UKBizDB.co.uk

EAST ANGLIA'S CHILDRENS HOSPICES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Anglia's Childrens Hospices. The company was founded 26 years ago and was given the registration number 03550187. The firm's registered office is in CAMBRIDGE. You can find them at 42 High Street, Milton, Cambridge, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EAST ANGLIA'S CHILDRENS HOSPICES
Company Number:03550187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:42 High Street, Milton, Cambridge, Cambridgeshire, CB24 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Secretary31 October 2019Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director19 April 2017Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director14 July 2023Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director18 November 2020Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director01 July 2023Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director09 August 2018Active
Children's Hospice, Church Lane, Milton, Cambridge, England, CB24 6AB

Director18 October 2016Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director18 November 2020Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director01 May 2023Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director18 November 2020Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director28 January 2021Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director01 May 2023Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director19 June 2023Active
The Granary, 1 Hinton Hall Barns, Haddenham, CB6 3SZ

Secretary07 December 2004Active
29 Carol Close, Stoke Holy Cross, Norwich, NR14 8NN

Secretary16 April 1998Active
42, High Street, Milton, Cambridge, CB24 6DF

Secretary31 March 2007Active
77 York Street, Cambridge, CB1 2PZ

Secretary25 July 2001Active
The Old Manse, Rattlesden, Bury St. Edmunds, IP30 0SF

Secretary28 November 2001Active
The Granary, 1 Hinton Hall Barns, Haddenham, CB6 3SZ

Director07 December 2004Active
42, High Street, Milton, Cambridge, England, CB24 6DF

Director18 October 2016Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director28 January 2021Active
West House, Wandlebury Ring, Babraham, Cambridge, CB22 3AE

Director16 April 1998Active
29 Carol Close, Stoke Holy Cross, Norwich, NR14 8NN

Director16 April 1998Active
24, Station Road, Waterbeach, Cambridge, United Kingdom, CB5 9HT

Director23 July 2009Active
Caudell Green Farm, Caudell Springs Carbrook, Thetford, IP25 6SQ

Director30 September 2004Active
44, Tuddenham Road, Ipswich, England, IP4 2SP

Director23 January 2011Active
1, Mile End Road, Norwich, NR4 7QY

Director16 April 1998Active
6 Century Road, Eye, IP23 7LE

Director25 May 2005Active
East Anglia's Children's Hospice, Milton, Church Lane, Milton, Cambridge, England, CB24 6AB

Director12 November 2013Active
42, High Street, Milton, Cambridge, England, CB24 6DF

Director27 September 2012Active
42, High Street, Milton, Cambridge, England, CB24 6DF

Director24 March 2011Active
4, Greystones Close, Colchester, United Kingdom, CO3 4RQ

Director23 July 2009Active
42, High Street, Milton, Cambridge, CB24 6DF

Director09 August 2018Active
42, High Street, Milton, Cambridge, England, CB24 6DF

Director27 September 2012Active
The White House, 2 Smithfield Road, Norwich, NR1 2HN

Director23 July 2009Active

People with Significant Control

Mr John Pickering
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:42, High Street, Cambridge, CB24 6DF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.