Background WavePink WaveYellow Wave

ST. CLARE'S HOSPICE (02649876)

ST. CLARE'S HOSPICE (02649876) is an active UK company. incorporated on 30 September 1991. with registered office in Chelmsford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ST. CLARE'S HOSPICE has been registered for 34 years. Current directors include GLEW, Sarah Anne, MCGEACHY, Donald James, Dr, SWEENEY, John and 1 others.

Company Number
02649876
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 1991
Age
34 years
Address
Farleigh Hospice, Chelmsford, CM1 7FH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GLEW, Sarah Anne, MCGEACHY, Donald James, Dr, SWEENEY, John, TILLEY, Christopher
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CLARE'S HOSPICE

ST. CLARE'S HOSPICE is an active company incorporated on 30 September 1991 with the registered office located in Chelmsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ST. CLARE'S HOSPICE was registered 34 years ago.(SIC: 86220)

Status

active

Active since 34 years ago

Company No

02649876

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 30 September 1991

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 5 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Farleigh Hospice North Court Road Broomfield Chelmsford, CM1 7FH,

Timeline

27 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TURNER, Stephen

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Secretary
Appointed 01 Apr 2026

GLEW, Sarah Anne

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born October 1973
Director
Appointed 22 Sept 2025

MCGEACHY, Donald James, Dr

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1956
Director
Appointed 07 Jul 2023

SWEENEY, John

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born May 1962
Director
Appointed 22 Sept 2025

TILLEY, Christopher

Active
Farleigh Hospice, ChelmsfordCM1 7FH
Born October 1983
Director
Appointed 02 Dec 2024

BANNATYNE, Donald Ninian

Resigned
259 Dorset Avenue, ChelmsfordCM2 8HB
Secretary
Appointed 16 Mar 1992
Resigned 18 Nov 1999

ELLINGHAM, Sharon Amanda

Resigned
1 Stafford Crescent, BraintreeCM7 9PS
Secretary
Appointed 10 Oct 2005
Resigned 31 Mar 2026

GOODEY, Hazel Pamela

Resigned
9 London Road, MaldonCM9 6HD
Secretary
Appointed 18 Nov 1999
Resigned 14 Apr 2003

WOOD, Kevin Glyn

Resigned
38 Rossendale, ChelmsfordCM1 2UA
Secretary
Appointed 14 Apr 2003
Resigned 10 Oct 2005

ANDREW, Keith John

Resigned
3 Petersfield, ChelmsfordCM1 4EP
Born July 1940
Director
Appointed 24 Jun 2008
Resigned 09 Oct 2015

BALIGA, Lesley Carol

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1956
Director
Appointed 14 Sept 2015
Resigned 12 Jun 2019

BLAINEY, Andrew David, Dr

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born August 1950
Director
Appointed 13 Aug 2018
Resigned 14 Nov 2022

BOOKER, Robert Clifford

Resigned
1 The Hawthorns, ChelmsfordCM3 4RW
Born December 1942
Director
Appointed 10 Oct 2005
Resigned 14 Sept 2015

BRIGHT, Richard Kenyon

Resigned
26 Downs Road, MaldonCM9 5HG
Born April 1934
Director
Appointed 18 Mar 1999
Resigned 09 Oct 2006

BROWN, Kelvin Thomas

Resigned
22 Granger Avenue, MaldonCM9 6AN
Born July 1950
Director
Appointed 20 Jun 1996
Resigned 19 Aug 1999

BROWN, Kelvin Thomas

Resigned
22 Granger Avenue, MaldonCM9 6AN
Born July 1950
Director
Appointed 30 Sept 1991
Resigned 13 Feb 1993

CHELCHOWSKI, John

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born April 1959
Director
Appointed 14 Jul 2014
Resigned 12 Nov 2018

COOPER, Nicholas, Dr

Resigned
Lee House, ChelmsfordCM3 4QF
Born August 1953
Director
Appointed 16 Mar 1992
Resigned 17 Jun 1993

CROFTS-BOLSTER, Raymond Godfrey Robert

Resigned
The White House 6 Silver Street, MaldonCM9 4QE
Born November 1933
Director
Appointed 30 Sept 1991
Resigned 09 May 2001

EDMOND, Jeremy John Hunter

Resigned
CM9
Born February 1947
Director
Appointed 13 Feb 1993
Resigned 15 Aug 1996

FROST, David Christopher

Resigned
Prentices Farm, ChelmsfordCM2 6NP
Born August 1939
Director
Appointed 14 Apr 2003
Resigned 09 Oct 2006

FROST, David Christopher

Resigned
Prentices Farm, ChelmsfordCM2 6NP
Born August 1939
Director
Appointed 15 Aug 1996
Resigned 20 Aug 1998

GOODALL, Robert Bernard

Resigned
Rose Cottage 2 Sportsmans Lane, Hatfield PeverelCM3 2NW
Born September 1939
Director
Appointed 20 Aug 1998
Resigned 14 Jul 2008

GOODYEAR, Ronald William

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1943
Director
Appointed 01 Aug 2019
Resigned 10 May 2021

LAYBOURN, David Anthony

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born April 1951
Director
Appointed 12 Jun 2012
Resigned 13 Oct 2014

MASON, Peter Joseph, Revd Canon

Resigned
32 Providence, Burnham On ChurchCM0 8JU
Born July 1934
Director
Appointed 21 Nov 1996
Resigned 09 Oct 2006

MORTON, Sholto Eckersall Douglas

Resigned
Old Post Office Conduit Lane, MaldonCM9 6SZ
Born July 1935
Director
Appointed 07 Dec 1998
Resigned 09 May 2001

PERRATON, Rex

Resigned
10 Nash Drive, ChelmsfordCM1 5BG
Born August 1935
Director
Appointed 30 Jul 1991
Resigned 27 Apr 1996

PITTMAN, Joanna Louise

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born June 1977
Director
Appointed 06 Jul 2021
Resigned 02 Dec 2024

SAYLES, Alan

Resigned
51 Millfields, ChelmsfordCM1 3LP
Born March 1933
Director
Appointed 16 Mar 1992
Resigned 21 Aug 1997

SHAIL, Richard

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1943
Director
Appointed 13 Aug 2018
Resigned 10 May 2023

SLATER, Jeffrey

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1947
Director
Appointed 14 Sept 2015
Resigned 12 Nov 2018

SPILLER, Keith Charles

Resigned
Farleigh Hospice, ChelmsfordCM1 7FH
Born March 1962
Director
Appointed 08 Aug 2022
Resigned 01 Dec 2025

THORBY, Christopher

Resigned
Meadow House Church Street, MaldonCM9 8AR
Born July 1938
Director
Appointed 15 Aug 1996
Resigned 16 Nov 2000

WATKINS, John Frederick

Resigned
331 Springfield Road, ChelmsfordCM2 6AN
Born August 1944
Director
Appointed 10 Oct 2005
Resigned 31 Dec 2011

Persons with significant control

1

North Court Road, ChelmsfordCM1 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 2001
AUDAUD
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
9 July 1996
288288
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
10 November 1992
287Change of Registered Office
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
23 March 1992
224224
Incorporation Company
30 September 1991
NEWINCIncorporation