UKBizDB.co.uk

ST. GILES HOSPICE

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

This company is commonly known as St. Giles Hospice. The company was founded 44 years ago and was given the registration number 01430090. The firm's registered office is in LICHFIELD. You can find them at Fisherwick Road, Whittington, Lichfield, Staffs. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ST. GILES HOSPICE
Company Number:01430090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Fisherwick Road, Whittington, Lichfield, Staffs, WS14 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Secretary13 October 2022Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director12 December 2022Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director25 March 2024Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director10 December 2020Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director12 December 2022Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director12 December 2022Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director10 December 2020Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director10 December 2020Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director04 November 2021Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director18 October 2016Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director10 January 2024Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director12 December 2022Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director10 December 2020Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary-Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Secretary01 May 2022Active
St Giles Hospice, Fisherwick Road, Lichfield, England, WS14 9LH

Secretary19 May 2010Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Secretary23 January 2002Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director28 September 2000Active
6 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Director14 December 1993Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director-Active
The Vicarage Fisherwick Road, Whittington, Lichfield, WS11 9LH

Director-Active
Longdon Green House, Longdon Green, Rugeley, WS15 4QE

Director07 November 1996Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director25 September 1996Active
Longdon Green House, Longdon Green, Rugeley, WS15 4QE

Director-Active
2 Old Hall, Whittington, Lichfield, WS14 9LL

Director-Active
20 Humphrey Middlemore Drive, Harborne, Birmingham, B17 0JN

Director26 February 1993Active
37 Morley Road, Chase Terrace, Walsall, WS7 8DE

Director-Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director04 March 2015Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director28 September 2000Active
32 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Director29 September 1993Active
32 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Director-Active
Aslan How, 4 Wentworth Drive, Lichfield, WS14 9HN

Director02 November 1994Active
Aslan How, 4 Wentworth Drive, Lichfield, WS14 9HN

Director-Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director29 November 2017Active
Fisherwick Road, Whittington, Lichfield, WS14 9LH

Director26 September 2002Active

People with Significant Control

Mr Paul Warwick Jennings
Notified on:10 December 2020
Status:Active
Date of birth:February 1955
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Right to appoint and remove directors
Mr Simon Roderick James
Notified on:10 December 2020
Status:Active
Date of birth:January 1955
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Right to appoint and remove directors
Mrs Catherine Finn
Notified on:10 December 2020
Status:Active
Date of birth:May 1959
Nationality:Irish
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Stuart Vickers
Notified on:10 December 2020
Status:Active
Date of birth:September 1979
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Voting rights 25 to 50 percent
Dr Michael Magnus Harrison
Notified on:19 September 2018
Status:Active
Date of birth:June 1970
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Dr Rashi Negi
Notified on:19 September 2018
Status:Active
Date of birth:July 1971
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mrs Susan Cheryl Read
Notified on:16 July 2018
Status:Active
Date of birth:February 1958
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Miss Sukie Shemar
Notified on:23 May 2018
Status:Active
Date of birth:April 1974
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Dr Paul Vedanayagam Joshi
Notified on:23 May 2018
Status:Active
Date of birth:August 1976
Nationality:Indian
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mr Robert Andrew Donald
Notified on:29 November 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mr Stephen John Ridler
Notified on:18 October 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Ms Bernadette Creaven
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mrs Alison Fowler
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mrs Margaret Rita Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mr Charles William Theaker
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Dr Robert Maxwell Horton
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mr Adrian Charles Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mr Simon Nicholas Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mr Simon Roderick James
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mrs Joanne Maidment
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
Nature of control:
  • Significant influence or control
Mrs Lindsey Claire Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Fisherwick Road, Lichfield, WS14 9LH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.