About

Registered Number: 02700097
Date of Incorporation: 24/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: St David's Hospice Care, Blackett Avenue, Newport, Gwent, NP20 6NH

 

Based in Newport, St. David's Foundation Hospice Care was registered on 24 March 1992. We don't know the number of employees at the company. There are 42 directors listed as Saysell, Katherine Emma, Bracchi, Robert Christopher Guy, Dr, Davies, Malgwyn, Felvus, Jeremy Llewellyn Morgan, Gaffney, Christopher Charles, Dr, Hills, Elaine, Reverend, Hine, Michael Henry, Holland, John William, Dr, Van De Weyer, Margaret, Goodacre, Geraldine Angela, Rudd, Leslie Michael, Anderson, Edward Gerald, Dr, Aston, Glyn, Reverend, Boyle, Simon Hugh Patrick, Bulmer, Steven David, Carr, Adrian William Rowland, Doctor, Collins, Monica, Crocker, Peter David, Reverend, Davies, Gerallt Wyn, Davies, Ian, Davies, Penelope June, Evans, Anne Vaughan, Dr, Evans, David, Lieutenant Colonel, Green, Martin Edward, Gregory, Anthony Clifford, Jenkyn-jones, William Arthur, Kirk, Peter, Kutner, Bernard Michael, Lurvey, Roy, Dr, Martin, Valerie Ellen, Over, John Edwin, Peeling, William Brian, Professor, Pye, Janette Mary Maureen, Snell, John Griffiths, Spence, Daphne Joyce, Taylor, Hazel, Thomas, Gordon Oswald, Doctor, Thompson, Hudson Taylor, Dr, Walsh, Bernadette Marie, Sister, White, Patricia Ann, Wilkinson, Andrew David, Williams, John for St. David's Foundation Hospice Care in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACCHI, Robert Christopher Guy, Dr 25 March 2019 - 1
DAVIES, Malgwyn 31 May 2007 - 1
FELVUS, Jeremy Llewellyn Morgan 13 February 2018 - 1
GAFFNEY, Christopher Charles, Dr 31 July 2003 - 1
HILLS, Elaine, Reverend 26 January 2017 - 1
HINE, Michael Henry 16 November 2000 - 1
HOLLAND, John William, Dr 27 September 2001 - 1
VAN DE WEYER, Margaret 25 October 2007 - 1
ANDERSON, Edward Gerald, Dr 13 August 1992 28 February 2001 1
ASTON, Glyn, Reverend 24 March 1992 25 May 1994 1
BOYLE, Simon Hugh Patrick 16 November 2000 25 September 2019 1
BULMER, Steven David 23 May 2002 27 February 2008 1
CARR, Adrian William Rowland, Doctor 13 March 1992 29 March 2001 1
COLLINS, Monica 20 March 1997 16 November 2000 1
CROCKER, Peter David, Reverend 27 January 2005 12 October 2009 1
DAVIES, Gerallt Wyn 13 August 1992 04 December 1992 1
DAVIES, Ian 07 April 1993 30 March 2000 1
DAVIES, Penelope June 25 March 2004 07 July 2020 1
EVANS, Anne Vaughan, Dr 07 October 2010 26 July 2012 1
EVANS, David, Lieutenant Colonel 07 October 2010 06 January 2017 1
GREEN, Martin Edward 19 October 1995 30 March 2000 1
GREGORY, Anthony Clifford 24 March 1992 28 July 1994 1
JENKYN-JONES, William Arthur 24 March 1992 31 December 2000 1
KIRK, Peter 20 January 1994 01 July 2012 1
KUTNER, Bernard Michael 21 March 2002 23 September 2013 1
LURVEY, Roy, Dr 16 November 2000 26 May 2016 1
MARTIN, Valerie Ellen 31 March 1994 24 September 1998 1
OVER, John Edwin 13 August 1992 25 May 1994 1
PEELING, William Brian, Professor 21 March 1996 16 November 2000 1
PYE, Janette Mary Maureen 16 November 2000 30 September 2004 1
SNELL, John Griffiths 24 March 1992 22 May 1997 1
SPENCE, Daphne Joyce 13 August 1992 19 October 1995 1
TAYLOR, Hazel 24 September 1998 19 November 2001 1
THOMAS, Gordon Oswald, Doctor 24 March 1992 24 April 1995 1
THOMPSON, Hudson Taylor, Dr 24 March 1992 28 January 1999 1
WALSH, Bernadette Marie, Sister N/A 02 November 1994 1
WHITE, Patricia Ann 20 May 1999 27 September 2018 1
WILKINSON, Andrew David 25 May 2000 22 April 2003 1
WILLIAMS, John 16 November 2000 27 May 2004 1
Secretary Name Appointed Resigned Total Appointments
SAYSELL, Katherine Emma 30 July 2012 - 1
GOODACRE, Geraldine Angela 25 August 2004 30 July 2012 1
RUDD, Leslie Michael 09 February 1995 30 June 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 25 October 2018
MR01 - N/A 19 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 September 2014
MISC - Miscellaneous document 22 July 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 11 October 2012
AP03 - Appointment of secretary 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 02 July 2012
AD01 - Change of registered office address 09 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
CH01 - Change of particulars for director 03 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 March 2011
AUD - Auditor's letter of resignation 22 November 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 01 September 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
RESOLUTIONS - N/A 12 December 2007
MEM/ARTS - N/A 12 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 14 June 2005
MEM/ARTS - N/A 14 June 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
363s - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 26 February 2003
AA - Annual Accounts 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 22 February 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
CERTNM - Change of name certificate 25 April 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 08 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 12 October 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 04 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 29 August 1996
288 - N/A 21 June 1996
288 - N/A 10 May 1996
363s - Annual Return 20 March 1996
288 - N/A 27 November 1995
288 - N/A 07 November 1995
288 - N/A 29 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 12 June 1995
MEM/ARTS - N/A 07 April 1995
363s - Annual Return 13 March 1995
288 - N/A 16 February 1995
RESOLUTIONS - N/A 13 February 1995
AA - Annual Accounts 23 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 03 June 1994
288 - N/A 20 May 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 04 October 1993
288 - N/A 02 June 1993
363s - Annual Return 26 March 1993
288 - N/A 09 December 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1992
NEWINC - New incorporation documents 24 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

Legal charge 23 April 2012 Fully Satisfied

N/A

Legal charge 23 April 2012 Fully Satisfied

N/A

Charge of deposit 17 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.