Background WavePink WaveYellow Wave

WISDOM HOSPICE CHARITY (01632714)

WISDOM HOSPICE CHARITY (01632714) is an active UK company. incorporated on 30 April 1982. with registered office in Rochester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WISDOM HOSPICE CHARITY has been registered for 43 years. Current directors include BOWLER, Emma, BRETT, Avis Margaret, BROWN, Victoria Naomi and 5 others.

Company Number
01632714
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1982
Age
43 years
Address
The Friends Of The Wisdom Hospice, Rochester, ME1 2NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOWLER, Emma, BRETT, Avis Margaret, BROWN, Victoria Naomi, COLEMAN, Robert Frederick, FAIRBRACE, Sylvia, GRAY, Andrew, WEBSTER, Victoria, WRIGHT, Nigel Christopher John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISDOM HOSPICE CHARITY

WISDOM HOSPICE CHARITY is an active company incorporated on 30 April 1982 with the registered office located in Rochester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WISDOM HOSPICE CHARITY was registered 43 years ago.(SIC: 88990)

Status

active

Active since 43 years ago

Company No

01632714

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 30 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 8 October 2025 (6 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

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FRIENDS OF THE WISDOM HOSPICE LIMITED(THE)
From: 30 April 1982To: 4 July 2024
Contact
Address

The Friends Of The Wisdom Hospice High Bank Rochester, ME1 2NU,

Previous Addresses

1-3 Manor Road Chatham Kent ME4 6AE
From: 30 April 1982To: 8 October 2013
Timeline

37 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Feb 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Oct 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOWLER, Emma

Active
High Bank, RochesterME1 2NU
Born November 1984
Director
Appointed 04 Dec 2025

BRETT, Avis Margaret

Active
High Bank, RochesterME1 2NU
Born January 1967
Director
Appointed 04 Dec 2025

BROWN, Victoria Naomi

Active
High Bank, RochesterME1 2NU
Born May 1981
Director
Appointed 13 Nov 2024

COLEMAN, Robert Frederick

Active
High Bank, RochesterME1 2NU
Born August 1954
Director
Appointed 01 Mar 2011

FAIRBRACE, Sylvia

Active
High Bank, RochesterME1 2NU
Born May 1936
Director
Appointed 30 Jun 2001

GRAY, Andrew

Active
High Bank, RochesterME1 2NU
Born November 1963
Director
Appointed 16 Oct 2019

WEBSTER, Victoria

Active
High Bank, RochesterME1 2NU
Born January 1957
Director
Appointed 13 Jan 2016

WRIGHT, Nigel Christopher John

Active
High Bank, RochesterME1 2NU
Born August 1959
Director
Appointed 13 Nov 2024

BUTCHER, Carole

Resigned
18 Stag Road, ChathamME5 8LG
Secretary
Appointed 30 Apr 1996
Resigned 30 Aug 2001

FAIRBRACE, Sylvia

Resigned
The Crescent, SheernessME12 2DH
Secretary
Appointed 30 Jun 2001
Resigned 21 Oct 2015

SHIRLEY, Jane Anne

Resigned
High Bank, RochesterME1 2NU
Secretary
Appointed 21 Oct 2015
Resigned 11 Jan 2021

STANFORD, Stanley William

Resigned
236 Brompton Farm Road, RochesterME2 3NP
Secretary
Appointed N/A
Resigned 09 Sept 2000

ANDREWS, Antony Patrick

Resigned
28 Edwin Road, GillinghamME8 0AA
Born June 1943
Director
Appointed 15 Jan 2002
Resigned 20 Nov 2010

BARKER, Margaret

Resigned
High Bank, RochesterME1 2NU
Born November 1937
Director
Appointed N/A
Resigned 13 Nov 2024

BATES, Edward Francis

Resigned
Rvssets 2 Hillside Court, MaidstoneME18 5DF
Born February 1930
Director
Appointed N/A
Resigned 07 Jul 1992

BERRY, Shirley

Resigned
High Bank, RochesterME1 2NU
Born April 1945
Director
Appointed 06 Dec 2006
Resigned 16 Sept 2021

