DOVE COTTAGE DAY HOSPICE

Register to unlock more data on OkredoRegister

DOVE COTTAGE DAY HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240240

Incorporation date

21/08/1996

Size

Full

Contacts

Registered address

Registered address

Dove Cottage Day Hospice Canal Lane, Stathern, Melton Mowbray LE14 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1996)
dot icon24/03/2026
Appointment of Mr Jack Nicholas Adlam as a director on 2026-03-17
dot icon07/01/2026
Appointment of Mr Andrew James Williamson as a director on 2026-01-07
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Simon Curtis Machin as a director on 2025-11-12
dot icon27/09/2025
Appointment of Mr David Vincent Ford as a director on 2025-09-26
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon07/05/2025
Termination of appointment of Claire Louise Henry as a director on 2025-05-06
dot icon07/05/2025
Termination of appointment of Kathryn Jane Oliver as a director on 2025-04-28
dot icon07/05/2025
Termination of appointment of Melanie Amanda Oldershaw as a director on 2025-05-01
dot icon28/04/2025
Appointment of Mrs Danielle Smeeton as a secretary on 2025-04-15
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Martin Quilter as a director on 2024-10-11
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon01/08/2024
Appointment of Mr Simon Curtis Machin as a director on 2024-07-23
dot icon01/08/2024
Appointment of Mr Paul Adam Marcus as a director on 2024-07-23
dot icon01/04/2024
Termination of appointment of Christopher Paul Rowley as a director on 2024-03-31
dot icon05/03/2024
Appointment of Mr Christopher Ranald Greenwell as a director on 2024-03-01
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Statement of company's objects
dot icon03/12/2023
Termination of appointment of Jonathan Lewis Eric Jesson as a director on 2023-11-14
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Withdrawal of a person with significant control statement on 2023-09-01
dot icon01/09/2023
Notification of Leicestershire & Rutland Organisation for the Relief of Suffering as a person with significant control on 2023-04-01
dot icon01/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon31/08/2023
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Dove Cottage Day Hospice Canal Lane Stathern Melton Mowbray LE14 4EX on 2023-08-31
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Appointment of Mr Christopher Paul Rowley as a director on 2023-04-01
dot icon18/04/2023
Termination of appointment of Christine Frances Gatfield as a secretary on 2023-04-01
dot icon18/04/2023
Termination of appointment of Ruth Mary De Silva as a director on 2023-04-01
dot icon18/04/2023
Termination of appointment of Mary Lem as a director on 2023-04-01
dot icon18/04/2023
Termination of appointment of William Andrews Linday as a director on 2023-04-01
dot icon18/04/2023
Appointment of Ms Claire Louise Henry as a director on 2023-04-01
dot icon18/04/2023
Appointment of Dr Kathryn Jane Oliver as a director on 2023-04-01
dot icon18/04/2023
Appointment of Mrs Melanie Amanda Oldershaw as a director on 2023-04-01
dot icon18/04/2023
Appointment of Mr Martin Quilter as a director on 2023-04-01
dot icon18/04/2023
Termination of appointment of Christine Frances Gatfield as a director on 2023-04-01
dot icon31/03/2023
Cessation of Christine Frances Gatfield as a person with significant control on 2023-03-30
dot icon31/03/2023
Notification of a person with significant control statement
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon12/07/2019
Secretary's details changed for Mrs Christine Frances Gatfield on 2019-07-12
dot icon12/07/2019
Director's details changed for Mrs Christine Frances Gatfield on 2019-07-12
dot icon19/12/2018
Termination of appointment of Christopher Paul Rowley as a director on 2018-11-05
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon17/07/2018
Termination of appointment of Hugh David Keeling as a secretary on 2018-06-30
dot icon17/07/2018
Appointment of Mrs Christine Frances Gatfield as a secretary on 2018-06-30
dot icon09/07/2018
Director's details changed for Jonathan Lewis Eric Jesson on 2018-07-09
dot icon09/07/2018
Termination of appointment of Hugh David Keeling as a director on 2018-06-30
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/11/2015
Appointment of Hugh David Keeling as a director on 2015-10-07
dot icon25/11/2015
Appointment of William Andrews Linday as a director on 2015-06-24
dot icon25/11/2015
Appointment of Mr Christopher Paul Rowley as a director on 2015-08-03
dot icon25/11/2015
Appointment of Mary Lem as a director on 2015-08-03
dot icon25/11/2015
Appointment of Hugh David Keeling as a secretary on 2015-10-07
dot icon25/11/2015
Termination of appointment of Jennifer Mary Pengelly as a director on 2015-10-07
dot icon25/11/2015
Termination of appointment of Jennifer Mary Pengelly as a secretary on 2015-10-07
