THE NORFOLK HOSPICE - KING'S LYNN


Company Profile Company Filings

Overview

THE NORFOLK HOSPICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KING'S LYNN and has the status: Active.
THE NORFOLK HOSPICE was incorporated 28 years ago on 12/04/1996 and has the registered number: 03185605. The accounts status is FULL and accounts are next due on 31/12/2024.

THE NORFOLK HOSPICE - KING'S LYNN

This company is listed in the following categories:
96090 - Other service 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

THE NORFOK HOSPICE WHEATFIELDS
KING'S LYNN
NORFOLK
PE31 6BH

This Company Originates in : United Kingdom
Previous trading names include:
TAPPING HOUSE HOSPICE (until 27/05/2009)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LESLEY JUNE MACDONALD Jul 1957 British Director 2024-02-08 CURRENT
MRS JULIA ANNE MAROZZI Jun 1952 British Director 2021-08-05 CURRENT
MR BRIAN WINDEN PINKER Oct 1947 British Director 2015-05-26 CURRENT
ANDREA HARVEY CRAIG Nov 1957 British Director 2021-08-05 CURRENT
MR TIMOTHY FRANCIS HOW Dec 1950 British Director 2019-07-25 CURRENT
MR LAURENCE KINGSLEY ATKINSON Jun 1959 British Director 2020-02-06 CURRENT
MRS MARY-JANE EDWARDS Jul 1960 British Director 2023-05-18 CURRENT
DR SUSAN CHRISTINE CROSSMAN Oct 1960 British Director 2018-03-21 CURRENT
VICTOR ARTHUR STAPLEY Feb 1922 British Director 1996-10-21 UNTIL 2005-11-03 RESIGNED
DR RORY CHARLES MARTIN MCGOURAN Nov 1945 British Director 2008-01-17 UNTIL 2010-01-25 RESIGNED
MARGARET ANN MOSCROP Jan 1947 British Director 1996-10-21 UNTIL 1997-01-20 RESIGNED
ELIZABETH ANN CARTHEW STAVELEY Jun 1943 British Director 2004-11-23 UNTIL 2007-03-15 RESIGNED
MRS THERESA MARY SCOTT Nov 1941 British Director 1998-06-28 UNTIL 2011-12-09 RESIGNED
MR RICHARD LESLIE SHAW Jun 1953 British Director 2007-11-08 UNTIL 2010-07-19 RESIGNED
MICHAEL SPINNEY Jun 1954 British Director 1998-06-02 UNTIL 1999-07-30 RESIGNED
ANTHONY GORDON MICHAEL GOODRICH Feb 1955 British Director 1998-02-09 UNTIL 2007-03-15 RESIGNED
MISS JANET MARY TURNER Nov 1957 British Director 2011-05-19 UNTIL 2013-11-21 RESIGNED
DR CHRISTINA MARY MASON Feb 1942 British Director 2006-09-14 UNTIL 2012-09-27 RESIGNED
MRS ELAINE MASH Mar 1954 British Director 2013-11-21 UNTIL 2017-09-28 RESIGNED
DUNCAN PETER MARSHALL-ANDREW Jan 1937 English Director 2010-03-15 UNTIL 2015-01-15 RESIGNED
CALLISS JAMES MACKIRDY May 1925 Director 1996-04-30 UNTIL 1997-06-18 RESIGNED
MRS FELICITY RUTH LYONS Jun 1959 Director 2015-08-01 UNTIL 2021-08-05 RESIGNED
ANNE CHRISTINE LINDLEY Nov 1931 British Director 1996-10-21 UNTIL 2005-01-18 RESIGNED
LADY MARGARET ANN PONDER Jun 1946 British Director 2013-11-21 UNTIL 2019-09-26 RESIGNED
CALLISS JAMES MACKIRDY May 1925 Secretary 1996-04-30 UNTIL 1997-06-18 RESIGNED
MICHAEL HARRINGTON British Nominee Secretary 1996-04-12 UNTIL 1996-04-30 RESIGNED
ANTHONY GORDON MICHAEL GOODRICH Feb 1955 British Secretary 1999-06-14 UNTIL 2007-03-15 RESIGNED
EDWARD JEFFREY CARPENTER Dec 1947 British Secretary 2007-03-15 UNTIL 2011-12-09 RESIGNED
MALCOLM GEOFFREY BRIGGS Sep 1939 British Secretary 1997-06-18 UNTIL 1999-05-28 RESIGNED
DR SARA BOOTH Jan 1959 British Director 2012-03-14 UNTIL 2013-11-21 RESIGNED
THE VERY REVD MICHAEL LESLIE YORKE Mar 1939 British Director 2005-11-03 UNTIL 2015-03-12 RESIGNED
MR RICHARD JOHN MILLARD COLLIER Apr 1945 British Director 2012-11-22 UNTIL 2020-11-05 RESIGNED
MR ROBERT BRINDLEY COCKS Jul 1960 British Director 2015-05-26 UNTIL 2019-08-19 RESIGNED
DR PETER COATES May 1950 British Director 1999-07-26 UNTIL 2002-10-31 RESIGNED
DR PETER COATES May 1950 British Director 2014-11-20 UNTIL 2023-08-03 RESIGNED
EDWARD JEFFREY CARPENTER Dec 1947 British Director 2006-06-22 UNTIL 2011-12-09 RESIGNED
MR HARRY CHARLES BUSCALL Mar 1963 British Director 2001-08-20 UNTIL 2007-11-08 RESIGNED
MRS PATRICIA BROKE Sep 1947 British Director 2010-03-15 UNTIL 2018-09-25 RESIGNED
JILLIAN BROCK Apr 1940 British Director 2000-09-18 UNTIL 2006-07-31 RESIGNED
LUCINDA ROSEMARY FOX Jan 1963 British Director 2005-11-03 UNTIL 2009-08-31 RESIGNED
ELIZABETH ANN CARTHEW STAVELEY Jun 1943 British Director 1996-04-30 UNTIL 1998-04-21 RESIGNED
MRS ANNE ELIZABETH BAILEY Oct 1950 British Director 2007-11-08 UNTIL 2015-01-15 RESIGNED
JOHN JEREMY PICTON BAGGE Jun 1945 British Director 1998-06-23 UNTIL 2010-12-09 RESIGNED
CHRISTINE ANN BLAND May 1947 British Director 1996-10-21 UNTIL 2002-10-31 RESIGNED
MR MICHAEL JOHN GARRETT Jun 1952 British Director 2011-05-19 UNTIL 2018-03-21 RESIGNED
HUGH KELSON FORD Feb 1929 British Director 1996-10-21 UNTIL 1998-03-01 RESIGNED
DOCTOR EVELYN MYRA EDWINA LAIDLAW Feb 1935 British Director 1996-10-21 UNTIL 1999-07-26 RESIGNED
MR LAURENCE DUNCAN SYMINGTON Jul 1931 British Director 1996-10-21 UNTIL 2007-03-15 RESIGNED
MRS SARAH TREBLE Dec 1960 British Director 2020-02-06 UNTIL 2023-02-09 RESIGNED
MR JOHN MICHAEL SYMINGTON Nov 1959 British Director 2006-05-18 UNTIL 2011-07-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORFOLK CHAMBERS OF COMMERCE NORWICH ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
INSOLUTIONS LIMITED Active FULL 66220 - Activities of insurance agents and brokers
HETHERSETT OLD HALL SCHOOL LIMITED NORWICH ... SMALL 85100 - Pre-primary education
NIMBLETOWN LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
ESKMUIR PROPERTIES LIMITED Active GROUP 68209 - Other letting and operating of own or leased real estate
NORFOLK HOSPICE (TRADING) LIMITED KING'S LYNN Active DORMANT 96090 - Other service activities n.e.c.
TAPPING HOUSE HOSPICE KING'S LYNN Active DORMANT 96090 - Other service activities n.e.c.
STREAMFOODS LTD WELLINGBOROUGH ENGLAND Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
TRI-MEX GROUP LIMITED CRANFIELD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
OEL ASSETS LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 1513 - Production meat & poultry products
JONES KEMP LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
WOOD STREET (WALTHAMSTOW) MANAGEMENT COMPANY LIMITED CHESHUNT Active DORMANT 98000 - Residents property management
THETFORD LEARNING TRUST THETFORD Dissolved... FULL 85310 - General secondary education
ADAPTIVE VIDEO PRODUCTS (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HAYES + STORR LIMITED FAKENHAM Active TOTAL EXEMPTION FULL 69102 - Solicitors
ESKMUIR INVESTMENTS LIMITED LONDON Active FULL 64303 - Activities of venture and development capital companies
BURLEIGH MANAGEMENT LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
THE SEAGO CREATIVE PARTNERSHIP LIMITED LONDON ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
ESKMUIR GROUP FINANCE PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORFOLK HOSPICE (TRADING) LIMITED KING'S LYNN Active DORMANT 96090 - Other service activities n.e.c.
TAPPING HOUSE HOSPICE KING'S LYNN Active DORMANT 96090 - Other service activities n.e.c.
KYLE A BENEFER FINANCIAL SERVICES LTD KING'S LYNN ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified