COUNTESS OF BRECKNOCK HOSPICE TRUST

  • Company statusactive
  • Company No03481737
  • Age27 years 7 months Incorporated 16 December 1997
  • Officers8

Address

Brecknock House, Henry Gamman Drive, Andover, Hampshire, SP10 3LB, England

COUNTESS OF BRECKNOCK HOSPICE TRUST is an active company incorporated on 16 December 1997 and based in Andover, Hampshire, England. The company was registered 28 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 limited exemption

  • 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

Confirmation Statement With No Updates

7 Months Ago on 16 Dec 2024

Accounts With Accounts Type Total Exemption Full

8 Months Ago on 05 Nov 2024

Termination Director Company With Name Termination Date

1 Year Ago on 13 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 13 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 14 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 14 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 15 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 08 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 08 Nov 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 17 Oct 2022

Appoint Person Director Company With Name Date

3 Years Ago on 16 May 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 08 Nov 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 21 Sep 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 May 2021

Confirmation Statement With No Updates

4 Years Ago on 07 Dec 2020

Appoint Person Director Company With Name Date

4 Years Ago on 06 Nov 2020

Notification Of A Person With Significant Control Statement

4 Years Ago on 06 Nov 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 24 Sep 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 17 Apr 2020

Cessation Of A Person With Significant Control

5 Years Ago on 07 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 04 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 01 Nov 2019

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GARD, Michelesecretary 02 Nov 2017
BOISSIER, Robin Pauldirector Oct 195329 Oct 2019
CHILDS, Robert Simondirector Jun 195120 Oct 2022
HENDERSON, Iain Robert, Rear Admiraldirector Apr 194815 Sept 2008
HYSON, Mark Edmund Keedwelldirector May 194826 Apr 2022
SANDY, Emma Katrinadirector Aug 196825 Oct 2018
SCHECKTER, Clare Marydirector Apr 196008 Mar 2016
TUFNELL, Simon Charlesdirector Sep 197702 Nov 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dame Mary Fagan Sep 193906 Apr 2016

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.