Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST MICHAEL'S HOSPICE HASTINGS AND ROTHER
Company Information for

ST MICHAEL'S HOSPICE HASTINGS AND ROTHER

25 Upper Maze Hill, St Leonards On Sea, E Sussex, TN38 0LB,
Company Registration Number
01776496
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St Michael's Hospice Hastings And Rother
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER was founded on 1983-12-08 and has its registered office in E Sussex. The organisation's status is listed as "Active". St Michael's Hospice Hastings And Rother is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER
 
Legal Registered Office
25 Upper Maze Hill
St Leonards On Sea
E Sussex
TN38 0LB
Other companies in TN38
 
Previous Names
ST MICHAELS HOSPICE HASTINGS13/04/2012
Charity Registration
Charity Number 288462
Charity Address ST. MICHAELS HOSPICE, 25 UPPER MAZE HILL, ST. LEONARDS-ON-SEA, TN38 0LB
Charter PROVIDING HEALTHCARE FOR PEOPLE WITH LIFE LIMITING DISEASE IN HASTINGS AND ROTHER DISTRICTS
Filing Information
Company Number 01776496
Company ID Number 01776496
Date formed 1983-12-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts GROUP
VAT Number /Sales tax ID GB236233917  
Last Datalog update: 2024-06-24 17:18:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST MICHAEL'S HOSPICE HASTINGS AND ROTHER

