THE MARTLETS HOSPICE LIMITED - HOVE


Company Profile Company Filings

Overview

THE MARTLETS HOSPICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOVE ENGLAND and has the status: Active.
THE MARTLETS HOSPICE LIMITED was incorporated 35 years ago on 08/12/1988 and has the registered number: 02326410. The accounts status is GROUP and accounts are next due on 31/03/2024.

THE MARTLETS HOSPICE LIMITED - HOVE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

MARTLETS HOSPICE
HOVE
BN3 7LW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MARK BAYLISS Dec 1963 British Director 2020-12-03 CURRENT
MRS KAREN ELIZABETH BLATCHFORD Feb 1969 British Director 2018-07-25 CURRENT
MRS ROSALIND JOAN BRITTON Feb 1947 British Director 2024-02-01 CURRENT
BEC DAVISON Oct 1972 British Director 2019-08-16 CURRENT
MISS REBECCA CLAIRE HELENA CROOK Jul 1977 British Director 2019-08-16 CURRENT
MR WILLIAM BARRY EGAN Jan 1966 British Director 2016-03-23 CURRENT
DR HELEN POSY GREANY May 1967 British Director 2019-12-17 CURRENT
MR GILES CHRISTOPHER INGS Jan 1967 British Director 2017-01-18 CURRENT
MR DAVID BRIAN QUINTON May 1980 British Director 2020-12-03 CURRENT
MRS JULIET ANNE SMITH Jun 1950 British Director 2016-11-24 CURRENT
DR DUNCAN BERNARD STEWART Jul 1944 British Director 2016-06-01 CURRENT
MRS RUTH TAYLOR Feb 1953 British Director 2024-02-01 CURRENT
MR CHRISTOPHER THOMAS Feb 1964 British Director 2016-03-23 CURRENT
MR MICHAEL JAMES BEDINGFIELD May 1961 British Director 2019-08-16 CURRENT
MR MICHAEL RYMER Oct 1946 British Director 2024-02-01 CURRENT
MR CHRISTOPHER THOMAS Secretary 2016-09-14 CURRENT
MR DAVID JOHN LANGLEY Aug 1939 British Director RESIGNED
MS JULIE DIANE STANFORD Aug 1955 British Director 2008-07-11 UNTIL 2012-08-08 RESIGNED
COUNCILLOR JENNIFER MARY LANGSTON BARNARD Jan 1950 British Director 1999-09-20 UNTIL 2001-03-31 RESIGNED
DR DOROTHY SHIRLEY MURRELL Dec 1931 British Director RESIGNED
MR, WAYNE BENEDICT THOMAS MURRAY Apr 1975 British Director 2019-08-16 UNTIL 2021-03-10 RESIGNED
ELIZABETH MANNING Jul 1945 British Director 1998-05-04 UNTIL 2005-04-06 RESIGNED
KATHLEEN ANN GORE Dec 1954 British Director 2000-07-12 UNTIL 2010-08-04 RESIGNED
COUNCILLOR ANN MARGARET NORMAN Oct 1938 British Director 2010-08-05 UNTIL 2019-08-16 RESIGNED
MR JAKE STANDING Mar 1988 British Director 2019-08-16 UNTIL 2024-02-01 RESIGNED
HARRY RICHARD KNIGHT Apr 1938 British Director 2010-08-05 UNTIL 2019-08-16 RESIGNED
IAN CHARLES ARMINE KING-HOLFORD Sep 1936 British Director 1998-05-04 UNTIL 1999-06-23 RESIGNED
DR YASMIN KHAN Oct 1954 British Director 2019-08-16 UNTIL 2019-10-24 RESIGNED
DR JEAN MARGARET KAY Feb 1936 British Director RESIGNED
DEREK RUSSELL HUNNISETT Jul 1931 British Director 1997-03-19 UNTIL 2006-08-03 RESIGNED
EMILY TAMELAYNE MCWHIRTER Jul 1968 British Director 2016-03-23 UNTIL 2019-08-16 RESIGNED
MR JOHN MCKAY MURDOCH Secretary RESIGNED
KEVIN GERALD SMYTH May 1948 British Secretary 1995-06-14 UNTIL 2016-09-14 RESIGNED
MR BARRY ANTHONY HANCOCK Aug 1960 British Director 2016-03-23 UNTIL 2019-03-22 RESIGNED
MR MANSOOR FOROUGHI Feb 1969 British Director 2019-12-17 UNTIL 2021-02-01 RESIGNED
MATTHEW SHAWCROSS FLETCHER Oct 1947 British Director 2009-08-05 UNTIL 2021-02-01 RESIGNED
MR MICHAEL RONALD EDWARDS May 1955 British Director 2013-10-09 UNTIL 2016-09-14 RESIGNED
