ST. KENTIGERN HOSPICE

Register to unlock more data on OkredoRegister

ST. KENTIGERN HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216886

Incorporation date

03/02/1988

Size

Group

Contacts

Registered address

Registered address

Upper Denbigh Road, St Asaph, Denbighshire LL17 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon25/02/2026
Termination of appointment of Alison Jayne Evans as a director on 2026-02-24
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/09/2025
Director's details changed for Mr Glyn Hywel Jones on 2025-09-16
dot icon02/04/2025
Termination of appointment of Judith Owen as a secretary on 2025-03-31
dot icon02/04/2025
Termination of appointment of Judy Ann Owen as a director on 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon18/11/2024
Termination of appointment of Uday Bisarya as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mrs Alison Jayne Evans as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mrs Andrew Dalton as a director on 2024-11-16
dot icon18/11/2024
Appointment of Dr Chris Wallace as a director on 2024-11-16
dot icon18/11/2024
Director's details changed for Mrs Andrew Dalton on 2024-11-16
dot icon25/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/05/2024
Appointment of Professor Fiona Irvine as a director on 2024-05-15
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon29/01/2024
Director's details changed for Mr John Stephen Thomas on 2024-01-24
dot icon01/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/08/2023
Appointment of Mrs Rhian Mai Clarke as a director on 2023-07-19
dot icon08/08/2023
Appointment of Mr Adrian Arthur Thomas as a director on 2023-07-19
dot icon27/07/2023
Appointment of Mrs Rhian Mai Williams as a director on 2023-07-19
dot icon27/07/2023
Appointment of Mr John Griffith Thomas as a director on 2023-07-19
dot icon27/04/2023
Director's details changed for Dr Uday Bisarya on 2023-04-26
dot icon25/04/2023
Director's details changed for Dr Uday Bisarya on 2023-04-25
dot icon17/03/2023
Termination of appointment of James Peter O'toole as a director on 2023-03-15
dot icon16/03/2023
Satisfaction of charge 022168860001 in full
dot icon12/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon23/12/2022
Director's details changed for Mr John Stephen Thomas on 2022-12-23
dot icon09/12/2022
Termination of appointment of Susan Kim Parker as a director on 2022-12-09
dot icon21/11/2022
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
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Honeybun, Jeremy Julian, Dr
Director
25/03/1999 - 08/11/2010
5
Osborne, Jonathan Edward
Director
02/10/2017 - Present
4
Parker, Susan Kim
Director
18/05/2021 - 08/12/2022
14
Thomas, David Charles
Director
31/03/2014 - 08/11/2016
13
O'toole, James Peter
Director
12/04/2017 - 15/03/2023
13

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 ST. KENTIGERN HOSPICE

ST. KENTIGERN HOSPICE is an(a) Active company incorporated on 03/02/1988 with the registered office located at Upper Denbigh Road, St Asaph, Denbighshire LL17 0RS. 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 ST. KENTIGERN HOSPICE?

toggle

ST. KENTIGERN HOSPICE is currently Active. It was registered on 03/02/1988 .

Where is ST. KENTIGERN HOSPICE located?

toggle

ST. KENTIGERN HOSPICE is registered at Upper Denbigh Road, St Asaph, Denbighshire LL17 0RS.

What does ST. KENTIGERN HOSPICE do?

toggle

ST. KENTIGERN HOSPICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ST. KENTIGERN HOSPICE?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Alison Jayne Evans as a director on 2026-02-24.