14 November 2012Appointment of Mrs Sally Holland as a director (2 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 March 2012Termination of appointment of Richard Thatcher as a director (1 page)
28 March 2012Termination of appointment of Richard Thatcher as a director (1 page)
14 February 2012Appointment of Dr Gurdev Singh Saini as a director (2 pages)
14 February 2012Appointment of Dr Gurdev Singh Saini as a director (2 pages)
25 November 2011Annual return made up to 25 October 2011 no member list (12 pages)
25 November 2011Annual return made up to 25 October 2011 no member list (12 pages)
25 November 2011Director's details changed for Peter Desmond Crutchett on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Peter Desmond Crutchett on 25 November 2011 (2 pages)
18 November 2011Appointment of Mr Christopher Leonard Ghiotti as a director (2 pages)
18 November 2011Appointment of Mrs Geraldine Ivan St Louis as a director (2 pages)
18 November 2011Termination of appointment of James Hooper as a director (1 page)
18 November 2011Termination of appointment of Joan Matthews as a director (1 page)
18 November 2011Appointment of Mrs Geraldine Ivan St Louis as a director (2 pages)
18 November 2011Termination of appointment of Joan Matthews as a director (1 page)
18 November 2011Termination of appointment of James Hooper as a director (1 page)
18 November 2011Appointment of Mr Christopher Leonard Ghiotti as a director (2 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
8 February 2011Termination of appointment of John Mckernan as a director (1 page)
8 February 2011Termination of appointment of John Mckernan as a director (1 page)
13 December 2010Annual return made up to 25 October 2010 no member list (13 pages)
13 December 2010Annual return made up to 25 October 2010 no member list (13 pages)
27 October 2010Director's details changed for Mr Peter Adams on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Peter Adams on 27 October 2010 (2 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
14 July 2010Termination of appointment of Ruth Laws as a director (1 page)
14 July 2010Termination of appointment of Ruth Laws as a director (1 page)
25 February 2010Resolutions
  • RES13 ‐ Appointment of director 10/02/2010
(1 page)
25 February 2010Resolutions
  • RES13 ‐ Appointment of director 10/02/2010
(1 page)
9 November 2009Director's details changed for Mr Richard Thatcher on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Mckernan on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Mckernan on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alan David Gray on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Ruth Elizabeth Laws on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alan David Gray on 6 November 2009 (2 pages)
9 November 2009Director's details changed for David Gowan Burton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Adams on 6 November 2009 (2 pages)
9 November 2009Director's details changed for David Gowan Burton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Robert Mackenzie Weatherstone on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Joan Alfreda Matthews on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Robin Wright on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Adams on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Robert Mackenzie Weatherstone on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Peter Adams on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Neville Anthony Brown on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Neville Anthony Brown on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Joan Alfreda Matthews on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Dr Robert Mackenzie Weatherstone on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 no member list (9 pages)
9 November 2009Director's details changed for Ruth Elizabeth Laws on 6 November 2009 (2 pages)
9 November 2009Director's details changed for James William Hooper on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alan David Gray on 6 November 2009 (2 pages)
9 November 2009Director's details changed for David Gowan Burton on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Neville Anthony Brown on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard Thatcher on 6 November 2009 (2 pages)
9 November 2009Director's details changed for James William Hooper on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Robin Wright on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Mckernan on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Joan Alfreda Matthews on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Ruth Elizabeth Laws on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 no member list (9 pages)
9 November 2009Director's details changed for James William Hooper on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Richard Thatcher on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Robin Wright on 6 November 2009 (2 pages)
20 August 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
20 August 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
8 December 2008Appointment terminated director donald may (1 page)
8 December 2008Appointment terminated director richard beaver (1 page)
8 December 2008Appointment terminated director donald may (1 page)
8 December 2008Appointment terminated director richard beaver (1 page)
2 December 2008Resolutions
  • RES13 ‐ Appt. Directors 18/11/2008
(1 page)
2 December 2008Resolutions
  • RES13 ‐ Appt. Directors 18/11/2008
(1 page)
17 November 2008Secretary's change of particulars / sara glover / 10/04/2008 (1 page)
17 November 2008Annual return made up to 25/10/08 (6 pages)
17 November 2008Secretary's change of particulars / sara glover / 10/04/2008 (1 page)
17 November 2008Annual return made up to 25/10/08 (6 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
12 June 2008Director appointed peter desmond crutchett (3 pages)
12 June 2008Director appointed peter desmond crutchett (3 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2007Annual return made up to 25/10/07 (9 pages)
21 November 2007Annual return made up to 25/10/07 (9 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
27 November 2006Annual return made up to 25/10/06 (9 pages)
27 November 2006Annual return made up to 25/10/06 (9 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
1 September 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
1 September 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
30 November 2005Annual return made up to 25/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 November 2005Annual return made up to 25/10/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
2 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Annual return made up to 25/10/04 (9 pages)
25 November 2004Annual return made up to 25/10/04 (9 pages)
25 November 2004New director appointed (2 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
21 November 2003Annual return made up to 25/10/03
  • 363(288) ‐ Director resigned
(10 pages)
21 November 2003Annual return made up to 25/10/03
  • 363(288) ‐ Director resigned
(10 pages)
15 September 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
15 September 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
25 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(9 pages)
12 August 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
12 August 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Annual return made up to 25/10/01 (6 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Annual return made up to 25/10/01 (6 pages)
16 November 2001New director appointed (2 pages)
9 August 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
9 August 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
6 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 August 2000Full group accounts made up to 31 March 2000 (25 pages)
16 August 2000Full group accounts made up to 31 March 2000 (25 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 November 1999New secretary appointed (2 pages)
16 August 1999Full group accounts made up to 31 March 1999 (25 pages)
16 August 1999Full group accounts made up to 31 March 1999 (25 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
24 September 1998Full group accounts made up to 31 March 1998 (25 pages)
24 September 1998Full group accounts made up to 31 March 1998 (25 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 September 1997Full group accounts made up to 31 March 1997 (34 pages)
2 September 1997Full group accounts made up to 31 March 1997 (34 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
28 October 1996Annual return made up to 25/10/96
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1996Annual return made up to 25/10/96
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1996Full group accounts made up to 31 March 1996 (40 pages)
13 September 1996Full group accounts made up to 31 March 1996 (40 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 31 March 1995 (27 pages)
30 November 1995Full accounts made up to 31 March 1995 (27 pages)
8 November 1995Annual return made up to 25/10/95 (8 pages)
8 November 1995Annual return made up to 25/10/95 (8 pages)
17 March 1995Company name changed st. Francis hospice\certificate issued on 20/03/95 (6 pages)
17 March 1995Company name changed st. Francis hospice\certificate issued on 20/03/95 (6 pages)
20 December 1994Memorandum and Articles of Association (21 pages)
20 December 1994Memorandum and Articles of Association (21 pages)
19 October 1990Declaration of satisfaction of mortgage/charge (1 page)
19 October 1990Declaration of satisfaction of mortgage/charge (1 page)