Background WavePink WaveYellow Wave

ST ANDREWS HOSPICE (TRADING) LIMITED (02775647)

ST ANDREWS HOSPICE (TRADING) LIMITED (02775647) is an active UK company. incorporated on 21 December 1992. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. ST ANDREWS HOSPICE (TRADING) LIMITED has been registered for 33 years. Current directors include BAKE, Jane Louise, BEACH, Jonathan Stuart, HARGREAVES, Ian Jeffrey and 2 others.

Company Number
02775647
Status
active
Type
ltd
Incorporated
21 December 1992
Age
33 years
Address
St. Andrews Hospice, Grimsby, DN32 9RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BAKE, Jane Louise, BEACH, Jonathan Stuart, HARGREAVES, Ian Jeffrey, HATFIELD, David Raymond, LAING, David James
SIC Codes
47799, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREWS HOSPICE (TRADING) LIMITED

ST ANDREWS HOSPICE (TRADING) LIMITED is an active company incorporated on 21 December 1992 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. ST ANDREWS HOSPICE (TRADING) LIMITED was registered 33 years ago.(SIC: 47799, 56101)

Status

active

Active since 33 years ago

Company No

02775647

LTD Company

Age

33 Years

Incorporated 21 December 1992

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 16 December 2025 (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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

St. Andrews Hospice Peaks Lane Grimsby, DN32 9RP,

Timeline

15 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 15
Director Left
Mar 15
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Dec 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BAKE, Jane Louise

Active
St. Andrews Hospice, GrimsbyDN32 9RP
Born June 1960
Director
Appointed 21 Oct 2025

BEACH, Jonathan Stuart

Active
St. Andrews Hospice, GrimsbyDN32 9RP
Born October 1975
Director
Appointed 20 Jan 2026

HARGREAVES, Ian Jeffrey

Active
St. Andrews Hospice, GrimsbyDN32 9RP
Born September 1966
Director
Appointed 25 Sept 2017

HATFIELD, David Raymond

Active
St. Andrews Hospice, GrimsbyDN32 9RP
Born September 1945
Director
Appointed 24 Oct 2006

LAING, David James

Active
St. Andrews Hospice, GrimsbyDN32 9RP
Born January 1949
Director
Appointed 20 Jan 2026

GREENWOOD, Howard Mark

Resigned
Arlberg House Old Main Road, GrimsbyDN37 0BE
Secretary
Appointed 19 Apr 1993
Resigned 13 Jul 1999

HASTIE, Raymond

Resigned
41 Southfield Road, GrimsbyDN33 2PW
Secretary
Appointed 23 Dec 1992
Resigned 19 Apr 1993

HATFIELD, David Raymond

Resigned
Priors Close, GrimsbyDN36 4QZ
Secretary
Appointed 30 Oct 2007
Resigned 12 Jul 2011

MILLSON, Adam

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Secretary
Appointed 13 Aug 2020
Resigned 31 Jan 2025

OLDRIDGE, Stephen Alexander

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Secretary
Appointed 12 Jul 2011
Resigned 13 Aug 2020

RUDD, Paul Raymond Francis

Resigned
Waysheet, GrimsbyDN34 4SW
Secretary
Appointed 31 Mar 2006
Resigned 30 Oct 2007

WRIGHT, James Leonard

Resigned
32 Devonshire Avenue, GrimsbyDN32 0BW
Secretary
Appointed 13 Jul 1999
Resigned 31 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 1992
Resigned 23 Dec 1992

BREWIN, Ruth

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Born October 1959
Director
Appointed 03 Nov 2009
Resigned 03 Feb 2015

BRYDGES, Sheila

Resigned
54 Bargate, GrimsbyDN34 4SR
Born August 1932
Director
Appointed 01 Apr 1996
Resigned 12 Oct 2004

BUCKLAND, Harry Mitchell, Doctor

Resigned
18 Augusta Close, GrimsbyDN34 4TQ
Born January 1924
Director
Appointed 28 Jan 1993
Resigned 30 Oct 2001

BURGESS, Nicholas Peter

Resigned
147 Weelsby Road, GrimsbyDN32 9RY
Born March 1936
Director
Appointed 30 Oct 2001
Resigned 24 Oct 2006

CROFT, Wendy Louisa

Resigned
5 Wesley Crescent, CleethorpesDN35 0JS
Born May 1949
Director
Appointed 12 Oct 2004
Resigned 03 Nov 2009

DAVEY, Ian Harding

Resigned
53 Cromwell Road, CleethorpesDN35 0AU
Born June 1936
Director
Appointed 21 Dec 1992
Resigned 28 Oct 2003

ELLIS, Colin

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Born August 1940
Director
Appointed 30 Oct 2007
Resigned 30 Oct 2018

EVERATT, David James

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Born May 1967
Director
Appointed 12 Oct 2004
Resigned 13 Mar 2015

GREENWOOD, Howard Mark

Resigned
Arlberg House Old Main Road, GrimsbyDN37 0BE
Born November 1948
Director
Appointed 28 Oct 2003
Resigned 12 Oct 2004

MILLSON, Adam

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Born February 1990
Director
Appointed 13 Aug 2020
Resigned 31 Jan 2025

OLDRIDGE, Stephen Alexander

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Born March 1975
Director
Appointed 03 Nov 2009
Resigned 13 Aug 2020

WALLIS, Barry Paul

Resigned
St. Andrews Hospice, GrimsbyDN32 9RP
Born June 1956
Director
Appointed 27 Mar 2007
Resigned 26 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 1992
Resigned 23 Dec 1992
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Auditors Resignation Company
25 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Miscellaneous
31 January 2006
MISCMISC
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
28 January 2002
88(2)R88(2)R
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
26 April 1996
88(2)R88(2)R
Legacy
25 April 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
30 March 1995
363aAnnual Return
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Legacy
12 February 1993
224224
Legacy
12 February 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
287Change of Registered Office
Incorporation Company
21 December 1992
NEWINCIncorporation