HAVENS HOSPICES TRADING COMPANY LIMITED - SOUTHEND-ON-SEA


Company Profile Company Filings

Overview

HAVENS HOSPICES TRADING COMPANY LIMITED is a Private Limited Company from SOUTHEND-ON-SEA ENGLAND and has the status: Active.
HAVENS HOSPICES TRADING COMPANY LIMITED was incorporated 33 years ago on 14/02/1991 and has the registered number: 02582455. The accounts status is SMALL and accounts are next due on 31/12/2024.

HAVENS HOSPICES TRADING COMPANY LIMITED - SOUTHEND-ON-SEA

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

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

226 PRIORY CRESCENT
SOUTHEND-ON-SEA
SS2 6PR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FAIR HAVENS TRADING COMPANY LIMITED (until 10/05/2007)

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR REGINALD RAMM Jul 1942 British Director 2001-07-24 CURRENT
MR PAUL BERNARD DUELL Jul 1960 British Director 2021-05-01 CURRENT
NEIL ROY RAVEN Sep 1956 British Director 2005-10-24 CURRENT
MR TOM SWEENEY Nov 1994 British Director 2023-07-19 CURRENT
DAVID GERARD HOAR May 1933 British Director 2001-07-24 UNTIL 2005-02-28 RESIGNED
MR JOHN POWELL May 1938 British Director 1991-02-14 UNTIL 1993-05-24 RESIGNED
ANDREW KEITH HARDINGHAM Oct 1958 British Director RESIGNED
MR ALAN GUY HADLEY PAYNTER Nov 1941 British Director 2010-11-18 UNTIL 2015-11-20 RESIGNED
MRS RUTH LYNETTE MORRIS Aug 1955 British Director 2015-03-04 UNTIL 2018-05-16 RESIGNED
JOHN EDWARD PORCHER Jun 1936 British Director 1995-04-05 UNTIL 2001-04-26 RESIGNED
PETER ROBERT MAIN Jun 1932 British Director 1991-02-14 UNTIL 1996-10-24 RESIGNED
ALAN GEORGE HOOPER Nov 1943 British Director 1993-05-13 UNTIL 1995-04-20 RESIGNED
MR TREVOR PHILIP JOHNSON Jul 1974 British Director 2017-05-24 UNTIL 2021-04-30 RESIGNED
MR BARRY JOHN LINGER Nov 1947 British Director 2019-01-22 UNTIL 2021-09-07 RESIGNED
GRAHAME CAMERON TOSH Apr 1961 British Director 1995-08-07 UNTIL 1996-08-01 RESIGNED
MR TIMOTHY SIMON GUY HEDGES May 1958 British Director 2007-11-22 UNTIL 2010-11-25 RESIGNED
TIMOTHY DANIEL HEANEY Apr 1959 Director 1996-01-08 UNTIL 2002-08-31 RESIGNED
MBC SECRETARIES LIMITED Nominee Secretary 1991-02-14 UNTIL 1991-02-14 RESIGNED
MBC NOMINEES LIMITED Nominee Director 1991-02-14 UNTIL 1991-02-14 RESIGNED
MR DAVID MARK WOOD Oct 1965 British Secretary 1995-08-31 UNTIL 1996-01-08 RESIGNED
ANDREW JOHN SMITH Sep 1957 British Secretary 2002-09-01 UNTIL 2019-03-15 RESIGNED
TIMOTHY DANIEL HEANEY Apr 1959 Secretary 1996-01-08 UNTIL 2002-08-31 RESIGNED
DONALD ALBERT COOPER Aug 1937 British Secretary 1991-02-14 UNTIL 1995-08-31 RESIGNED
DENNIS RUPERT BENSEN BEAR Aug 1933 British Director 1997-11-19 UNTIL 2010-11-25 RESIGNED
MR ROY ANTHONY FITCHEW Sep 1943 British Director 2001-07-24 UNTIL 2007-11-22 RESIGNED
REVEREND ALAN FRANCIS DAVIES Jan 1934 British Director 1996-09-03 UNTIL 1997-11-28 RESIGNED
DONALD ALBERT COOPER Aug 1937 British Director 1991-02-14 UNTIL 1995-08-31 RESIGNED
DAVID MERRILL CHADWICK Apr 1956 British Director 1991-02-14 UNTIL 1995-04-25 RESIGNED
MR LAWRENCE VICTOR CANTLE Oct 1946 British Director 1991-02-14 UNTIL 1997-02-05 RESIGNED
MICHAEL JOHN BOYCE Jun 1944 British Director 1995-07-05 UNTIL 1995-11-14 RESIGNED
MR BRIAN JOHN GILLARD Oct 1940 British Director 2011-05-24 UNTIL 2014-10-31 RESIGNED
MR JOHN WILLIAM DONALD BOBIN Apr 1948 British Director 2015-03-04 UNTIL 2016-05-12 RESIGNED
