SALISBURY HOSPICE CHARITY LIMITED

Register to unlock more data on OkredoRegister

SALISBURY HOSPICE CHARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525170

Incorporation date

05/03/2008

Size

Full

Contacts

Registered address

Registered address

Salisbury Hospice, Odstock Road, Salisbury, Wiltshire SP2 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2023)
dot icon31/03/2026
Appointment of Ms Carina Birt as a director on 2026-03-16
dot icon25/03/2026
Appointment of Mrs Jane Ranaboldo as a director on 2026-03-16
dot icon24/03/2026
Appointment of Mrs Patricia Mary Freemantle as a director on 2026-03-16
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon14/11/2025
Termination of appointment of Julie Whale as a director on 2025-11-04
dot icon24/09/2025
Termination of appointment of Jennifer Lucy Goody as a director on 2025-09-22
dot icon05/08/2025
Full accounts made up to 2025-03-31
dot icon30/07/2025
Appointment of Mr John Graham Brazier as a director on 2025-07-21
dot icon09/06/2025
Termination of appointment of Carl Timothy John Broadbridge as a director on 2025-05-19
dot icon09/06/2025
Termination of appointment of Aloysia Mame Daros as a director on 2025-05-19
dot icon09/06/2025
Termination of appointment of Michael Stewart Nielsen as a director on 2025-06-06
dot icon29/04/2025
Termination of appointment of Frank Cunnane as a director on 2025-04-29
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon19/08/2024
Appointment of Mr Peter David Jenkins as a director on 2024-07-15
dot icon16/08/2024
Appointment of Mr Frank Cunnane as a director on 2024-07-15
dot icon03/05/2024
Termination of appointment of Peter Ashley Hill as a director on 2024-05-03
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon08/01/2024
Appointment of Miss Aloysia Mame Daros as a director on 2023-11-01
dot icon08/01/2024
Termination of appointment of Victoria Bracey as a director on 2023-11-15
dot icon05/01/2024
Appointment of Mrs Julie Whale as a director on 2023-11-01
dot icon05/01/2024
Appointment of Mrs Jennifer Lucy Goody as a director on 2023-11-01
dot icon01/12/2023
Change of name notice
dot icon01/12/2023
Change of name with request to seek comments from relevant body
dot icon01/12/2023
Certificate of change of name
dot icon02/10/2023
Resolutions
dot icon18/09/2023
Termination of appointment of Vanessa Joanne Broom as a director on 2023-09-12
dot icon22/08/2023
Full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates

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
23/02/2027
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilliard, Richard Guy
Director
28/05/2014 - 23/02/2017
7
Simm, Jonathan David
Director
09/10/2012 - 06/01/2014
29
Sykes, Stella Valentine Margaret
Director
28/05/2014 - Present
1
Murray-Obodymski, Jacqueline Elizabeth
Director
09/10/2012 - 14/03/2013
1
Mckenna, Douglas Murray
Director
05/03/2008 - 09/10/2012
1

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 SALISBURY HOSPICE CHARITY LIMITED

SALISBURY HOSPICE CHARITY LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at Salisbury Hospice, Odstock Road, Salisbury, Wiltshire SP2 8BJ. 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 SALISBURY HOSPICE CHARITY LIMITED?

toggle

SALISBURY HOSPICE CHARITY LIMITED is currently Active. It was registered on 05/03/2008 .

Where is SALISBURY HOSPICE CHARITY LIMITED located?

toggle

SALISBURY HOSPICE CHARITY LIMITED is registered at Salisbury Hospice, Odstock Road, Salisbury, Wiltshire SP2 8BJ.

What does SALISBURY HOSPICE CHARITY LIMITED do?

toggle

SALISBURY HOSPICE CHARITY LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for SALISBURY HOSPICE CHARITY LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Ms Carina Birt as a director on 2026-03-16.