CHILDREN'S HOSPICE SOUTH WEST

Register to unlock more data on OkredoRegister

CHILDREN'S HOSPICE SOUTH WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620879

Incorporation date

17/06/1991

Size

Group

Contacts

Registered address

Registered address

Little Bridge House, Redlands Road, Fremington Barnstaple, North Devon EX31 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/10/2025
Resolutions
dot icon22/10/2025
Statement of company's objects
dot icon21/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Termination of appointment of Stephen Lewis Hindley as a director on 2025-10-09
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon23/01/2025
Termination of appointment of Stewart William Davidson as a director on 2025-01-22
dot icon03/12/2024
Termination of appointment of Nicola Tracey Mason as a director on 2024-11-28
dot icon19/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Samuel Martyn Bedford as a director on 2024-10-10
dot icon17/10/2024
Appointment of Miss Jessica Steevens as a director on 2024-10-10
dot icon17/10/2024
Director's details changed for Miss Jessica Steevens on 2024-10-10
dot icon16/10/2024
Termination of appointment of Karen Elizabeth Vera Rogers as a director on 2024-10-10
dot icon16/10/2024
Appointment of Mrs Ethna Bashford as a director on 2024-10-10
dot icon16/10/2024
Appointment of Mrs Caroline Tilley as a director on 2024-10-10
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon31/05/2024
Satisfaction of charge 026208790002 in part
dot icon17/05/2024
Satisfaction of charge 1 in full
dot icon11/03/2024
Termination of appointment of Katharine Amanda Kennedy Martin as a director on 2024-03-07
dot icon22/01/2024
Termination of appointment of Elizabeth Childs as a director on 2024-01-12
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/12/2023
Director's details changed for Mr Stuart William Davidson on 2023-01-26
dot icon12/12/2023
Director's details changed for Mrs Patricia Mary Morris on 2023-12-12
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon31/01/2023
Appointment of Mr Andrew Mark Gould as a director on 2023-01-26
dot icon31/01/2023
Appointment of Mr Stuart William Davidson as a director on 2023-01-26
dot icon16/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon05/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/07/2020
Termination of appointment of Gerald Robert Sones as a director on 2020-07-16
dot icon17/07/2020
Termination of appointment of Simon Christopher Langton Hewer as a director on 2020-07-16
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/11/2019
Termination of appointment of Damian Nicholas Whittard as a director on 2019-11-28
dot icon19/11/2019
Termination of appointment of Elizabeth Rushton Redfern as a director on 2019-11-11
dot icon14/11/2019
Termination of appointment of Beverley Horler as a director on 2019-11-13
dot icon19/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/08/2019
Appointment of Dr Katharine Amanda Kennedy Martin as a director on 2019-07-18
dot icon01/08/2019
Appointment of Miss Elizabeth Childs as a director on 2019-07-18
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon19/11/2018
Director's details changed for Mrs Nicola Tracey Mason on 2018-11-19
dot icon19/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Hazel Ann Curtis as a director on 2018-09-07
dot icon23/07/2018
Appointment of Mr Alan Broughton as a director on 2018-07-13
dot icon20/07/2018
Appointment of Mr Roger John Knight as a director on 2018-07-13
dot icon20/07/2018
Termination of appointment of Katherine Sarah Stanton as a director on 2018-07-13
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon19/03/2018
Director's details changed for Ms Elizabeth Rushton Redfern on 2018-03-14
dot icon19/09/2017
Director's details changed for Mr David Mark Turner on 2017-08-09
dot icon08/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/07/2017
Resolutions
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/06/2017
Appointment of Ms Elizabeth Rushton Redfern as a director on 2017-06-20
dot icon09/05/2017
Director's details changed for Mrs Nicola Tracey Mason on 2017-05-09
dot icon06/01/2017
Termination of appointment of Bertram Trevor Lloyd as a director on 2017-01-01
dot icon23/09/2016
Appointment of Dr Hazel Ann Curtis as a director on 2016-09-23
dot icon19/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/03/2016
Appointment of Mrs Nicola Mason as a director on 2016-02-23
dot icon29/03/2016
Appointment of Mrs Patricia Morris as a director on 2016-02-23
dot icon14/03/2016
Appointment of Mr Jonathan Charles Webber as a secretary on 2016-03-08
dot icon14/03/2016
Termination of appointment of Victoria Tapper as a director on 2016-03-06
dot icon14/03/2016
Termination of appointment of Eddie Farwell as a secretary on 2016-03-08
dot icon03/03/2016
Director's details changed for Mrs Katherine Sarah Stanton on 2015-12-29
dot icon03/03/2016
Director's details changed for Mrs Victoria Tapper on 2016-01-27
dot icon10/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon05/10/2015
Termination of appointment of John Randall as a director on 2015-09-29
dot icon05/10/2015
Termination of appointment of Philip Edward Jardine as a director on 2015-09-29
dot icon03/09/2015
Appointment of Mrs Victoria Tapper as a director on 2015-03-26
dot icon04/08/2015
Appointment of Mrs Beverley Horler as a director on 2015-07-01
dot icon04/08/2015
Appointment of Mrs Katherine Sarah Stanton as a director on 2015-07-01
dot icon04/08/2015
Appointment of Mr Damian Nicholas Whittard as a director on 2015-07-01
dot icon19/06/2015
Annual return made up to 2015-06-17 no member list
dot icon30/03/2015
Termination of appointment of Victoria Tapper as a director on 2015-03-26
dot icon16/12/2014
Appointment of Mrs Karen Elizabeth Vera Rogers as a director on 2014-12-09
dot icon06/11/2014
