Background WavePink WaveYellow Wave

ST NICHOLAS HOSPICE TRADING LIMITED (02176804)

ST NICHOLAS HOSPICE TRADING LIMITED (02176804) is an active UK company. incorporated on 13 October 1987. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ST NICHOLAS HOSPICE TRADING LIMITED has been registered for 38 years. Current directors include FISHER, Anne Lisa, MCENHILL, Linda Susan.

Company Number
02176804
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
St Nicholas Hospice, Bury St Edmunds, IP33 2QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FISHER, Anne Lisa, MCENHILL, Linda Susan
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST NICHOLAS HOSPICE TRADING LIMITED

ST NICHOLAS HOSPICE TRADING LIMITED is an active company incorporated on 13 October 1987 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ST NICHOLAS HOSPICE TRADING LIMITED was registered 38 years ago.(SIC: 47190)

Status

active

Active since 38 years ago

Company No

02176804

LTD Company

Age

38 Years

Incorporated 13 October 1987

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 2 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

ST. NICHOLAS HOSPICE SHOPS LIMITED
From: 13 October 1987To: 26 February 1998
Contact
Address

St Nicholas Hospice Hardwick Lane Bury St Edmunds, IP33 2QY,

Previous Addresses

Macmillan Way Hardwick Lane Bury St Edmunds Suffolk IP33 2QY
From: 13 October 1987To: 21 August 2019
Timeline

18 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Oct 10
Director Joined
Nov 10
Funding Round
Dec 10
Director Left
Oct 11
Loan Secured
Jan 14
Director Left
Oct 16
Director Joined
Dec 16
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 18
Owner Exit
Aug 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DICK, Lisa Elizabeth

Active
Hardwick Lane, Bury St EdmundsIP33 2QY
Secretary
Appointed 21 Mar 2025

FISHER, Anne Lisa

Active
Hardwick Lane, Bury St EdmundsIP33 2QY
Born June 1961
Director
Appointed 28 Dec 2023

MCENHILL, Linda Susan

Active
Hardwick Lane, Bury St EdmundsIP33 2QY
Born June 1960
Director
Appointed 13 Dec 2021

EMERY, Robert George

Resigned
10 Unicorn Place, Bury St EdmundsIP33 1YP
Secretary
Appointed 24 Jul 1997
Resigned 30 Jun 2004

HEATH, Fiona

Resigned
Hardwick Lane, Bury St EdmundsIP33 2QY
Secretary
Appointed 01 Apr 2020
Resigned 21 Mar 2025

KIRK, Graeme Donald

Resigned
84 Guildhall Street, Bury St EdmundsIP33 1PR
Secretary
Appointed N/A
Resigned 24 Jul 1997

MELLENEY, John Robert

Resigned
3 Windsor Close, Bury St EdmundsIP29 4QL
Secretary
Appointed 24 Jun 2005
Resigned 09 May 2008

ROY, Julie Ann

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Secretary
Appointed 09 Jul 2008
Resigned 28 Jan 2016

SPENCER, Rachel Louisa

Resigned
Hardwick Lane, Bury St EdmundsIP33 2QY
Secretary
Appointed 28 Jan 2016
Resigned 01 Apr 2020

WALLINGTON, Barbara Julie

Resigned
1 White Cottage, StowmarketIP14 3JE
Secretary
Appointed 01 Jul 2004
Resigned 24 Jun 2005

ABBOT, Douglas Walter Cecil

Resigned
8 Longacre Gardens, Bury St EdmundsIP33 2DX
Born September 1925
Director
Appointed N/A
Resigned 12 Nov 1992

ABBOTT, Paul Gerard William

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Born September 1963
Director
Appointed 21 Jul 2007
Resigned 10 Oct 2011

ATKINSON, Anne

Resigned
Spinners The Street, Bury St EdmundsIP28 6HW
Born March 1961
Director
Appointed N/A
Resigned 12 Nov 1992

BARCLAY, David William

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Born November 1942
Director
Appointed 01 Nov 2010
Resigned 29 Sept 2016

CROSS, John Stanley

Resigned
Dairy Farm Ixworth, Bury St EdmundsIP31 2HB
Born May 1925
Director
Appointed N/A
Resigned 08 Sept 1994

CURTIS, Roger William George

Resigned
Summer Cottage Grimstone End, Bury St EdmundsIP31 2LZ
Born June 1951
Director
Appointed 12 Nov 1992
Resigned 28 Oct 2005

GALE, Barbara

Resigned
Hardwick Lane, Bury St EdmundsIP33 2QY
Born July 1958
Director
Appointed 13 Aug 2007
Resigned 13 Dec 2021

JONES, Robert Howard

Resigned
84 Barons Road, Bury St EdmundsIP33 2LY
Born June 1947
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2005

LETTEN, Stuart Lawrence

Resigned
6 The Maltings High Street, SudburyCO10 8AZ
Born February 1943
Director
Appointed N/A
Resigned 23 Sept 2004

MANSFIELD, George David

Resigned
2 Fulford Close, Bury St EdmundsIP28 6UP
Born January 1948
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2004

MARCHANT, Paul Charles Sturt

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Born August 1962
Director
Appointed 01 Oct 2010
Resigned 16 Aug 2018

SIMPSON, Charles Haddon Mcbratney

Resigned
Hardwick Lane, Bury St EdmundsIP33 2QY
Born November 1959
Director
Appointed 13 Dec 2016
Resigned 30 Nov 2023

WREN, Hazel Barbara

Resigned
16 Horsecroft Road, Bury St EdmundsIP33 2DU
Born April 1948
Director
Appointed 25 Jul 1996
Resigned 31 Mar 2004

Persons with significant control

5

1 Active
4 Ceased
Hardwick Lane, Bury St. EdmundsIP33 2QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mr Charles Haddon Mcbratney Simpson

Ceased
Hardwick Lane, Bury St EdmundsIP33 2QY
Born November 1959

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Dec 2016
Ceased 16 Feb 2021

Mrs Barbara Gale

Ceased
Hardwick Lane, Bury St EdmundsIP33 2QY
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2021

Mr Paul Charles Sturt Marchant

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr David Barclay

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Legacy
3 December 2010
MG01MG01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 May 1997
AUDAUD
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
18 November 1991
363(287)363(287)
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
18 May 1988
288288
Legacy
4 May 1988
224224
Incorporation Company
13 October 1987
NEWINCIncorporation