Background WavePink WaveYellow Wave

ST MICHAEL'S HOSPICE (RETAIL) LIMITED (02404963)

ST MICHAEL'S HOSPICE (RETAIL) LIMITED (02404963) is an active UK company. incorporated on 17 July 1989. with registered office in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). ST MICHAEL'S HOSPICE (RETAIL) LIMITED has been registered for 36 years. Current directors include BOARDMAN, Anthony Martyn, CARTER, Sam Ashley, CLAYTON, Susannah and 2 others.

Company Number
02404963
Status
active
Type
ltd
Incorporated
17 July 1989
Age
36 years
Address
25 Upper Maze Hill, St. Leonards-On-Sea, TN38 0LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BOARDMAN, Anthony Martyn, CARTER, Sam Ashley, CLAYTON, Susannah, CRICK, Ian Michael, SNELLGROVE, Helen Michelle
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MICHAEL'S HOSPICE (RETAIL) LIMITED

ST MICHAEL'S HOSPICE (RETAIL) LIMITED is an active company incorporated on 17 July 1989 with the registered office located in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). ST MICHAEL'S HOSPICE (RETAIL) LIMITED was registered 36 years ago.(SIC: 47799)

Status

active

Active since 36 years ago

Company No

02404963

LTD Company

Age

36 Years

Incorporated 17 July 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 22 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ST. MICHAELS HOSPICE (TRADING) LIMITED
From: 22 July 1991To: 15 November 2013
BRAYDRIVE LIMITED
From: 17 July 1989To: 22 July 1991
Contact
Address

25 Upper Maze Hill St. Leonards-On-Sea, TN38 0LB,

Previous Addresses

25 Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LB England
From: 2 August 2010To: 6 August 2010
36 Cambridge Road Hastings E Sussex TN34 1DU
From: 17 July 1989To: 2 August 2010
Timeline

38 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Aug 10
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
May 14
Director Joined
Jun 14
Loan Secured
Jun 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 24
Director Left
Nov 24
Director Left
Dec 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BOARDMAN, Anthony Martyn

Active
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born October 1947
Director
Appointed 31 May 2019

CARTER, Sam Ashley

Active
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born June 1986
Director
Appointed 13 Feb 2020

CLAYTON, Susannah

Active
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born October 1985
Director
Appointed 28 Jan 2022

CRICK, Ian Michael

Active
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born September 1959
Director
Appointed 28 Jan 2022

SNELLGROVE, Helen Michelle

Active
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born January 1977
Director
Appointed 28 Jan 2022

TOULSON, Stephen Reginald

Resigned
34 Cookson Gardens, HastingsTN35 5QH
Secretary
Appointed N/A
Resigned 06 Dec 2012

AVERY, Julian Ralph

Resigned
Little Boarzell, EtchinghamTN19 7QU
Born September 1945
Director
Appointed 10 Feb 2006
Resigned 06 May 2014

BARNES, Steve

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born June 1958
Director
Appointed 09 Nov 2017
Resigned 24 Aug 2021

COOPER, Steven

Resigned
12 Highwater View, St. Leonards-On-SeaTN38 8EL
Born December 1960
Director
Appointed 10 Feb 2006
Resigned 03 Jun 2010

CORELLO, Simon Peter

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born September 1968
Director
Appointed 06 Dec 2012
Resigned 01 Mar 2018

DIBBEN, Irene Olive

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born September 1948
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2020

EVANS, Joyce

Resigned
15 Westfield Lane, St Leonards On SeaTN37 7NE
Born June 1941
Director
Appointed N/A
Resigned 15 Aug 1994

FORMAN, Nicholas Kenneth

Resigned
1 High Park Close, NorthiamTN31 6PH
Born March 1960
Director
Appointed 13 Dec 2007
Resigned 09 Dec 2016

FORTY, Jeremy Charles

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born July 1960
Director
Appointed 13 Feb 2020
Resigned 24 Aug 2021

