BEAUMOND HOUSE COMMUNITY HOSPICE - NOTTS


Company Profile Company Filings

Overview

BEAUMOND HOUSE COMMUNITY HOSPICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NOTTS and has the status: Active.
BEAUMOND HOUSE COMMUNITY HOSPICE was incorporated 31 years ago on 16/03/1993 and has the registered number: 02799789. The accounts status is SMALL and accounts are next due on 31/12/2024.

BEAUMOND HOUSE COMMUNITY HOSPICE - NOTTS

This company is listed in the following categories:
86900 - Other human health activities
87100 - Residential nursing care facilities
87300 - Residential care activities for the elderly and disabled
87900 - Other residential care activities n.e.c.

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

32 LONDON RD
NOTTS
NG24 1TW

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE CAMERON May 1953 British Director 2022-06-09 CURRENT
MR HENRY ARTHUR SEBASTIAN PRICE Feb 1972 British Director 2022-02-17 CURRENT
MR IAN PHILLIPS Apr 1957 British Secretary 1995-11-01 CURRENT
MR DAVID ANDREW TOMKINSON Aug 1960 British Director 2010-05-10 CURRENT
MR PATRICK MIDGLEY WHUR Mar 1966 British Director 2023-11-10 CURRENT
MR PAUL LINLEY TAYLOR Jul 1962 British Director 2023-11-10 CURRENT
MISS NICOLA HAYLEY PAYNE Jan 1988 British Director 2023-11-10 CURRENT
MRS JOANNA LOUISE FOLKES Jan 1966 British Director 2023-11-10 CURRENT
MRS HELEN LOUISE HUME Jun 1956 British Director 2023-11-10 CURRENT
MR CHARLES PHILLIP HOSKINS Jun 1954 British Director 2018-01-23 CURRENT
MRS CATHERYN HELEN LOWE Sep 1966 British Director 2023-11-10 CURRENT
DR KATIE EMILY MOLONEY Jan 1979 British Director 2018-01-17 CURRENT
DR DELLA MONEY Apr 1964 British Director 2017-04-12 CURRENT
MR IAN PHILLIPS Apr 1957 British Director 2005-10-03 CURRENT
DOCTOR ANN WRIGHT Feb 1938 British Director 1995-08-21 UNTIL 1997-07-07 RESIGNED
MS JUDITH AMANDA DE LA MOTTE Jan 1962 British Director 2017-04-12 UNTIL 2020-11-27 RESIGNED
MR RAYMOND PATRICK FISHER Mar 1964 British Director 2008-04-01 UNTIL 2013-03-31 RESIGNED
MISS EMMA LOUISE HOLDEN Oct 1978 British Director 2013-09-23 UNTIL 2018-11-22 RESIGNED
MR MAURICE OWEN CABLE British Secretary 1993-03-16 UNTIL 1993-09-13 RESIGNED
REV GRAHAM KEITH KNOTT May 1953 British Director 1993-03-16 UNTIL 1996-12-03 RESIGNED
SARA ROGERS British Secretary 1994-01-20 UNTIL 1995-11-01 RESIGNED
MRS DEBRA MARIE ABRAMS Mar 1959 British Director 2021-07-21 UNTIL 2023-11-10 RESIGNED
MRS DEBRA MARIE ABRAMS OBE Mar 1959 British Director 2016-03-23 UNTIL 2016-07-17 RESIGNED
MRS PATRICIA DIANE ALEXANDER Mar 1931 British Director 2009-06-04 UNTIL 2013-12-04 RESIGNED
MRS JULIE ELIZABETH HUMPHREYS Apr 1958 British Director 2015-11-18 UNTIL 2017-01-18 RESIGNED
MR PETER DAVID JONES Sep 1947 British Director 1993-03-16 UNTIL 2016-07-06 RESIGNED
MR JOHN WILLIAM MARSHALL Jul 1961 British Director 2009-06-04 UNTIL 2022-12-09 RESIGNED
MR MAURICE OWEN CABLE British Director 1993-03-16 UNTIL 1993-09-13 RESIGNED
JOY MILLS Sep 1929 British Director 1998-02-12 UNTIL 2009-06-04 RESIGNED
MISS JOANNA MARY PARLBY Nov 1953 British Director 2009-06-04 UNTIL 2021-07-21 RESIGNED
JOHN HARVEY RIDGE OLDHAM Jul 1925 British Director 1994-01-20 UNTIL 2005-04-27 RESIGNED
MR JOHN PETER REYNOLDS Jul 1963 British Director 2008-04-04 UNTIL 2010-05-10 RESIGNED
