About

Registered Number: 02275068
Date of Incorporation: 07/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: The Rowans Hospice, Purbrook Heath Road, Purbrook Waterlooville, Hampshire, PO7 5RU

 

Based in Purbrook Waterlooville, Hampshire, Rowans Hospice was registered on 07 July 1988, it's status at Companies House is "Active". The companies directors are listed as White, Ruth Catherine, Dixon, Eva, Emms, Elizabeth Mary, Hughes, John Richard, Dr, Page, Geoffrey, Reddy, John, Vincent-coulter, Jacqueline Claire, Watkins, John, Dr, Russell, David Peter Charles, Van Wijk, Mark, Banerjee, Christine Ellen, Burton-jenkins, Dorrine May, Clenshaw, Arnold Clive, Cullum, William Harry, Dickens, Lisa, Goodall, Judith Ann, Hewitt, Caroline, Hooper, Jean Elizabeth, Prof, Jezeph, Bryan Sidney, Morris, Patricia May, Newcombe, Susan, Raw, David Stuart, Dr, Short, Michael John, Smith, Sharon, Sutton, Roger Malcolm, Dr., Taylor, Douglas James, West, Vivien Margaret, Young, John Murray, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Eva 07 September 2016 - 1
EMMS, Elizabeth Mary 07 September 2011 - 1
HUGHES, John Richard, Dr 25 April 2019 - 1
PAGE, Geoffrey 05 September 2018 - 1
REDDY, John 04 September 2019 - 1
VINCENT-COULTER, Jacqueline Claire 04 September 2019 - 1
WATKINS, John, Dr 25 April 2019 - 1
BANERJEE, Christine Ellen N/A 01 October 1997 1
BURTON-JENKINS, Dorrine May N/A 16 July 2003 1
CLENSHAW, Arnold Clive 09 September 2009 19 April 2010 1
CULLUM, William Harry 28 June 2006 07 September 2011 1
DICKENS, Lisa 10 September 2008 04 September 2019 1
GOODALL, Judith Ann 08 November 2006 12 March 2008 1
HEWITT, Caroline 10 September 2014 21 June 2019 1
HOOPER, Jean Elizabeth, Prof 12 November 2003 09 September 2009 1
JEZEPH, Bryan Sidney 12 November 2003 08 April 2004 1
MORRIS, Patricia May 09 September 2009 09 September 2015 1
NEWCOMBE, Susan 28 June 2006 10 September 2008 1
RAW, David Stuart, Dr N/A 18 January 2006 1
SHORT, Michael John 28 June 2006 05 September 2010 1
SMITH, Sharon 07 November 2006 01 January 2008 1
SUTTON, Roger Malcolm, Dr. 09 September 2015 05 September 2018 1
TAYLOR, Douglas James N/A 21 January 2004 1
WEST, Vivien Margaret 09 September 2015 05 September 2018 1
YOUNG, John Murray, Dr 10 November 2004 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Ruth Catherine 27 March 2020 - 1
RUSSELL, David Peter Charles 05 October 2000 20 May 2002 1
VAN WIJK, Mark 01 July 2015 27 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 11 July 2019
CH01 - Change of particulars for director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 04 December 2018
RESOLUTIONS - N/A 26 October 2018
CC04 - Statement of companies objects 26 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
RESOLUTIONS - N/A 14 September 2018
MISC - Miscellaneous document 14 September 2018
RESOLUTIONS - N/A 01 September 2018
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 01 August 2018
RESOLUTIONS - N/A 07 June 2018
MA - Memorandum and Articles 07 June 2018
CC04 - Statement of companies objects 07 June 2018
CONNOT - N/A 26 May 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 December 2016
AUD - Auditor's letter of resignation 08 November 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 17 September 2015
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
RESOLUTIONS - N/A 16 April 2015
RESOLUTIONS - N/A 13 April 2015
MA - Memorandum and Articles 13 April 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 13 January 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 21 March 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 03 November 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 16 August 2006
MEM/ARTS - N/A 16 August 2006
288b - Notice of resignation 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 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 26 November 2002
MEM/ARTS - N/A 01 November 2002
CERTNM - Change of name certificate 22 October 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AUD - Auditor's letter of resignation 01 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 23 January 2000
AA - Annual Accounts 30 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 16 December 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 17 December 1997
AA - Annual Accounts 23 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 17 December 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 03 January 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
287 - Change in situation or address of Registered Office 23 January 1995
288 - N/A 24 December 1993
RESOLUTIONS - N/A 08 December 1993
AA - Annual Accounts 08 December 1993
363s - Annual Return 08 December 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 24 November 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 16 December 1991
288 - N/A 03 May 1991
287 - Change in situation or address of Registered Office 04 February 1991
288 - N/A 07 December 1990
363 - Annual Return 30 November 1990
AA - Annual Accounts 30 November 1990
AA - Annual Accounts 30 November 1990
287 - Change in situation or address of Registered Office 12 November 1990
363 - Annual Return 01 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
288 - N/A 23 November 1989
NEWINC - New incorporation documents 07 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.