DR GEORGE PAUL DEUTSCH Jun 1944 British Director 2004-11-24 UNTIL 2006-12-08 RESIGNED
MS CHRISTINE ANN D'CRUZ Jul 1954 British Director 2007-12-14 UNTIL 2018-07-25 RESIGNED
ALAN BEDFORD Oct 1948 British Director 2005-04-06 UNTIL 2014-07-31 RESIGNED
MR ANDREW GILLIES Nov 1965 British Director 2016-03-23 UNTIL 2019-08-20 RESIGNED
MRS NICOLA GAINSBOROUGH Jan 1961 British Director 2023-04-28 UNTIL 2023-05-08 RESIGNED
SIR AUSTIN WILLIAM PEARCE Sep 1921 British Director 1995-06-14 UNTIL 1998-09-30 RESIGNED
MR ROGER WILLIAM FRENCH Apr 1954 British Director 2004-07-21 UNTIL 2013-04-10 RESIGNED
LEONARD ALEXANDER STALL Feb 1961 British Director 2006-08-11 UNTIL 2008-04-02 RESIGNED
LYNNE SPENCER Apr 1955 British Director 2012-08-08 UNTIL 2016-03-10 RESIGNED
KEVIN GERALD SMYTH May 1948 British Director 1995-06-14 UNTIL 2019-08-16 RESIGNED
AUDREY MARY SIMPSON Sep 1935 British Director 2001-04-24 UNTIL 2007-08-08 RESIGNED
MR JOHN EDWARD POWELL May 1943 British Director 1995-06-14 UNTIL 2016-03-23 RESIGNED
VICTORIA PETLEY Aug 1942 British Director 1995-06-14 UNTIL 1999-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Barnabas Hospices (Sussex) Ltd 2024-02-01 Worthing   West Sussex Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED NEWCASTLE UPON TYNE Active FULL 49390 - Other passenger land transport
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRIGHTON AND HOVE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
VISIT LONDON LIMITED LONDON Dissolved... FULL 9305 - Other service activities n.e.c.
THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED Active DORMANT 74990 - Non-trading company
COVENT GARDEN FESTIVAL LIMITED LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
INSTANT CASH LOANS LIMITED LONDON ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE SPRINGBOARD CHARITY LONDON ENGLAND Active GROUP 85320 - Technical and vocational secondary education
RSSB SOUTHALL LIMITED BEDFORD ENGLAND Active SMALL 41100 - Development of building projects
BRIGHTON AND HOVE BUSINESS FORUM LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 80100 - Private security activities
2 EASTERN TERRACE MANAGEMENT LIMITED BRIGHTON Active MICRO ENTITY 98000 - Residents property management
VETERAN CAR COMPANY LIMITED ASHWELL BALDOCK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE MARTLETS TRADING CO LTD HOVE ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
VERNON GARDENS MANAGEMENT COMPANY LIMITED HOVE ENGLAND Active DORMANT 98000 - Residents property management
MARTLETS CARE LIMITED HOVE ENGLAND Active SMALL 86900 - Other human health activities
AMERICAN EXPRESS GROUP SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MEGS ENTERPRISES LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SURRENDEN SERVICES LIMITED BRIGHTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MEDICAL-EAGLE (UK) LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
ADVANCED NEUROSURGERY LTD TONBRIDGE ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MARTLETS TRADING CO LTD HOVE ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
MARTLETS CARE LIMITED HOVE ENGLAND Active SMALL 86900 - Other human health activities
360 GROWTH EMPOWERMENT GROUP LIMITED HOVE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
360 EMPOWERMENT GROUP LIMITED HOVE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management