HOSPICE IN THE WEALD - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

HOSPICE IN THE WEALD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TUNBRIDGE WELLS and has the status: Active.
HOSPICE IN THE WEALD was incorporated 44 years ago on 04/06/1980 and has the registered number: 01499846. The accounts status is GROUP and accounts are next due on 31/12/2024.

HOSPICE IN THE WEALD - TUNBRIDGE WELLS

This company is listed in the following categories:
86220 - Specialists medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MAIDSTONE ROAD
TUNBRIDGE WELLS
KENT
TN2 4TA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH WINN Secretary 2023-04-25 CURRENT
MR GARY WITHERS Oct 1962 British Director 2020-09-01 CURRENT
MR PAUL STEVENSON Aug 1960 British Director 2023-07-18 CURRENT
MRS CLAIRE RATNAYAKE Sep 1972 British Director 2022-11-01 CURRENT
MS HELEN MARGARET PULLEN Jul 1979 British Director 2024-05-14 CURRENT
DR TIM PALMER May 1958 British Director 2023-12-05 CURRENT
DR ANDREW MARTIN LONG Apr 1954 British Director 2023-07-18 CURRENT
MS LINDA KING Dec 1955 British Director 2022-11-01 CURRENT
DR SUSAN JANE GRIEVE Feb 1954 British Director 2020-06-19 CURRENT
MISS JOANNA FELICITY FORD Oct 1976 British Director 2017-09-21 CURRENT
MR EDWARD WESSON Jul 1965 British Director 2018-07-07 CURRENT
MS SUZANNE COCKADAY Sep 1970 British Director 2019-02-05 CURRENT
CHERYL MARGARET PARKER Nov 1943 Secretary 2000-06-21 UNTIL 2001-02-24 RESIGNED
DR SHARON BEESLEY Aug 1965 British Director 1999-09-15 UNTIL 2004-07-16 RESIGNED
MRS JOANNE LAVENDER Secretary 2013-04-01 UNTIL 2023-04-25 RESIGNED
MR JOHN ROBERT BOWDEN Secretary 2010-08-27 UNTIL 2011-04-18 RESIGNED
DOCTOR JOHN MICHAEL TIPPING FORD Nov 1936 British Director RESIGNED
DEREK DAVID DENNARD Apr 1943 British Director RESIGNED
MR JONATHAN NICHOLAS BRYANT Jul 1944 British Director 2007-07-17 UNTIL 2011-07-05 RESIGNED
MR JONATHAN NICHOLAS BRYANT Jul 1944 British Director 1999-07-13 UNTIL 2003-02-11 RESIGNED
CLAIRE ANN BRYCE-SMITH Apr 1967 British Director 2011-01-18 UNTIL 2015-12-01 RESIGNED
MR DAVID JOHN PAYNE Oct 1943 British Secretary 1992-04-13 UNTIL 2000-06-21 RESIGNED
MRS ANGELA WYNNE SHERJAN Secretary 2011-07-05 UNTIL 2013-04-01 RESIGNED
MR JOHN LEONARD ASHELFORD British Secretary 2002-03-12 UNTIL 2010-08-27 RESIGNED
DR MARK HODSON BARNES Dec 1959 British Director 2007-10-23 UNTIL 2012-01-17 RESIGNED
MISS JOYCE ANNE BEAK Dec 1938 English Director RESIGNED
GILLIAN RACHEL FORD Mar 1934 British Director 1997-11-20 UNTIL 2002-11-01 RESIGNED
NICHOLAS ERIC BENSON Sep 1950 British Director 2018-02-18 UNTIL 2023-12-05 RESIGNED
MRS PENELOPE LISSA HARGREAVES Feb 1940 British Director 1992-04-13 UNTIL 1998-03-10 RESIGNED
CRIPPS SECRETARIES LIMITED Corporate Secretary 2001-02-24 UNTIL 2002-03-12 RESIGNED
CHRISTINE FRESHWATER Feb 1953 British Director 2017-01-17 UNTIL 2023-04-25 RESIGNED
MR JOHN LEONARD ASHELFORD British Director 2002-03-12 UNTIL 2006-01-24 RESIGNED
MR DEREK SHIRLEY ALEXANDER Oct 1931 British Director RESIGNED
ANGUS ROBERT LOCKHART BOGLE Aug 1964 British Director 2022-04-26 UNTIL 2022-11-01 RESIGNED
DR ALISON STELLA BOWDEN Sep 1955 British Director 1997-03-19 UNTIL 2000-01-12 RESIGNED
PETER JOHN BENNELLICK Mar 1934 British Director 2000-11-17 UNTIL 2007-12-11 RESIGNED
DOCTOR PETER JOHN BRIERS Mar 1938 British Director 2012-01-17 UNTIL 2017-12-14 RESIGNED
