THAMES HOSPICE

Register to unlock more data on OkredoRegister

THAMES HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316964

Incorporation date

20/12/2004

Size

Group

Contacts

Registered address

Registered address

Thames Hospice, Windsor Road, Maidenhead SL6 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon03/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon29/12/2025
Termination of appointment of Christopher Grant Aitken as a director on 2025-12-28
dot icon29/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon29/12/2025
Appointment of Mrs Katharine Mary Horler as a director on 2025-12-11
dot icon10/11/2025
Appointment of Dr Adrian Patrick Hayter as a director on 2025-11-01
dot icon09/11/2025
Appointment of Mr James Wylie Breckenridge as a director on 2025-11-01
dot icon09/11/2025
Appointment of Dr Lalitha Iyer as a director on 2025-11-01
dot icon09/11/2025
Appointment of Mr Andrew Robert Burgess as a director on 2025-11-01
dot icon24/10/2025
Resolutions
dot icon23/10/2025
Termination of appointment of Judith Kinder as a director on 2025-10-15
dot icon21/10/2025
Memorandum and Articles of Association
dot icon10/09/2025
Termination of appointment of Bruce Montgomery as a director on 2025-08-31
dot icon22/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon13/12/2024
Memorandum and Articles of Association
dot icon21/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/10/2024
Appointment of Mr Nigel Foster as a secretary on 2024-10-08
dot icon08/10/2024
Termination of appointment of Philip Oldfield as a secretary on 2024-10-08
dot icon07/10/2024
Termination of appointment of Andy Francis Yuk Ho Ka as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Tracey Talbot as a secretary on 2024-07-01
dot icon07/06/2024
Appointment of Mr Philip Oldfield as a secretary on 2024-06-07
dot icon05/04/2024
Termination of appointment of Nilesh Shah as a director on 2024-03-21
dot icon08/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon15/09/2023
Appointment of Ms Nancy Barber as a director on 2023-09-14
dot icon23/06/2023
Termination of appointment of Craig David Linton as a director on 2023-06-08
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon04/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Termination of appointment of Catherine Mclaughlin as a director on 2022-10-02

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
19/12/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horler, Katharine Mary
Director
11/12/2025 - Present
16
Jones, Jonathan
Director
17/11/2011 - 08/09/2022
3
Goss, Richard
Director
20/08/2009 - 07/09/2017
3
Ms Catherine Mclaughlin
Director
12/03/2020 - 02/10/2022
3
Neal, Margaret Patricia
Director
05/09/2013 - 09/09/2021
4

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 THAMES HOSPICE

THAMES HOSPICE is an(a) Active company incorporated on 20/12/2004 with the registered office located at Thames Hospice, Windsor Road, Maidenhead SL6 2DN. There are currently 11 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 THAMES HOSPICE?

toggle

THAMES HOSPICE is currently Active. It was registered on 20/12/2004 .

Where is THAMES HOSPICE located?

toggle

THAMES HOSPICE is registered at Thames Hospice, Windsor Road, Maidenhead SL6 2DN.

What does THAMES HOSPICE do?

toggle

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

What is the latest filing for THAMES HOSPICE?

toggle

The latest filing was on 03/01/2026: Group of companies' accounts made up to 2025-03-31.