Background WavePink WaveYellow Wave

HEART OF KENT HOSPICE TRADING LIMITED (02547686)

HEART OF KENT HOSPICE TRADING LIMITED (02547686) is an active UK company. incorporated on 11 October 1990. with registered office in Aylesford, Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HEART OF KENT HOSPICE TRADING LIMITED has been registered for 35 years. Current directors include DACKOMBE, Kathryn Heidi, MILLINGTON, Ann Margaret, ROPER, Ann-Marie and 1 others.

Company Number
02547686
Status
active
Type
ltd
Incorporated
11 October 1990
Age
35 years
Address
The Heart Of Kent Hospice, Aylesford, Maidstone, ME20 7PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DACKOMBE, Kathryn Heidi, MILLINGTON, Ann Margaret, ROPER, Ann-Marie, SULLIVAN, Maria Anna Nichola
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF KENT HOSPICE TRADING LIMITED

HEART OF KENT HOSPICE TRADING LIMITED is an active company incorporated on 11 October 1990 with the registered office located in Aylesford, Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HEART OF KENT HOSPICE TRADING LIMITED was registered 35 years ago.(SIC: 47190)

Status

active

Active since 35 years ago

Company No

02547686

LTD Company

Age

35 Years

Incorporated 11 October 1990

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 17 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 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

MAIDSTONE HOSPICE TRADING LIMITED
From: 11 October 1990To: 4 November 1992
Contact
Address

The Heart Of Kent Hospice Preston Hall Aylesford, Maidstone, ME20 7PU,

Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Sept 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
May 20
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DACKOMBE, Kathryn Heidi

Active
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born October 1976
Director
Appointed 26 Apr 2022

MILLINGTON, Ann Margaret

Active
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born November 1962
Director
Appointed 23 May 2022

ROPER, Ann-Marie

Active
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born June 1977
Director
Appointed 26 Apr 2022

SULLIVAN, Maria Anna Nichola

Active
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born September 1977
Director
Appointed 14 Jul 2025

BICKER, Edwina Carole

Resigned
Loanhead Simmonds Lane, MaidstoneME15 8RH
Secretary
Appointed N/A
Resigned 30 Sept 1995

BURFOOT, Peter David Henry

Resigned
Weald Ridge, WadhurstTN5 7HT
Secretary
Appointed 17 Nov 2003
Resigned 21 Oct 2013

HORTON, Richard John

Resigned
Aldington Lodge, MaidstoneME14 3LL
Secretary
Appointed 20 Jan 1997
Resigned 17 Nov 2003

STOODLEY, Victoria Margaret

Resigned
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Secretary
Appointed 21 Oct 2013
Resigned 16 Nov 2020

ARNOLD, Robert Antony Louis

Resigned
10 Tilefields, MaidstoneME17 1TZ
Born October 1929
Director
Appointed 13 Feb 1995
Resigned 11 Jan 1996

BARKER-MCCARDLE, James

Resigned
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born February 1961
Director
Appointed 01 May 2020
Resigned 17 May 2022

BOSLEY, Kathryn Ann

Resigned
Weavering Street, MaidstoneME14 5JH
Born March 1962
Director
Appointed 02 Jan 2007
Resigned 31 Mar 2014

CHAPMAN, Alan James

Resigned
St Margaret's Farm Napchester Road, DoverCT15 5HD
Born May 1952
Director
Appointed 25 Oct 2005
Resigned 31 Aug 2006

CRAVEN, Barbara Elaine Lilian

Resigned
87 Boughton Lane, MaidstoneME15 9QP
Born March 1941
Director
Appointed 09 Oct 1996
Resigned 20 Oct 2008

FLEGG, James John Maitland, Dr

Resigned
East Sutton Road, MaidstoneME17 3DT
Born April 1937
Director
Appointed 05 Oct 1992
Resigned 29 Nov 1993

HARRISON, Jonathan Arthur

Resigned
Arnold Yoke, MaidstoneME17 1TF
Born August 1940
Director
Appointed 29 Nov 1993
Resigned 27 May 2009

HEARN, Gavin

Resigned
The Old Vicarage Hollingbourne, MaidstoneME17 1UJ
Born February 1926
Director
Appointed N/A
Resigned 29 Nov 1993

HOMEWOOD, Jacqueline

Resigned
Meadow Lodge, MaidstoneME17 1TS
Born March 1937
Director
Appointed 29 Nov 1993
Resigned 25 Apr 2000

MATTHEWS, Ernest John

Resigned
30 Trapham Road, MaidstoneME16 0EL
Born November 1930
Director
Appointed 29 Nov 1993
Resigned 31 Jan 1995

OWEN, William Beresford

Resigned
Hartley Dyke Farmhouse, CranbrookTN17 3QG
Born June 1947
Director
Appointed 29 Nov 1993
Resigned 17 Oct 2005

PILBEAM, Stephen John

Resigned
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born January 1955
Director
Appointed 25 Sept 2013
Resigned 09 Nov 2017

PUGH, Sarah Jane

Resigned
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born July 1975
Director
Appointed 15 Sept 2015
Resigned 16 May 2021

SIMMS, Andrew Eric

Resigned
7 Lombardy Drive, MaidstoneME14 5TA
Born December 1949
Director
Appointed 01 Apr 2001
Resigned 27 May 2009

SINCLAIR, Helen Jane Elizabeth

Resigned
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born June 1977
Director
Appointed 07 Nov 2016
Resigned 31 Oct 2019

STACPOOLE, John Wentworth

Resigned
Fairseat Lodge, SevenoaksTN13 1TJ
Born June 1926
Director
Appointed N/A
Resigned 05 Oct 1992

STARTUP, Michael John

Resigned
19 Hazelwood Drive, MaidstoneME16 0EA
Born June 1959
Director
Appointed 25 Oct 2005
Resigned 07 Nov 2016

STREET, Rachel Jennifer

Resigned
The Heart Of Kent Hospice, Aylesford, MaidstoneME20 7PU
Born July 1978
Director
Appointed 20 Jun 2019
Resigned 14 Jul 2025

WEBB, Simon Francis

Resigned
Sedgeley 64 Roseacre Lane, MaidstoneME14 4JG
Born December 1961
Director
Appointed 17 Oct 2005
Resigned 14 May 2009

Persons with significant control

1

Heart Of Kent Hospice, AylesfordME20 7PU

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Resolution
1 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2022
CC04CC04
Memorandum Articles
1 February 2022
MAMA
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Legacy
22 February 2013
MG01MG01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
28 September 2009
363aAnnual Return
Legacy
16 September 2009
363aAnnual Return
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
363b363b
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
225Change of Accounting Reference Date
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
287Change of Registered Office
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 July 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
224224
Legacy
17 December 1990
288288
Legacy
17 December 1990
287Change of Registered Office
Incorporation Company
11 October 1990
NEWINCIncorporation