UKBizDB.co.uk

ST BARNABAS HOSPICE TRUST (LINCOLNSHIRE)

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

This company is commonly known as St Barnabas Hospice Trust (lincolnshire). The company was founded 28 years ago and was given the registration number 03166056. The firm's registered office is in . You can find them at 36 Nettleham Road, Lincoln, , . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ST BARNABAS HOSPICE TRUST (LINCOLNSHIRE)
Company Number:03166056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:36 Nettleham Road, Lincoln, LN2 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Nettleham Road, Lincoln, LN2 1RE

Secretary13 September 2016Active
St Barnabas Lincolnshire Hospice, 36 Nettleham Road, Lincoln, England, LN2 1RE

Director06 March 2019Active
36 Nettleham Road, Lincoln, LN2 1RE

Director21 October 2021Active
36 Nettleham Road, Lincoln, LN2 1RE

Director17 November 2015Active
36 Nettleham Road, Lincoln, LN2 1RE

Director17 June 2021Active
36 Nettleham Road, Lincoln, LN2 1RE

Director11 October 2023Active
36 Nettleham Road, Lincoln, LN2 1RE

Director29 May 2018Active
36 Nettleham Road, Lincoln, LN2 1RE

Director03 April 2017Active
36 Nettleham Road, Lincoln, LN2 1RE

Director01 July 2013Active
36 Nettleham Road, Lincoln, LN2 1RE

Director01 July 2013Active
36 Nettleham Road, Lincoln, LN2 1RE

Director11 October 2023Active
36 Nettleham Road, Lincoln, LN2 1RE

Director17 June 2021Active
36 Nettleham Road, Lincoln, LN2 1RE

Director11 October 2023Active
115 Eastbrook Road, Lincoln, LN6 7EW

Secretary29 February 1996Active
Tanglewood 89 Holme Drive, Sudbrooke, Lincoln, LN2 2SF

Secretary08 July 2003Active
115 Eastbrook Road, Lincoln, LN6 7EW

Director29 February 1996Active
15 Beck Hall, Welton, Lincoln, LN2 3LJ

Director29 February 1996Active
36 Nettleham Road, Lincoln, LN2 1RE

Director10 February 2015Active
36 Nettleham Road, Lincoln, LN2 1RE

Director02 June 2010Active
98 Elsham Crescent, Hartsholme Fields, Lincoln, LN6 3YS

Director29 February 1996Active
Walnut Cottage, Potterhanworth Road, Heighington, LN4 1RJ

Director29 February 1996Active
36 Nettleham Road, Lincoln, LN2 1RE

Director30 November 2015Active
Glebe Farm, Bracebridge Heath, Lincoln, LN4 2HZ

Director11 January 2000Active
36 Nettleham Road, Lincoln, LN2 1RE

Director01 September 2021Active
32 Church Road, Saxilby, Lincoln, LN1 2HJ

Director01 February 2007Active
36 Nettleham Road, Lincoln, LN2 1RE

Director03 July 2013Active
36 Nettleham Road, Lincoln, LN2 1RE

Director02 June 2010Active
36 Nettleham Road, Lincoln, LN2 1RE

Director23 August 2016Active
Southcott, 21 Blind Lane, Coleby, Lincoln, LN5 0AL

Director29 February 1996Active
15 North Lane, Navenby, Lincoln, LN5 0EH

Director01 October 2005Active
Swallowbeck Grange, 320 Hykeham Road, Lincoln, LN6 8BW

Director22 September 2009Active
10 Spring Court, Dunston, Lincoln, LN4 2EG

Director06 June 2002Active
Manor House, Hemswell, DN21 5UN

Director01 January 2002Active
36 Nettleham Road, Lincoln, LN2 1RE

Director26 April 2018Active
33 Langworthgate, Lincoln, LN2 4AD

Director01 July 2003Active

People with Significant Control

Mr Anthony John Martin Maltby
Notified on:18 September 2019
Status:Active
Date of birth:April 1953
Nationality:British
Address:36 Nettleham Road, LN2 1RE
Nature of control:
  • Significant influence or control
Mr Robert Neilans
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:36 Nettleham Road, LN2 1RE
Nature of control:
  • Significant influence or control
Mr Christopher David Wheway
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:36 Nettleham Road, LN2 1RE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type group.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.