ISABEL HOSPICE LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings

Overview

ISABEL HOSPICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WELWYN GARDEN CITY and has the status: Active.
ISABEL HOSPICE LIMITED was incorporated 29 years ago on 16/05/1995 and has the registered number: 03056823. The accounts status is GROUP and accounts are next due on 31/12/2024.

ISABEL HOSPICE LIMITED - WELWYN GARDEN CITY

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 31/03/2023 31/12/2024

Registered Office

61 BRIDGE ROAD EAST
WELWYN GARDEN CITY
HERTS
AL7 1JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS OZLEM CHOLAK Sep 1985 British Director 2021-12-01 CURRENT
MRS HELEN GLENISTER Secretary 2020-03-01 CURRENT
MRS DEBBIE SHIRLEY Oct 1973 British Director 2021-12-01 CURRENT
MRS MELANIE COTTRELL May 1975 British Director 2021-12-01 CURRENT
MRS RENATA CROME Feb 1955 British Director 2021-12-01 CURRENT
MR IAN ELLIS Mar 1968 British Director 2022-12-15 CURRENT
MRS SARAH FUELL Jun 1963 British Director 2019-11-06 CURRENT
MS CLAIRE JACKSON Jun 1976 British Director 2023-04-01 CURRENT
JOHN MICHAEL MILLS Jan 1964 British Director 2023-07-05 CURRENT
MRS DEBORAH ANNE PERRY Dec 1960 British Director 2019-11-06 CURRENT
MR TERENCE JOHN PHILPOTT Jan 1961 British Director 2019-11-06 CURRENT
MR IAN WILLIAMS May 1974 British Director 2020-04-01 CURRENT
PAULINE JILL GEALL May 1941 British Director 2002-11-25 UNTIL 2014-01-29 RESIGNED
ANNE MACGREGOR MCPHERSON Jul 1942 British Director 2000-11-01 UNTIL 2007-07-23 RESIGNED
HEDLEY JOHN NEWTON Mar 1936 British Director 1995-05-16 UNTIL 2006-07-24 RESIGNED
MR ANTHONY PETER JACKSON Jan 1955 British Director 2015-11-25 UNTIL 2017-12-20 RESIGNED
MR AMRAN JUSTIN MATHEO HUSSAIN Oct 1985 British Director 2019-11-06 UNTIL 2020-01-16 RESIGNED
DR ROSEMARY ANNE SPERRYN HUMPHREYS Aug 1949 British Director 2000-11-01 UNTIL 2008-07-28 RESIGNED
BRIAN EDWARD HESTER Oct 1936 British Director 1995-05-16 UNTIL 2004-09-27 RESIGNED
DR HELEN MARY GLENISTER Mar 1960 British Director 2016-05-25 UNTIL 2016-10-30 RESIGNED
DR HELEN MARY GLENISTER Mar 1960 British Director 2017-04-01 UNTIL 2020-02-25 RESIGNED
MR JOHN BARRY MORRIS May 1956 British Director 2010-07-26 UNTIL 2019-07-09 RESIGNED
MR CHRISTOPHER STEPHEN GARRETT Aug 1939 British Director 2005-03-01 UNTIL 2014-03-26 RESIGNED
DOCTOR PATRICIA ALMA LAST Dec 1934 British Director 1995-05-16 UNTIL 1998-09-21 RESIGNED
MR WILLIAM MITCHELL Sep 1950 British Director 2013-09-25 UNTIL 2019-07-08 RESIGNED
MR NIGEL VICTOR FURLONG Jan 1957 British Secretary 2004-09-07 UNTIL 2016-12-31 RESIGNED
MR JOHN WILLIAM LOCKHART May 1936 British Secretary 2004-07-14 UNTIL 2004-09-07 RESIGNED
GEORGE MIALL Jan 1939 British Secretary 1996-05-15 UNTIL 2004-07-13 RESIGNED
MR ROBIN WEBB Secretary 2017-04-01 UNTIL 2020-01-31 RESIGNED
JOHN WESTON DAVIES Dec 1938 Secretary 1995-05-16 UNTIL 1996-04-26 RESIGNED
RICHARD WILFRED OWEN Oct 1932 British Director 1995-05-22 UNTIL 2000-03-31 RESIGNED
MRS ANNE ELIZABETH DOWLER Jan 1943 British Director 1998-09-21 UNTIL 2003-01-31 RESIGNED
BARBARA RUBY DOHERTY Feb 1943 British Director 1995-05-16 UNTIL 2003-03-31 RESIGNED
DR ROGER JOHN AUBREY Apr 1939 British Director 1995-05-16 UNTIL 2005-09-30 RESIGNED
MR CHRISTOPHER BIRD May 1953 British Director 2006-11-27 UNTIL 2011-07-25 RESIGNED
MRS CHRISTINE ELIZABETH BROWN Aug 1951 British Director 2008-03-31 UNTIL 2015-05-27 RESIGNED
DR ANTHEA JANE CECIL Apr 1968 British Director 2005-07-25 UNTIL 2011-07-25 RESIGNED
