Background WavePink WaveYellow Wave

ST CLARE HOSPICE TRADING COMPANY LIMITED (02951374)

ST CLARE HOSPICE TRADING COMPANY LIMITED (02951374) is an active UK company. incorporated on 22 July 1994. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. ST CLARE HOSPICE TRADING COMPANY LIMITED has been registered for 31 years. Current directors include BIRCH, Philip Thomas, GREENWOOD, Nicholas Sidney, HARLING, Ty Michael and 3 others.

Company Number
02951374
Status
active
Type
ltd
Incorporated
22 July 1994
Age
31 years
Address
St Clare Hospice Hastingwood Road, Harlow, CM17 9JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BIRCH, Philip Thomas, GREENWOOD, Nicholas Sidney, HARLING, Ty Michael, HOWE, Sarah Anne, KNOWLES, Rosemary, SOORYAKUMARAN, Nadarasa
SIC Codes
47190, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CLARE HOSPICE TRADING COMPANY LIMITED

ST CLARE HOSPICE TRADING COMPANY LIMITED is an active company incorporated on 22 July 1994 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. ST CLARE HOSPICE TRADING COMPANY LIMITED was registered 31 years ago.(SIC: 47190, 92000)

Status

active

Active since 31 years ago

Company No

02951374

LTD Company

Age

31 Years

Incorporated 22 July 1994

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 23 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

BILLBRIDGE LIMITED
From: 22 July 1994To: 26 January 1995
Contact
Address

St Clare Hospice Hastingwood Road Hastingwood Harlow, CM17 9JX,

Previous Addresses

Stone Barton Hastingwood Road Hastingwood Essex CM17 9JX
From: 22 July 1994To: 15 May 2015
Timeline

47 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 15
Director Left
Dec 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROWLINSON, Jill

Active
Hastingwood Road, HarlowCM17 9JX
Secretary
Appointed 28 Sept 2018

BIRCH, Philip Thomas

Active
Hastingwood Road, HarlowCM17 9JX
Born March 1968
Director
Appointed 01 Aug 2018

GREENWOOD, Nicholas Sidney

Active
Hastingwood Road, HarlowCM17 9JX
Born August 1988
Director
Appointed 02 Dec 2025

HARLING, Ty Michael

Active
Hastingwood Road, HarlowCM17 9JX
Born May 1974
Director
Appointed 19 Dec 2022

HOWE, Sarah Anne

Active
Hastingwood Road, HarlowCM17 9JX
Born May 1965
Director
Appointed 24 Jul 2024

KNOWLES, Rosemary

Active
Hastingwood Road, HarlowCM17 9JX
Born December 1986
Director
Appointed 30 Jul 2024

SOORYAKUMARAN, Nadarasa

Active
Hastingwood Road, HarlowCM17 9JX
Born June 1965
Director
Appointed 18 Jul 2023

BELL, Gerald Brian

Resigned
Viaduct Cottage Bridge End, Saffron WaldenCB11 3TH
Secretary
Appointed 15 Aug 2007
Resigned 22 Oct 2009

BERRY, Letitia Frances

Resigned
22 Kendal Avenue, EppingCM16 4PW
Secretary
Appointed 11 Feb 2000
Resigned 15 Aug 2007

BRENNAN, Josephine Ann

Resigned
1 Princes Gate, Bishops StortfordCM23 4DF
Secretary
Appointed 31 Mar 1996
Resigned 31 Jan 2000

GAMMON, Anthony

Resigned
84 Fir Park, HarlowCM19 4JT
Secretary
Appointed 04 Aug 1994
Resigned 31 Mar 1996

ISLAM, Riyad

Resigned
Stone Barton, HastingwoodCM17 9JX
Secretary
Appointed 22 Oct 2009
Resigned 30 Jul 2012

QUINCEY, Philip Antony

Resigned
Hastingwood Road, HarlowCM17 9JX
Secretary
Appointed 30 Jul 2012
Resigned 28 Sept 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jul 1994
Resigned 04 Aug 1994

ASTARITA, Mark Edward

Resigned
Hastingwood Road, HarlowCM17 9JX
Born November 1959
Director
Appointed 04 Dec 2018
Resigned 26 Apr 2024

