Background WavePink WaveYellow Wave

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED (02734333)

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED (02734333) is an active UK company. incorporated on 24 July 1992. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED has been registered for 33 years. Current directors include ANDREWS, Nathaniel, BARON, Susan Elizabeth Mary, Dr., BARR, Lewis William and 9 others.

Company Number
02734333
Status
active
Type
ltd
Incorporated
24 July 1992
Age
33 years
Address
56 Longfleet Road, Poole, BH15 2JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ANDREWS, Nathaniel, BARON, Susan Elizabeth Mary, Dr., BARR, Lewis William, BUFTON, Cecilia Mary, GOODSON, Timothy Mark, LEE, Timothy, LUNE, Jeremy Michael, MARSHALL, Ian, MCDONALD, David Alexander, SHERWOOD, Gareth John, Dr, SMEATON, Kate, Dr., THURSFIELD, Alice Josey
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED

LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED is an active company incorporated on 24 July 1992 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). LEWIS-MANNING HOSPICE CARE (RETAIL) LIMITED was registered 33 years ago.(SIC: 47799)

Status

active

Active since 33 years ago

Company No

02734333

LTD Company

Age

33 Years

Incorporated 24 July 1992

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 7 October 2025 (6 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 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LEWIS-MANNING HOUSE LIMITED
From: 28 October 1992To: 1 May 2020
MORTGATE LIMITED
From: 24 July 1992To: 28 October 1992
Contact
Address

56 Longfleet Road Poole, BH15 2JD,

Previous Addresses

, 1 Crichel Mount Road, Lilliput, Poole, Dorset, BH14 8LT
From: 27 April 2012To: 30 July 2020
, Tridale Bungalow Fourways, Constitution Hill Road, Poole, Dorset, BH14 0PZ, United Kingdom
From: 6 October 2011To: 27 April 2012
, 1 Crichel Mount Road, Poole, Dorset, BH14 8LT, United Kingdom
From: 6 September 2010To: 6 October 2011
, Russell House, Oxford Road, Bournemouth, BH8 8EX
From: 24 July 1992To: 6 September 2010
Timeline

44 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Nov 12
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

JEFFRIES, Harry Michael

Active
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 25 Feb 2026

ANDREWS, Nathaniel

Active
Longfleet Road, PooleBH15 2JD
Born March 1984
Director
Appointed 10 Jun 2025

BARON, Susan Elizabeth Mary, Dr.

Active
Longfleet Road, PooleBH15 2JD
Born February 1960
Director
Appointed 11 Apr 2024

BARR, Lewis William

Active
Longfleet Road, PooleBH15 2JD
Born November 1984
Director
Appointed 23 May 2024

BUFTON, Cecilia Mary

Active
Longfleet Road, PooleBH15 2JD
Born May 1963
Director
Appointed 25 Sept 2025

GOODSON, Timothy Mark

Active
Longfleet Road, PooleBH15 2JD
Born July 1969
Director
Appointed 30 Nov 2022

LEE, Timothy

Active
Longfleet Road, PooleBH15 2JD
Born August 1945
Director
Appointed 19 Nov 2020

LUNE, Jeremy Michael

Active
Longfleet Road, PooleBH15 2JD
Born June 1966
Director
Appointed 19 Nov 2020

MARSHALL, Ian

Active
Longfleet Road, PooleBH15 2JD
Born May 1947
Director
Appointed 31 Oct 2018

MCDONALD, David Alexander

Active
Longfleet Road, PooleBH15 2JD
Born March 1963
Director
Appointed 19 Nov 2020

SHERWOOD, Gareth John, Dr

Active
Longfleet Road, PooleBH15 2JD
Born April 1976
Director
Appointed 16 Dec 2025

SMEATON, Kate, Dr.

