UKBizDB.co.uk

THE MARTLETS HOSPICE LIMITED

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

This company is commonly known as The Martlets Hospice Limited. The company was founded 35 years ago and was given the registration number 02326410. The firm's registered office is in HOVE. You can find them at Martlets Hospice, Wayfield Avenue, Hove, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE MARTLETS HOSPICE LIMITED
Company Number:02326410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Secretary14 September 2016Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director16 August 2019Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director25 July 2018Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director01 February 2024Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director16 August 2019Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director16 August 2019Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director23 March 2016Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director17 December 2019Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director18 January 2017Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director03 December 2020Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director01 February 2024Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director01 February 2024Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Director23 March 2016Active
Delfor House South Avenue, Hurstpierpoint, Hassocks, BN6 9QB

Secretary-Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Secretary14 June 1995Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director03 December 2020Active
110a High Street, Hurstpierpoint, BN6 9PX

Director06 April 2005Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director14 December 2007Active
23 Hill Drive, Hove, BN3 6QN

Director24 November 2004Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Director09 October 2013Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director05 August 2009Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director17 December 2019Active
10 Nizells Avenue, Hove, BN3 1PL

Director21 July 2004Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director28 April 2023Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director23 March 2016Active
Framfield Grange, Framfield, Uckfield, TN22 5PN

Director12 July 2000Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director23 March 2016Active
Holters Green, Offham, Lewes, BN7 3QG

Director19 March 1997Active
12 Queens Place, Shoreham By Sea, BN43 5AA

Director-Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director16 August 2019Active
Lewes House Derwent Lodge, Newtown, Uckfield, TN22 5DE

Director04 May 1998Active
11, Rigden Road, Hove, BN3 6NP

Director05 August 2010Active
Walden Close, Cowfold Road West Grinstead, Horsham, RH13 8LY

Director-Active
Agape, 4 Avondale Road, Hove, BN3 6ER

Director20 September 1999Active
21 Oxen Avenue, Shoreham By Sea, BN43 5AF

Director04 May 1998Active

People with Significant Control

St Barnabas Hospices (Sussex) Ltd
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:St Barnabas House, Titnore Lane, Worthing, England, BN12 6NZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type group.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-12Incorporation

Memorandum articles.

Download
2024-02-12Resolution

Resolution.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.