Background WavePink WaveYellow Wave

ASHGATE HOSPICECARE SHOPS LIMITED (02577401)

ASHGATE HOSPICECARE SHOPS LIMITED (02577401) is an active UK company. incorporated on 28 January 1991. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. ASHGATE HOSPICECARE SHOPS LIMITED has been registered for 35 years. Current directors include HALLAM, Christopher John, KAY, Darren Matthew, LAXTON-KANE, Christopher and 2 others.

Company Number
02577401
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
Ashgate Hospicecare Ashgate Road, Chesterfield, S42 7JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALLAM, Christopher John, KAY, Darren Matthew, LAXTON-KANE, Christopher, SARGEANT, Jonathan Edward, WILSON, Kirstie Marie
SIC Codes
46900, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGATE HOSPICECARE SHOPS LIMITED

ASHGATE HOSPICECARE SHOPS LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. ASHGATE HOSPICECARE SHOPS LIMITED was registered 35 years ago.(SIC: 46900, 47799)

Status

active

Active since 35 years ago

Company No

02577401

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 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

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ASHGATE HOSPICE SHOPS LIMITED
From: 11 August 2005To: 27 October 2014
THE ASHGATE HOSPICE SHOP LIMITED
From: 30 April 1991To: 11 August 2005
LARGESELECT LIMITED
From: 28 January 1991To: 30 April 1991
Contact
Address

Ashgate Hospicecare Ashgate Road Old Brampton Chesterfield, S42 7JD,

Previous Addresses

Ashgate Hospice Ashgate Road Old Brampton Chesterfield Derbyshire S42 7JD
From: 17 February 2012To: 16 February 2016
Ashgate Road Old Brampton Chesterfield S42 7JE
From: 28 January 1991To: 17 February 2012
Timeline

30 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

GOLDEN, Heidi

Active
Ashgate Road, ChesterfieldS42 7JD
Secretary
Appointed 23 Oct 2018

HALLAM, Christopher John

Active
Ashgate Road, ChesterfieldS42 7JD
Born September 1965
Director
Appointed 15 Dec 2025

KAY, Darren Matthew

Active
Ashgate Road, ChesterfieldS42 7JD
Born June 1974
Director
Appointed 27 Jun 2025

LAXTON-KANE, Christopher

Active
Ashgate Road, ChesterfieldS42 7JD
Born January 1971
Director
Appointed 23 Feb 2026

SARGEANT, Jonathan Edward

Active
Ashgate Road, ChesterfieldS42 7JD
Born June 1965
Director
Appointed 23 Mar 2026

WILSON, Kirstie Marie

Active
Ashgate Road, ChesterfieldS42 7JD
Born December 1991
Director
Appointed 14 Sept 2023

BRADBURY, Peter John

Resigned
Ashgate Road, ChesterfieldS42 7JD
Secretary
Appointed 24 Jul 2014
Resigned 15 Nov 2018

JACKSON, Peter Ian

Resigned
Old Road, ChesterfieldS40 3QF
Secretary
Appointed 01 Mar 1991
Resigned 24 Jul 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 1991
Resigned 01 Mar 1991

BRADDER, Stephen

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born September 1967
Director
Appointed 12 Dec 2019
Resigned 09 Dec 2021

CALDICOTT, George Hugh Henry

Resigned
Brightgate House, MatlockDE4 2PB
Born June 1952
Director
Appointed 12 Nov 2003
Resigned 23 Apr 2009

CAULFIELD, Michael Gabriel

Resigned
63 Wimborne Crescent, ChesterfieldS41 8PT
Born March 1924
Director
Appointed 22 Oct 1997
Resigned 06 Mar 2004

DUKELOW, Andrew, Mr.

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born March 1965
Director
Appointed 22 Oct 2015
Resigned 25 May 2021

GILBY, Terence Frank

Resigned
4 Headland Close, ChesterfieldS43 1QU
Born September 1950
Director
Appointed 06 Mar 2004
Resigned 06 Sept 2018

HORTON, Jean Elizabeth

Resigned
Woodwork Close, ChesterfieldS42 7HB
Born May 1944
Director
Appointed 30 Jul 2009
Resigned 31 Mar 2019

JACKSON, Peter Ian

Resigned
Old Road, ChesterfieldS40 3QF
Born July 1944
Director
Appointed 01 Mar 1991
Resigned 24 Jul 2014

JENKINS, David Edward

Resigned
Meadows, 46 Westbrook Drive, ChesterfieldS40 3PQ
Born December 1923
Director
Appointed 25 Jul 2001
Resigned 30 Jul 2009

MYHILL, Nigel Stuart

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born January 1963
Director
Appointed 15 Dec 2022
Resigned 06 Dec 2024

OLDALE, David Leonard

Resigned
48 Netherleigh Road, ChesterfieldS40 3QJ
Born June 1935
Director
Appointed 30 Jul 2009
Resigned 23 Jul 2015

PERRING, Richard Anthony

Resigned
Nethermoor House Nethermoor Road, ChesterfieldS42 6LH
Born August 1936
Director
Appointed 22 Oct 1997
Resigned 12 Nov 2003

POPE, Malcolm Philip

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born March 1979
Director
Appointed 06 Sept 2018
Resigned 22 Oct 2024

RATCHFORD, Daniel James

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born December 1970
Director
Appointed 06 Sept 2018
Resigned 23 Mar 2023

ROBINSON, Robert Bradbury

Resigned
Wyebank House Wyebank, BakewellDE45 1BH
Born January 1930
Director
Appointed 01 Mar 1991
Resigned 25 Jul 2001

ROBINSON, Tim

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born February 1975
Director
Appointed 24 Apr 2025
Resigned 24 Oct 2025

START, Roger David, Dr

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born August 1964
Director
Appointed 24 Jul 2014
Resigned 13 Dec 2019

WEBB, Victoria

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born January 1982
Director
Appointed 15 Dec 2022
Resigned 30 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 1991
Resigned 01 Mar 1991

Persons with significant control

5

1 Active
4 Ceased
Ashgate Road, ChesterfieldS42 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2019

Mr. Andrew Dukelow

Ceased
Ashgate Road, ChesterfieldS42 7JD
Born March 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 05 Nov 2018

Dr Roger David Start

Ceased
Ashgate Road, ChesterfieldS42 7JD
Born August 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 05 Nov 2018

Mrs Jean Elizabeth Horton

Ceased
Ashgate Road, ChesterfieldS42 7JD
Born May 1944

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 05 Nov 2018

Mr Terence Frank Gilby

Ceased
Ashgate Road, ChesterfieldS42 7JD
Born September 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
5 February 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Miscellaneous
11 January 2024
MISCMISC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 January 2023
AAMDAAMD
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
15 August 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
225(1)225(1)
Memorandum Articles
12 May 1991
MEM/ARTSMEM/ARTS
Legacy
11 May 1991
287Change of Registered Office
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Resolution
1 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1991
NEWINCIncorporation