ARTHUR RANK HOSPICE CHARITY

Register to unlock more data on OkredoRegister

ARTHUR RANK HOSPICE CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07086155

Incorporation date

25/11/2009

Size

Group

Contacts

Registered address

Registered address

Arthur Rank Hospice Cherry Hinton Road, Shelford Bottom, Cambridge CB22 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon30/03/2026
Termination of appointment of Arnold Fertig as a director on 2026-03-26
dot icon08/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon06/01/2026
-
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Colin Adrian Sherwood as a director on 2025-08-11
dot icon30/06/2025
Appointment of Mr Rob Negus as a director on 2025-06-26
dot icon30/06/2025
Appointment of Mr Eduardo Prato as a director on 2025-06-26
dot icon30/06/2025
Appointment of Mr Andy Rigby as a director on 2025-06-26
dot icon19/06/2025
Termination of appointment of Meghan Hannah Jermak Mathieson as a director on 2025-04-28
dot icon02/01/2025
Confirmation statement made on 2024-11-25 with no updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Mehrunisha Suleman as a director on 2024-06-13
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon14/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/06/2023
Appointment of Nicola Scrivens as a director on 2023-06-15
dot icon20/06/2023
Director's details changed for Nicola Scrivens on 2023-06-15
dot icon07/06/2023
Termination of appointment of Alexander Geoffrey Vernon Manning as a director on 2023-05-31
dot icon22/01/2023
Termination of appointment of Mark Turner as a director on 2023-01-20
dot icon28/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/12/2022
Appointment of Mr John Edwin Bishop as a secretary on 2022-12-08
dot icon12/12/2022
Termination of appointment of John Richard Short as a director on 2022-12-08
dot icon12/12/2022
Termination of appointment of Hannah Penelope Grainger as a secretary on 2022-12-08
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/09/2022
Termination of appointment of Katherine Elizabeth Kirk as a director on 2022-09-15
dot icon29/09/2022
Termination of appointment of Rosemary Ann Stamp as a director on 2022-09-15
dot icon29/09/2022
Termination of appointment of Stephen Barry Kay as a director on 2022-09-15
dot icon05/08/2022
Appointment of Mrs Hannah Penelope Grainger as a secretary on 2022-07-25
dot icon05/08/2022
Termination of appointment of Jennifer Ann Tunbridge as a secretary on 2022-07-25
dot icon19/07/2022
Director's details changed for Ms Sonali Dina Kumarakulasinge on 2022-07-19
dot icon13/04/2022
Statement of company's objects
dot icon13/04/2022
Resolutions
dot icon12/04/2022
Memorandum and Articles of Association
dot icon10/03/2022
Appointment of Mr Mark Turner as a director on 2022-03-03
dot icon09/03/2022
Termination of appointment of Lee Foster Maughan as a director on 2022-03-03
dot icon09/03/2022
Appointment of Ms Sonali Dina Kumarakulasinge as a director on 2022-03-03
dot icon09/03/2022
Appointment of Dr Catherine Margaret Bennett as a director on 2022-03-03
dot icon09/03/2022
Appointment of Mr Neil Andrew Tween as a director on 2022-03-03
dot icon07/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon10/03/2021
Appointment of Mrs Julia Rose Curtis as a director on 2021-03-04
dot icon10/03/2021
Appointment of Ms Antoinette Philomena Jackson as a director on 2021-03-04
dot icon10/03/2021
Appointment of Ms Carolan Maria Davidge as a director on 2021-03-04
dot icon10/03/2021
Appointment of Mr Colin Adrian Sherwood as a director on 2021-03-04
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon09/11/2020
Termination of appointment of Natalie Elizabeth Acton as a director on 2020-10-26
dot icon04/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/09/2020
Termination of appointment of Michael William Fell as a director on 2020-09-08
dot icon19/06/2020
Appointment of Ms Mehrunisha Suleman as a director on 2020-06-11
dot icon11/05/2020
Director's details changed for Mr John Richard Short on 2020-05-01
dot icon24/02/2020
Director's details changed for Mr Lee Foster Maughan on 2020-02-24
dot icon03/01/2020
Appointment of Mr Michael William Fell as a director on 2019-12-16
dot icon23/12/2019
Appointment of Mrs Meghan Hannah Jermak Mathieson as a director on 2019-12-12
dot icon23/12/2019
Termination of appointment of Jennifer Mary Brook as a director on 2019-12-12
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/07/2019
Appointment of Ms Natalie Elizabeth Acton as a director on 2019-06-13
dot icon01/07/2019
Termination of appointment of Isabel Josephine Napper as a director on 2019-06-13
dot icon01/07/2019
Appointment of Mr Mark Andrew Kingstone as a director on 2019-06-13
dot icon01/07/2019
Termination of appointment of Lynne Hays as a secretary on 2019-06-13
dot icon01/07/2019
Appointment of Mrs Jennifer Ann Tunbridge as a secretary on 2019-06-13
dot icon07/01/2019
Appointment of Mrs Lynne Hays as a secretary on 2019-01-02
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon19/10/2018
Termination of appointment of Graeme Vaughan Jones as a director on 2018-09-27
dot icon17/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/01/2018
Termination of appointment of Jennifer Raine as a director on 2018-01-23
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon28/11/2017
Director's details changed for Mrs Jennifer Rosemary Raine on 2017-11-27
dot icon28/11/2017
Director's details changed for Isabel Josephine Napper on 2017-11-27
dot icon28/11/2017
Director's details changed for Isabel Josephine Sutherland Napper on 2017-11-27
