About

Registered Number: 05316964
Date of Incorporation: 20/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Pine Lodge, Hatch Lane, Windsor, Berkshire, SL4 3RW

 

Based in Windsor, Berkshire, Thames Hospice was founded on 20 December 2004, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Jacinta Mary 05 September 2013 - 1
IS-HAQ, Ishfaq 25 March 2019 - 1
JONES, Jonathan 17 November 2011 - 1
KINDER, Judith, Dr 04 December 2017 - 1
KING, Janet 11 June 2020 - 1
LINTON, Craig David 27 November 2014 - 1
MCLAUGHLIN, Catherine 12 March 2020 - 1
MONTGOMERY, Bruce 07 September 2017 - 1
MOORE, Stephen John 20 December 2012 - 1
BAINS, Dilawar 01 April 2006 25 February 2010 1
BENCE, Brian Jeffery 20 December 2004 22 November 2012 1
BISS, Maureen Theresa 25 February 2010 23 August 2012 1
COLEMAN, Neil, Dr 03 September 2015 23 March 2017 1
EDSALL, Martin Guy 20 December 2004 31 March 2006 1
FEARN, Patricia Judith Mary, Dr 20 December 2004 31 March 2006 1
FURNESS, Robert Harvey Scott, Dr 20 December 2004 04 September 2014 1
GOMPERTZ, Richard Francis 20 December 2004 01 October 2006 1
GOSS, Richard 20 August 2009 07 September 2017 1
HICKS, Thomas Peter 20 December 2004 31 March 2006 1
KAMINSKI-COOK, Gareth Richard Norman 25 February 2010 29 December 2015 1
KENNEALY, Julie 22 November 2012 19 June 2013 1
LOCK, Paul John 20 December 2004 31 March 2008 1
MCNICOLL, Wendelien Hemriette Maria 21 February 2008 28 February 2013 1
RUDD, Lesley 07 September 2017 05 December 2019 1
SCOTT, Robin Douglas Murray, Professor 01 April 2006 17 November 2011 1
WEBB, Anthea Mary Duncanson 20 December 2004 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BARTHOLOMEW, Ruth 17 December 2014 - 1
BARTON, Sarah Louise 31 July 2013 17 December 2014 1
BINNINGTON, Alisa Jane 21 December 2010 30 July 2013 1
COLQUHOUN, William 20 November 2009 31 August 2010 1
HAYMAN, Pauline Anne 20 December 2004 20 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 April 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 09 October 2013
RESOLUTIONS - N/A 19 September 2013
CC04 - Statement of companies objects 19 September 2013
CERTNM - Change of name certificate 13 September 2013
MISC - Miscellaneous document 13 September 2013
CONNOT - N/A 13 September 2013
AP03 - Appointment of secretary 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 18 July 2011
AP03 - Appointment of secretary 15 June 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 30 September 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 09 October 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
225 - Change of Accounting Reference Date 19 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.