UKBizDB.co.uk

ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)

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

This company is commonly known as St Michael's Hospice (north Hampshire). The company was founded 33 years ago and was given the registration number 02588395. The firm's registered office is in BASINGSTOKE. You can find them at Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)
Company Number:02588395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire, RG24 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Secretary01 April 2022Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director07 November 2022Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director07 February 2022Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director07 February 2022Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director11 November 2019Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director09 November 2020Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director08 August 2022Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director19 February 2019Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director08 November 2021Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director13 November 2023Active
12, Winchfield Court, Winchfield, Hook, England, RG27 8SP

Secretary31 December 2012Active
12, Winchfield Court, Pale Lane, Winchfield, Hook, United Kingdom, RG27 8SP

Secretary11 July 1994Active
Ivy House, Mapledurwell, Basingstoke, RG25 2LG

Secretary-Active
6, Park Lane, Old Basing, Basingstoke, United Kingdom, RG24 7HE

Secretary31 December 2013Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Secretary12 February 2019Active
4, Station Hill, Hampstead Norreys, Thatcham, RG18 0RS

Secretary05 October 1992Active
Blackberry House Cleves Lane, Upton Grey, Basingstoke, RG25 2RG

Secretary13 April 1992Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary05 March 1991Active
Eastrop Farm House, Up Nately Hook, Basingstoke, RG27 9PS

Director-Active
Oakfield Farmhouse, Nately Scures, Hook, RG27 9JR

Director17 July 2006Active
Green Lane Cottage, Wheathold Green, Tadley, RG26 5SA

Director12 July 1993Active
The Sheilings, Swarraton, Alresford, SO24 9TQ

Director10 June 1991Active
Tithe Barn, Newnham, Basingstoke, RG27 9AS

Director11 January 1993Active
1 English Wood, Basingstoke, England, RG24 9SX

Director06 August 2018Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, England, RG24 9NB

Director23 January 2012Active
Twopenny Piece, Dockenfield, Farnham, GU10 4JA

Director10 June 1991Active
College Farm, House, College Lane Ellisfield, Basingstoke, Great Britain, RG25 2QE

Director23 January 2012Active
The Old Manor, Ellisfield, Basingstoke, RG25 2QR

Director07 September 1992Active
Basil De Ferranti House, Aldermaston Road, Basingstoke, RG24 9NB

Director17 April 2020Active
2 Merrileas Gardens, Homestead Road, Basingstoke, RG22 5JZ

Director11 May 1998Active
67, The Street, Old Basing, Basingstoke, England, RG24 7BY

Director24 April 2006Active
Finlandia, Old Vyne Lane, Tadley, England, RG26 5LF

Director25 January 2016Active
12, Winchfield Court, Pale Lane, Winchfield, Hook, United Kingdom, RG27 8SP

Director14 March 1994Active
Dairy Cottage, Shepherds Lane, Compton, Winchester, England, SO21 2AD

Director06 August 2018Active
Pyotts House, Pyotts Hill, Old Basing, Basingstoke, England, RG24 8AP

Director25 January 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.