UKBizDB.co.uk

ST. NICHOLAS HOSPICE (SUFFOLK)

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

This company is commonly known as St. Nicholas Hospice (suffolk). The company was founded 40 years ago and was given the registration number 01748046. The firm's registered office is in BURY ST EDMUNDS. You can find them at Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST. NICHOLAS HOSPICE (SUFFOLK)
Company Number:01748046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Secretary01 April 2020Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director28 September 2017Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director27 April 2023Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director27 April 2023Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director10 December 2020Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director10 December 2020Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director27 April 2023Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director27 April 2023Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director27 April 2023Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director29 April 2021Active
St Nicholas Hospice, Hardwick Lane, Bury St. Edmunds, England, IP33 2QY

Director26 May 2022Active
10 Unicorn Place, Eastgate Street, Bury St Edmunds, IP33 1YP

Secretary28 July 1994Active
23 Hardwick Park Gardens, Bury St Edmunds, IP33 2QU

Secretary-Active
3 Windsor Close, Lawshall, Bury St Edmunds, IP29 4QL

Secretary24 June 2005Active
2, Mill Park Gardens, Mildenhall, United Kingdom, IP28 7FE

Secretary09 July 2008Active
Macmillan Way, Hardwick Lane, Bury St Edmunds, IP33 2QY

Secretary28 January 2016Active
26 Northgate Street, Bury St Edmunds, IP33 1HY

Secretary01 April 2004Active
1 White Cottage, Shelland Green, Stowmarket, IP14 3JE

Secretary21 June 2004Active
High Trees The Green, Risby, Bury St Edmunds, IP28 6QR

Director30 January 1992Active
Desnage Lodge, Higham, Bury St Edmunds, IP28 6NU

Director13 November 2008Active
Macmillan Way, Hardwick Lane, Bury St Edmunds, IP33 2QY

Director28 September 2017Active
Griffin House Beech Paddocks, Hessett, Bury St Edmunds, IP30 9NR

Director25 January 1996Active
Salters House, Salters Hall Mews, Sudbury, CO10 2DU

Director25 January 1996Active
Dairy Farm Ixworth, Bury St Edmunds, IP31 2HB

Director-Active
10 Unicorn Place, Eastgate Street, Bury St Edmunds, IP33 1YP

Director28 July 1994Active
The Racing Stable Euston Park, Thetford, IP24 2QT

Director25 July 1996Active
The Rectory Church Road, Honington, Bury St Edmunds, IP31 1RG

Director-Active
Hallguards, Bressingham, Diss, IP22 2HD

Director13 December 1993Active
Macmillan Way, Hardwick Lane, Bury St Edmunds, IP33 2QY

Director15 March 2012Active
7 Fiske Close, Bury St Edmunds, IP32 7LX

Director25 July 1996Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director19 October 2011Active
Thurston Croft, Thurston, Bury St Edmunds, IP31 3RL

Director-Active
17 Alicia Court, Bury St Edmunds, IP33 2BB

Director30 January 1992Active
St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England, IP33 2QY

Director01 February 2016Active
18 Southgate Street, Bury St Edmunds, IP33 2AF

Director-Active

People with Significant Control

Mrs Michelle Masson
Notified on:28 September 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Karen Chandler-Smith
Notified on:28 September 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Christopher James Minett
Notified on:28 September 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Ms Tessa Jane Wright
Notified on:28 September 2017
Status:Active
Date of birth:February 1958
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Ms Marion Christine Miles
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Ms Susan Mary Hayter
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Ann Langdon
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Mr Charles Haddon Mcbratney Simpson
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
Mrs Barbara Gale
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr Ian Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Mr Malcolm Arthur Leith
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Rev'D Canon Matthew James Vernon
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Canon Richard Norburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
Ms Elisabeth Wallace
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Mr Paul Marchant
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Ms Loreen Marjorie Macklin
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Mrs Brigid Martineau
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
Nature of control:
  • Significant influence or control
Mr David Barclay
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Macmillan Way, Bury St Edmunds, IP33 2QY
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 (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
2023-12-16Accounts

Accounts with accounts type group.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Address

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

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type group.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.