Background WavePink WaveYellow Wave

GARDEN HOUSE HOSPICE TRADING LIMITED (02671267)

GARDEN HOUSE HOSPICE TRADING LIMITED (02671267) is an active UK company. incorporated on 13 December 1991. with registered office in Letchworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). GARDEN HOUSE HOSPICE TRADING LIMITED has been registered for 34 years. Current directors include DEARDEN, Richard, HUNT, Lisa Jane, HYDE, James Oliver.

Company Number
02671267
Status
active
Type
ltd
Incorporated
13 December 1991
Age
34 years
Address
Garden House Hospice, Letchworth, SG6 1QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
DEARDEN, Richard, HUNT, Lisa Jane, HYDE, James Oliver
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN HOUSE HOSPICE TRADING LIMITED

GARDEN HOUSE HOSPICE TRADING LIMITED is an active company incorporated on 13 December 1991 with the registered office located in Letchworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). GARDEN HOUSE HOSPICE TRADING LIMITED was registered 34 years ago.(SIC: 47799)

Status

active

Active since 34 years ago

Company No

02671267

LTD Company

Age

34 Years

Incorporated 13 December 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 2 January 2026 (3 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 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Garden House Hospice Gillison Close Letchworth, SG6 1QU,

Timeline

26 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Nov 10
Director Joined
Oct 12
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 18
Director Joined
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

YEMBRA, Edith

Active
Garden House Hospice, LetchworthSG6 1QU
Secretary
Appointed 14 Jul 2023

DEARDEN, Richard

Active
Garden House Hospice, LetchworthSG6 1QU
Born June 1967
Director
Appointed 25 Nov 2019

HUNT, Lisa Jane

Active
Garden House Hospice, LetchworthSG6 1QU
Born October 1961
Director
Appointed 29 Jan 2026

HYDE, James Oliver

Active
Garden House Hospice, LetchworthSG6 1QU
Born September 1984
Director
Appointed 15 Feb 2021

DAVIES, Paul Bernard

Resigned
5 Bawdsey Close, StevenageSG1 2LA
Secretary
Appointed 24 Nov 1997
Resigned 02 Dec 2002

HAMILTON, Ian David

Resigned
Corrie Mead Rectory Lane, StevenageSG1 4BX
Secretary
Appointed 02 Dec 2002
Resigned 28 Sept 2017

HEYMANS, David Richard Cox

Resigned
58 Lucas Lane, HitchinSG5 2LT
Secretary
Appointed 10 Dec 1991
Resigned 24 Nov 1997

TAYLOR, Caroline Susan

Resigned
Garden House Hospice, LetchworthSG6 1QU
Secretary
Appointed 02 Nov 2019
Resigned 09 Mar 2020

BALL, Sheila Olive

Resigned
44 Burns Green, StevenageSG2 7DA
Born June 1930
Director
Appointed 02 Mar 1992
Resigned 07 Feb 1996

COOK, George

Resigned
22 Kingsmede, SheffordSG17 5DA
Born March 1944
Director
Appointed 12 Jul 1999
Resigned 03 Mar 2016

COOKE, Eleanor Clare, Mrs.

Resigned
Merlin Drive, SandySG19 2UN
Born November 1962
Director
Appointed 03 Mar 2016
Resigned 22 Feb 2021

DAVIES, Bernard James

Resigned
165 Fairview Road, StevenageSG1 2NE
Born October 1932
Director
Appointed 09 Sept 1993
Resigned 20 Jan 2000

DAVIES, Frances Margaret

Resigned
165 Fairview Road, StevenageSG1 2NE
Born September 1937
Director
Appointed 02 Mar 1992
Resigned 09 Feb 1998

EGERTON-SMITH, Andrew John Deighton Fitton

Resigned
Keepers Cottage, LetchworthSG6 2AA
Born March 1943
Director
Appointed 02 Mar 1992
Resigned 07 Feb 1996

GOCHIN, Roger Arthur

Resigned
Watercress Close, StevenageSG2 9TN
Born April 1948
Director
Appointed 19 May 2014
Resigned 31 Mar 2024