Active
Longfleet Road, PooleBH15 2JD
Born April 1980
Director
Appointed 16 Sept 2024

THURSFIELD, Alice Josey

Active
Longfleet Road, PooleBH15 2JD
Born April 1996
Director
Appointed 28 Aug 2025

ARTHUR, Trevor James

Resigned
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 19 Nov 2020
Resigned 25 Feb 2026

LAPWORTH, Rachel Louise

Resigned
6 Wood Lane, BournemouthBH11 9NG
Secretary
Appointed 24 Jul 1992
Resigned 11 Jan 2012

LEE, Timothy

Resigned
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 31 Oct 2018
Resigned 19 Nov 2020

PURCELL, Elizabeth Mary Brook

Resigned
Crichel Mount Road, PooleBH14 8LT
Secretary
Appointed 11 Jan 2012
Resigned 31 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jul 1992
Resigned 24 Jul 1992

ALLIN, Jeremy Michael

Resigned
Longfleet Road, PooleBH15 2JD
Born March 1951
Director
Appointed 26 Sept 2019
Resigned 25 Sept 2025

BROOKS, Peter

Resigned
Longfleet Road, PooleBH15 2JD
Born May 1933
Director
Appointed 26 Sept 2019
Resigned 01 Mar 2024

BURGESS, Jane Ellen, Rev

Resigned
Longfleet Road, PooleBH15 2JD
Born March 1963
Director
Appointed 28 May 2021
Resigned 25 Sept 2025

CROMPTON, Paul

Resigned
Crichel Mount Road, PooleBH14 8LT
Born January 1961
Director
Appointed 26 Jan 2011
Resigned 26 Feb 2019

DEAN, Alison Jane

Resigned
Longfleet Road, PooleBH15 2JD
Born May 1963
Director
Appointed 26 Sept 2019
Resigned 19 Nov 2020

DOMINEY, Jackie, Dr

Resigned
Longfleet Road, PooleBH15 2JD
Born January 1962
Director
Appointed 21 Jul 2022
Resigned 01 Apr 2024

GEDDES, Catharine Emma

Resigned
Longfleet Road, PooleBH15 2JD
Born August 1977
Director
Appointed 26 Sept 2019
Resigned 19 May 2022

HOLLOWAY, Norman William Keith

Resigned
60 Harland Road, BournemouthBH6 4DW
Born December 1928
Director
Appointed 24 Jul 1992
Resigned 05 Oct 2009

LAPWORTH, Rachel Louise

Resigned
6 Wood Lane, BournemouthBH11 9NG
Born February 1963
Director
Appointed 24 Jul 1992
Resigned 10 Feb 2011

LEE, Ann Leslie

Resigned
Longfleet Road, PooleBH15 2JD
Born September 1961
Director
Appointed 26 Sept 2019
Resigned 04 Dec 2023

LLOYD, Elizabeth Jane, Rev Canon

Resigned
Longfleet Road, PooleBH15 2JD
Born June 1952
Director
Appointed 26 Sept 2019
Resigned 12 Apr 2021

PALMER, Christopher

Resigned
Longfleet Road, PooleBH15 2JD
Born December 1968
Director
Appointed 28 Nov 2019
Resigned 28 Aug 2025

PURCELL, Elizabeth Mary Brook

Resigned
Crichel Mount Road, PooleBH14 8LT
Born August 1952
Director
Appointed 26 Jan 2011
Resigned 31 Oct 2018

ROBERTS, Anthony Charles

Resigned
46 East Borough, WimborneBH21 1PL
Born September 1934
Director
Appointed 24 Jul 1992
Resigned 26 Jan 2011

STARMER, Emma Jane

Resigned
Longfleet Road, PooleBH15 2JD
Born December 1975
Director
Appointed 24 Mar 2022
Resigned 10 Jun 2025

TAZZYMAN, James Roy

Resigned
Crichel Mount Road, PooleBH14 8LT
Born June 1947
Director
Appointed 26 Jan 2011
Resigned 26 Sept 2012

THOMPSON, Linda, Dr

Resigned
Longfleet Road, PooleBH15 2JD
Born November 1961
Director
Appointed 26 Sept 2019
Resigned 21 Jul 2022

Persons with significant control

1

Longfleet Road, PooleBH15 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Resolution
1 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Auditors Resignation Company
1 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 January 2012
RP04RP04
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
5 October 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
1 June 1994
AUDAUD
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
224224
Memorandum Articles
29 October 1992
MEM/ARTSMEM/ARTS
Legacy
29 October 1992
88(2)R88(2)R
Certificate Change Of Name Company
27 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
287Change of Registered Office
Incorporation Company
24 July 1992
NEWINCIncorporation