Background WavePink WaveYellow Wave

TRINITY HOSPICE SHOPS LIMITED (01946988)

TRINITY HOSPICE SHOPS LIMITED (01946988) is an active UK company. incorporated on 13 September 1985. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. TRINITY HOSPICE SHOPS LIMITED has been registered for 40 years. Current directors include CARTER, Emily, HOOPER, Stephen James, LABAN, Stefan and 2 others.

Company Number
01946988
Status
active
Type
ltd
Incorporated
13 September 1985
Age
40 years
Address
30 Clapham Common North Side, London, SW4 0RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CARTER, Emily, HOOPER, Stephen James, LABAN, Stefan, PETIT, Alison Elizabeth, RICHARDS, John David Keith, Mr.
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HOSPICE SHOPS LIMITED

TRINITY HOSPICE SHOPS LIMITED is an active company incorporated on 13 September 1985 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. TRINITY HOSPICE SHOPS LIMITED was registered 40 years ago.(SIC: 47190)

Status

active

Active since 40 years ago

Company No

01946988

LTD Company

Age

40 Years

Incorporated 13 September 1985

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BUSINESS START UP CONSULTANTS LIMITED
From: 14 October 1985To: 27 August 1986
KENREGAL LIMITED
From: 13 September 1985To: 14 October 1985
Contact
Address

30 Clapham Common North Side London, SW4 0RN,

Previous Addresses

Trinity Hospice 30 Clapham Common North Side London SW4 0RN
From: 13 September 1985To: 27 July 2016
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOOPER, Stephen James

Active
Clapham Common North Side, LondonSW4 0RN
Secretary
Appointed 03 Aug 2023

CARTER, Emily

Active
Clapham Common North Side, LondonSW4 0RN
Born June 1980
Director
Appointed 01 Feb 2022

HOOPER, Stephen James

Active
Clapham Common North Side, LondonSW4 0RN
Born January 1979
Director
Appointed 03 Aug 2023

LABAN, Stefan

Active
Clapham Common North Side, LondonSW4 0RN
Born November 1963
Director
Appointed 22 Apr 2021

PETIT, Alison Elizabeth

Active
Clapham Common North Side, LondonSW4 0RN
Born March 1970
Director
Appointed 10 Sept 2024

RICHARDS, John David Keith, Mr.

Active
Clapham Common North Side, LondonSW4 0RN
Born June 1946
Director
Appointed 26 Jul 2006

COGGINS, David John

Resigned
Clapham Common North Side, LondonSW4 0RN
Secretary
Appointed 01 Jan 2005
Resigned 14 Feb 2017

FOLKARD, Gordon David

Resigned
45 Atheldene Road, LondonSW18 3BN
Secretary
Appointed 08 Sept 2000
Resigned 18 Apr 2001

GRIFFIN, Sara

Resigned
Clapham Common North Side, LondonSW4 0RN
Secretary
Appointed 18 Mar 2019
Resigned 14 Jul 2023

HOOPER, Anne

Resigned
3 Westdown Road, LondonSE6 4RL
Secretary
Appointed 20 May 2002
Resigned 03 Jul 2002

LOVE, Wendy Anne

Resigned
48 Croham Valley Road, South CroydonCR2 7NB
Secretary
Appointed 18 Apr 2001
Resigned 24 Apr 2002

MORTON, Helen Frances

Resigned
16 Minehead Road, LondonSW16 2AW
Secretary
Appointed 15 Jan 1996
Resigned 08 Sept 2000

PAYNE, Liesel

Resigned
Clapham Common North Side, LondonSW4 0RN
Secretary
Appointed 01 Dec 2016
Resigned 17 Mar 2019

WARDLE, Leslie James

Resigned
10 Glenlea Grove, CheltenhamGL51 3HY
Secretary
Appointed 03 Jul 2002
Resigned 31 Dec 2004

WILLS, Arthur Samuel

Resigned
Trinity Hospice, LondonSW4 0RN
Secretary
Appointed N/A
Resigned 15 Jan 1996

ALLEN, Iris

Resigned
25 Walcot Square, LondonSE11 4UB
Born September 1928
Director
Appointed N/A
Resigned 17 Sept 2010

BENSON, Stephen

Resigned
8 Laurier Road, LondonNW5 1SG
Born June 1963
Director
Appointed 09 Feb 1993
Resigned 14 Jul 1997