HAYES, Nicholas

Resigned
Lades Farm, HeathfieldTN21 9PS
Born April 1947
Director
Appointed 27 Sept 2006
Resigned 13 Dec 2007

HODGSON, Robert

Resigned
55 Wykeham Road, HastingsTN34 1UA
Born April 1947
Director
Appointed N/A
Resigned 12 Nov 1992

HOLGATE, Martin Leon

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born December 1946
Director
Appointed 09 Dec 2016
Resigned 21 Jan 2019

HOLLANDS, John Raymond

Resigned
62 Glenleigh Park Road, Bexhill On SeaTN39 4EE
Born May 1935
Director
Appointed N/A
Resigned 18 Jan 2007

HOLLINGSWORTH, Nicholas

Resigned
Collington Lane West, Bexhill On SeaTN33 3TD
Born September 1945
Director
Appointed 13 Dec 2007
Resigned 02 Jul 2013

KING, Stephen John

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born August 1956
Director
Appointed 08 Jun 2020
Resigned 20 Nov 2024

KNIGHT, Andrew Douglas

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born May 1950
Director
Appointed 06 Dec 2012
Resigned 01 Mar 2018

MITCHELL, Derek George

Resigned
5 Highgrove, BattleTN33 0EL
Born September 1956
Director
Appointed 13 Dec 2007
Resigned 19 Nov 2015

MUNROE, Susan Caroline

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born May 1959
Director
Appointed 24 Sept 2021
Resigned 31 Oct 2024

NORCROSS, Derek

Resigned
12 Barnfield Close, HastingsTN34 1TS
Born March 1930
Director
Appointed 27 Jan 1999
Resigned 10 Feb 2006

PLOWDEN, Roger Bryan Chicheley, Brigader

Resigned
Hillside Cottage Lane, HastingsTN35 4RT
Born October 1925
Director
Appointed N/A
Resigned 01 Jul 1995

ROSS, Dora Margaret

Resigned
158 St Helens Park Road, HastingsTN34 2JN
Born May 1922
Director
Appointed 01 Jul 1995
Resigned 15 Jan 2004

STARR, Michael

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born July 1967
Director
Appointed 09 Dec 2016
Resigned 17 Aug 2021

THOMAS, James Matthew

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born April 1975
Director
Appointed 28 Jan 2022
Resigned 18 Jun 2024

TOULSON, Stephen Reginald

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born May 1954
Director
Appointed 06 Dec 2012
Resigned 09 Dec 2016

WALKER, Guy Richard

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born February 1976
Director
Appointed 29 Feb 2012
Resigned 09 Nov 2017

WOOLLARD, Cordelia

Resigned
Upper Maze Hill, St. Leonards-On-SeaTN38 0LB
Born April 1974
Director
Appointed 19 May 2017
Resigned 12 Nov 2020

Persons with significant control

1

Upper Maze Hill, St. Leonards-On-SeaTN38 0LB

Nature of Control

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

Filing History

146

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
30 April 2024
MR05Certification of Charge
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Resolution
18 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2013
CC04CC04
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
19 December 2000
288cChange of Particulars
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
4 August 1998
363aAnnual Return
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
1 August 1996
363aAnnual Return
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
9 November 1993
363x363x
Legacy
25 March 1993
288288
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
26 November 1992
88(2)R88(2)R
Legacy
26 November 1992
363x363x
Accounts With Accounts Type Dormant
31 May 1992
AAAnnual Accounts
Legacy
23 October 1991
363aAnnual Return
Legacy
30 August 1991
288288
Legacy
22 July 1991
363aAnnual Return
Certificate Change Of Name Company
19 July 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 1991
AAAnnual Accounts
Legacy
19 September 1989
288288
Legacy
19 September 1989
287Change of Registered Office
Resolution
19 September 1989
RESOLUTIONSResolutions
Incorporation Company
17 July 1989
NEWINCIncorporation