Background WavePink WaveYellow Wave

HOSPICE TRADING (IPSWICH) LIMITED (02354082)

HOSPICE TRADING (IPSWICH) LIMITED (02354082) is an active UK company. incorporated on 1 March 1989. with registered office in Suffolk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). HOSPICE TRADING (IPSWICH) LIMITED has been registered for 37 years. Current directors include BANKS, Nicholas Leslie, CHATER, Clare Marie, NEWMAN, Judi.

Company Number
02354082
Status
active
Type
ltd
Incorporated
1 March 1989
Age
37 years
Address
565 Foxhall Road, Suffolk, IP3 8LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BANKS, Nicholas Leslie, CHATER, Clare Marie, NEWMAN, Judi
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE TRADING (IPSWICH) LIMITED

HOSPICE TRADING (IPSWICH) LIMITED is an active company incorporated on 1 March 1989 with the registered office located in Suffolk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). HOSPICE TRADING (IPSWICH) LIMITED was registered 37 years ago.(SIC: 47799)

Status

active

Active since 37 years ago

Company No

02354082

LTD Company

Age

37 Years

Incorporated 1 March 1989

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 27 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

PRETTY 129 LIMITED
From: 1 March 1989To: 11 April 1989
Contact
Address

565 Foxhall Road Ipswich Suffolk, IP3 8LX,

Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jun 11
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Aug 17
Director Joined
Dec 18
Director Left
May 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Sept 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BANKS, Nicholas Leslie

Active
565 Foxhall Road, SuffolkIP3 8LX
Born February 1975
Director
Appointed 10 Nov 2022

CHATER, Clare Marie

Active
565 Foxhall Road, SuffolkIP3 8LX
Born January 1979
Director
Appointed 06 Jun 2024

NEWMAN, Judi

Active
565 Foxhall Road, SuffolkIP3 8LX
Born December 1970
Director
Appointed 27 Jan 2022

BOLT, Brian Michael

Resigned
St Marks Gardens, NorwichNR1 2PT
Secretary
Appointed 01 Jul 2009
Resigned 17 Aug 2017

COCKERTON, Lesley

Resigned
6 Oswyn Close, Bury St EdmundsIP32 7DP
Secretary
Appointed 01 Jan 2003
Resigned 30 Jun 2009

GOODSHIP, John Ronald

Resigned
18 Brook Street, WoodbridgeIP12 1BE
Secretary
Appointed 06 Jan 1999
Resigned 31 Dec 2002

RUSSELL, Carole

Resigned
Claydon Farm, ClaydonIP6 0EN
Secretary
Appointed 01 Jan 1997
Resigned 05 Jan 1999

SYDENHAM, Roger Charles

Resigned
Ramillies, SaxmundhamIP17 1PW
Secretary
Appointed N/A
Resigned 20 Jan 1997

BARNES, Mary Wilkie

Resigned
2 Broughton Road, IpswichIP1 3QR
Born May 1931
Director
Appointed 08 Sept 1997
Resigned 19 Aug 2005

BLOOM, Hannah

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born January 1981
Director
Appointed 11 Nov 2022
Resigned 15 Sept 2023

BOLT, Brian Michael

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born March 1956
Director
Appointed 10 Sept 2010
Resigned 17 Aug 2017

COCKSEDGE, Christopher Edwin

Resigned
Timbertop Spring Meadow, IpswichIP6 9ED
Born August 1934
Director
Appointed 16 Dec 1997
Resigned 22 Sept 2008

GLADSTONE, Christopher Stewart

Resigned
Levington Hall, IpswichIP10 0LH
Born September 1931
Director
Appointed 16 Dec 1997
Resigned 18 Jul 2005

HARVEY, Robert Grayham

Resigned
43 Penshurst Road, IpswichIP3 8QY
Born November 1949
Director
Appointed 16 Jun 1998
Resigned 10 Sept 2010

LANCHESTER, Alison Jane

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born March 1963
Director
Appointed 10 Sept 2010
Resigned 29 Feb 2016

MILLAR, Mark

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born February 1954
Director
Appointed 08 Oct 2015
Resigned 03 Jan 2020

MOTT, Terence James

Resigned
Red House Farm, WoodbridgeIP13 6SR
Born July 1936
Director
Appointed N/A
Resigned 22 Sept 2008

NICHOLLS, Mark

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born August 1966
Director
Appointed 10 Sept 2010
Resigned 26 Jan 2022

PAUL, Jennifer Graham

Resigned
Kirton Lodge, IpswichIP10 0QE
Born May 1928
Director
Appointed N/A
Resigned 17 Jul 2006

RIDLEY, Nicholas Adrian

Resigned
Hill Farm House, IpswichIP8 3DJ
Born December 1937
Director
Appointed N/A
Resigned 22 Sept 2008

TURNER, Ian John

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born April 1959
Director
Appointed 01 Dec 2018
Resigned 18 Sept 2025

WATKINS, Mark Justin Godwin

Resigned
565 Foxhall Road, SuffolkIP3 8LX
Born May 1962
Director
Appointed 01 Oct 2020
Resigned 16 Dec 2020

WHIDBORNE, Dennis Robert Arthur

Resigned
Old School House, ColchesterCO7 6NP
Born March 1924
Director
Appointed N/A
Resigned 05 Sept 1994

Persons with significant control

2

Foxhall Road, IpswichIP3 8LX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
Foxhall Road, IpswichIP3 8LX

Nature of Control

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

Filing History

125

Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
24 August 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
17 July 1990
88(2)R88(2)R
Legacy
1 September 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Memorandum Articles
11 May 1989
MEM/ARTSMEM/ARTS
Resolution
11 May 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
287Change of Registered Office
Legacy
11 May 1989
224224
Certificate Change Of Name Company
10 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1989
NEWINCIncorporation