ST. MARGARET'S SOMERSET HOSPICE

  • Company statusactive
  • Company No01471345
  • Age45 years 6 months Incorporated 7 January 1980
  • Officers16

Address

Heron Drive, Bishops Hull, Taunton, Somerset, TA1 5HA

ST. MARGARET'S SOMERSET HOSPICE is an active company incorporated on 7 January 1980 and based in Taunton, Somerset. The company was registered 45 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Resolution

3 Months Ago on 11 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 02 Apr 2025

Memorandum Articles

4 Months Ago on 25 Mar 2025

Confirmation Statement With No Updates

6 Months Ago on 15 Jan 2025

Accounts With Accounts Type Group

7 Months Ago on 19 Dec 2024

Termination Director Company With Name Termination Date

11 Months Ago on 20 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 05 Feb 2024

Accounts With Accounts Type Group

1 Year Ago on 07 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 04 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 28 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 28 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 02 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 13 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 13 Sep 2023

Appoint Person Director Company With Name Date

1 Year Ago on 03 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 23 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 22 Dec 2022

Accounts With Accounts Type Group

2 Years Ago on 22 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 04 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 04 Oct 2022

Resolution

3 Years Ago on 29 Jul 2022

Memorandum Articles

3 Years Ago on 21 Jul 2022

Appoint Person Secretary Company With Name Date

3 Years Ago on 30 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 09 Mar 2022

People

Officers16

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SLACK, David Granvillesecretary 21 Mar 2022
ALLFORD, Sarah Lynne, Drdirector Oct 196617 Nov 2023
COLTON, Patrick Josephdirector Nov 196618 Jun 2015
CORRY, Sandra Jeandirector Feb 196314 Jun 2023
DON CAROLIS, James Michaeldirector Aug 197809 Aug 2023
GREENHOW, Tristondirector Jun 198728 Sept 2022
JONES, Kevin Gwynnedirector Apr 196121 May 2019
KENNEDY, Nicholas Julian, Drdirector Feb 196323 Apr 2021
LYNCH, Dominic Gerarddirector Aug 195130 Nov 2023
MCCLEAN, Nickydirector Apr 198620 Nov 2019
SAMUEL, Thomas Grahamdirector Jul 196912 Sept 2013
STEEN, Suedirector Nov 196712 Sept 2022
TREANOR, Timothy Lyons Victor, Reverenddirector Jan 196210 Mar 2021
TUCKER, Pipdirector Jun 196306 Feb 2019
WEBBER, Emma Janedirector May 197223 Apr 2021
WEBLEY, Katydirector Jun 197025 Jul 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.