ST. MARGARET'S SOMERSET HOSPICE
- Legal registered address
- Heron Drive Bishops Hull Taunton Somerset TA1 5HA Copied!
Company received £215,350 of state aid to support it through COVID-19 more details
Current company directors
ADAM, Jim
ALLFORD, Sarah Lynne, Dr
ATHERTON, Glynis Mary
CAVANAGH, PETER MICHAEL
COLTON, PATRICK JOSEPH
CORRY, Sandra Jean
CRIDGE, Ritchie Paul
DON CAROLIS, James Michael
GOODMAN, SABINA ANN
GREENHOW, Triston
GROVE, Alison Jane, Dr
JONES, KEVIN GWYNNE
LANGDON, Jonathan Charles
LYNCH, Dominic Gerard
MCCLEAN, NICKY
MOSS, ELIZABETH JANE
SAMUEL, Thomas Graham
SLACK, David Granville
STALKER, DEBORAH JANE
STEEN, Sue
SUDBURY, Paula
TUCKER, PIP
WEBLEY, Katy
View full details of company directors- Company number
- 01471345 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 6 January 2025
Next statement due by 20 January 2026
Nature of business (SIC)
86900 - Other human health activities
Previous company names
Name | Date previous name changed |
---|---|
ST. MARGARETS SOMERSET HOSPICE LIMITED | 23 December 2009 |
Latest company documents
Date | Description |
---|---|
11/04/2511 April 2025 | Resolutions |
02/04/252 April 2025 | Termination of appointment of Ritchie Paul Cridge as a director on 2025-04-01 |
25/03/2525 March 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
19/12/2419 December 2024 | Group of companies' accounts made up to 2024-03-31 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company