CRANSLEY HOSPICE TRUST

Register to unlock more data on OkredoRegister

CRANSLEY HOSPICE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08102611

Incorporation date

12/06/2012

Size

Full

Contacts

Registered address

Registered address

John Notley House, St Mary's Hospital, London Road, Kettering, Northamptonshire NN15 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2012)
dot icon11/02/2026
Appointment of Mrs Zoe Louise Gummoe as a director on 2026-01-28
dot icon11/02/2026
Appointment of Mrs Dawn Tracy Panter as a director on 2026-01-28
dot icon27/12/2025
Full accounts made up to 2025-03-31
dot icon09/09/2025
Appointment of Mrs Tracy Rachel Fielding as a director on 2025-07-23
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon07/05/2025
Director's details changed for Mr Paul Andrew Humphrey on 2025-05-07
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon18/10/2024
Termination of appointment of John Simon Smith as a director on 2024-07-24
dot icon18/10/2024
Appointment of Mr Keith Southcombe as a director on 2024-01-24
dot icon17/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon17/01/2024
Termination of appointment of Lenea Makala as a director on 2024-01-16
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon23/11/2023
Appointment of Mrs Kerry Thompson as a director on 2023-11-22
dot icon26/10/2023
Director's details changed for Miss Lenea Nyamapfeka on 2023-10-25
dot icon26/10/2023
Director's details changed for Miss Lenea Makala on 2023-10-25
dot icon10/08/2023
Director's details changed for Ms Katie Summerfield on 2023-07-26
dot icon10/08/2023
Director's details changed for Dr Anna Rosarie Doherty on 2023-08-02
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon21/06/2023
Appointment of Miss Lenea Nyamapfeka as a director on 2023-05-24
dot icon20/05/2023
Memorandum and Articles of Association
dot icon15/01/2023
Termination of appointment of Maxine Ann Estop-Green as a director on 2023-01-16
dot icon15/01/2023
Termination of appointment of Daniel Freeland as a director on 2023-01-05
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon24/11/2022
Appointment of Ms Katie Summerfield as a director on 2022-10-26
dot icon13/07/2022
Appointment of Mr Felix James Connolly as a director on 2022-06-22
dot icon13/07/2022
Appointment of Dr Anna Rosarie Doherty as a director on 2022-06-22
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon16/02/2022
Memorandum and Articles of Association
dot icon16/02/2022
Resolutions
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Memorandum and Articles of Association
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon28/04/2021
Termination of appointment of Laura Lee Allanson as a director on 2021-04-26
dot icon03/01/2021
Termination of appointment of Richard John Aveling as a director on 2020-12-31
dot icon03/01/2021
Termination of appointment of Maureen Elizabeth Gaskell as a director on 2020-12-31
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon14/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon29/04/2020
Appointment of Ms Maxine Ann Estop-Green as a director on 2019-07-24
dot icon29/04/2020
Appointment of Mrs Deirdre Mukhtar as a director on 2019-06-26
dot icon29/04/2020
Appointment of Mr Paul Andrew Humphrey as a director on 2020-04-22
dot icon30/10/2019
Full accounts made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Christopher Turner as a director on 2017-08-23
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/06/2017
Termination of appointment of Peter John Kelby as a director on 2017-05-17
dot icon13/06/2017
Appointment of Mr Andrew Attfield as a director on 2017-05-17
dot icon13/06/2017
Appointment of Mr Daniel Freeland as a director on 2017-05-17
dot icon08/06/2017
Appointment of Mrs Laura Lee Allanson as a director on 2017-04-26
dot icon08/06/2017
Termination of appointment of Gerald Fisher as a director on 2017-03-27
dot icon08/06/2017
Termination of appointment of Kathleen Mary Page as a director on 2017-03-27
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Termination of appointment of Adrian Paul Chambers as a director on 2016-06-25
dot icon19/06/2016
Annual return made up to 2016-06-12 no member list
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Mr Adrian Paul Chambers as a director on 2015-05-20
dot icon26/06/2015
Appointment of Mrs Maureen Elizabeth Gaskell as a director on 2015-05-21
dot icon18/06/2015
Annual return made up to 2015-06-12 no member list
dot icon18/06/2015
Termination of appointment of Sandra Lynn Wagstaff as a secretary on 2015-06-18
dot icon18/06/2015
Registered office address changed from Forest House 2 Riley Road Telford Way Industrial Estate Kettering Northants NN16 8NN to John Notley House, St Mary's Hospital London Road Kettering Northamptonshire NN15 7PW on 2015-06-18
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-12 no member list
dot icon13/02/2014
Appointment of Mrs Kathleen Mary Page as a director
dot icon16/01/2014
Appointment of Mr Richard John Aveling as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Termination of appointment of Brian Booth as a director
dot icon28/06/2013
Annual return made up to 2013-06-12 no member list
dot icon27/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon12/06/2012
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
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Christopher
Director
23/08/2017 - Present
1
Nyamapfeka, Lenea
Director
24/05/2023 - 16/01/2024
3
Doherty, Hannah Rosarie
Director
22/06/2022 - Present
2
Chambers, Adrian Paul
Director
19/05/2015 - 24/06/2016
11
Estop Green, Maxine Ann
Director
23/07/2019 - 15/01/2023
5

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 CRANSLEY HOSPICE TRUST

CRANSLEY HOSPICE TRUST is an(a) Active company incorporated on 12/06/2012 with the registered office located at John Notley House, St Mary's Hospital, London Road, Kettering, Northamptonshire NN15 7PW. 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 CRANSLEY HOSPICE TRUST?

toggle

CRANSLEY HOSPICE TRUST is currently Active. It was registered on 12/06/2012 .

Where is CRANSLEY HOSPICE TRUST located?

toggle

CRANSLEY HOSPICE TRUST is registered at John Notley House, St Mary's Hospital, London Road, Kettering, Northamptonshire NN15 7PW.

What does CRANSLEY HOSPICE TRUST do?

toggle

CRANSLEY HOSPICE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANSLEY HOSPICE TRUST?

toggle

The latest filing was on 11/02/2026: Appointment of Mrs Zoe Louise Gummoe as a director on 2026-01-28.