Warning: file_put_contents(c/12a4c694769f644e51c955c5531c023a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
St. Catherine's Hospice Limited, RH10 6BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. CATHERINE'S HOSPICE LIMITED

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

This company is commonly known as St. Catherine's Hospice Limited. The company was founded 43 years ago and was given the registration number 01525404. The firm's registered office is in WEST SUSSEX. You can find them at Malthouse Road, Crawley, West Sussex, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ST. CATHERINE'S HOSPICE LIMITED
Company Number:01525404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Malthouse Road, Crawley, West Sussex, RH10 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director29 November 2022Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director19 November 2019Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director17 October 2016Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director29 November 2022Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director30 November 2020Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director30 November 2020Active
St Catherine's Hospice, Malthouse Road, Crawley, United Kingdom, RH10 6BH

Director17 October 2016Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director18 November 2019Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director23 October 2017Active
St Catherine's Hospice, Malthouse Road, Crawley, England, RH10 6BH

Director01 June 2016Active
St Catherine's Hospice Limited, Grace Holland Avenue, Pease Pottage, Crawley, England, RH11 9SL

Director29 November 2022Active
Lions Green Cottage, Dern Lane, Waldron, Heathfield, United Kingdom, TN21 0PL

Secretary28 January 2008Active
102 West Street, Dormansland, RH7 6QT

Secretary01 October 2002Active
2 Duncton Close, Haywards Heath, West Sussex, RH16 4DX

Secretary-Active
Moor Copse Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director04 April 2000Active
15 Freshfield Bank, Forest Row, RH18 5HQ

Director-Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director23 October 2017Active
2, Elm Farm Cottages, Old Manor Road Rustington, Littlehampton, United Kingdom, BN16 3FD

Director17 October 2011Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director23 October 2017Active
Old Post Office, Nuthurst Street, Nuthurst, Horsham, RH13 6LH

Director25 September 1995Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director11 December 2017Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director23 October 2017Active
Middleton, Splaynes Green Fletching, Uckfield, TN22 3TG

Director04 April 2000Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director30 November 2020Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director23 October 2017Active
Mullion, The Street Slinfold, Horsham, RH13 0RR

Director-Active
Town House Farm, Guildford Road, Broadbridge Heath, Horsham, RH12 3PP

Director04 April 2000Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director17 October 2016Active
205 Three Bridges Road, Three Bridges, Crawley, RH10 1LG

Director04 April 2000Active
12, Grendon Close, Horley, RH6 8JW

Director22 April 2002Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director31 July 2006Active
4, Hollands Field, Broadbridge Heath, Horsham, United Kingdom, RH12 3HQ

Director17 October 2011Active
Malthouse Road, Crawley, West Sussex, RH10 6BH

Director19 October 2015Active
Timbers, Sondes Place Drive, Dorking, RH4 3EG

Director04 April 2000Active
Hardham Green House, Hardham, RH20 1LB

Director31 July 2006Active

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
2024-05-02Officers

Termination director company with name termination date.

Download
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-08-04Accounts

Accounts with accounts type group.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type group.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type group.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.