Background WavePink WaveYellow Wave

FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED (02849891)

FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED (02849891) is an active UK company. incorporated on 2 September 1993. with registered office in Aylesbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED has been registered for 32 years. Current directors include EARNSHAW, Deborah Anne, FABES, Mark Robert, MILLS, Linda Christine.

Company Number
02849891
Status
active
Type
ltd
Incorporated
2 September 1993
Age
32 years
Address
Unit 2 Walton Lodge, Aylesbury, HP21 7QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
EARNSHAW, Deborah Anne, FABES, Mark Robert, MILLS, Linda Christine
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED

FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED is an active company incorporated on 2 September 1993 with the registered office located in Aylesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED was registered 32 years ago.(SIC: 47190)

Status

active

Active since 32 years ago

Company No

02849891

LTD Company

Age

32 Years

Incorporated 2 September 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 16 September 2025 (7 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

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

AYLESBURY HOSPICE SHOPS LIMITED
From: 2 September 1993To: 5 April 2007
Contact
Address

Unit 2 Walton Lodge Walton Street Aylesbury, HP21 7QY,

Previous Addresses

Unit 4, Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY United Kingdom
From: 2 September 1993To: 24 February 2014
Timeline

17 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Oct 18
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Sept 21
Director Left
Feb 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SAUNDERS, Nichola Louise

Active
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 17 Jun 2024

EARNSHAW, Deborah Anne

Active
Walton Street, AylesburyHP21 7QY
Born August 1960
Director
Appointed 26 May 2021

FABES, Mark Robert

Active
Walton Street, AylesburyHP21 7QY
Born October 1962
Director
Appointed 26 May 2021

MILLS, Linda Christine

Active
Walton Street, AylesburyHP21 7QY
Born January 1953
Director
Appointed 14 Apr 2005

DE VAL, Susan Virginia Leighton

Resigned
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 18 Apr 2013
Resigned 31 Jul 2014

DODGE, Patricia Mary

Resigned
90 Gade Avenue, WatfordWD18 7LJ
Secretary
Appointed 01 Sept 2008
Resigned 26 Sept 2012

HENDERSON, James

Resigned
23 Tees Road, AylesburyHP21 9NX
Secretary
Appointed 02 Sept 1993
Resigned 01 Aug 2008

ROBERTS, Anne Veronica

Resigned
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 12 Jul 2021
Resigned 17 Jun 2024

STUBBERFIELD, Michael John

Resigned
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 13 Apr 2015
Resigned 11 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Sept 1993
Resigned 02 Sept 1993

BENNETT, Michael Ronald

Resigned
Walton Street, AylesburyHP21 7QY
Born February 1949
Director
Appointed 01 Jan 2015
Resigned 22 Sept 2021

BROWN, Judith Anne

Resigned
12 Thorp Close, AylesburyHP21 9YD
Born October 1962
Director
Appointed 31 Jan 1996
Resigned 19 Nov 1996

CHAMBERS, Jacqueline Patricia

Resigned
4 Ovitts Close, WinslowMK18 3QD
Born May 1942
Director
Appointed 27 Jan 2006
Resigned 28 Sept 2011

FRODSHAM, Thomas Armstrong

Resigned
Chiltern Ridge, Princes RisboroughHP27 0LY
Born April 1936
Director
Appointed 28 Jun 1995
Resigned 01 Apr 1998

HENDERSON, James

Resigned
23 Tees Road, AylesburyHP21 9NX
Born January 1949
Director
Appointed 05 Mar 1997
Resigned 02 Dec 2016

HIGGINS, Terence William

Resigned
6 Churchway, AylesburyHP17 8AA
Born December 1925
Director
Appointed 02 Sept 1993
Resigned 31 Jul 2001

KNOPP, Maureen

Resigned
43 Gatenbury Place, AylesburyHP17 0DE
Born January 1932
Director
Appointed 23 Sept 1993
Resigned 05 Mar 1997

LUCAS, Barbara

Resigned
4 Kittiwake, AylesburyHP19 0FT
Born September 1931
Director
Appointed N/A
Resigned 07 Dec 1993

MYERS, Alan Sydney

Resigned
43 Lionel Avenue, WendoverHP22 6LP
Born April 1937
Director
Appointed 11 Dec 1997
Resigned 02 Jan 2009

NAISH, Carolyn Jessica

Resigned
Sunnyside House, BicesterOX27 0HA
Born June 1950
Director
Appointed N/A
Resigned 05 Mar 1997

NASH, Ann Carol

Resigned
12 Parslow Close, AylesburyHP21 9JD
Born October 1948
Director
Appointed 02 Sept 1993
Resigned 01 Apr 1998

SPEIRS, Trudi

Resigned
36 Deverill Road, AylesburyHP21 9TF
Born November 1973
Director
Appointed 16 Apr 2002
Resigned 08 May 2006

STRAKER, Diane Mary, Dr

Resigned
Oving, AylesburyHP22 4HN
Born December 1961
Director
Appointed 17 Jun 2024
Resigned 17 Jun 2024

THOMPSON, Nigel Howard

Resigned
Gaveston Drive, BerkhamstedHP4 1JF
Born December 1958
Director
Appointed 17 Jun 2024
Resigned 17 Jun 2024

TOMKINS, Ann

Resigned
Walton Street, AylesburyHP21 7QY
Born October 1960
Director
Appointed 01 Jan 2015
Resigned 05 Jul 2017

WILSON, Jane

Resigned
Bedwins Lane, MaidenheadSL6 9PU
Born March 1953
Director
Appointed 18 Jan 2012
Resigned 26 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ronald Bennett

Ceased
Walton Street, AylesburyHP21 7QY
Born February 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 27 Aug 2016
Ceased 26 May 2021
Walton Street, AylesburyHP21 7QY

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

119

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Miscellaneous
4 November 2013
MISCMISC
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2009
AUDAUD
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
353353
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 September 1995
288288
Legacy
20 September 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
224224
Legacy
8 September 1993
288288
Incorporation Company
2 September 1993
NEWINCIncorporation