ST. CATHERINE'S HOSPICE LIMITED - PEASE POTTAGE


Company Profile Company Filings

Overview

ST. CATHERINE'S HOSPICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEASE POTTAGE ENGLAND and has the status: Active.
ST. CATHERINE'S HOSPICE LIMITED was incorporated 43 years ago on 30/10/1980 and has the registered number: 01525404. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST. CATHERINE'S HOSPICE LIMITED - PEASE POTTAGE

This company is listed in the following categories:
84120 - Regulation of health care, education, cultural and other social services, not incl. social s

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

ST CATHERINE'S HOSPICE LIMITED
PEASE POTTAGE
WEST SUSSEX
RH11 9SF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY ANDREWS Jun 1956 British Director 2019-11-19 CURRENT
MS YOLANDA MIRIAM FERNANDES Nov 1955 British Director 2022-11-29 CURRENT
RICHARD MARTIN GRIFFIN Oct 1967 British Director 2020-11-30 CURRENT
MR PHILIP ALEXANDER INGLEBY Aug 1965 British Director 2020-11-30 CURRENT
MRS ALISON LIVESLEY Dec 1962 British Director 2016-10-17 CURRENT
MRS KATE MIDGLEY May 1976 British Director 2019-11-18 CURRENT
TERENCE JOHN O'LEARY Mar 1950 British Director 2016-06-01 CURRENT
MISS NICOLA NEAL-SMITH Oct 1975 British Director 2017-10-23 CURRENT
MS DIANA LESLEY RILEY Jan 1957 British Director 2022-11-29 CURRENT
MISS CATHERINE BLACKBURN Jul 1959 British Director 2016-10-17 CURRENT
MR JOHN PHILIP ABBOTT Jun 1962 British Director 2022-11-29 CURRENT
DR MARTIN RICHARD TOYNBEE Oct 1954 British Director 2000-04-04 UNTIL 2000-10-30 RESIGNED
MS ANNE BARBARA OATES Oct 1961 British Director 2013-10-21 UNTIL 2016-10-17 RESIGNED
MS ANNE BARBARA OATES Dec 1961 British Director 2013-10-21 UNTIL 2017-10-23 RESIGNED
MS YOGITA PATEL Dec 1979 British Director 2012-09-24 UNTIL 2017-10-23 RESIGNED
MR ROBIN ANDREW RICHMAN British Director 2013-10-21 UNTIL 2017-09-07 RESIGNED
MR TORBEN NILS HARRIS Nov 1967 British Director 2016-10-17 UNTIL 2019-02-28 RESIGNED
MR DUNCAN HUGH RUDKIN Aug 1966 British Director 2013-10-21 UNTIL 2017-03-29 RESIGNED
DR CHRISTOPHER ANTHONY SHEARN Jul 1954 British Director 2013-10-21 UNTIL 2019-10-31 RESIGNED
MRS BARBARA WILLIAMS Jul 1957 British Director 2012-09-24 UNTIL 2017-04-04 RESIGNED
MR JOHN LAWRENCE ST PIER MANSFIELD Aug 1960 Director 2006-07-31 UNTIL 2016-10-17 RESIGNED
ROGER MAIN Apr 1947 British Director 2000-04-04 UNTIL 2007-07-06 RESIGNED
MRS CHRISTINE MACLEAN Nov 1952 British Director 2015-10-19 UNTIL 2020-05-31 RESIGNED
MR ROY WILLIAM LEASON Jan 1946 British Director 2011-10-17 UNTIL 2016-05-24 RESIGNED
MR DAVID GARETH JONES Nov 1948 British Director 2006-07-31 UNTIL 2016-10-17 RESIGNED
DOCTOR JAMES HOUSE Jun 1950 British Director 2002-04-22 UNTIL 2013-10-21 RESIGNED
MOHAMMED QAMARUDDIN Jun 1929 British Director 2001-03-19 UNTIL 2008-02-25 RESIGNED
ROBERT GEOFFREY STOCKWELL Oct 1947 Secretary 2002-10-01 UNTIL 2008-01-28 RESIGNED
MR MICHAEL SHAUN O`LEARY Jun 1963 Secretary 2008-01-28 UNTIL 2014-07-16 RESIGNED
SIMON JOHN YATES Jul 1942 Secretary RESIGNED
LEONARD SIMPSON BEAMISH Aug 1930 British Director RESIGNED
MRS JANICE ANITA DOWDING Jul 1972 British Director 2017-10-23 UNTIL 2021-07-31 RESIGNED
