Background WavePink WaveYellow Wave

ARTHUR RANK HOSPICE LIMITED (03059033)

ARTHUR RANK HOSPICE LIMITED (03059033) is an active UK company. incorporated on 19 May 1995. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. ARTHUR RANK HOSPICE LIMITED has been registered for 30 years. Current directors include ALLEN, Sharon Jane, BISHOP, John Edwin, DAVIDGE, Carolan Maria and 2 others.

Company Number
03059033
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Arthur Rank Hospice Cherry Hinton Road, Cambridge, CB22 3FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ALLEN, Sharon Jane, BISHOP, John Edwin, DAVIDGE, Carolan Maria, JACKSON, Antoinette Philomena, NORTHMORE, Peter John
SIC Codes
47190, 47990, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR RANK HOSPICE LIMITED

ARTHUR RANK HOSPICE LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. ARTHUR RANK HOSPICE LIMITED was registered 30 years ago.(SIC: 47190, 47990, 56290)

Status

active

Active since 30 years ago

Company No

03059033

LTD Company

Age

30 Years

Incorporated 19 May 1995

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 22 December 2025 (4 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

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

THE FRIENDS OF ARTHUR RANK HOUSE COMPANY LIMITED
From: 19 May 1995To: 29 June 2002
Contact
Address

Arthur Rank Hospice Cherry Hinton Road Shelford Bottom Cambridge, CB22 3FB,

Previous Addresses

Arthur Rank House Brookfields Hospital 351 Mill Road Cambridge. CB1 3DF
From: 19 May 1995To: 8 November 2016
Timeline

20 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
May 95
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BISHOP, John Edwin

Active
Cherry Hinton Road, CambridgeCB22 3FB
Secretary
Appointed 03 Oct 2022

ALLEN, Sharon Jane

Active
Cherry Hinton Road, CambridgeCB22 3FB
Born June 1961
Director
Appointed 02 May 2019

BISHOP, John Edwin

Active
Cherry Hinton Road, CambridgeCB22 3FB
Born January 1967
Director
Appointed 03 Oct 2022

DAVIDGE, Carolan Maria

Active
Cherry Hinton Road, CambridgeCB22 3FB
Born March 1968
Director
Appointed 28 Jan 2022

JACKSON, Antoinette Philomena

Active
Cherry Hinton Road, CambridgeCB22 3FB
Born October 1965
Director
Appointed 08 Dec 2022

NORTHMORE, Peter John

Active
Cherry Hinton Road, CambridgeCB22 3FB
Born August 1952
Director
Appointed 10 Jul 2019

DALRYMPLE, Patricia Margaret

Resigned
Fairlea House 58 High Street, CambridgeCB5 9DA
Secretary
Appointed 19 May 1995
Resigned 18 Apr 2001

GRAINGER, Hannah Penelope

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Secretary
Appointed 25 Jul 2022
Resigned 03 Oct 2022

GRAINGER, Hannah Penelope

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Secretary
Appointed 08 Nov 2016
Resigned 10 Jul 2019

HAYS, Lynne

Resigned
Station Road, CambridgeCB22 7NY
Secretary
Appointed 18 Apr 2001
Resigned 08 Nov 2016

TUNBRIDGE, Jennifer Ann

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Secretary
Appointed 10 Jul 2019
Resigned 25 Jul 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

BARTON, Stephen James

Resigned
16 Latham Road, CambridgeCB2 2EQ
Born May 1947
Director
Appointed 15 Jun 2005
Resigned 29 Sept 2006

BEAZOR, Martin David

Resigned
55 Barton Road, CambridgeCB3 9LG
Born November 1950
Director
Appointed 13 May 1999
Resigned 01 Jun 2005

BROGDEN, John Robert

Resigned
Unit 191 Cambridge Science Park, CambridgeCB4 0GW
Born March 1949
Director
Appointed 15 Mar 2006
Resigned 31 May 2007

CRAWLEY, Eustace George Cameron

Resigned
Chippenham Park, ElyCB7 5PT
Born January 1930
Director
Appointed 19 May 1995
Resigned 15 Apr 2006

DAVIES, Marie

Resigned
101 Grantchester Meadows, CambridgeCB3 9JN
Born October 1962
Director
Appointed 23 Aug 2000
Resigned 26 Jan 2001

FIELD, Karen Ann

Resigned
351 Mill Road, CambridgeCB1 3DF
Born October 1976
Director
Appointed 09 Jun 2014
Resigned 02 May 2019

HUTT, Jonathan Rands

Resigned
High Street, CambridgeCB23 1ES
Born September 1969
Director
Appointed 02 Jun 2008
Resigned 30 Nov 2015

JOHNSTON, William Bancroft

Resigned
53 Warkworth Terrace, CambridgeCB1 1EE
Born February 1939
Director
Appointed 18 Oct 1999
Resigned 30 Jun 2004

JOLOWICZ, Poppy

Resigned
West Green House, CambridgeCB2 5SA
Born July 1928
Director
Appointed 28 Aug 1996
Resigned 18 Oct 1999

KIRK, Katherine Elizabeth

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Born November 1959
Director
Appointed 16 Mar 2011
Resigned 15 Sept 2022

MATHIAS, Elizabeth Ann

Resigned
Bassingbourn Mill Mill Lane, RoystonSG8 5PP
Born June 1930
Director
Appointed 03 Aug 1996
Resigned 18 Oct 1999

MAUGHAN, Lee Foster

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Born January 1979
Director
Appointed 09 Sept 2015
Resigned 28 Jan 2022

MORGAN, Lynn Mary

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Born June 1954
Director
Appointed 18 May 2010
Resigned 02 May 2019

REAVLEY, Martin John

Resigned
Chatfolds, HorshamRH12 3SH
Born November 1954
Director
Appointed 05 Jun 2008
Resigned 16 Mar 2011

REISS, Bernard Butts

Resigned
18 Maids Caudeway, CambridgeCB5 8DA
Born December 1925
Director
Appointed 19 May 1995
Resigned 02 Aug 1996

TINGLEY, Lynda Kaye

Resigned
1 Barrington House, CambridgeCB2 2TY
Born November 1944
Director
Appointed 01 Jul 2004
Resigned 26 Sept 2008

TUNBRIDGE, Jennifer Ann

Resigned
Cherry Hinton Road, CambridgeCB22 3FB
Born July 1965
Director
Appointed 02 May 2019
Resigned 25 Jul 2022

ARTHUR RANK HOSPICE LIMITED

Resigned
Mill Road, CambridgeCB1 3DF
Corporate director
Appointed 18 May 2010
Resigned 18 May 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 May 1995
Resigned 19 May 1995

Persons with significant control

1

Cherry Hinton Road, CambridgeCB22 3FB

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
21 May 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2009
AA01Change of Accounting Reference Date
Legacy
12 June 2009
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
123Notice of Increase in Nominal Capital
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
13 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
21 October 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
224224
Legacy
24 May 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation