EAST ANGLIA'S CHILDREN'S HOSPICES - CAMBRIDGE


Company Profile Company Filings

Overview

EAST ANGLIA'S CHILDREN'S HOSPICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE ENGLAND and has the status: Active.
EAST ANGLIA'S CHILDREN'S HOSPICES was incorporated 26 years ago on 16/04/1998 and has the registered number: 03550187. The accounts status is GROUP and accounts are next due on 31/12/2024.

EAST ANGLIA'S CHILDREN'S HOSPICES - CAMBRIDGE

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

EAST ANGLIA'S CHILDREN'S HOSPICE, MILTON CHURCH LANE
CAMBRIDGE
CAMBRIDGESHIRE
CB24 6AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EAST ANGLIA'S CHILDRENS HOSPICES (until 01/02/2024)

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH SARAH BLANCHE KIANI-NASSERI Secretary 2019-10-31 CURRENT
MRS LOYOLA MARIAN WEEKS Nov 1954 English,Irish Director 2021-01-28 CURRENT
DR MARK PETER DYKE May 1959 British Director 2023-07-14 CURRENT
MR IAIN DAVID JAMIE May 1977 British Director 2020-11-18 CURRENT
MRS EMMA SOPHIA DETERDING Oct 1964 British Director 2017-04-19 CURRENT
MR HENRY JOSEPH WRIGHT Jun 1967 British Director 2023-06-19 CURRENT
KRISHNA KUMAR SETHIA Jun 1954 British Director 2023-05-01 CURRENT
DAVID ANTHONY WOOLNOUGH Nov 1972 British Director 2023-05-01 CURRENT
MRS CAROLINE STEGGLES Feb 1981 British Director 2020-11-18 CURRENT
MRS ANNA KATHERINE LIPP Mar 1961 British Director 2023-07-01 CURRENT
MRS ANNMARIE LLOYD-JONES May 1951 British Director 2018-08-09 CURRENT
MR BRADLEY KENNETH DUNCAN MCLEAN Oct 1977 British Director 2016-10-18 CURRENT
MR CHRISTOPHER PETER SCHWER Jan 1964 British Director 2020-11-18 CURRENT
MRS TRACY CAROLINE COTTIS Dec 1965 British Director 2009-07-23 UNTIL 2018-10-11 RESIGNED
KATHERINE GAYNOR KINGDON Sep 1964 British Director 2001-06-27 UNTIL 2004-03-24 RESIGNED
MR NICHOLAS DAVIES Dec 1969 British Director 2018-08-09 UNTIL 2020-01-26 RESIGNED
MR ROBERT MICHAEL DAWSON Apr 1954 British Director 2012-09-27 UNTIL 2021-01-28 RESIGNED
MRS SUSAN JAYNE DOUGAL Jun 1958 British Director 2009-07-23 UNTIL 2011-04-10 RESIGNED
LADY KAY FISHER Dec 1951 British Director 1999-10-20 UNTIL 2005-03-31 RESIGNED
MR MICHAEL JAMES FLYNN Sep 1948 British Director 2006-11-30 UNTIL 2013-10-12 RESIGNED
DR JAMES SHABELLE FROST Feb 1966 British Director 1998-04-16 UNTIL 2003-03-26 RESIGNED
MR PAUL GREEN Dec 1963 British Director 2011-03-24 UNTIL 2020-11-18 RESIGNED
MR NIALL ROBERT COOK Aug 1972 British Director 2011-03-24 UNTIL 2014-01-21 RESIGNED
PROFESSOR HELEN EILEEN LANGTON Aug 1959 British Director 2019-08-01 UNTIL 2022-12-31 RESIGNED
MR MICHAEL ERNEST HOUNSELL Mar 1963 British Director 2005-10-05 UNTIL 2010-06-17 RESIGNED
MRS JILL ALLEN Nov 1964 British Secretary 2004-12-07 UNTIL 2007-03-05 RESIGNED
MR GRAHAM BUTLAND Mar 1949 British Secretary 2007-03-31 UNTIL 2019-10-31 RESIGNED
MARIE ANN DAVIES Oct 1962 Secretary 2001-07-25 UNTIL 2001-11-28 RESIGNED
MARGARET GRACE WHITE THOMSON Jun 1963 British Secretary 2001-11-28 UNTIL 2004-11-24 RESIGNED
GILLIAN MARY BRADSHAW Apr 1950 British Secretary 1998-04-16 UNTIL 2001-07-25 RESIGNED
MR BRYAN GEORGE LEA Jun 1961 British Director 2005-05-25 UNTIL 2009-04-30 RESIGNED
MR HENRY NATHANIEL CATCHPOLE Nov 1965 British Director 2011-01-23 UNTIL 2012-10-13 RESIGNED
ED BUSCALL Feb 1965 British Director 2004-09-30 UNTIL 2007-12-18 RESIGNED
MISS JANE ALEXANDRA BROWNING Feb 1960 British Director 2009-07-23 UNTIL 2010-09-18 RESIGNED
GILLIAN MARY BRADSHAW Apr 1950 British Director 1998-04-16 UNTIL 2001-07-25 RESIGNED
DR NICHOLAS DELANO BARNES Nov 1938 British Director 1998-04-16 UNTIL 2004-11-24 RESIGNED
MRS JASMINE EMMA BANNON Mar 1991 British Director 2021-01-28 UNTIL 2022-03-22 RESIGNED
MS LILY BACON Oct 1966 British Director 2016-10-18 UNTIL 2023-03-10 RESIGNED
MRS JILL ALLEN Nov 1964 British Director 2004-12-07 UNTIL 2007-03-05 RESIGNED
MR JOHN TIMOTHY CHAMBERS Nov 1954 British Director 1998-04-16 UNTIL 2001-12-31 RESIGNED
CHRISTINE CHAPMAN Jul 1946 British Director 2005-05-25 UNTIL 2005-09-23 RESIGNED
MR TREVOR IAN HOLDEN Dec 1962 British Director 2020-11-18 UNTIL 2021-10-15 RESIGNED
MR ROGER COBLEY Mar 1942 British Director 2012-09-27 UNTIL 2020-11-18 RESIGNED
MRS HELEN MARGARET HARRISON-HALL Dec 1958 British Director 2009-07-23 UNTIL 2017-07-23 RESIGNED
MRS GILLIAN MARY HANNAM Jun 1954 British Director 2007-09-01 UNTIL 2009-03-31 RESIGNED
DR PAUL STEPHEN GRAY Jan 1955 British Director 2003-07-01 UNTIL 2005-05-25 RESIGNED
ROBERT GARDINER Feb 1963 British Director 2007-01-25 UNTIL 2010-09-25 RESIGNED
MRS SHEILA JEAN CHILDERHOUSE Mar 1951 British Director 2013-11-12 UNTIL 2021-12-16 RESIGNED
MRS JUDI INGRAM May 1963 British Director 2013-11-28 UNTIL 2020-11-18 RESIGNED
MR ROBERT HOWARD JONES Jun 1947 British Director 2005-05-25 UNTIL 2013-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Pickering 2016-04-06 - 2017-07-23 3/1957 Cambridge   Cambridgeshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE PAST, PRESENT & FUTURE CAMBRIDGE ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
BEAUFORT PLACE LIMITED ROYSTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MYRIAD PUBLIC RELATIONS LIMITED LICHFIELD ... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE CHILDREN'S HOSPICE FOR THE EASTERN REGION CAMBRIDGE ENGLAND Active DORMANT 86102 - Medical nursing home activities
TAXASSIST DIRECT LIMITED NORWICH Active SMALL 82990 - Other business support service activities n.e.c.
HERONDENE MANAGEMENT COMPANY LIMITED NEWBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
HINTON HALL BARNS MANAGEMENT LIMITED HADDENHAM ENGLAND Active DORMANT 98000 - Residents property management
THE CAMBRIDGE ARTS THEATRE TRUST LIMITED CAMBRIDGESHIRE Active GROUP 90010 - Performing arts
TAXASSIST ACCOUNTANTS LIMITED NORWICH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
VERISK CLAIMS UK LIMITED NORWICH ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
GO 2 MEDIATION LIMITED NORWICH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CHAMBERS & CO (SOLICITORS) LIMITED NORWICH Active TOTAL EXEMPTION FULL 69102 - Solicitors
TAYVIN 435 LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ENVIROMATE LIMITED NORWICH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
WORKBACK LIMITED CAMBRIDGE Dissolved... DORMANT 90030 - Artistic creation
STOREY'S FIELD COMMUNITY TRUST CAMBRIDGE ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
THE TAXASSIST DIRECT GROUP LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TAXASSIST DIRECT EUROPE LIMITED NORWICH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ENVIROMATE (US) LTD NORWICH ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STABLE TRADING LIMITED CAMBRIDGE ENGLAND Active DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
THE CHILDREN'S HOSPICE FOR THE EASTERN REGION CAMBRIDGE ENGLAND Active DORMANT 86102 - Medical nursing home activities
LEABOROUGH LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EAST ANGLIA'S CHILDREN'S HOSPICES (TRADING) LIMITED CAMBRIDGE ENGLAND Active SMALL 86900 - Other human health activities