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-08-21 no member list
dot icon10/02/2015
Termination of appointment of Donald Brian Barrett as a director on 2014-11-26
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-08-21 no member list
dot icon17/09/2013
Annual return made up to 2013-08-21 no member list
dot icon17/09/2013
Registered office address changed from , 2nd Floor 27 the Cresent, King Street, Leicester, Leicestershire, LE1 6RX on 2013-09-17
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/11/2012
Appointment of Jonathan Lewis Eric Jesson as a director
dot icon14/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-21 no member list
dot icon06/09/2012
Director's details changed for Donald Brian Barrett on 2012-08-31
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-21 no member list
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-21 no member list
dot icon22/09/2010
Director's details changed for Ruth Mary De Silva on 2010-08-21
dot icon22/09/2010
Director's details changed for Jennifer Mary Pengelly on 2010-08-21
dot icon22/09/2010
Director's details changed for Christine Frances Gatfield on 2010-08-21
dot icon22/09/2010
Secretary's details changed for Jennifer Mary Pengelly on 2010-08-21
dot icon22/03/2010
Current accounting period shortened from 2010-04-05 to 2010-03-31
dot icon22/03/2010
Registered office address changed from , Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ on 2010-03-22
dot icon25/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon01/10/2009
Annual return made up to 21/08/09
dot icon14/11/2008
Total exemption full accounts made up to 2008-04-05
dot icon18/09/2008
Annual return made up to 21/08/08
dot icon03/09/2008
Appointment terminated director alan turner
dot icon03/09/2008
Appointment terminated director john walker
dot icon04/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon13/09/2007
Annual return made up to 21/08/07
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
New secretary appointed
dot icon16/03/2007
Total exemption full accounts made up to 2006-04-05
dot icon03/10/2006
New director appointed
dot icon13/09/2006
Annual return made up to 21/08/06
dot icon28/12/2005
New director appointed
dot icon15/11/2005
Partial exemption accounts made up to 2005-04-05
dot icon01/09/2005
Annual return made up to 21/08/05
dot icon05/01/2005
Partial exemption accounts made up to 2004-04-05
dot icon14/09/2004
Annual return made up to 21/08/04
dot icon14/01/2004
Partial exemption accounts made up to 2003-04-05
dot icon31/08/2003
Annual return made up to 21/08/03
dot icon06/02/2003
Partial exemption accounts made up to 2002-04-05
dot icon26/01/2003
Resolutions
dot icon29/08/2002
Annual return made up to 21/08/02
dot icon27/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon04/09/2001
Annual return made up to 21/08/01
dot icon28/01/2001
Accounts for a small company made up to 2000-04-05
dot icon29/08/2000
Annual return made up to 21/08/00
dot icon12/05/2000
Accounts for a small company made up to 1999-04-05
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Registered office changed on 05/04/00 from:\stathern lodge canal lane, stathern, melton mowbray, leicestershire
dot icon15/11/1999
Secretary resigned;director resigned
dot icon13/08/1999
Annual return made up to 21/08/99
dot icon02/05/1999
Full accounts made up to 1998-04-05
dot icon17/09/1998
Annual return made up to 21/08/98
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon18/09/1997
Annual return made up to 21/08/97
dot icon05/03/1997
New director appointed
dot icon30/01/1997
Accounting reference date shortened from 31/08/97 to 05/04/97
dot icon21/08/1996
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
21/08/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Andrew James
Director
07/01/2026 - Present
5
Marcus, Paul Adam
Director
23/07/2024 - Present
1
Oldershaw, Melanie Amanda
Director
01/04/2023 - 01/05/2025
2
Smeeton, Danielle
Secretary
15/04/2025 - Present
-
Lem, Mary
Director
03/08/2015 - 01/04/2023
-

Persons with Significant Control

3
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 DOVE COTTAGE DAY HOSPICE

DOVE COTTAGE DAY HOSPICE is an(a) Active company incorporated on 21/08/1996 with the registered office located at Dove Cottage Day Hospice Canal Lane, Stathern, Melton Mowbray LE14 4EX. There are currently 6 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 DOVE COTTAGE DAY HOSPICE?

toggle

DOVE COTTAGE DAY HOSPICE is currently Active. It was registered on 21/08/1996 .

Where is DOVE COTTAGE DAY HOSPICE located?

toggle

DOVE COTTAGE DAY HOSPICE is registered at Dove Cottage Day Hospice Canal Lane, Stathern, Melton Mowbray LE14 4EX.

What does DOVE COTTAGE DAY HOSPICE do?

toggle

DOVE COTTAGE DAY HOSPICE operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for DOVE COTTAGE DAY HOSPICE?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Jack Nicholas Adlam as a director on 2026-03-17.