Background WavePink WaveYellow Wave

THE ROWANS HOSPICE TRADING COMPANY LIMITED (02300646)

THE ROWANS HOSPICE TRADING COMPANY LIMITED (02300646) is an active UK company. incorporated on 28 September 1988. with registered office in Portsmouth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. THE ROWANS HOSPICE TRADING COMPANY LIMITED has been registered for 37 years. Current directors include PARIS, Deborah Ann, WATKINS, John, Dr.

Company Number
02300646
Status
active
Type
ltd
Incorporated
28 September 1988
Age
37 years
Address
The Rowans Hospice, Portsmouth, PO7 5RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
PARIS, Deborah Ann, WATKINS, John, Dr
SIC Codes
47190, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROWANS HOSPICE TRADING COMPANY LIMITED

THE ROWANS HOSPICE TRADING COMPANY LIMITED is an active company incorporated on 28 September 1988 with the registered office located in Portsmouth. 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. THE ROWANS HOSPICE TRADING COMPANY LIMITED was registered 37 years ago.(SIC: 47190, 47799)

Status

active

Active since 37 years ago

Company No

02300646

LTD Company

Age

37 Years

Incorporated 28 September 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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 12 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

THE ROWANS HOSPICE TRADING LTD
From: 12 October 2001To: 14 April 2004
PORTSMOUTH AREA HOSPICE (TRADING) LIMITED
From: 17 December 1990To: 12 October 2001
TRENWICK LIMITED
From: 28 September 1988To: 17 December 1990
Contact
Address

The Rowans Hospice Purbrook Heath Road Purbrook Portsmouth, PO7 5RU,

Timeline

28 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Director Left
Apr 18
Director Left
Oct 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

GRACE, Georgina Bridget

Active
The Rowans Hospice, PortsmouthPO7 5RU
Secretary
Appointed 01 Dec 2025

PARIS, Deborah Ann

Active
The Rowans Hospice, PortsmouthPO7 5RU
Born April 1961
Director
Appointed 01 Feb 2024

WATKINS, John, Dr

Active
The Rowans Hospice, PortsmouthPO7 5RU
Born June 1950
Director
Appointed 01 Feb 2024

AISTROPE, Susan Elizabeth

Resigned
The Rowans Hospice, PortsmouthPO7 5RU
Secretary
Appointed 06 Oct 2020
Resigned 14 Jun 2022

JELLIFF, Samantha Jane Marie

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 23 May 2023
Resigned 26 Oct 2024

PORTER, Julia Margaret

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 07 Nov 2024
Resigned 01 Dec 2025

RAMADAN, Marian Elizabeth

Resigned
Crawleigh Villa, SouthseaPO5 3EL
Secretary
Appointed 23 May 2003
Resigned 28 Jul 2006

SNELL, Raymond Ernest

Resigned
165 Fratton Road, PortsmouthPO1 5ET
Secretary
Appointed N/A
Resigned 21 May 1996

VAN WIJK, Mark

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 01 Jul 2015
Resigned 06 Oct 2020

WESTWELL, Michael John

Resigned
17 Glendale, SouthamptonSO32 2QY
Secretary
Appointed 21 May 1996
Resigned 23 May 2003

WHITE, Ruth Catherine

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Secretary
Appointed 14 Jun 2022
Resigned 23 May 2023

YENDELL, Anne Elizabeth

Resigned
Lowcay Road, PortsmouthPO5 2QA
Secretary
Appointed 28 Jul 2006
Resigned 01 Jul 2015

BOTT, Ian Bernard

Resigned
45 Portsdown Hill Road, HavantPO9 3JU
Born April 1932
Director
Appointed N/A
Resigned 02 Nov 1994

BROWN, Steven Francis

Resigned
34 Heyshott Road, SouthseaPO4 8AX
Born April 1953
Director
Appointed 21 Jan 2004
Resigned 27 Nov 2006

BURTON, Louisa Jane

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born May 1988
Director
Appointed 14 Sept 2022
Resigned 30 Oct 2023

