LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED

Register to unlock more data on OkredoRegister

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02734333

Incorporation date

24/07/1992

Size

Small

Contacts

Registered address

Registered address

56 Longfleet Road, Poole BH15 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1992)
dot icon25/02/2026
Termination of appointment of Trevor James Arthur as a secretary on 2026-02-25
dot icon25/02/2026
Appointment of Mr Harry Michael Jeffries as a secretary on 2026-02-25
dot icon16/12/2025
Appointment of Dr Gareth John Sherwood as a director on 2025-12-16
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon08/10/2025
Termination of appointment of Jane Ellen Burgess as a director on 2025-09-25
dot icon08/10/2025
Termination of appointment of Jeremy Michael Allin as a director on 2025-09-25
dot icon08/10/2025
Appointment of Mrs Cecilia Mary Bufton as a director on 2025-09-25
dot icon07/10/2025
Accounts for a small company made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Christopher Palmer as a director on 2025-08-28
dot icon03/09/2025
Appointment of Mrs Alice Josey Thursfield as a director on 2025-08-28
dot icon01/07/2025
Appointment of Mr Nathaniel Andrews as a director on 2025-06-10
dot icon19/06/2025
Termination of appointment of Emma Jane Starmer as a director on 2025-06-10
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/09/2024
Appointment of Dr. Kate Smeaton as a director on 2024-09-16
dot icon29/05/2024
Appointment of Mr Lewis William Barr as a director on 2024-05-23
dot icon23/04/2024
Appointment of Dr. Susan Elizabeth Mary Baron as a director on 2024-04-11
dot icon02/04/2024
Termination of appointment of Jackie Dominey as a director on 2024-04-01
dot icon13/03/2024
Termination of appointment of Peter Brooks as a director on 2024-03-01
dot icon07/12/2023
Termination of appointment of Ann Leslie Lee as a director on 2023-12-04
dot icon08/11/2023
Director's details changed for Mr David Alexander Mcdonald on 2023-10-12
dot icon23/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Change of details for Lewis-Manning Trust as a person with significant control on 2020-05-29
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/12/2022
Appointment of Mr Timothy Mark Goodson as a director on 2022-11-30
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/07/2022
Appointment of Dr Jackie Dominey as a director on 2022-07-21
dot icon25/07/2022
Termination of appointment of Linda Thompson as a director on 2022-07-21
dot icon10/06/2022
Appointment of Emma Jane Starmer as a director on 2022-03-24
dot icon30/05/2022
Termination of appointment of Catharine Emma Geddes as a director on 2022-05-19
dot icon30/05/2022
Director's details changed for Mrs Ann Leslie Lee on 2022-05-16
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/07/2021
Director's details changed for Mr Christopher Palme4R on 2021-07-29
dot icon29/07/2021
Appointment of Rev Jane Ellen Burgess as a director on 2021-05-28
dot icon05/07/2021
Termination of appointment of Elizabeth Jane Lloyd as a director on 2021-04-12
dot icon11/01/2021
Appointment of Mr Jeremy Michael Lune as a director on 2020-11-19
dot icon11/01/2021
Appointment of Mr David Alexander Mcdonald as a director on 2020-11-19
dot icon21/12/2020
Appointment of Mr Trevor James Arthur as a secretary on 2020-11-19
dot icon21/12/2020
Termination of appointment of Timothy Lee as a secretary on 2020-11-19
dot icon21/12/2020
Appointment of Mr Timothy Lee as a director on 2020-11-19
dot icon21/12/2020
Termination of appointment of Alison Jane Dean as a director on 2020-11-19
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Registered office address changed from , 1 Crichel Mount Road, Lilliput, Poole, Dorset, BH14 8LT to 56 Longfleet Road Poole BH15 2JD on 2020-07-30
dot icon01/05/2020
Resolutions
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Appointment of Mr Christopher Palme4R as a director on 2019-11-28
dot icon30/09/2019
Appointment of Canon Elizabeth Jane Lloyd as a director on 2019-09-26
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/09/2019
Appointment of Mrs Ann Leslie Lee as a director on 2019-09-26
dot icon27/09/2019
Appointment of Miss Alison Jane Dean as a director on 2019-09-26
dot icon27/09/2019
Appointment of Mr Peter Brooks as a director on 2019-09-26
dot icon27/09/2019
Appointment of Dr Linda Thompson as a director on 2019-09-26
dot icon27/09/2019
Appointment of Mrs Catharine Emma Geddes as a director on 2019-09-26
dot icon27/09/2019
