Background WavePink WaveYellow Wave

HOSPICE PROJECTS LIMITED (02229635)

HOSPICE PROJECTS LIMITED (02229635) is an active UK company. incorporated on 11 March 1988. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. HOSPICE PROJECTS LIMITED has been registered for 38 years. Current directors include CROSBY, Nicola Fay, DAVIES, Kerry Jane, HARRISON, Tracie Anne Marie and 2 others.

Company Number
02229635
Status
active
Type
ltd
Incorporated
11 March 1988
Age
38 years
Address
Severn Hospice, Shrewsbury, SY3 8HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CROSBY, Nicola Fay, DAVIES, Kerry Jane, HARRISON, Tracie Anne Marie, SMITH, Claire Louise, WARDLE, John Marcus
SIC Codes
47190, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE PROJECTS LIMITED

HOSPICE PROJECTS LIMITED is an active company incorporated on 11 March 1988 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. HOSPICE PROJECTS LIMITED was registered 38 years ago.(SIC: 47190, 56290)

Status

active

Active since 38 years ago

Company No

02229635

LTD Company

Age

38 Years

Incorporated 11 March 1988

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 7 November 2025 (5 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SHROPSHIRE AND MID WALES HOSPICE SHOPS LIMITED
From: 11 March 1988To: 27 August 1999
Contact
Address

Severn Hospice Bicton Heath Shrewsbury, SY3 8HS,

Timeline

19 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 14
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

DAVIES, Kerry Jane

Active
Severn Hospice, ShrewsburySY3 8HS
Secretary
Appointed 08 Feb 2022

CROSBY, Nicola Fay

Active
Severn Hospice, ShrewsburySY3 8HS
Born October 1966
Director
Appointed 23 Nov 2023

DAVIES, Kerry Jane

Active
Severn Hospice, ShrewsburySY3 8HS
Born January 1966
Director
Appointed 26 May 2022

HARRISON, Tracie Anne Marie

Active
Severn Hospice, ShrewsburySY3 8HS
Born January 1984
Director
Appointed 24 Nov 2022

SMITH, Claire Louise

Active
Severn Hospice, ShrewsburySY3 8HS
Born November 1978
Director
Appointed 22 Sept 2016

WARDLE, John Marcus

Active
Severn Hospice, ShrewsburySY3 8HS
Born March 1958
Director
Appointed 22 Sept 2016

DOMONEY, Michael William

Resigned
8 Squirrel Walk, ShrewsburySY3 5DU
Secretary
Appointed N/A
Resigned 04 Feb 1998

MAUND, John Raymond

Resigned
Pixholm Fieldhouse Drive, ShrewsburySY3 9HJ
Secretary
Appointed 04 Feb 1998
Resigned 27 Dec 2001

ROSS, Norma Kay

Resigned
9 Meadow Close, StaffordST20 0LT
Secretary
Appointed 04 Feb 2002
Resigned 08 Feb 2022

BAYLEY, Leonard Roy

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born April 1936
Director
Appointed 09 Aug 1999
Resigned 04 Apr 2019

BEARD, Judith Ann

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born February 1949
Director
Appointed 20 Sept 2019
Resigned 28 Sept 2023

BEVAN, Peter Harrison

Resigned
Rabbit Hill, ShrewsburySY4 3DN
Born January 1930
Director
Appointed 31 Mar 1992
Resigned 04 Feb 1998

CLARKSON, Andrew James

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born October 1977
Director
Appointed 24 Nov 2022
Resigned 11 Mar 2026

CORDERY, Antony John

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born January 1951
Director
Appointed 17 Jul 2012
Resigned 22 Sept 2016

GILBERT, Patricia Edith

Resigned
12 Llanforda Rise, OswestrySY11 1SY
Born May 1934
Director
Appointed N/A
Resigned 04 Feb 1998

JACKSON, Jean

Resigned
St Marys Croft Berrisford Road, Market DraytonTF9 1JH
Born May 1930
Director
Appointed N/A
Resigned 04 Feb 1998

JOHNSON, Christopher John Staley

Resigned
The Rookery,, ShrewsburySY5 6EJ
Born March 1940
Director
Appointed 29 May 2008
Resigned 12 Feb 2016

LAMBLEY, Eric

Resigned
5 Ryelands, ShrewsburySY3 9BZ
Born January 1925
Director
Appointed N/A
Resigned 04 Feb 1998

PAULSON, Peter Ellis

Resigned
Holdgate House, Much WenlockTF13 6LW
Born March 1938
Director
Appointed 21 Feb 2000
Resigned 31 Jul 2008

ROBERTS, Norah

Resigned
Bryn-Marian, Llansantffraid-Ym-MechinSY22 6XP
Born May 1933
Director
Appointed N/A
Resigned 12 Aug 1995

ROSS, Norma Kay

Resigned
9 Meadow Close, StaffordST20 0LT
Born February 1957
Director
Appointed 04 Feb 1998
Resigned 08 Feb 2022

SCURFIELD, Hugh Hedley

Resigned
Abdon, Craven ArmsS77 9HU
Born December 1935
Director
Appointed 04 Feb 1998
Resigned 21 Feb 2000

VINSON, Peter John

Resigned
24 Mayfield Drive, ShrewsburySY2 6PB
Born January 1924
Director
Appointed N/A
Resigned 04 Feb 1998

YATES, Francis Adrian Harvey

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born May 1939
Director
Appointed 22 Sept 2016
Resigned 29 Sept 2022

Persons with significant control

1

Bicton Heath, ShrewsburySY3 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Second Filing Of Director Termination With Name
8 November 2016
RP04TM01RP04TM01
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 2006
AUDAUD
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Auditors Resignation Company
18 February 2004
AUDAUD
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
287Change of Registered Office
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
30 October 1994
225(1)225(1)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
21 January 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
8 December 1989
363363
Legacy
23 November 1989
88(2)R88(2)R
Legacy
24 April 1989
225(1)225(1)
Incorporation Company
11 March 1988
NEWINCIncorporation