Background WavePink WaveYellow Wave

SAINT CATHERINES HOSPICE TRUST (01627610)

SAINT CATHERINES HOSPICE TRUST (01627610) is an active UK company. incorporated on 7 April 1982. with registered office in Scarborough. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SAINT CATHERINES HOSPICE TRUST has been registered for 44 years. Current directors include CLIPPERTON, Sharon Kennelly, GOODWILL, Robert, Sir, MIDDLEBROOK, Margaret and 5 others.

Company Number
01627610
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1982
Age
44 years
Address
Saint Catherine's Hospice, Scarborough, YO12 5RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CLIPPERTON, Sharon Kennelly, GOODWILL, Robert, Sir, MIDDLEBROOK, Margaret, MOEDERLE-LUMB, Douglas Andrew, Dr, MUDD, Samantha Jayne, SAMPLES, Heath James, STANDARD-SHEADER, Susan Carole, STEVENSON, John Cyril
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT CATHERINES HOSPICE TRUST

SAINT CATHERINES HOSPICE TRUST is an active company incorporated on 7 April 1982 with the registered office located in Scarborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SAINT CATHERINES HOSPICE TRUST was registered 44 years ago.(SIC: 86220)

Status

active

Active since 44 years ago

Company No

01627610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 7 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Saint Catherine's Hospice Throxenby Lane Scarborough, YO12 5RE,

Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Mar 14
Director Left
May 14
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAIRD, Ray Alexander

Active
Throxenby Lane, ScarboroughYO12 5RE
Secretary
Appointed 06 Mar 2023

CLIPPERTON, Sharon Kennelly

Active
Throxenby Lane, ScarboroughYO12 5RE
Born October 1964
Director
Appointed 27 Feb 2023

GOODWILL, Robert, Sir

Active
Throxenby Lane, ScarboroughYO12 5RE
Born December 1956
Director
Appointed 05 Dec 2024

MIDDLEBROOK, Margaret

Active
Throxenby Lane, ScarboroughYO12 5RE
Born November 1957
Director
Appointed 02 Apr 2012

MOEDERLE-LUMB, Douglas Andrew, Dr

Active
Throxenby Lane, ScarboroughYO12 5RE
Born June 1956
Director
Appointed 02 Nov 2020

MUDD, Samantha Jayne

Active
Throxenby Lane, ScarboroughYO12 5RE
Born April 1969
Director
Appointed 23 May 2022

SAMPLES, Heath James

Active
Throxenby Lane, ScarboroughYO12 5RE
Born February 1968
Director
Appointed 13 Jan 2025

STANDARD-SHEADER, Susan Carole

Active
Throxenby Lane, ScarboroughYO12 5RE
Born March 1952
Director
Appointed 28 Nov 2016

STEVENSON, John Cyril

Active
Throxenby Lane, ScarboroughYO12 5RE
Born October 1946
Director
Appointed 05 Oct 2015

ANDERSON, Heather

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Secretary
Appointed 28 Nov 2022
Resigned 27 Feb 2023

BARKER, Lee

Resigned
1 North Street, ScarboroughYO11 3UA
Secretary
Appointed 11 Oct 2004
Resigned 13 Oct 2014

BERRY, Peter John

Resigned
113 Hackness Road, ScarboroughYO13 0QY
Secretary
Appointed N/A
Resigned 18 Sept 1997

CLARKE, Robert David

Resigned
St Catherine's Hospice, ScarboroughYO12 6TB
Secretary
Appointed 18 Sept 1997
Resigned 11 Oct 2004

WILKERSON, Michael Gary

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Secretary
Appointed 13 Oct 2014
Resigned 17 Feb 2023

ARMISTEAD, John Gerald Herbert Lewis

Resigned
9 West Park Road, ScarboroughYO13 0PX
Born February 1946
Director
Appointed 13 Mar 2001
Resigned 03 Oct 2016

BELLERBY, Rachael Jane

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born March 1980
Director
Appointed 20 Nov 2023
Resigned 28 Jul 2025

BERRY, Peter John

Resigned
113 Hackness Road, ScarboroughYO13 0QY
Born April 1934
Director
Appointed N/A
Resigned 20 Mar 1997

BLANCHARD, Susan

Resigned
4 Lowdale Avenue, ScarboroughYO12 6JR
Born February 1944
Director
Appointed N/A
Resigned 24 Mar 2009

BOYES, Timothy John

Resigned
9 Station Road, ScarboroughYO13 0PU
Born January 1948
Director
Appointed N/A
Resigned 07 Oct 2019

BURNETT, Suzanne Jane

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born April 1963
Director
Appointed 07 Oct 2019
Resigned 24 May 2022

CHAPMAN, David Clarke

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born June 1949
Director
Appointed 28 Nov 2016
Resigned 20 Aug 2018

CHELL, Malcolm

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born January 1955
Director
Appointed 01 Jun 2013
Resigned 20 Nov 2023

CLARKE, Ann Marie

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born October 1949
Director
Appointed 01 May 2011
Resigned 02 Oct 2017

COATES, Colin Stuart

Resigned
11 Hall Park Grove, ScarboroughYO13 0RH
Born September 1935
Director
Appointed N/A
Resigned 29 Nov 1993

DAVIES, David Raoul Lancelot, Doctor

Resigned
Castle Mount 549 Scalby Road, ScarboroughYO13 0NU
Born November 1943
Director
Appointed N/A
Resigned 05 Dec 2000

FLETCHER, David Marsden, Doctor

Resigned
Gristhorpe Hall, FileyYO14
Born January 1930
Director
Appointed N/A
Resigned 18 Nov 1996

FLINT, Diane Patricia

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born July 1964
Director
Appointed 01 May 2011
Resigned 08 Oct 2017

FORD, David, Dr

Resigned
Greystone Farm, CloughtonYO13 0AR
Born January 1954
Director
Appointed 23 Nov 2004
Resigned 28 Nov 2016

GARNETT, James Francis Philip, Doctor

Resigned
7 Northgate, FileyYO14 0NT
Born August 1949
Director
Appointed N/A
Resigned 30 Jan 2020

GREENAN, Joseph

Resigned
46 Hackness Road, ScarboroughYO12 5RY
Born March 1925
Director
Appointed N/A
Resigned 23 Nov 1995

GRUNWELL, Richard Lincoln

Resigned
46 High Street, ScarboroughYO13 0PS
Born September 1944
Director
Appointed 21 Nov 1994
Resigned 10 Dec 2010

HEMPSALL, David Stuart, Doctor

Resigned
12 Barleycroft, ScarboroughYO11 3AR
Born January 1947
Director
Appointed N/A
Resigned 24 Jul 1995

HOLBROOK, Louise Sara

Resigned
Throxenby Lane, ScarboroughYO12 5RE
Born June 1965
Director
Appointed 02 Nov 2020
Resigned 01 Mar 2024

HUGGINS, Ronald

Resigned
132 Scalby Road, ScarboroughYO12 5QP
Born May 1921
Director
Appointed N/A
Resigned 23 Nov 1995

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed N/A
Resigned 28 Nov 2007
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
190190
Legacy
3 April 2008
287Change of Registered Office
Legacy
2 April 2008
353353
Legacy
2 April 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
287Change of Registered Office
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
17 March 1997
MEM/ARTSMEM/ARTS
Resolution
17 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
13 December 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Resolution
11 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Memorandum Articles
19 August 1991
MEM/ARTSMEM/ARTS
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
18 October 1988
225(1)225(1)
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Legacy
16 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
288288