Background WavePink WaveYellow Wave

BEAUMOND HOUSE COMMUNITY HOSPICE (02799789)

BEAUMOND HOUSE COMMUNITY HOSPICE (02799789) is an active UK company. incorporated on 16 March 1993. with registered office in Notts. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. BEAUMOND HOUSE COMMUNITY HOSPICE has been registered for 33 years. Current directors include FOLKES, Joanna Louise, HOSKINS, Charles Phillip, HUME, Helen Louise and 8 others.

Company Number
02799789
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 1993
Age
33 years
Address
32 London Rd, Notts, NG24 1TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FOLKES, Joanna Louise, HOSKINS, Charles Phillip, HUME, Helen Louise, LOWE, Catheryn Helen, MOLONEY, Katie Emily, Dr, MONEY, Della Frances Bulpitt, Dr, PAYNE, Nicola Hayley, PHILLIPS, Ian, PRICE, Henry Arthur Sebastian, TOMKINSON, David Andrew, WHUR, Patrick Midgley
SIC Codes
86900, 87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMOND HOUSE COMMUNITY HOSPICE

BEAUMOND HOUSE COMMUNITY HOSPICE is an active company incorporated on 16 March 1993 with the registered office located in Notts. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. BEAUMOND HOUSE COMMUNITY HOSPICE was registered 33 years ago.(SIC: 86900, 87100, 87300, 87900)

Status

active

Active since 33 years ago

Company No

02799789

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

Age

33 Years

Incorporated 16 March 1993

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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BEAUMOND HOUSE
From: 16 March 1993To: 11 June 2002
Contact
Address

32 London Rd Newark Notts, NG24 1TW,

Timeline

38 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
May 10
Director Joined
Jun 10
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Nov 20
Director Left
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PHILLIPS, Ian

Active
London Road, NewarkNG24 1TW
Secretary
Appointed 01 Nov 1995

FOLKES, Joanna Louise

Active
NewarkNG24 1TW
Born January 1966
Director
Appointed 10 Nov 2023

HOSKINS, Charles Phillip

Active
32 London Rd, NottsNG24 1TW
Born June 1954
Director
Appointed 23 Jan 2018

HUME, Helen Louise

Active
NewarkNG24 1TW
Born June 1956
Director
Appointed 10 Nov 2023

LOWE, Catheryn Helen

Active
NewarkNG24 1TW
Born September 1966
Director
Appointed 10 Nov 2023

MOLONEY, Katie Emily, Dr

Active
NewarkNG24 1TW
Born January 1979
Director
Appointed 17 Jan 2018

MONEY, Della Frances Bulpitt, Dr

Active
NewarkNG24 1TW
Born April 1964
Director
Appointed 12 Apr 2017

PAYNE, Nicola Hayley

Active
NewarkNG24 1TW
Born January 1988
Director
Appointed 10 Nov 2023

PHILLIPS, Ian

Active
London Road, NewarkNG24 1TW
Born April 1957
Director
Appointed 03 Oct 2005

PRICE, Henry Arthur Sebastian

Active
London Road, NewarkNG24 1TW
Born February 1972
Director
Appointed 17 Feb 2022

TOMKINSON, David Andrew

Active
NewarkNG24 1TW
Born August 1960
Director
Appointed 10 May 2010

WHUR, Patrick Midgley

Active
NewarkNG24 1TW
Born March 1966
Director
Appointed 10 Nov 2023

CABLE, Maurice Owen

Resigned
134 Main Street, NewarkNE24 3PA
Secretary
Appointed 16 Mar 1993
Resigned 13 Sept 1993

ROGERS, Sara

Resigned
The Beacon Main Street, NewarkNG23 6JN
Secretary
Appointed 20 Jan 1994
Resigned 01 Nov 1995

ABRAMS, Debra Marie

Resigned
NewarkNG24 1TW
Born March 1959
Director
Appointed 21 Jul 2021
Resigned 10 Nov 2023