MARION RAWLIN Mar 1951 British Director 1993-03-16 UNTIL 2009-03-16 RESIGNED
MR NICHOLAS PORTER Apr 1948 British Director 1995-07-10 UNTIL 2021-11-26 RESIGNED
SARA ROGERS British Director 1994-01-20 UNTIL 1995-11-01 RESIGNED
MRS RUTH ALLENE WALTON Nov 1951 British Director 1993-03-16 UNTIL 1995-12-13 RESIGNED
DR JULIE ANNE BARKER Nov 1963 British Director 2008-04-04 UNTIL 2023-11-10 RESIGNED
MR PHILIP JAMES ARMITAGE Feb 1967 British Director 2009-06-01 UNTIL 2016-07-06 RESIGNED
MR GEORGE CAMERON May 1953 British Director 2019-03-20 UNTIL 2021-05-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLNSHIRE LAW SOCIETY LINCOLN ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
POLYTINT CARDS LIMITED BOURNE END Active SMALL 47620 - Retail sale of newspapers and stationery in specialised stores
SIMON ELVIN LIMITED WOOBURN GREEN Active FULL 58190 - Other publishing activities
BEAUMOND HOUSE TRADING LIMITED NOTTINGHAMSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
VAT COMPLIANCE AND TECHNICAL SUPPORT LIMITED LINCOLNSHIRE Dissolved... DORMANT 74990 - Non-trading company
BUSINESS LINK NOTTINGHAMSHIRE MANCHESTER ... FULL 7414 - Business & management consultancy
DUNCAN & TOPLIS AUDIT LIMITED LINCOLNSHIRE Active FULL 69201 - Accounting and auditing activities
COUNTY TRADE LTD MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
PPG PROPERTIES LIMITED NEWARK Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
S ELVIN LIMITED WOODBURN GREEN Active SMALL 70100 - Activities of head offices
DUNCAN & TOPLIS LIMITED GRANTHAM Active GROUP 64209 - Activities of other holding companies n.e.c.
DUNCAN & TOPLIS TRUSTEES LIMITED GRANTHAM ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DUNCAN & TOPLIS KRESTON LIMITED GRANTHAM ENGLAND Active DORMANT 74990 - Non-trading company
KRESTON DUNCAN & TOPLIS LIMITED GRANTHAM ENGLAND Active DORMANT 74990 - Non-trading company
CRS GAS SOLUTIONS LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 42210 - Construction of utility projects for fluids
GC & PC ASSOCIATES LTD NEWARK ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PAPER DESIGN GROUP LTD BOURNE END ENGLAND Active GROUP 58190 - Other publishing activities
GLICK GIFT PACKAGING LIMITED BRADFORD ENGLAND Active SMALL 17230 - Manufacture of paper stationery
DATCOM LLP GRANTHAM Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTROSE SECURITIES NEWARK Active ACCOUNTS TYPE NOT AVA 64999 - Financial intermediation not elsewhere classified
VXI POWER LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
WALTON INCORPORATED LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VIGOUR TRAINING LIMITED NEWARK Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CRS GAS SOLUTIONS LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 42210 - Construction of utility projects for fluids
GRANGE HOTEL HOLDINGS LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
1804 PROPERTY SOLUTIONS LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE HEIGHTS PROPERTY MANAGEMENT CO LTD NEWARK ENGLAND Active DORMANT 98000 - Residents property management
HILLEND PROPERTIES LIMITED NEWARK ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
MOLLART PROPERTY INVESTMENTS LTD NEWARK UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate