About

Registered Number: 00681880
Date of Incorporation: 27/01/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: 51-59 Lawrie Park Road, Sydenham, London, SE26 6DZ

 

St. Christophers Hospice was registered on 27 January 1961 with its registered office in London, it's status is listed as "Active". The current directors of the company are listed as O'leary, Michael Shaun, Baker, Gillian Ellen, Brown, Eleanor Mary, Donaldson, Joanna Mary, Kelly, Daniel, Professor, Mcdonald, Catherine Emma Jane, Belham, Martin David, Clark, Christopher Robert, Dunlop, Robert John, Dr, Monroe, Barbara, Beazley, Violet Catherine Charlotte, Deane, Lesley Anne, Denning, Jennifer Helen, Easmon, Charles Syrett Farrell, Edmunds, Moira Catherine Turner, Evans, Tyrrell George John Robert, Dr, Haynes, Bernard John, Hosie, Jonathan, Hutton, Judith, Jackson, Marjorie Elizabeth, Johnson, Hilary Ann, Canon, Kidson, Barry Reginald, Mann, Frank Denis, Mills, George Ian, Sir, Prout-richardson, Elizabeth Ann, Saunders, Cicely Mary Strode, Dame, Sawicka, Elizabeth Halina, Dr, Sheppard, Colin, Shrimpton, Elizabeth Margaret, Terry, Yvonne Anne, Williams, Rosemary, Dr, Woods, Bryan Hamersley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Gillian Ellen 19 August 2011 - 1
BROWN, Eleanor Mary 27 October 2016 - 1
DONALDSON, Joanna Mary 25 July 2013 - 1
KELLY, Daniel, Professor 27 September 2018 - 1
MCDONALD, Catherine Emma Jane 27 October 2016 - 1
BEAZLEY, Violet Catherine Charlotte 26 April 2012 24 July 2014 1
DEANE, Lesley Anne 24 April 2003 26 January 2006 1
DENNING, Jennifer Helen 11 July 2002 14 July 2005 1
EASMON, Charles Syrett Farrell 11 July 2002 16 July 2009 1
EDMUNDS, Moira Catherine Turner 01 May 1997 27 April 2000 1
EVANS, Tyrrell George John Robert, Dr 11 July 2002 26 October 2017 1
HAYNES, Bernard John N/A 27 April 2000 1
HOSIE, Jonathan 22 July 2010 26 July 2012 1
HUTTON, Judith 16 July 2009 26 April 2012 1
JACKSON, Marjorie Elizabeth 17 July 2003 21 July 2011 1
JOHNSON, Hilary Ann, Canon 24 April 2003 26 July 2012 1
KIDSON, Barry Reginald 24 January 2002 25 July 2013 1
MANN, Frank Denis N/A 21 October 1999 1
MILLS, George Ian, Sir 28 January 1993 23 January 2003 1
PROUT-RICHARDSON, Elizabeth Ann N/A 05 May 1994 1
SAUNDERS, Cicely Mary Strode, Dame N/A 25 January 2001 1
SAWICKA, Elizabeth Halina, Dr 04 September 2008 26 July 2012 1
SHEPPARD, Colin 24 January 2002 15 July 2004 1
SHRIMPTON, Elizabeth Margaret N/A 30 January 1997 1
TERRY, Yvonne Anne N/A 08 March 2001 1
WILLIAMS, Rosemary, Dr 16 April 2006 30 April 2009 1
WOODS, Bryan Hamersley N/A 29 July 1993 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Michael Shaun 22 June 2017 - 1
BELHAM, Martin David 20 May 2013 22 June 2017 1
CLARK, Christopher Robert N/A 04 February 2000 1
DUNLOP, Robert John, Dr 04 February 2000 26 April 2000 1
MONROE, Barbara 11 April 2000 24 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 November 2018
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 09 October 2018
CC04 - Statement of companies objects 05 October 2018
RESOLUTIONS - N/A 24 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP03 - Appointment of secretary 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
AP01 - Appointment of director 16 June 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 22 May 2013
AP03 - Appointment of secretary 22 May 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 28 August 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 28 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 08 August 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
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 12 August 2005
RESOLUTIONS - N/A 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 21 August 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
AA - Annual Accounts 11 November 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 19 July 1996
288 - N/A 22 March 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 28 September 1995
RESOLUTIONS - N/A 02 December 1994
363s - Annual Return 10 November 1994
AA - Annual Accounts 10 November 1994
288 - N/A 26 August 1994
288 - N/A 10 May 1994
288 - N/A 02 December 1993
AA - Annual Accounts 17 November 1993
363s - Annual Return 17 November 1993
288 - N/A 20 August 1993
288 - N/A 14 July 1993
288 - N/A 16 June 1993
288 - N/A 27 April 1993
288 - N/A 09 March 1993
AA - Annual Accounts 25 November 1992
363b - Annual Return 25 November 1992
288 - N/A 05 October 1992
288 - N/A 22 July 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 21 November 1991
288 - N/A 12 November 1991
288 - N/A 14 October 1991
288 - N/A 25 July 1991
288 - N/A 04 July 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
288 - N/A 10 September 1990
288 - N/A 07 August 1990
288 - N/A 16 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1990
288 - N/A 09 January 1990
363 - Annual Return 01 December 1989
287 - Change in situation or address of Registered Office 01 December 1989
AA - Annual Accounts 23 November 1989
288 - N/A 23 November 1989
288 - N/A 13 April 1989
288 - N/A 12 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
288 - N/A 20 June 1988
288 - N/A 20 June 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 24 November 1987
288 - N/A 29 September 1987
REREG(U) - N/A 10 July 1987
MEM/ARTS - N/A 18 June 1987
CERTNM - Change of name certificate 20 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 11 November 1986
288 - N/A 11 November 1986
288 - N/A 08 July 1986
NEWINC - New incorporation documents 27 January 1961

Mortgages & Charges

Description Date Status Charge by
Charge 04 March 1981 Fully Satisfied

N/A

Charge 04 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.