dot icon17/10/2017
Termination of appointment of Elizabeth Jane Winter as a director on 2017-10-13
dot icon10/10/2017
Termination of appointment of Mark Lloyd as a director on 2017-09-14
dot icon28/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/06/2017
Termination of appointment of Stuart Mclellan Evans as a director on 2017-05-31
dot icon05/05/2017
Appointment of Isabel Josephine Sutherland Napper as a director on 2017-05-01
dot icon03/05/2017
Termination of appointment of Stephen John Potter as a director on 2017-04-30
dot icon18/04/2017
Termination of appointment of Andrew Thomas Swarbrick as a director on 2017-04-01
dot icon18/04/2017
Termination of appointment of Edward George Coe as a director on 2017-04-01
dot icon22/03/2017
Appointment of Dr Arnold Fertig as a director on 2017-03-08
dot icon13/02/2017
Appointment of Ms Elizabeth Jane Winter as a director on 2016-12-14
dot icon01/02/2017
Appointment of Mr Lee Foster Maughan as a director on 2016-12-14
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon11/11/2016
Resolutions
dot icon08/11/2016
Registered office address changed from 351 Mill Road Cambridge Cambridgeshire CB1 3DF to Arthur Rank Hospice Cherry Hinton Road Shelford Bottom Cambridge CB22 3FB on 2016-11-08
dot icon29/09/2016
Termination of appointment of Christopher John Banks as a director on 2016-09-09
dot icon16/06/2016
Termination of appointment of Michael Vaughan Williams as a director on 2016-05-30
dot icon08/02/2016
Appointment of Mrs Jennifer Rosemary Raine as a director on 2015-12-19
dot icon29/01/2016
Appointment of Mr Christopher John Banks as a director on 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-25 no member list
dot icon30/11/2015
Termination of appointment of Keith John Stott as a director on 2015-11-30
dot icon30/11/2015
Termination of appointment of Jonathan Rands Hutt as a director on 2015-11-30
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/08/2015
Registration of charge 070861550001, created on 2015-08-10
dot icon15/07/2015
Termination of appointment of Christopher John Banks as a director on 2015-07-06
dot icon15/07/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon24/02/2015
Director's details changed for Mr Graeme Jones on 2015-02-24
dot icon11/12/2014
Annual return made up to 2014-11-25 no member list
dot icon22/09/2014
Group of companies' accounts made up to 2014-06-30
dot icon28/02/2014
Appointment of Mr Christopher John Banks as a director
dot icon17/12/2013
Annual return made up to 2013-11-25 no member list
dot icon08/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon10/09/2013
Appointment of Dr Michael Vaughan Williams as a director
dot icon19/08/2013
Appointment of Ms Rosemary Ann Stamp as a director
dot icon19/08/2013
Appointment of Mr Stephen Barry Kay as a director
dot icon19/08/2013
Appointment of Mr Graeme Jones as a director
dot icon19/08/2013
Appointment of Mr Keith Stott as a director
dot icon19/08/2013
Appointment of Mr John Richard Short as a director
dot icon19/08/2013
Appointment of Mr Stephen Potter as a director
dot icon08/08/2013
Termination of appointment of Lynda Tingley as a director
dot icon08/08/2013
Termination of appointment of Anthony Mcgurk as a director
dot icon08/08/2013
Termination of appointment of Lewis Isaacs as a director
dot icon13/12/2012
Annual return made up to 2012-11-25 no member list
dot icon27/09/2012
Group of companies' accounts made up to 2012-06-30
dot icon14/12/2011
Annual return made up to 2011-11-25 no member list
dot icon13/12/2011
Termination of appointment of Martin Reavley as a director
dot icon01/11/2011
Appointment of Mrs Jennifer Mary Brook as a director
dot icon12/09/2011
Group of companies' accounts made up to 2011-06-30
dot icon18/01/2011
Appointment of Dr Alexander Geoffrey Vernon Manning as a director
dot icon16/12/2010
Annual return made up to 2010-11-25 no member list
dot icon16/12/2010
Termination of appointment of Kate Lockett as a director
dot icon29/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon29/10/2010
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon09/09/2010
Appointment of Mr Mark Lloyd as a director
dot icon08/09/2010
Appointment of Ms Kate Lockett as a director
dot icon08/09/2010
Appointment of Mr Ed Coe as a director
dot icon08/09/2010
Appointment of Ms Kate Kirk as a director
dot icon13/01/2010
Appointment of Lynda Kaye Tingley as a director
dot icon25/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prato, Eduardo
Director
26/06/2025 - Present
3
Davidge, Carolan Maria
Director
04/03/2021 - Present
6
Maughan, Lee Foster
Director
14/12/2016 - 03/03/2022
62
Short, John Richard
Director
01/07/2013 - 08/12/2022
208
Kingstone, Mark Andrew
Director
13/06/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR RANK HOSPICE CHARITY

ARTHUR RANK HOSPICE CHARITY is an(a) Active company incorporated on 25/11/2009 with the registered office located at Arthur Rank Hospice Cherry Hinton Road, Shelford Bottom, Cambridge CB22 3FB. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR RANK HOSPICE CHARITY?

toggle

ARTHUR RANK HOSPICE CHARITY is currently Active. It was registered on 25/11/2009 .

Where is ARTHUR RANK HOSPICE CHARITY located?

toggle

ARTHUR RANK HOSPICE CHARITY is registered at Arthur Rank Hospice Cherry Hinton Road, Shelford Bottom, Cambridge CB22 3FB.

What does ARTHUR RANK HOSPICE CHARITY do?

toggle

ARTHUR RANK HOSPICE CHARITY operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ARTHUR RANK HOSPICE CHARITY?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Arnold Fertig as a director on 2026-03-26.