SIR JEREMY VERNON ELWES May 1937 British Director 2003-01-22 UNTIL 2011-01-31 RESIGNED
MR BRIAN DUDLEY Apr 1948 British Director 2012-01-17 UNTIL 2018-12-07 RESIGNED
PROF. JULIA DOROTHY DOWNING Jun 1968 British Director 2012-01-17 UNTIL 2019-12-05 RESIGNED
MR JOHN PHILIP CORNEILLE Feb 1948 British Director 2012-01-17 UNTIL 2017-12-14 RESIGNED
MR JOHN ROBERT BOWDEN May 1956 British Director 2006-07-11 UNTIL 2011-05-31 RESIGNED
MISS SHEILA AGNES GRAHAM GARRETT Feb 1919 British Director RESIGNED
MR JOHN ANTHONY GOSNELL Mar 1951 British Director 2004-05-01 UNTIL 2011-01-31 RESIGNED
SIR CHARLES BRANDON GOUGH Oct 1937 British Director 2003-04-01 UNTIL 2010-01-31 RESIGNED
ARCHIBALD BRUCE BALLANTINE Sep 1942 British Director 2002-11-01 UNTIL 2005-03-25 RESIGNED
DR JAY HALBERT Nov 1979 British Director 2022-04-26 UNTIL 2022-11-01 RESIGNED
VERA HANNAH DARLING Jul 1929 British Director RESIGNED
MARTIN ROBERT DACE Feb 1952 British Director 2005-08-01 UNTIL 2016-12-06 RESIGNED
PETER MARCUS COUNSELL Mar 1967 British Director 2005-08-01 UNTIL 2012-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gary Nigel Withers 2020-12-08 10/1962 Significant influence or control
Mr Robert Woolley 2016-04-06 - 2021-07-31 5/1956 Significant influence or control
Mr Simon Philip Guy Lee 2016-04-06 - 2020-12-08 3/1961 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL CARD CENTRE LIMITED MIDDLESEX Dissolved... FULL 82990 - Other business support service activities n.e.c.
ACTION FOR CHILDREN PENSION TRUSTEE LIMITED WATFORD Active DORMANT 65300 - Pension funding
NORTH OF ENGLAND CANCER RESEARCH CAMPAIGN(THE) LONDON ENGLAND Active DORMANT 74990 - Non-trading company
PORTRAIT MAGAZINE LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
MAGAZINE PUBLISHING COMPANY LTD(THE) LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CERTIFIED ACCOUNTANT (PUBLICATIONS) LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
HOSPICE IN THE WEALD (TRADING) LIMITED TUNBRIDGE WELLS Active SMALL 47190 - Other retail sale in non-specialised stores
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ACTION FOR CHILDREN SERVICES LIMITED WATFORD Active FULL 87900 - Other residential care activities n.e.c.
CANCER RESEARCH CAMPAIGN PROMOTIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BUSINESS DECISIONS LIMITED MAIDSTONE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE GRAY LABORATORY CANCER RESEARCH TRUST OXFORD Active FULL 99999 - Dormant Company
BURRSWOOD LIMITED TUNBRIDGE WELLS ... FULL 47190 - Other retail sale in non-specialised stores
HOSPICE IN THE WEALD (PROMOTIONS) LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 92000 - Gambling and betting activities
COMPAID TRUST PADDOCK WOOD Dissolved... FULL 49390 - Other passenger land transport
ACTION FOR CHILDREN TRADING LIMITED WATFORD Active DORMANT 47910 - Retail sale via mail order houses or via Internet
TCHG FOUNDATION TUNBRIDGE WELLS Dissolved... FULL 82990 - Other business support service activities n.e.c.
BEWL BRIDGE ROWING CLUB TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
COMPAID ENTERPRISES COMMUNITY INTEREST COMPANY PADDOCK WOOD Dissolved... TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOSPICE IN THE WEALD (TRADING) LIMITED TUNBRIDGE WELLS Active SMALL 47190 - Other retail sale in non-specialised stores