CORNWALL HOSPICE CARE LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOSPICE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660401

Incorporation date

21/12/2005

Size

Group

Contacts

Registered address

Registered address

Mount Edgcumbe Hospice, Porthpean Road, St Austell, Cornwall PL26 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon20/03/2026
Termination of appointment of Lesley Ann Clarke as a director on 2026-03-19
dot icon20/03/2026
Termination of appointment of Alistair James Whyte as a director on 2026-03-19
dot icon20/03/2026
Termination of appointment of Andrew Charles Naylor as a director on 2026-03-19
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon07/11/2025
Termination of appointment of David William Renwick as a director on 2025-11-06
dot icon07/11/2025
Termination of appointment of Derek Keith Thomas as a director on 2025-11-06
dot icon09/07/2025
Appointment of Ms Nikki Thomas as a director on 2025-06-25
dot icon02/07/2025
Termination of appointment of Steve Hawkins as a director on 2025-03-20
dot icon02/07/2025
Appointment of Mr Anthony John Bassett as a director on 2025-03-20
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon29/05/2024
Termination of appointment of Sanjeev Gupta as a director on 2024-05-21
dot icon01/05/2024
Termination of appointment of Graham Ian Clarke as a secretary on 2024-03-28
dot icon21/03/2024
Appointment of Mr William Alan Hood as a secretary on 2024-03-21
dot icon18/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon19/06/2023
Appointment of Mr Martin John Davis as a director on 2023-06-15
dot icon31/05/2023
Director's details changed for Mr Graham Piercy on 2023-05-18
dot icon28/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon24/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/07/2022
Termination of appointment of Beverley Macintyre as a director on 2022-07-01
dot icon27/06/2022
Appointment of Mrs Dominique Mary Rose Roberts as a director on 2022-06-27
dot icon17/03/2022
Appointment of Mrs Sharon Marie Bamford as a director on 2022-03-17
dot icon17/03/2022
Appointment of Mr Derek Keith Thomas as a director on 2022-03-17
dot icon01/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2021
Director's details changed for Mrs Lesley Ann Clarke on 2021-11-11
dot icon11/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon05/10/2020
Appointment of Mrs Susan Mary Godzicz as a director on 2020-10-01
dot icon05/10/2020
Appointment of Dr Sanjeev Gupta as a director on 2020-10-01
dot icon14/09/2020
Termination of appointment of Mary Allison Anson as a director on 2020-09-10
dot icon23/12/2019
Termination of appointment of John Nicholas Barnes as a director on 2019-12-12
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Robert Alan Brownscombe as a director on 2019-12-12
dot icon15/03/2019
Appointment of Mr Andrew Charles Naylor as a director on 2019-03-14
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon16/11/2018
Appointment of Miss Beverley Macintyre as a director on 2018-11-08
dot icon09/11/2018
Termination of appointment of Mary Elizabeth Turfitt as a director on 2018-11-08
dot icon09/11/2018
Termination of appointment of Lesley Jane Ross as a director on 2018-11-08
dot icon27/09/2018
Appointment of Mr Graham Piercy as a director on 2018-09-27
dot icon22/06/2018
Appointment of Mrs Lesley Jane Stubberfield as a director on 2018-06-14
dot icon20/03/2018
Appointment of Dr John Nicholas Barnes as a director on 2018-03-15
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/11/2017
Termination of appointment of Margaret Rose Geake as a director on 2017-11-09
dot icon10/11/2017
Termination of appointment of Raj Dhumale as a director on 2017-11-09
dot icon17/07/2017
Appointment of Mrs Mary Allison Anson as a director on 2017-07-12
dot icon22/03/2017
Appointment of Dr Colin John Philip as a director on 2017-03-16
dot icon21/03/2017
Appointment of Mrs Lesley Ann Clarke as a director on 2017-03-16
dot icon21/03/2017
Appointment of Mr Alistair James Whyte as a director on 2017-03-16
dot icon14/02/2017
Termination of appointment of Anthony John Geake as a director on 2017-02-13
dot icon06/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon16/12/2016
Termination of appointment of Diana Elizabeth Fenn Mills as a director on 2016-12-15
dot icon16/12/2016
Termination of appointment of Phillip Davey as a director on 2016-12-15
dot icon13/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Martin Charles Davidson Proctor as a director on 2016-11-03
dot icon04/11/2016
Appointment of Mr David William Renwick as a director on 2016-11-03
dot icon03/11/2016
Termination of appointment of Trevor George Bould as a secretary on 2016-11-03
dot icon03/11/2016
Termination of appointment of Richard Anderson Glover as a director on 2016-11-03
dot icon03/11/2016
Appointment of Mr Graham Ian Clarke as a secretary on 2016-11-03
dot icon22/09/2016
Termination of appointment of Anne Elizabeth Dingwall as a director on 2016-09-22
dot icon14/04/2016
Appointment of Dr Steve Hawkins as a director on 2016-03-17
dot icon14/04/2016
Appointment of Dr Raj Dhumale as a director on 2016-03-17
dot icon29/03/2016
Director's details changed for Ms Diana Elizabeth Fenn Mills on 2015-12-10
dot icon29/03/2016
Director's details changed for Dr Mary Elizabeth Turfitt on 2015-12-10
dot icon29/03/2016
Director's details changed for Mrs Lesley Jane Ross on 2015-12-10
dot icon29/03/2016
Director's details changed for Mrs Margaret Rose Geake on 2015-12-10
dot icon29/03/2016
Director's details changed for Mr Anthony John Geake on 2015-12-10
dot icon01/02/2016
Annual return made up to 2015-12-21 no member list
dot icon31/01/2016
Termination of appointment of Elizabeth Anderson as a director on 2015-12-10
dot icon04/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-21 no member list
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/12/2014
Appointment of Mr Richard Glover as a director
dot icon17/12/2014
Appointment of Mr Phillip Davey as a director on 2014-12-11
dot icon17/12/2014
Appointment of Mr Richard Anderson Glover as a director on 2014-12-11
dot icon02/07/2014
Termination of appointment of Adrian Walker as a director
dot icon02/07/2014
Termination of appointment of David Dunkley as a director
dot icon15/01/2014
Annual return made up to 2013-12-21 no member list
dot icon02/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Dr Anne Elizabeth Dingwall as a director
dot icon13/11/2013
Secretary's details changed for Trevor George Bould on 2013-11-13
dot icon13/11/2013
Termination of appointment of John Winskill as a director
dot icon26/03/2013
Termination of appointment of Jean-Anne Evers as a director
dot icon11/02/2013
Miscellaneous
dot icon31/01/2013
Annual return made up to 2012-12-21 no member list
dot icon31/01/2013
Termination of appointment of William Roberts as a director
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-21 no member list
dot icon12/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Denis Angilley as a director
dot icon09/02/2011
Annual return made up to 2010-12-21 no member list
dot icon09/12/2010
Termination of appointment of Richard Lester as a director
dot icon09/12/2010
Termination of appointment of Judith Tadros Attalla as a director
dot icon10/11/2010
Appointment of Dr Martin Charles Davidson Proctor as a director
dot icon10/11/2010
Appointment of Dr Jean-Anne Galbraith Evers as a director
dot icon10/11/2010
Appointment of Mr Robert Alan Brownscombe as a director
dot icon08/11/2010
Appointment of Mr John Parker Winskill as a director
dot icon26/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-21 no member list
dot icon11/01/2010
Director's details changed for Judith Mary Rose Tadros Attalla on 2009-12-21
dot icon11/01/2010
Director's details changed for Mr Richard Nigel Lester on 2009-12-21
dot icon11/01/2010
Director's details changed for Dr Mary Elizabeth Turfitt on 2009-12-21
dot icon11/01/2010
Director's details changed for William James Roberts on 2009-12-21
dot icon11/01/2010
Director's details changed for Elizabeth Anderson on 2009-12-21
dot icon11/01/2010
Director's details changed for Denis Royston Angilley on 2009-12-21
dot icon11/01/2010
Director's details changed for Margaret Rose Geake on 2009-12-21
dot icon11/01/2010
Director's details changed for Anthony John Geake on 2009-12-21
dot icon11/01/2010
Director's details changed for Mrs Lesley Jane Ross on 2009-12-21
dot icon11/01/2010
Director's details changed for Mr David Michael Dunkley on 2009-12-21
dot icon11/01/2010
Director's details changed for Diana Elizabeth Fenn Mills on 2009-12-21
dot icon05/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/01/2009
Annual return made up to 21/12/08
dot icon06/01/2009
Director's change of particulars / richard lester / 11/12/2008
dot icon11/12/2008
Appointment terminated director michael phillips
dot icon17/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/05/2008
Appointment terminated director syed hasan
dot icon12/05/2008
Director appointed mrs lesley jane ross
dot icon12/05/2008
Director appointed mr david michael dunkley
dot icon07/02/2008
Annual return made up to 21/12/07
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director resigned
dot icon17/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/02/2007
New director appointed
dot icon12/01/2007
Annual return made up to 21/12/06
dot icon02/01/2007
Director's particulars changed
dot icon20/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon17/03/2006
Secretary resigned
dot icon17/03/2006
New secretary appointed
dot icon21/12/2005
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
10/11/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godzicz, Susan Mary
Director
01/10/2020 - Present
10
Naylor, Andrew Charles
Director
14/03/2019 - 19/03/2026
-
Thomas, Derek Keith
Director
17/03/2022 - 06/11/2025
2
Davis, Martin John
Director
15/06/2023 - Present
-
Hood, William Alan
Secretary
21/03/2024 - Present
-

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 CORNWALL HOSPICE CARE LIMITED

CORNWALL HOSPICE CARE LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at Mount Edgcumbe Hospice, Porthpean Road, St Austell, Cornwall PL26 6AB. There are currently 10 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 CORNWALL HOSPICE CARE LIMITED?

toggle

CORNWALL HOSPICE CARE LIMITED is currently Active. It was registered on 21/12/2005 .

Where is CORNWALL HOSPICE CARE LIMITED located?

toggle

CORNWALL HOSPICE CARE LIMITED is registered at Mount Edgcumbe Hospice, Porthpean Road, St Austell, Cornwall PL26 6AB.

What does CORNWALL HOSPICE CARE LIMITED do?

toggle

CORNWALL HOSPICE CARE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CORNWALL HOSPICE CARE LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Lesley Ann Clarke as a director on 2026-03-19.