About

Registered Number: 01599796
Date of Incorporation: 25/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: West End Lane, Esher, Surrey, KT10 8NA

 

Having been setup in 1981, Princess Alice Hospice are based in Surrey, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Rickwood, Diane Elizabeth, Nolan, Jeannine Marie, Watson, Sean Michael, Burton, Ralph Haight, Doctor, Copperman, Harriet, Duncan, Ann Marie, Elfick, Hilary Margaret, Formby, Alice Jane, Gilbert, Lynn, Graham, Penelope, Haig-brown, Nigel, Harper, Freda Patricia, Hogg, Jane Tannahill, Hurton, Catherine Sheila, Jackson, Barry Raymond, Jarrett, Paul Eugene Marcus, Kindersley, Timothy Halland, Mcfarland, Robert John, Munro, Neil Arthur, Peters, Jean, Pidgley, Antony William, Schofield, Patrick Bernard, Doctor, Soulsby, Nick, Vlok, Wilma. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Jeannine Marie 01 September 2012 - 1
WATSON, Sean Michael 19 November 2012 - 1
BURTON, Ralph Haight, Doctor 11 July 2006 30 March 2011 1
COPPERMAN, Harriet 28 April 1993 25 July 1995 1
DUNCAN, Ann Marie 01 September 2013 31 July 2018 1
ELFICK, Hilary Margaret 01 October 1995 23 September 2003 1
FORMBY, Alice Jane N/A 12 September 2018 1
GILBERT, Lynn 27 September 2007 25 September 2012 1
GRAHAM, Penelope 01 September 2011 18 January 2013 1
HAIG-BROWN, Nigel 01 September 2016 12 September 2018 1
HARPER, Freda Patricia 21 January 1993 09 September 1995 1
HOGG, Jane Tannahill 17 September 2009 31 December 2019 1
HURTON, Catherine Sheila N/A 18 September 2008 1
JACKSON, Barry Raymond N/A 23 September 2003 1
JARRETT, Paul Eugene Marcus N/A 25 July 1995 1
KINDERSLEY, Timothy Halland N/A 25 July 1995 1
MCFARLAND, Robert John 26 September 1996 20 September 2005 1
MUNRO, Neil Arthur 28 April 1993 05 April 1996 1
PETERS, Jean 18 November 2003 16 September 2014 1
PIDGLEY, Antony William 08 July 1992 05 October 1999 1
SCHOFIELD, Patrick Bernard, Doctor N/A 12 January 1993 1
SOULSBY, Nick 11 July 2006 17 September 2009 1
VLOK, Wilma 27 February 1996 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
RICKWOOD, Diane Elizabeth 30 March 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 29 April 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 03 August 2018
CH01 - Change of particulars for director 08 May 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 03 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 05 September 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 26 November 2012
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 27 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
RESOLUTIONS - N/A 20 July 2011
AR01 - Annual Return 11 May 2011
TM02 - Termination of appointment of secretary 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 10 August 2010
RESOLUTIONS - N/A 30 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
MEM/ARTS - N/A 28 July 2009
CERTNM - Change of name certificate 22 July 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
MEM/ARTS - N/A 19 December 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 09 November 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 09 November 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
AA - Annual Accounts 07 December 1999
RESOLUTIONS - N/A 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 09 November 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 28 September 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 29 January 1998
RESOLUTIONS - N/A 19 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 30 December 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288 - N/A 30 April 1996
288 - N/A 18 April 1996
RESOLUTIONS - N/A 30 November 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 08 November 1995
288 - N/A 20 October 1995
288 - N/A 25 September 1995
288 - N/A 19 September 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 05 July 1995
RESOLUTIONS - N/A 16 February 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 23 November 1994
288 - N/A 11 August 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 25 November 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 20 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1992
363b - Annual Return 09 November 1992
288 - N/A 08 November 1992
288 - N/A 27 October 1992
AA - Annual Accounts 16 July 1992
288 - N/A 02 June 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
RESOLUTIONS - N/A 21 April 1992
287 - Change in situation or address of Registered Office 17 February 1992
288 - N/A 17 February 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 14 June 1991
363a - Annual Return 14 November 1990
287 - Change in situation or address of Registered Office 14 November 1990
AA - Annual Accounts 01 November 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 10 October 1988
395 - Particulars of a mortgage or charge 18 August 1988
AA - Annual Accounts 06 May 1988
288 - N/A 12 April 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 11 July 1986
NEWINC - New incorporation documents 25 November 1981
MISC - Miscellaneous document 25 November 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 July 1988 Fully Satisfied

N/A

Legal charge 15 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.