About

Registered Number: 01634942
Date of Incorporation: 12/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: St Michael's Hospice, Bartestree, Hereford, HR1 4HA

 

Having been setup in 1982, St Michael's Hospice (Incorporating the Freda Pearce Foundation) has its registered office in Hereford, it has a status of "Active". We do not know the number of employees at this organisation. This business has 31 directors listed as Keel, Michael, Campion, David John, Garlick, Kathleen Beatrice, Revd Preb, Greenwood, Patricia Ann, Walshe, Alister James, Winney, Carol Jane, Drew, Elizabeth Philippa, Glover, Alastair James Lochome, Newbould, Susan, Nicholson, Jackie, Ballance, John Howard William, Dr, Barnett, Lillian Olwyn, Bounds, David George, Dr, Dalziel, John, Doctor, Duffett, Johanna Katherine, Eastaugh, Bridget Nicola, Entwisle, Ian Denis Andrew, Evans, Elizabeth, Griffiths, Elizabeth Sandra, Hodkinson, Jerome James, Reverend, Jenkins, Tristram Douglas Robert, Jones, Jane Louise, Dr., Jones, Sylvia Joy, Kramer, Jeffery John, Dr, Miller, Richard George, Dr, Morris, Margaret, Morrison, James Anthony, Oddie, Leo, Major, Shenton, Hilary Ann, Watt, Iain Douglas, Dr, Williams, Alan Lloyd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, David John 04 November 2009 - 1
GARLICK, Kathleen Beatrice, Revd Preb 24 November 2014 - 1
GREENWOOD, Patricia Ann 17 March 2006 - 1
WALSHE, Alister James 30 March 2004 - 1
WINNEY, Carol Jane 02 November 2011 - 1
BALLANCE, John Howard William, Dr 16 July 2003 04 November 2009 1
BARNETT, Lillian Olwyn N/A 03 September 2003 1
BOUNDS, David George, Dr 20 October 2006 24 May 2008 1
DALZIEL, John, Doctor N/A 12 September 1994 1
DUFFETT, Johanna Katherine 25 April 2017 10 January 2020 1
EASTAUGH, Bridget Nicola 09 June 1997 17 April 2008 1
ENTWISLE, Ian Denis Andrew 04 November 2009 12 September 2018 1
EVANS, Elizabeth N/A 31 March 1992 1
GRIFFITHS, Elizabeth Sandra N/A 04 November 2009 1
HODKINSON, Jerome James, Reverend N/A 14 February 1994 1
JENKINS, Tristram Douglas Robert 16 July 2003 31 May 2014 1
JONES, Jane Louise, Dr. 02 June 2017 06 November 2019 1
JONES, Sylvia Joy N/A 01 December 2010 1
KRAMER, Jeffery John, Dr N/A 26 April 2018 1
MILLER, Richard George, Dr N/A 04 April 1996 1
MORRIS, Margaret 08 July 1996 20 September 1999 1
MORRISON, James Anthony N/A 20 September 1999 1
ODDIE, Leo, Major N/A 10 February 1997 1
SHENTON, Hilary Ann 07 April 2006 07 November 2012 1
WATT, Iain Douglas, Dr 28 August 2009 01 December 2010 1
WILLIAMS, Alan Lloyd 12 November 2003 28 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KEEL, Michael 01 October 2017 - 1
DREW, Elizabeth Philippa 11 May 1998 25 October 2008 1
GLOVER, Alastair James Lochome 29 October 2008 31 August 2011 1
NEWBOULD, Susan 01 September 2011 25 November 2015 1
NICHOLSON, Jackie 25 November 2015 03 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 29 April 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 11 January 2020
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP03 - Appointment of secretary 06 October 2017
RESOLUTIONS - N/A 04 October 2017
MA - Memorandum and Articles 04 October 2017
CC04 - Statement of companies objects 04 October 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP03 - Appointment of secretary 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 11 April 2013
AR01 - Annual Return 25 February 2013
MEM/ARTS - N/A 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 20 November 2012
RESOLUTIONS - N/A 19 November 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 21 October 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
RESOLUTIONS - N/A 26 April 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 27 January 2010
TM01 - Termination of appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 20 October 2009
MEM/ARTS - N/A 09 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 27 October 2002
RESOLUTIONS - N/A 22 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 18 March 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 19 January 1999
RESOLUTIONS - N/A 06 January 1999
MEM/ARTS - N/A 06 January 1999
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 22 September 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
AA - Annual Accounts 13 December 1996
288 - N/A 04 September 1996
288 - N/A 08 August 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 25 January 1995
288 - N/A 08 December 1994
288 - N/A 20 June 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 27 April 1993
288 - N/A 19 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 08 May 1991
AA - Annual Accounts 12 April 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 April 1990
363 - Annual Return 06 June 1989
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 26 September 1987
REREG(U) - N/A 17 July 1987
287 - Change in situation or address of Registered Office 27 September 1986
CERTNM - Change of name certificate 11 September 1986
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
NEWINC - New incorporation documents 12 May 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.