BANNINGTON, Adrian John

Resigned
Hastingwood Road, HarlowCM17 9JX
Born April 1956
Director
Appointed 03 Mar 2020
Resigned 22 Sept 2021

BELL, Gerald Brian

Resigned
Viaduct Cottage Bridge End, Saffron WaldenCB11 3TH
Born November 1940
Director
Appointed 15 Aug 2007
Resigned 22 Oct 2009

BELL, Gerald Brian

Resigned
Viaduct Cottage Bridge End, Saffron WaldenCB11 3TH
Born November 1940
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2005

BERRY, Letitia Frances

Resigned
22 Kendal Avenue, EppingCM16 4PW
Born October 1934
Director
Appointed 11 Jul 1996
Resigned 16 Sept 2008

BRENNAN, Josephine Ann

Resigned
1 Princes Gate, Bishops StortfordCM23 4DF
Born July 1940
Director
Appointed 04 Aug 1994
Resigned 31 Jan 2000

BULLEN, Fabian Joseph

Resigned
Hastingwood Road, HarlowCM17 9JX
Born May 1944
Director
Appointed 08 Oct 2021
Resigned 05 Apr 2022

BURTON, Richard Mark

Resigned
Hastingwood Road, HarlowCM17 9JX
Born February 1964
Director
Appointed 18 Jul 2022
Resigned 01 Nov 2022

CARR, John Mclean

Resigned
Parkview Cottage, NazeingEN9 2SD
Born February 1938
Director
Appointed 12 Dec 1994
Resigned 12 Sept 2008

CATTELL, Russell Edwin

Resigned
Larkspur Close, Bishop's StortfordCM23 4LL
Born November 1956
Director
Appointed 26 May 2015
Resigned 29 Aug 2017

CHAPMAN, Michael Robert

Resigned
Goosebury Hall, EppingCM16 6QN
Born September 1945
Director
Appointed 16 Sept 2008
Resigned 31 Jul 2013

COWIE, Richard Gerrie

Resigned
49 Victory Road, LondonE11 1UL
Born September 1958
Director
Appointed 21 Jul 2006
Resigned 28 Feb 2011

CURRY, Tanya

Resigned
Stone Barton, HastingwoodCM17 9JX
Born March 1975
Director
Appointed 24 Jan 2012
Resigned 31 Jul 2013

DUNKLEY, David John

Resigned
Hastingwood Road, HarlowCM17 9JX
Born April 1954
Director
Appointed 31 Jul 2013
Resigned 20 Jun 2018

FRAZER, John Sydney

Resigned
Copse Hill, HarlowCM19 4PP
Born December 1943
Director
Appointed 31 Jul 2013
Resigned 07 Dec 2015

GAMMON, Anthony

Resigned
84 Fir Park, HarlowCM19 4JT
Born January 1931
Director
Appointed 04 Aug 1994
Resigned 31 Mar 1996

HILTON, Brian Edwin

Resigned
11 Kings Road, LondonE4 7HP
Born November 1946
Director
Appointed 14 Jan 2000
Resigned 31 Oct 2005

ISLAM, Riyad

Resigned
Hastingwood Road, HarlowCM17 9JX
Born March 1976
Director
Appointed 22 Oct 2009
Resigned 03 Jun 2022

JAMES, Emma Caroline

Resigned
2 Artisans Dwellings, Saffron WaldenCB10 1LW
Born January 1965
Director
Appointed 04 Aug 1994
Resigned 12 Jul 1999

JONES, George Thomas

Resigned
2 New Hall Cottages, HarlowCM17 9LX
Born July 1951
Director
Appointed 14 Jan 2000
Resigned 21 Jun 2000

MOORE, Brian George

Resigned
Hastingwood Road, HarlowCM17 9JX
Born August 1946
Director
Appointed 02 May 2011
Resigned 21 Aug 2019

Persons with significant control

1

Hastingwood Road, HarlowCM17 9JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2024
CC04CC04
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
18 February 1996
225(1)225(1)
Legacy
23 August 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1994
288288
Legacy
11 August 1994
287Change of Registered Office
Incorporation Company
22 July 1994
NEWINCIncorporation