DENNIS RUPERT BENSEN BEAR Aug 1933 British Director 1995-07-05 UNTIL 1996-01-08 RESIGNED
MR JOHN SINCLAIR Jan 1948 British Director 2005-11-22 UNTIL 2007-11-22 RESIGNED
MR BRIAN RICHARD ARMSTRONG Jan 1946 British Director 2008-03-10 UNTIL 2010-05-06 RESIGNED
MR BRIAN RICHARD ARMSTRONG Jan 1946 British Director 2010-11-18 UNTIL 2011-05-24 RESIGNED
MR THOMAS DAVID ABBOTT Sep 1983 British Director 2021-09-07 UNTIL 2023-10-09 RESIGNED
MR MARTIN DAVID BELHAM May 1956 English Director 2018-11-10 UNTIL 2019-08-19 RESIGNED
ANDREW KEITH HARDINGHAM Oct 1958 British Director 1991-02-14 UNTIL 1992-02-08 RESIGNED
ROBIN JOHN HENRY FANSHAWE May 1945 British Director 1996-09-03 UNTIL 1998-05-01 RESIGNED
JOE HAYDEN Mar 1940 British Director 1991-09-03 UNTIL 1996-11-15 RESIGNED
MR DAVID MARK WOOD Oct 1965 British Director 1996-09-03 UNTIL 2001-07-24 RESIGNED
MR DAVID DIMITRI SULLIVAN Mar 1943 British Director 2003-06-10 UNTIL 2010-11-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Havens Hospices 2016-04-06 Westcliff-On-Sea   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVENS OF SOUTHEND LIMITED SOUTHEND-ON-SEA Dissolved... TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
PORCHLIGHT CANTERBURY Active FULL 55900 - Other accommodation
BUTTERFIELD HOLDINGS (UK) LIMITED BIRMINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
SCH (TRADING) LIMITED LONDON, Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ST CHRISTOPHER'S (TRADING) LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
HAVENS HOSPICES SOUTHEND-ON-SEA ENGLAND Active GROUP 86220 - Specialists medical practice activities
THE MEGACENTRE RAYLEIGH LTD ESSEX Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KOINONIA TRUST OXFORD UNITED KINGDOM Dissolved... 82110 - Combined office administrative service activities
HOSPICE INCOME GENERATION NETWORK LIMITED EDENBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HELEN ROLLASON HEAL CANCER CHARITY CHELMSFORD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PMV ESSEX LIMITED WICKFORD Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
ESSEX ENVIRONMENT TRUST LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RAYLEIGH HI-FI SOUND & VISION LIMITED SOUTHEND-ON-SEA Active TOTAL EXEMPTION FULL 47430 - Retail sale of audio and video equipment in specialised stores
ST BARNABAS HOSPICE (WORTHING) PROJECTS LTD WORTHING Active DORMANT 43390 - Other building completion and finishing
RAYLEIGH ROCHFORD AND DISTRICT ASSOCIATION FOR VOLUNTARY SERVICE RAYLEIGH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CLIFF HOUSE (WESTCLIFF ON SEA) MANAGEMENT LIMITED ROCHFORD Active MICRO ENTITY 98000 - Residents property management
HAVENS DEVELOPMENT COMPANY LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... FULL 41100 - Development of building projects
THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED SOUTHGATE ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
ST CHRISTOPHER'S PERSONAL CARE SERVICES LTD LONDON Dissolved... SMALL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAVENS HOSPICES SOUTHEND-ON-SEA ENGLAND Active GROUP 86220 - Specialists medical practice activities
READ RE CONSULTING LIMITED SOUTHEND-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
PRISHTINE UK LTD SOUTHEND ON SEA ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes