Background WavePink WaveYellow Wave

SCARBOROUGH HOSPICE SALES LIMITED (02053320)

SCARBOROUGH HOSPICE SALES LIMITED (02053320) is an active UK company. incorporated on 8 September 1986. with registered office in Scarborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SCARBOROUGH HOSPICE SALES LIMITED has been registered for 39 years. Current directors include CLIPPERTON, Sharon Kennelly, MIDDLEBROOK, Margaret, STEVENSON, John Cyril.

Company Number
02053320
Status
active
Type
ltd
Incorporated
8 September 1986
Age
39 years
Address
Saint Catherine's Hospice, Scarborough, YO12 5RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLIPPERTON, Sharon Kennelly, MIDDLEBROOK, Margaret, STEVENSON, John Cyril
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH HOSPICE SALES LIMITED

SCARBOROUGH HOSPICE SALES LIMITED is an active company incorporated on 8 September 1986 with the registered office located in Scarborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SCARBOROUGH HOSPICE SALES LIMITED was registered 39 years ago.(SIC: 47190)

Status

active

Active since 39 years ago

Company No

02053320

LTD Company

Age

39 Years

Incorporated 8 September 1986

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 20 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SCARBOROUGH HOSPICE SHOP LIMITED
From: 8 September 1986To: 10 February 1989
Contact
Address

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

Timeline

17 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 12
Director Left
May 14
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 21
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BAIRD, Ray Alexander

Active
Saint Catherine's Hospice, ScarboroughYO12 5RE
Secretary
Appointed 06 Mar 2023

CLIPPERTON, Sharon Kennelly

Active
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born October 1964
Director
Appointed 27 Feb 2023

MIDDLEBROOK, Margaret

Active
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born November 1957
Director
Appointed 05 Sept 2019

STEVENSON, John Cyril

Active
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born October 1946
Director
Appointed 05 Sept 2019

ANDERSON, Heather

Resigned
Saint Catherine's Hospice, 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

BISHOP, Geoffrey Robert

Resigned
Woodside 58 Deepdale Avenue, ScarboroughYO11 2UF
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
Saint Catherine's Hospice, ScarboroughYO12 5RE
Secretary
Appointed 13 Oct 2014
Resigned 17 Feb 2023

ARMISTEAD, John Gerald Herbert Lewis

Resigned
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born February 1946
Director
Appointed 01 Dec 2010
Resigned 03 Oct 2016

BAILLIE, Ian

Resigned
Tree Tops, ScarboroughYO11 2UB
Born June 1923
Director
Appointed N/A
Resigned 14 Nov 1995

BELLERBY, Rachael Jane

Resigned
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born March 1980
Director
Appointed 20 Nov 2023
Resigned 28 Jul 2025

BLANCHARD, Susan

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

BOYES, Timothy John

Resigned
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born January 1948
Director
Appointed N/A
Resigned 07 Oct 2019

CHELL, Malcolm

Resigned
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born January 1955
Director
Appointed 22 Aug 2016
Resigned 20 Nov 2023

DENNIS, Margaret

Resigned
Haydon Manor 35 Coldyhill Lane, ScarboroughYO12 6SF
Born July 1929
Director
Appointed N/A
Resigned 01 Jul 2008

GRUNWELL, Richard Lincoln

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

HUGGINS, Ronald

Resigned
132 Scalby Road, ScarboroughYO12 5QP
Born May 1921
Director
Appointed N/A
Resigned 10 Nov 1995

MELLERS, Catherine Miranda

Resigned
1 Farside Garth, ScarboroughYO13 0PN
Born December 1945
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2006

PAYNE, Max Whitfield

Resigned
32 Coldyhill Lane, ScarboroughYO12 6SF
Born September 1934
Director
Appointed 03 Mar 1994
Resigned 31 Mar 2012

WARD, Simon Peter

Resigned
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born September 1950
Director
Appointed 05 Sept 2019
Resigned 04 Oct 2021

WATERWORTH, Gerald Roper

Resigned
11 Hall Park Grove, ScarboroughYO13 0RH
Born July 1952
Director
Appointed 10 Nov 1995
Resigned 28 Feb 2002

WESTMORELAND, Ian

Resigned
Saint Catherine's Hospice, ScarboroughYO12 5RE
Born March 1946
Director
Appointed 01 Jan 2010
Resigned 09 May 2014

Persons with significant control

1

Throxenby Lane, ScarboroughYO12 5RE

Nature of Control

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

Filing History

140

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
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
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment 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 Small
5 September 2022
AAAnnual Accounts
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 Audited Abridged
3 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
Accounts With Accounts Type Audited Abridged
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
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
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
10 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
287Change of Registered Office
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
18 March 1994
225(1)225(1)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
15 May 1989
288288
Legacy
15 May 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 February 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
224224
Legacy
7 October 1986
288288
Legacy
9 September 1986
287Change of Registered Office
Legacy
9 September 1986
288288
Certificate Incorporation
8 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
8 September 1986
NEWINCIncorporation