GRIFFIN, Sara

Resigned
Clapham Common North Side, LondonSW4 0RN
Born February 1979
Director
Appointed 09 Sept 2021
Resigned 14 Jul 2023

HIBBERT, James Alistair

Resigned
Clapham Common North Side, LondonSW4 0RN
Born February 1971
Director
Appointed 24 Apr 2015
Resigned 31 May 2019

HOLMES, Carol Miriam

Resigned
House, BarnetEN5 4AJ
Born September 1947
Director
Appointed 28 Apr 2003
Resigned 03 Aug 2011

HOOPER, Anne

Resigned
3 Westdown Road, LondonSE6 4RL
Born June 1953
Director
Appointed 20 Sept 1999
Resigned 24 Jul 2013

HURST, Andrew Patrick

Resigned
12 Elms Road, LondonSW4 9EX
Born May 1949
Director
Appointed 10 Oct 2001
Resigned 08 Dec 2005

IRELAND, David, Reverend

Resigned
43 Harefield Avenue, CheamSM2 7ND
Born May 1945
Director
Appointed N/A
Resigned 21 Dec 1992

KRAUSE, Sherine

Resigned
42 Leonard Road, LondonSW16 5TA
Born July 1962
Director
Appointed 09 Feb 2005
Resigned 14 Apr 2006

LENT, Stephen John

Resigned
Notton Cottage, FleetGU51 4NG
Born November 1954
Director
Appointed 10 Oct 2001
Resigned 30 Apr 2002

LENT, Stephen John

Resigned
Notton Cottage, FleetGU51 4NG
Born November 1954
Director
Appointed 04 Jul 1996
Resigned 10 Oct 2001

LEONARD, Paul Michael

Resigned
30 Clarendon Road, LondonW11 3AD
Born January 1942
Director
Appointed 10 Oct 2001
Resigned 30 Oct 2001

LEONARD, Paul Michael

Resigned
30 Clarendon Road, LondonW11 3AD
Born January 1942
Director
Appointed 04 Jul 1996
Resigned 10 Oct 2001

MCGOURTY, Iain Thomas

Resigned
26 Munster Road, LondonSW6 4EN
Born April 1947
Director
Appointed 09 Feb 2005
Resigned 30 Jun 2014

MONTAGU, Clare

Resigned
Clapham Common North Side, LondonSW4 0RN
Born June 1976
Director
Appointed 10 Sept 2018
Resigned 22 Feb 2021

NAGHTEN, Jackie

Resigned
Clapham Common North Side, LondonSW4 0RN
Born October 1959
Director
Appointed 04 Jun 2018
Resigned 17 Dec 2018

NETSCHER, Francis Edward

Resigned
7 Rolinsden Way, KestonBR2 6HY
Born September 1930
Director
Appointed N/A
Resigned 10 Oct 2001

POUNDS, Dallas

Resigned
Clapham Common North Side, LondonSW4 0RN
Born October 1967
Director
Appointed 19 Sept 2013
Resigned 08 Sept 2021

SMITH, Juliette

Resigned
9 River Court 21-23 Richmond Hill, RichmondTW10 6QY
Born March 1964
Director
Appointed 14 Jul 1997
Resigned 20 Sept 1999

WILLS, Arthur Samuel

Resigned
3 The Chase, LondonSW4 0NP
Born November 1929
Director
Appointed 17 Nov 1992
Resigned 09 Feb 1993

Persons with significant control

1

Clapham Common North Side, LondonSW4 0RN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Miscellaneous
7 November 1995
MISCMISC
Miscellaneous
7 November 1995
MISCMISC
Miscellaneous
7 November 1995
MISCMISC
Miscellaneous
7 November 1995
MISCMISC
Miscellaneous
7 November 1995
MISCMISC
Memorandum Articles
18 October 1995
MEM/ARTSMEM/ARTS
Resolution
18 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Auditors Resignation Company
14 January 1993
AUDAUD
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
27 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
2 March 1989
363363
Legacy
10 November 1988
288288
Accounts With Made Up Date
29 September 1988
AAAnnual Accounts
Accounts With Made Up Date
29 September 1988
AAAnnual Accounts
Resolution
29 September 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1986
GAZ(U)GAZ(U)
Legacy
4 July 1986
287Change of Registered Office
Legacy
4 July 1986
288288