MRS GEMMA KATE DAWSON Dec 1983 British Director 2020-11-30 UNTIL 2021-12-01 RESIGNED
MR ALEXANDER GEORGE CUPPAGE Jun 1949 British Director 2000-04-04 UNTIL 2013-10-21 RESIGNED
MR THOMAS CROWLEY Dec 1958 British Director 2017-10-23 UNTIL 2018-09-10 RESIGNED
DR ALISON KATHERINE CROMBIE Jan 1955 British Director 2017-12-11 UNTIL 2022-05-31 RESIGNED
MRS EILEEN ROSEMARY COWLEY Jul 1923 British Director 1995-09-25 UNTIL 2010-12-31 RESIGNED
MS LISA JANE COMPTON Sep 1955 British Director 2017-10-23 UNTIL 2022-02-15 RESIGNED
MRS LINDA RUTH BRIDGE Mar 1945 British Director 2011-10-17 UNTIL 2013-03-31 RESIGNED
MRS LARA JANE BELL Oct 1986 British Director 2017-10-23 UNTIL 2017-12-11 RESIGNED
MR CHRISTOPHER BERNARD STRANGE Sep 1946 British Director 1995-04-27 UNTIL 1995-09-25 RESIGNED
ROGER ARTHUR SIMON AMES Jun 1936 British Director 2000-04-04 UNTIL 2005-10-24 RESIGNED
MR THOMAS JOHN EBDON Apr 1940 British Director RESIGNED
MRS MOLLY IONA FINCH HATTON May 1940 British Director 2000-04-04 UNTIL 2011-10-17 RESIGNED
DR ELIZABETH ANNE HORNUNG Aug 1962 British Director 2000-04-04 UNTIL 2001-10-15 RESIGNED
JOHN PETER WILSON Oct 1933 British Director 2000-04-04 UNTIL 2005-10-24 RESIGNED
MR ANDREW TRACE ALLAN WATES Nov 1940 British Director 2008-09-29 UNTIL 2013-10-21 RESIGNED
DOCTOR MICHAEL JOHN WALDRON Dec 1962 British Director 2002-04-22 UNTIL 2014-10-20 RESIGNED
JOHN VICKERS Apr 1977 British Director 2017-10-23 UNTIL 2020-02-14 RESIGNED
SIMON ROSS TURPITT Sep 1949 British Director 2012-09-24 UNTIL 2016-10-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAVILLS KSA LIMITED LONDON Active SMALL 41100 - Development of building projects
CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED LONDON ENGLAND Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified
ST CATHERINE'S HOSPICE TRADING (SUSSEX) LIMITED PEASE POTTAGE ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CUSHMAN & WAKEFIELD (U.K.) LTD. LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
SAVILLS INDIA LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
CUSHMAN & WAKEFIELD (7 WESTFERRY CIRCUS) LIMITED Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
CUSHMAN & WAKEFIELD (EMEA) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KNIGHTS MEAD RESIDENTS ASSOCIATION LIMITED LINGFIELD Active MICRO ENTITY 98000 - Residents property management
TANDRIDGE VOLUNTARY ACTION OXTED Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST. CATHERINE'S NEW HOSPICE DELIVERY LIMITED CRAWLEY UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WIU LIMITED FOREST ROW Dissolved... UNAUDITED ABRIDGED 69203 - Tax consultancy
CITIGROUP TECHNOLOGY INC. WEEHAWKEN UNITED STATES Dissolved... FULL None Supplied
35 OLD QUEEN STREET (CHS) LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
C & W (U.K.) LLP LONDON ENGLAND Active FULL None Supplied
BUSS CONSULTANTS LLP TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST CATHERINE'S HOSPICE TRADING (SUSSEX) LIMITED PEASE POTTAGE ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
UMA CONSULTANCY SERVICES LIMITED CRAWLEY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
VISION 360 STUDIO LTD CRAWLEY ENGLAND Active MICRO ENTITY 58190 - Other publishing activities