GREENBANK, Susan

Resigned
Garden House Hospice, LetchworthSG6 1QU
Born May 1964
Director
Appointed 30 Jul 2018
Resigned 15 Feb 2021

HARKNESS, Peter William

Resigned
7 Cloisters Road, LetchworthSG6 3JR
Born October 1929
Director
Appointed 10 Dec 1991
Resigned 30 Mar 1999

HERSEY, Jeremy Adam, Doctor

Resigned
11 Whitethorn Lane, LetchworthSG6 2DN
Born October 1936
Director
Appointed 02 Mar 1942
Resigned 07 Feb 1996

HEYMANS, David Richard Cox

Resigned
Lucas Lane, HitchinSG5 2LT
Born October 1946
Director
Appointed 18 Oct 2010
Resigned 07 Dec 2015

HEYMANS, David Richard Cox

Resigned
58 Lucas Lane, HitchinSG5 2LT
Born October 1946
Director
Appointed 10 Dec 1991
Resigned 07 Feb 1996

JUDD, Margaret Belinda, Dr

Resigned
121 Wilbury Road, Letchworth Garden CitySG6 4JG
Born April 1937
Director
Appointed 04 Sept 2003
Resigned 03 Mar 2016

LOCK, Michael Derrick

Resigned
The Garth Wood Lane, StanmoreHA7 4JZ
Born September 1935
Director
Appointed 06 Aug 1997
Resigned 30 Nov 1999

MCMENEMY, Peter Edward

Resigned
Red Roofs 96 Broadway, LetchworthSG6 3PH
Born February 1926
Director
Appointed 01 Dec 1993
Resigned 24 Nov 1997

MELLISH, Stephen John

Resigned
Brandles Road, Letchworth Garden CitySG6 2JA
Born July 1957
Director
Appointed 03 Mar 2016
Resigned 28 Jun 2021

MERCURIO, Frank, Reverend

Resigned
Holy Saviour Vicarage, HitchinSG5 1QB
Born October 1946
Director
Appointed 09 Feb 1998
Resigned 03 Jul 2000

PROCTER, John

Resigned
1 Hampden Rise, RoystonSG8 9UB
Born July 1944
Director
Appointed 09 Feb 1998
Resigned 01 Mar 2016

SEVIOUR, Rhona

Resigned
Garden House Hospice, LetchworthSG6 1QU
Born October 1948
Director
Appointed 02 Apr 2024
Resigned 16 Jul 2025

THOMPSON, Michael Gilbert

Resigned
Garden House Hospice, LetchworthSG6 1QU
Born June 1959
Director
Appointed 04 Oct 2021
Resigned 27 Nov 2025

WARREN, Richard

Resigned
Garden House Hospice, LetchworthSG6 1QU
Born July 1968
Director
Appointed 29 Nov 2023
Resigned 31 Mar 2026

WIDRA, Paul Leonard

Resigned
18 The Callanders, WatfordWD2 1PU
Born October 1935
Director
Appointed 02 Mar 1992
Resigned 01 Sept 2003

WILLBOURN, Anthony Horace, Dr

Resigned
Aston Cottage, StevenageSG2 7ET
Born May 1920
Director
Appointed 02 Mar 1992
Resigned 08 Dec 1994

WILLMOTT, Peter William

Resigned
Revere 5 New England Close, HitchinSG4 7NQ
Born April 1931
Director
Appointed 07 Feb 1996
Resigned 19 Jun 1999

WILSON, Robert James Timothy, Sir

Resigned
Hitchin Road, Letchworth Garden CitySG6 3LT
Born April 1949
Director
Appointed 28 May 2012
Resigned 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Memorandum Articles
15 January 2025
MAMA
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Memorandum Articles
10 December 2023
MAMA
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 October 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Second Filing Of Director Appointment With Name
19 September 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company
24 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
287Change of Registered Office
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
19 August 1993
287Change of Registered Office
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
17 September 1992
224224
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
23 March 1992
288288
Legacy
20 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Incorporation Company
13 December 1991
NEWINCIncorporation