EDWARDS, Barbara Mary

Resigned
75 Homeheights, SouthseaPO5 3NW
Born January 1925
Director
Appointed 04 Oct 1994
Resigned 23 Jul 2007

EVANS, Christopher John Lucas

Resigned
Watergall Cottage, HavantPO9 2SU
Born November 1939
Director
Appointed 27 Nov 2003
Resigned 23 Feb 2011

GALE, Elisabeth

Resigned
6 High Street, SouthwickPO17 6EB
Born December 1938
Director
Appointed 26 Feb 2003
Resigned 09 Sept 2011

HARRISON, Malcolm

Resigned
Milbury Crescent, SouthamptonSO18 5EH
Born January 1967
Director
Appointed 10 Mar 2015
Resigned 28 Apr 2015

LEE, Veronica Marion

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born March 1951
Director
Appointed 10 Mar 2015
Resigned 30 Apr 2018

POWELL, Anne Margaret

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born April 1943
Director
Appointed 10 Mar 2015
Resigned 06 Oct 2020

RADLEY, Peter Charles

Resigned
Hiltonbury, WaterloovillePO7 6UG
Born June 1948
Director
Appointed 30 Jul 2008
Resigned 12 Mar 2018

RAMADAN, Marian Elizabeth

Resigned
Crawleigh Villa, SouthseaPO5 3EL
Born January 1955
Director
Appointed 23 May 2003
Resigned 28 Jul 2006

REDDY, David John Hamilton

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born October 1948
Director
Appointed 10 Mar 2015
Resigned 20 Feb 2024

SAUNDERS, Tony, Mr.

Resigned
The Rowans Hospice, PortsmouthPO7 5RU
Born September 1951
Director
Appointed 09 May 2016
Resigned 12 Oct 2022

SCOTT, William Arthur

Resigned
7 Halifax Rise, WaterloovillePO7 7NJ
Born July 1931
Director
Appointed N/A
Resigned 22 Jun 1994

SMITH, Mathew Nicholas Simon

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born July 1970
Director
Appointed 10 Mar 2015
Resigned 09 Sept 2015

TAYLOR, Louisa Betsy

Resigned
5 Hanover Court, PortsmouthPO1 2BN
Born June 1923
Director
Appointed N/A
Resigned 23 Jul 2007

TONGE, Richard Charles

Resigned
The Rowans Hospice, PortsmouthPO7 5RU
Born March 1957
Director
Appointed 09 Jan 2012
Resigned 09 Sept 2016

WALTERS, John Duncan, Dr

Resigned
Two Ways, PortsmouthPO6 2DR
Born August 1927
Director
Appointed 19 Dec 1994
Resigned 23 Jul 2007

WESTWELL, Michael John

Resigned
17 Glendale, SouthamptonSO32 2QY
Born August 1933
Director
Appointed 21 May 1996
Resigned 23 May 2003

WHITE, Ruth Catherine

Resigned
Purbrook Heath Road, WaterloovillePO7 5RU
Born December 1961
Director
Appointed 10 Mar 2015
Resigned 20 May 2015

YOUNG, Ian James, Mr.

Resigned
The Rowans Hospice, PortsmouthPO7 5RU
Born November 1950
Director
Appointed 09 Sept 2011
Resigned 10 Mar 2015

YOUNGS, Peter Maurice

Resigned
The Rowans Hospice, PortsmouthPO7 5RU
Born March 1958
Director
Appointed 26 Feb 2016
Resigned 27 Jun 2023

Persons with significant control

1

Purbrook Heath Road, WaterloovillePO7 5RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Auditors Resignation Company
8 November 2016
AUDAUD
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Resolution
4 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Legacy
12 April 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Legacy
12 April 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Small
13 September 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Resolution
23 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Auditors Resignation Company
16 April 2002
AUDAUD
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
225(1)225(1)
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
6 April 1991
225(1)225(1)
Certificate Change Of Name Company
14 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1990
288288
Legacy
28 November 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 1990
AAAnnual Accounts
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
363363
Incorporation Company
28 September 1988
NEWINCIncorporation