Current Directors
Officer Role Date Appointed
RICHARD OSTLE
Company Secretary 2013-02-22
STEVE BARNES
Director 2013-03-22
EVELYN MARGARET BIGNELL
Director 2017-05-19
ANGELA MARGOT CHIVERS
Director 2010-05-21
PETER DUNCAN DEWHURST
Director 2016-12-09
IRENE OLIVE DIBBEN
Director 2012-01-27
CHARLES WILLIAM VOGT EVERETT
Director 2012-01-27
MICHAEL JABEZ FOSTER
Director 2012-01-27
NIGEL ANTHONY PLUMPTRE GAYMER
Director 2013-03-22
ROSIE LILLIAN GUY
Director 2013-03-22
BERNARD DENMAN HIBBS
Director 2013-03-22
NIGEL GRESHAM KIRBY-GREEN
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER CORELLO
Director 2007-12-13 2016-12-09
MARTIN LEON HOLGATE
Director 2016-12-09 2016-12-09
DEREK ERNEST BLACKMAN
Director 2006-01-19 2014-12-31
JULIAN RALPH AVERY
Director 2005-04-01 2014-05-06
BRYAN COLIN SAGAR
Company Secretary 2005-05-01 2013-02-22
FRANK EDWARD NOAH
Director 2007-12-13 2012-12-14
JUDY BEARD
Director 2009-12-15 2012-09-14
STUART HENRY EARL
Director 2008-12-11 2009-12-15
ROBERT GEORGE BEECROFT
Director 2001-01-03 2008-12-11
JAMES CONDON
Director 2002-01-28 2008-12-11
NIGEL SHIRLEY GAYFORD HARPER
Director 2006-01-19 2007-10-16
STUART ALAN FARNDALE
Director 2004-01-15 2007-04-16
JOHN RAYMOND HOLLANDS
Director 1991-10-24 2006-01-19
ROY EDWIN TUCKER
Company Secretary 2000-10-14 2005-05-01
ROY BOWLES
Director 1996-09-04 2004-01-15
TERENCE CHARLES CLOWRY
Director 1995-03-01 2004-01-15
WALTER JOHN LIGHTFOOT
Director 1998-10-07 2001-04-27
PATRICK JOHN LANGDON
Company Secretary 1998-11-04 2000-10-13
PATRICK JOHN LANGDON
Director 1991-06-14 2000-02-02
BRYAN COLIN SAGAR
Company Secretary 1991-06-14 1998-11-04
GORDON JOB ALLEN
Director 1991-06-14 1996-12-05
JEREMY VERNON LEE
Director 1992-08-05 1995-07-31
GARY HUGH DYER
Director 1991-06-14 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE BARNES ST MICHAEL'S HOSPICE (RETAIL) LIMITED Director 2017-11-09 CURRENT 1989-07-17 Active
STEVE BARNES ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2017-11-09 CURRENT 1997-04-11 Active
PETER DUNCAN DEWHURST INTEGRATED CARE 24 Director 2011-05-10 CURRENT 1996-05-01 Active
PETER DUNCAN DEWHURST BRIGHTDOC 24 LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
IRENE OLIVE DIBBEN ST MICHAEL'S HOSPICE (RETAIL) LIMITED Director 2014-04-01 CURRENT 1989-07-17 Active
IRENE OLIVE DIBBEN ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2014-04-01 CURRENT 1997-04-11 Active
MICHAEL JABEZ FOSTER THE FAIRLIGHT ARTS TRUST Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
BERNARD DENMAN HIBBS CHURCH COMMUNITIES UK Director 2008-10-28 CURRENT 1948-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-04-30Director's details changed for Mr Ian Michael Crick on 2024-04-30
2024-04-05DIRECTOR APPOINTED MR IAN MICHAEL CRICK
2023-06-19DIRECTOR APPOINTED MR MAGNUS ANDREW ERIC SPENCE
2023-06-19CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN DEWHURST
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ROSEMARY BLACK
2022-04-05AP03Appointment of Mr Darren Buist Mackenzie as company secretary on 2022-04-04
2022-04-05TM02Termination of appointment of Vinyo Aidam on 2022-04-04
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BARNES
2022-03-01AP01DIRECTOR APPOINTED JAYNE ROSEMARY BLACK
2022-01-21APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN SEATON ROSS
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN SEATON ROSS
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-26RP04AP01Second filing of director appointment of Mr Ian Colin Menzies
2021-10-14AP03Appointment of Ms Vinyo Aidam as company secretary on 2021-08-25
2021-10-14TM02Termination of appointment of Richard Ostle on 2021-08-25
2021-10-08AP01DIRECTOR APPOINTED MR IAN COLIN MENZIES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IRENE OLIVE DIBBEN
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-09AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE MUNROE
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MARGARET BIGNELL
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-16CH01Director's details changed for Mrs Irene Olive Dibben on 2019-08-16
2019-06-21AP01DIRECTOR APPOINTED MS LINDA STEVENS
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MRS KERRY ELISABETH GENTLEMAN
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGOT CHIVERS
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DENMAN HIBBS
2018-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WALLIS
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WALLIS
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21AP01DIRECTOR APPOINTED MRS EVELYN MARGARET BIGNELL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEON HOLGATE
2017-01-31AP01DIRECTOR APPOINTED MR NIGEL GRESHAM KIRBY-GREEN
2017-01-31AP01DIRECTOR APPOINTED DR PETER DUNCAN DEWHURST
2017-01-31AP01DIRECTOR APPOINTED MR MARTIN LEON HOLGATE
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CORELLO
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWE
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-17AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JACK BRISTOW ROWE / 31/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY PLUMPTRE GAYMER / 31/12/2014
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PARSONS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BLACKMAN
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-25AR0107/06/14 NO MEMBER LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BARNES / 23/12/2013
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AVERY
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0107/06/13 NO MEMBER LIST
2013-05-20AP01DIRECTOR APPOINTED MR BERNARD DENMAN HIBBS
2013-05-20AP03SECRETARY APPOINTED MR RICHARD OSTLE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NOAH
2013-05-15AP01DIRECTOR APPOINTED DR ROSIE GUY
2013-05-15AP01DIRECTOR APPOINTED MR STEVE BARNES
2013-05-15AP01DIRECTOR APPOINTED MR NIGEL GAYMER
2013-05-15TM02APPOINTMENT TERMINATED, SECRETARY BRYAN SAGAR
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NOAH
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDY BEARD
2012-06-22AR0107/06/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED MR MICHAEL FOSTER
2012-04-13RES15CHANGE OF NAME 24/02/2012
2012-04-13CERTNMCOMPANY NAME CHANGED ST MICHAELS HOSPICE HASTINGS CERTIFICATE ISSUED ON 13/04/12
2012-04-13MISCNE01 FORM
2012-04-10AP01DIRECTOR APPOINTED MR CHARLES WILLIAM VOGT EVERETT
2012-04-10AP01DIRECTOR APPOINTED MRS IRENE DIBBEN
2012-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14RES01ADOPT ARTICLES 27/01/2012
2012-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0107/06/11 NO MEMBER LIST
2010-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0107/06/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD EDWARD WALLIS / 07/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK BRISTOW ROWE / 07/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PARSONS / 07/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD NOAH / 07/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRYAN COLIN SAGAR / 07/06/2010
2010-06-18AP01DIRECTOR APPOINTED MRS ANGELA MARGOT CHIVERS
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDY BEARD / 29/12/2009
2009-12-29AP01DIRECTOR APPOINTED DR JUDY BEARD
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WESTON SMITH
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART EARL
2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aANNUAL RETURN MADE UP TO 07/06/09
2009-03-04288aDIRECTOR APPOINTED MR STUART HENRY EARL
2009-03-04288aDIRECTOR APPOINTED MR CLIFFORD EDWARD WALLIS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES CONDON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BEECROFT
2008-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aANNUAL RETURN MADE UP TO 07/06/08
2008-07-03288aDIRECTOR APPOINTED MR SIMON PETER CORELLO
2008-07-03288aDIRECTOR APPOINTED MR FRANK EDWARD NOAH
2008-07-03288aDIRECTOR APPOINTED MR CHRISTOPHER ROWE
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-22288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11363aANNUAL RETURN MADE UP TO 07/06/07
2007-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aANNUAL RETURN MADE UP TO 07/06/06
2006-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to ST MICHAEL'S HOSPICE HASTINGS AND ROTHER or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST MICHAEL'S HOSPICE HASTINGS AND ROTHER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-12-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-03-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE PURSUANT TO A COURT ORDER. 1984-12-28 Satisfied E. O'DRISCOLL,
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST MICHAEL'S HOSPICE HASTINGS AND ROTHER

Intangible Assets
Patents
We have not found any records of ST MICHAEL'S HOSPICE HASTINGS AND ROTHER registering or being granted any patents
Domain Names
We do not have the domain name information for ST MICHAEL'S HOSPICE HASTINGS AND ROTHER
Trademarks
We have not found any records of ST MICHAEL'S HOSPICE HASTINGS AND ROTHER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MICHAEL'S HOSPICE HASTINGS AND ROTHER. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as ST MICHAEL'S HOSPICE HASTINGS AND ROTHER are:

Outgoings
Business Rates/Property Tax
No properties were found where ST MICHAEL'S HOSPICE HASTINGS AND ROTHER is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST MICHAEL'S HOSPICE HASTINGS AND ROTHER any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST MICHAEL'S HOSPICE HASTINGS AND ROTHER any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.