BOOTH, Heather Ann

Resigned
Dahland, GravesendDA13 9BP
Born July 1945
Director
Appointed 11 May 1999
Resigned 30 Aug 2001

BROUGHTON, Susan

Resigned
20 Barleycorn Drive, GillinghamME8 9NA
Born March 1952
Director
Appointed 30 Jun 2001
Resigned 09 Sept 2003

BUTCHER, Carole

Resigned
18 Stag Road, ChathamME5 8LG
Born June 1941
Director
Appointed 30 Apr 1996
Resigned 30 Aug 2001

CHAMBERS, Pat

Resigned
51 Pilgrims Way, RochesterME2 1LG
Born August 1928
Director
Appointed 04 Jul 1997
Resigned 15 Jan 2002

COOPER, Philip Frederick

Resigned
8 Highfield Road, GillinghamME8 0EG
Born April 1917
Director
Appointed N/A
Resigned 04 Jul 1997

FISHER, Barbara

Resigned
High Bank, RochesterME1 2NU
Born October 1946
Director
Appointed 16 Oct 2019
Resigned 09 Nov 2025

FRAPPLE, Patricia Anne

Resigned
4 Nunway, GillinghamME8 0BD
Born February 1950
Director
Appointed N/A
Resigned 20 Oct 1998

GIBBS, James Anthony

Resigned
Gilchrist Cottage Munns Lane, SittingbourneME9 7SY
Born May 1919
Director
Appointed N/A
Resigned 04 Jul 1997

HARRIS, Raymond Charles

Resigned
High Bank, RochesterME1 2NU
Born April 1944
Director
Appointed 15 Jan 2002
Resigned 13 Mar 2026

HINDE, Robert Walter

Resigned
Old Pond Farm, GravesendDA13 0BS
Born September 1934
Director
Appointed N/A
Resigned 05 Oct 2009

HOPGOOD, Peter George

Resigned
10 Old Barn Road, West MallingME19 5HQ
Born July 1939
Director
Appointed 30 Apr 1996
Resigned 04 Dec 2002

JONES, Glyn Clemans

Resigned
28 Woodlands Road, GillinghamME7 2BG
Born July 1925
Director
Appointed N/A
Resigned 07 Oct 1995

LONG, Barbara Elizabeth

Resigned
High Bank, RochesterME1 2NU
Born March 1949
Director
Appointed 23 Mar 2016
Resigned 16 Sept 2020

MANGAN, John Francis

Resigned
Forest Road, FordingbridgeSP6 2NP
Born October 1949
Director
Appointed 20 Oct 2010
Resigned 15 Nov 2016

MARRINER, Bernard Charles

Resigned
Woodside Barn Thong Lane, GravesendDA12 4AD
Born January 1939
Director
Appointed 30 Apr 1996
Resigned 30 Aug 2001

MATTHEWS, Eric Cyril

Resigned
30 Brompton Farm Road, RochesterME2 3QY
Born December 1939
Director
Appointed 11 May 1999
Resigned 17 Jan 2005

MCKEE, Coralie Stewart

Resigned
Deanery Gate The Precinct, RochesterME1 1SJ
Born January 1923
Director
Appointed 07 Jan 1992
Resigned 23 Oct 2013

MEAD, Maureen

Resigned
42 Fallowfield, ChathamME5 0DX
Born November 1940
Director
Appointed 25 Oct 2006
Resigned 15 May 2012

MOSS, Pamela

Resigned
Fillongley, RochesterME2 4RD
Born April 1947
Director
Appointed 25 Feb 2004
Resigned 23 Oct 2013
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Made Up Date
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Made Up Date
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Made Up Date
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Made Up Date
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Made Up Date
2 November 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Accounts With Made Up Date
6 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Made Up Date
2 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
31 October 1993
288288
Legacy
31 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
14 October 1991
363b363b
Legacy
30 April 1991
288288
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
26 April 1989
363363
Legacy
24 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
13 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Incorporation Company
30 April 1982
NEWINCIncorporation