KATHARINE HOUSE HOSPICE TRUST

Register to unlock more data on OkredoRegister

KATHARINE HOUSE HOSPICE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133391

Incorporation date

20/05/1987

Size

Full

Contacts

Registered address

Registered address

Katharine House Hospice Aynho Road, Adderbury, Banbury OX17 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon28/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon12/12/2025
Appointment of Miss Katherine Blanche Shattock as a director on 2025-11-30
dot icon26/11/2025
Termination of appointment of Claire Louise Dobbs as a director on 2025-11-13
dot icon26/11/2025
Appointment of Mr Bruce Angus Eggeling as a director on 2025-11-13
dot icon26/11/2025
Appointment of Mr Alan John Plumb as a director on 2025-11-13
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Appointment of Mrs Emma Radley as a secretary on 2025-07-25
dot icon24/07/2025
Termination of appointment of David Richard Whittingham as a director on 2025-07-17
dot icon24/07/2025
Termination of appointment of Richard Nicholas Jones as a director on 2025-07-17
dot icon24/03/2025
Termination of appointment of Samuel Luke Shadbolt as a director on 2025-03-23
dot icon24/03/2025
Termination of appointment of Mary Lindsey Bowser as a director on 2025-03-23
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon06/09/2024
Appointment of Mrs Federica Ronco as a director on 2024-09-06
dot icon08/04/2024
Termination of appointment of Catherine Teideman as a director on 2024-03-28
dot icon21/03/2024
Termination of appointment of Robbie Cooke as a director on 2024-03-14
dot icon21/03/2024
Termination of appointment of Christina Lloyd as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mrs Anne Catherine Tutt as a director on 2024-03-14
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/01/2024
Director's details changed for Mr Robbie Cooke on 2023-12-20
dot icon21/12/2023
Appointment of Mr Benjamin Walmsley as a director on 2023-12-08
dot icon21/12/2023
Appointment of Mr David Richard Whittingham as a director on 2023-12-08
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon22/06/2023
Director's details changed for Mr Richard Nicholas Jones on 2023-06-16
dot icon08/03/2023
Appointment of Ms Claire Louise Dobbs as a director on 2023-02-22
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/01/2023
Resolutions
dot icon06/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Statement of company's objects
dot icon04/11/2022
Group of companies' accounts made up to 2022-03-31

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
22/01/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutt, Anne Catherine
Director
14/03/2024 - Present
33
Williams, Jonathan Adam Galloway, Dr
Director
03/12/2013 - 17/03/2021
6
Burke, Geraldine
Director
01/11/2017 - 30/01/2022
1
Greaves, Richard Stephen
Director
02/02/2005 - 13/06/2018
15
Smith, Stephen Rolf, Dr
Director
31/07/2007 - 13/06/2018
-

Persons with Significant Control

8
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 KATHARINE HOUSE HOSPICE TRUST

KATHARINE HOUSE HOSPICE TRUST is an(a) Active company incorporated on 20/05/1987 with the registered office located at Katharine House Hospice Aynho Road, Adderbury, Banbury OX17 3NL. 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 KATHARINE HOUSE HOSPICE TRUST?

toggle

KATHARINE HOUSE HOSPICE TRUST is currently Active. It was registered on 20/05/1987 .

Where is KATHARINE HOUSE HOSPICE TRUST located?

toggle

KATHARINE HOUSE HOSPICE TRUST is registered at Katharine House Hospice Aynho Road, Adderbury, Banbury OX17 3NL.

What does KATHARINE HOUSE HOSPICE TRUST do?

toggle

KATHARINE HOUSE HOSPICE TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for KATHARINE HOUSE HOSPICE TRUST?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-22 with no updates.