ANNE MARY COLLINS Mar 1945 British Director 2008-07-28 UNTIL 2013-01-31 RESIGNED
MRS SOPHIE HELENE COWAN Dec 1978 British Director 2006-02-02 UNTIL 2018-03-28 RESIGNED
MS DEBORAH HELEN CURTIS Apr 1967 British Director 2017-12-20 UNTIL 2019-10-09 RESIGNED
VINCENT EDWARD DAVIES Mar 1943 British Director 1998-09-21 UNTIL 2009-03-31 RESIGNED
MRS BARBARA NEWMAN May 1949 British Director 2010-07-26 UNTIL 2017-12-20 RESIGNED
DR RICHARD GORDON DENT Jan 1949 British Director 1995-05-16 UNTIL 2013-03-31 RESIGNED
MR MICHAEL ARTHUR EDWARD FREEMAN May 1949 British Director 2002-11-25 UNTIL 2011-12-31 RESIGNED
MR JOHN WILLIAM LOCKHART May 1936 British Director 2000-11-01 UNTIL 2006-03-31 RESIGNED
MR CHARLES LEWIS Feb 1943 British Director 2002-11-25 UNTIL 2014-12-31 RESIGNED
MRS ANGELA LEVER Feb 1948 Italian Director 2010-07-26 UNTIL 2012-01-30 RESIGNED
MR RODNEY ANDREW LEGGETTER Aug 1946 British Director 2015-01-01 UNTIL 2021-10-21 RESIGNED
MRS DIANE ELIZABETH MOORE Apr 1962 British Director 2017-12-20 UNTIL 2018-03-21 RESIGNED
MRS MARLENE ANN DUKE Sep 1943 British Director 2010-07-26 UNTIL 2018-06-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SI PROPERTIES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SHERRARDSWOOD SCHOOL WELWYN Dissolved... FULL 85590 - Other education n.e.c.
AIR LOG LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GRASEBY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SMITHS GROUP INTERNATIONAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALDENHAM ENTERPRISES LTD HERTFORDSHIRE Active SMALL 93290 - Other amusement and recreation activities n.e.c.
QUEENSWOOD ENTERPRISES LIMITED BROOKMANS PARK HATFIELD Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
THE ALDENHAM FOUNDATION BOREHAMWOOD Active GROUP 85100 - Pre-primary education
ISABEL HOSPICE TRADING LIMITED WELWYN GARDEN CITY Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TELFORD AND WREKIN COUNCIL FOR VOLUNTARY SERVICE TELFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CVE TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
B & T HIRE (PROPERTIES) LIMITED HERTS Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
COMMUNITY MOBILITY TRANSPORT (TELFORD AND WREKIN) TELFORD Dissolved... FULL 49390 - Other passenger land transport
RED BRICK ASSOCIATES LIMITED STEVENAGE ENGLAND Dissolved... MICRO ENTITY 78109 - Other activities of employment placement agencies
SMARTSOURCEGB LTD HITCHIN ENGLAND Active DORMANT 62090 - Other information technology service activities
SMITHS FINANCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ANGLO AMERICAN INTERNATIONAL LIMITED CYBERCITY EBENE MAURITIUS Active FULL None Supplied
ANGLO AMERICAN EXPLORATION OVERSEAS HOLDINGS LIMITED ST HELIER JERSEY Active FULL None Supplied
ANGLO AMERICAN LIBERIA HOLDINGS LIMITED ST HELIER JERSEY Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISABEL HOSPICE TRADING LIMITED WELWYN GARDEN CITY Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
LA THEMBA KENSINGTON LTD WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
NORTON GYM WGC LIMITED WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
INFINITY PLANT LTD WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
SHALE T14 LTD WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
DR ANDRE ANGELINO LTD WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
INFINITY GROUP UK HOLDINGS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.