ABRAMS OBE, Debra Marie

Resigned
NewarkNG24 1TW
Born March 1959
Director
Appointed 23 Mar 2016
Resigned 17 Jul 2016

ALEXANDER, Patricia Diane

Resigned
3 The Friary, NewarkNG24 1JY
Born March 1931
Director
Appointed 04 Jun 2009
Resigned 04 Dec 2013

ARMITAGE, Philip James

Resigned
32 London Rd, NottsNG24 1TW
Born February 1967
Director
Appointed 01 Jun 2009
Resigned 06 Jul 2016

BARKER, Julie Anne, Dr

Resigned
NewarkNG24 1TW
Born November 1963
Director
Appointed 04 Apr 2008
Resigned 10 Nov 2023

CABLE, Maurice Owen

Resigned
134 Main Street, NewarkNE24 3PA
Born September 1927
Director
Appointed 16 Mar 1993
Resigned 13 Sept 1993

CAMERON, George

Resigned
NewarkNG24 1TW
Born May 1953
Director
Appointed 09 Jun 2022
Resigned 14 Nov 2025

CAMERON, George

Resigned
32 London Rd, NottsNG24 1TW
Born May 1953
Director
Appointed 20 Mar 2019
Resigned 31 May 2021

DE LA MOTTE, Judith Amanda

Resigned
NewarkNG24 1TW
Born January 1962
Director
Appointed 12 Apr 2017
Resigned 27 Nov 2020

FISHER, Raymond Patrick

Resigned
Fairway, NewarkNG24 4RN
Born March 1964
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2013

HOLDEN, Emma Louise

Resigned
NewarkNG24 1TW
Born October 1978
Director
Appointed 23 Sept 2013
Resigned 22 Nov 2018

HUMPHREYS, Julie Elizabeth

Resigned
32 London Rd, NottsNG24 1TW
Born April 1958
Director
Appointed 18 Nov 2015
Resigned 18 Jan 2017

JONES, Peter David

Resigned
32 London Rd, NottsNG24 1TW
Born September 1947
Director
Appointed 16 Mar 1993
Resigned 06 Jul 2016

KNOTT, Graham Keith, Rev

Resigned
Christ Church Vicarage, NewarkNG24 4AJ
Born May 1953
Director
Appointed 16 Mar 1993
Resigned 03 Dec 1996

MARSHALL, John William

Resigned
NewarkNG24 1TW
Born July 1961
Director
Appointed 04 Jun 2009
Resigned 09 Dec 2022

MILLS, Joy

Resigned
26 Valley Prospect, NewarkNG24 4QJ
Born September 1929
Director
Appointed 12 Feb 1998
Resigned 04 Jun 2009

OLDHAM, John Harvey Ridge

Resigned
Little Apples, NewarkNG24 1TN
Born July 1925
Director
Appointed 20 Jan 1994
Resigned 27 Apr 2005

PARLBY, Joanna Mary

Resigned
NewarkNG24 1TW
Born November 1953
Director
Appointed 04 Jun 2009
Resigned 21 Jul 2021

PORTER, Nicholas

Resigned
NewarkNG24 1TW
Born April 1948
Director
Appointed 10 Jul 1995
Resigned 26 Nov 2021

RAWLIN, Marion

Resigned
Rowan Lodge, NewarkNG24 1ST
Born March 1951
Director
Appointed 16 Mar 1993
Resigned 16 Mar 2009

REYNOLDS, John Peter

Resigned
2 Hatton Close, NewarkNG23 6EL
Born July 1963
Director
Appointed 04 Apr 2008
Resigned 10 May 2010
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 April 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Small
12 October 2022
AAMDAAMD
Resolution
6 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Memorandum Articles
24 August 2022
MAMA
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Resolution
7 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Memorandum Articles
29 March 2017
MAMA
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
24 March 2000
288cChange of Particulars
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288cChange of Particulars
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
13 November 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
2 November 1993
224224
Incorporation Company
16 March 1993
NEWINCIncorporation