Appointment of Mr Jeremy Michael Allin as a director on 2019-09-26
dot icon21/06/2019
Termination of appointment of Paul Crompton as a director on 2019-02-26
dot icon10/12/2018
Appointment of Mr Ian Marshall as a director on 2018-10-31
dot icon10/12/2018
Termination of appointment of Elizabeth Mary Brook Purcell as a director on 2018-10-31
dot icon19/11/2018
Appointment of Mr Timothy Lee as a secretary on 2018-10-31
dot icon19/11/2018
Termination of appointment of Elizabeth Mary Brook Purcell as a secretary on 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/05/2015
Auditor's resignation
dot icon26/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/11/2012
Termination of appointment of James Tazzyman as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/04/2012
Registered office address changed from , Tridale Bungalow Fourways, Constitution Hill Road, Poole, Dorset, BH14 0PZ, United Kingdom on 2012-04-27
dot icon03/02/2012
Termination of appointment of Rachel Lapworth as a secretary
dot icon03/02/2012
Appointment of Elizabeth Mary Brook Purcell as a secretary
dot icon03/02/2012
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-30
dot icon25/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-09-30
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Registered office address changed from , 1 Crichel Mount Road, Poole, Dorset, BH14 8LT, United Kingdom on 2011-10-06
dot icon16/02/2011
Termination of appointment of Rachel Lapworth as a director
dot icon16/02/2011
Termination of appointment of Anthony Roberts as a director
dot icon07/02/2011
Appointment of Paul Crompton as a director
dot icon07/02/2011
Appointment of Mr James Roy Tazzyman as a director
dot icon31/01/2011
Appointment of Elizabeth Mary Brook Purcell as a director
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Norman Holloway as a director
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Registered office address changed from , Russell House, Oxford Road, Bournemouth, BH8 8EX on 2010-09-06
dot icon13/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/10/2008
Return made up to 30/09/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2007
Return made up to 30/09/07; no change of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon16/06/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 30/09/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Return made up to 30/09/99; full list of members
dot icon20/10/1998
Return made up to 30/09/98; no change of members
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Return made up to 30/09/97; full list of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 30/09/96; no change of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
Return made up to 30/09/95; full list of members
dot icon05/10/1994
Return made up to 30/09/94; full list of members
dot icon01/06/1994
Auditor's resignation
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon25/10/1993
Return made up to 30/09/93; full list of members
dot icon05/01/1993
Accounting reference date notified as 31/12
dot icon29/10/1992
Memorandum and Articles of Association
dot icon29/10/1992
Ad 31/08/92--------- £ si 1@1=1 £ ic 2/3
dot icon27/10/1992
Certificate of change of name
dot icon22/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
New director appointed
dot icon22/09/1992
Registered office changed on 22/09/92 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon24/07/1992
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodson, Timothy Mark
Director
30/11/2022 - Present
6
Bufton, Cecilia Mary
Director
25/09/2025 - Present
8
Brooks, Peter
Director
26/09/2019 - 01/03/2024
4
Marshall, Ian
Director
31/10/2018 - Present
51
Palmer, Christopher
Director
28/11/2019 - 28/08/2025
-

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 LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED is an(a) Active company incorporated on 24/07/1992 with the registered office located at 56 Longfleet Road, Poole BH15 2JD. There are currently 13 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 LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED?

toggle

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED is currently Active. It was registered on 24/07/1992 .

Where is LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED located?

toggle

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED is registered at 56 Longfleet Road, Poole BH15 2JD.

What does LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED do?

toggle

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Trevor James Arthur as a secretary on 2026-02-25.