This company is commonly known as St. Helena Hospice Limited. The company was founded 44 years ago and was given the registration number 01511841. The firm's registered office is in BARNCROFT CLOSE. You can find them at St Helena Hospice, Myland Hall, Barncroft Close, Colchester Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | ST. HELENA HOSPICE LIMITED |
---|---|---|
Company Number | : | 01511841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helena Hospice, Myland Hall, Barncroft Close, Colchester Essex, CO4 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Secretary | 07 February 2023 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 15 December 2011 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 23 August 2023 | Active |
The Barn, Upper Street, Layham, Ipswich, England, IP7 5JZ | Director | 15 December 2011 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 16 December 2021 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 19 September 2019 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 05 August 2021 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 27 November 2020 | Active |
Unit 1&4, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9AS | Director | 14 March 2023 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 07 June 2018 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 25 August 2022 | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Secretary | 01 September 2017 | Active |
Inglenook, Craigs Lane Mount Bures, Bures, CO8 5AN | Secretary | 02 October 2008 | Active |
14, Wilmington Road, Colchester, England, CO4 0NS | Secretary | 18 December 2008 | Active |
1 Carshalton End, Colchester, CO3 9FB | Secretary | - | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Secretary | 07 October 2013 | Active |
18 Wren Close, Colchester, CO3 8ZB | Secretary | 06 August 1997 | Active |
2, Warbler Grove, Stanway, Colchester, England, CO3 8AD | Director | 04 June 2015 | Active |
Heath Lodge Heath Road, Colchester, CO3 4DH | Director | - | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 08 August 2019 | Active |
Bouverie, Saint Marys Road, Great Bentley, Colchester, CO7 8NN | Director | 20 June 2002 | Active |
Heathside, Heath Road, East Bergholt, Colchester, England, CO7 6RJ | Director | 22 May 2014 | Active |
18 The Avenue, Colchester, CO3 3PA | Director | - | Active |
53 Blackberry Road, Stanway, Colchester, CO3 0RZ | Director | - | Active |
Lakeside House Wivenhoe Park, Colchester, CO4 3SG | Director | 13 June 1996 | Active |
1, The Ridings, Leavenheath, Colchester, England, CO6 4QA | Director | 28 March 2009 | Active |
32 Church Road, Elmstead, Colchester, CO7 7AW | Director | 07 March 1996 | Active |
The Rosery, Great Bealings, Woodbridge, IP13 6NW | Director | 13 June 1996 | Active |
65 St Mark Drive, Colchester, CO4 4LP | Director | - | Active |
Haye House Church Road, Layer De La Haye, Colchester, CO2 0EN | Director | - | Active |
St Helena Hospice, Myland Hall, Barncroft Close, CO4 9JU | Director | 25 August 2022 | Active |
17 Upland Road, West Mersea, CO5 8DX | Director | 18 March 2004 | Active |
The White House 68 East Street, Coggeshall, CO6 1SL | Director | - | Active |
3 Carshalton End, Colchester, CO3 5FB | Director | - | Active |
The Haven, Tendring Road Stones Green, Harwich, CO12 5DG | Director | 12 April 2000 | Active |
Mr Andrew Paul Dickerson | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr David Cresswell | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Dr David Robert Marmion Milne | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mrs Mary Ellen Sample | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mrs Margaret Mary Sparke | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr Andrew Wassell | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr Kenneth John Aldred | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr Roger Eric Sirman | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr Peter Joseph Vergo | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr Clive Richard Bull | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr John Hawkins | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mrs Tracey June Dickens | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Mr Joshua Arkley | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | St Helena Hospice, Barncroft Close, CO4 9JU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.