Appointment of Mr David Mark Turner as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr Gerald Robert Sones as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Richard Geoffrey Yarlott as a director on 2014-09-30
dot icon24/09/2014
Registration of charge 026208790002, created on 2014-09-12
dot icon30/07/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon27/06/2014
Annual return made up to 2014-06-17 no member list
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/02/2014
Termination of appointment of Stephen Pilkington as a director
dot icon24/06/2013
Annual return made up to 2013-06-17 no member list
dot icon16/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/02/2013
Termination of appointment of Gerry Sones as a director
dot icon13/11/2012
Appointment of Mrs Victoria Tapper as a director
dot icon22/10/2012
Miscellaneous
dot icon15/10/2012
Auditor's resignation
dot icon21/08/2012
Appointment of Mr Stephen Lewis Hindley as a director
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-17 no member list
dot icon04/07/2011
Director's details changed for Simon Langton Hewer on 2011-07-01
dot icon01/07/2011
Annual return made up to 2011-06-17 no member list
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/01/2011
Termination of appointment of Mary Lewis as a director
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-17 no member list
dot icon14/07/2010
Director's details changed for Mary Lewis on 2010-06-17
dot icon14/07/2010
Director's details changed for John Randall on 2010-06-17
dot icon14/07/2010
Director's details changed for Simon Langton Hewer on 2010-06-17
dot icon14/07/2010
Director's details changed for Gerry Sones on 2010-06-17
dot icon14/07/2010
Director's details changed for Dr Philip Edward Jardine on 2010-06-17
dot icon13/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/07/2009
Annual return made up to 17/06/09
dot icon01/07/2009
Director appointed richard geoffrey yarlott
dot icon17/06/2009
Resolutions
dot icon16/06/2009
Resolutions
dot icon10/12/2008
Director appointed stephen charles pilkington
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/06/2008
Annual return made up to 17/06/08
dot icon06/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon24/07/2007
Annual return made up to 17/06/07
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon18/07/2006
Annual return made up to 17/06/06
dot icon15/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/05/2006
New director appointed
dot icon04/10/2005
Return made up to 17/06/05; amending return
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon12/09/2005
Annual return made up to 17/06/05
dot icon05/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/07/2005
Director resigned
dot icon08/02/2005
Annual return made up to 17/06/04
dot icon14/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/09/2004
Accounting reference date shortened from 31/12/04 to 31/12/03
dot icon24/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon21/05/2004
New director appointed
dot icon29/04/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon12/08/2003
Annual return made up to 17/06/03
dot icon28/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon15/07/2002
Annual return made up to 17/06/02
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon30/08/2001
Annual return made up to 17/06/01
dot icon23/05/2001
Full group accounts made up to 2000-06-30
dot icon28/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon18/07/2000
Annual return made up to 17/06/00
dot icon02/05/2000
Full group accounts made up to 1999-06-30
dot icon27/07/1999
Annual return made up to 17/06/99
dot icon23/03/1999
Full accounts made up to 1998-06-30
dot icon15/07/1998
Annual return made up to 17/06/98
dot icon30/04/1998
Full group accounts made up to 1997-06-30
dot icon20/07/1997
Annual return made up to 17/06/97
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon03/12/1996
Registered office changed on 03/12/96 from: 11 the strand barnstaple devon EX31 1EU
dot icon15/07/1996
Annual return made up to 17/06/96
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon14/07/1995
Annual return made up to 17/06/95
dot icon21/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Annual return made up to 17/06/94
dot icon18/05/1994
Accounts for a small company made up to 1993-06-30
dot icon18/01/1994
New director appointed
dot icon09/08/1993
Annual return made up to 17/06/93
dot icon31/03/1993
Accounts for a small company made up to 1992-06-30
dot icon27/10/1992
Annual return made up to 17/06/92
dot icon25/06/1991
Accounting reference date notified as 30/06
dot icon17/06/1991
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
21/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Stuart William
Director
26/01/2023 - 22/01/2025
-
Hindley, Stephen Lewis
Director
30/07/2012 - 09/10/2025
51
Broughton, Alan
Director
13/07/2018 - Present
6
Bashford, Ethna
Director
10/10/2024 - Present
1
Rogers, Karen Elizabeth Vera
Director
09/12/2014 - 10/10/2024
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 CHILDREN'S HOSPICE SOUTH WEST

CHILDREN'S HOSPICE SOUTH WEST is an(a) Active company incorporated on 17/06/1991 with the registered office located at Little Bridge House, Redlands Road, Fremington Barnstaple, North Devon EX31 2PZ. There are currently 9 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 CHILDREN'S HOSPICE SOUTH WEST?

toggle

CHILDREN'S HOSPICE SOUTH WEST is currently Active. It was registered on 17/06/1991 .

Where is CHILDREN'S HOSPICE SOUTH WEST located?

toggle

CHILDREN'S HOSPICE SOUTH WEST is registered at Little Bridge House, Redlands Road, Fremington Barnstaple, North Devon EX31 2PZ.

What does CHILDREN'S HOSPICE SOUTH WEST do?

toggle

CHILDREN'S HOSPICE SOUTH WEST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHILDREN'S HOSPICE SOUTH WEST?

toggle

The latest filing was on 19/12/2025: Group of companies' accounts made up to 2025-03-31.