Background WavePink WaveYellow Wave

ST PETER AND ST JAMES HOSPICE SHOPS LIMITED (03146736)

ST PETER AND ST JAMES HOSPICE SHOPS LIMITED (03146736) is an active UK company. incorporated on 16 January 1996. with registered office in Lewes East Sussex. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ST PETER AND ST JAMES HOSPICE SHOPS LIMITED has been registered for 30 years. Current directors include CAREY, Michael James, CAUVIN, Caroline Jennifer, HENSHAW, Patrick John and 1 others.

Company Number
03146736
Status
active
Type
ltd
Incorporated
16 January 1996
Age
30 years
Address
St Peter & St James, Lewes East Sussex, BN8 4ED
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CAREY, Michael James, CAUVIN, Caroline Jennifer, HENSHAW, Patrick John, KNIGHT, Robin James
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER AND ST JAMES HOSPICE SHOPS LIMITED

ST PETER AND ST JAMES HOSPICE SHOPS LIMITED is an active company incorporated on 16 January 1996 with the registered office located in Lewes East Sussex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ST PETER AND ST JAMES HOSPICE SHOPS LIMITED was registered 30 years ago.(SIC: 47190)

Status

active

Active since 30 years ago

Company No

03146736

LTD Company

Age

30 Years

Incorporated 16 January 1996

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

TAKEBLEND LIMITED
From: 16 January 1996To: 2 October 1996
Contact
Address

St Peter & St James North Common Road North Chailey Lewes East Sussex, BN8 4ED,

Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Feb 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
May 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAREY, Michael James

Active
St Peter & St James, Lewes East SussexBN8 4ED
Born October 1969
Director
Appointed 06 Nov 2024

CAUVIN, Caroline Jennifer

Active
St Peter & St James, Lewes East SussexBN8 4ED
Born June 1974
Director
Appointed 01 Sept 2021

HENSHAW, Patrick John

Active
St Peter & St James, Lewes East SussexBN8 4ED
Born March 1970
Director
Appointed 06 Nov 2024

KNIGHT, Robin James

Active
St Peter & St James, Lewes East SussexBN8 4ED
Born September 1967
Director
Appointed 06 Nov 2024

DENYER, June

Resigned
Hey Cottage Ditchling Road, Haywards HeathRH17 7RF
Secretary
Appointed 16 Sept 1998
Resigned 31 Oct 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 16 Jan 1996
Resigned 16 Jan 1996

JAMES, Timothy Michael

Resigned
9 Greenland Walk, DurringtonBN13 2NS
Secretary
Appointed 01 Nov 2006
Resigned 15 May 2009

ROSS, Katherine Mary Campbell

Resigned
Long Shaw Novington Lane, LewesBN7 3QS
Secretary
Appointed 23 Jul 1997
Resigned 24 Aug 1998

THOMPSON, Helen

Resigned
67 Cuckfield Road, HurstpierpointBN6 9RR
Secretary
Appointed 16 Jan 1996
Resigned 18 Jul 1997

BANBURY, Keith

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born November 1943
Director
Appointed 02 May 2017
Resigned 06 Oct 2021

BOYSE, Peter Bernard

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born January 1947
Director
Appointed 24 Sept 2008
Resigned 03 Nov 2016

BURGESS, Colin Duncan

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born March 1958
Director
Appointed 05 Sept 2007
Resigned 02 May 2017

BURGESS, Julie Madeleine

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born August 1958
Director
Appointed 07 Aug 2019
Resigned 28 Oct 2020

CREAMER, Harriet Lucy

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born February 1959
Director
Appointed 02 May 2017
Resigned 07 Aug 2019

CRONIN, Emily Grace

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born October 1975
Director
Appointed 01 Sept 2021
Resigned 28 Apr 2023

CRUDGE, David Charles John

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born May 1949
Director
Appointed 16 Oct 2013
Resigned 07 Oct 2020

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 16 Jan 1996
Resigned 16 Jan 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 16 Jan 1996
Resigned 16 Jan 1996

GIBBONS, Christine Susan

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born April 1957
Director
Appointed 02 Aug 2017
Resigned 19 Oct 2020

GORDON-WILSON, Ruby

Resigned
13 Littlewood Lane, BuxtedTN22 4LW
Born July 1928
Director
Appointed 16 Sept 1998
Resigned 03 Sept 2008

GRAY, Isabel Jane

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born August 1934
Director
Appointed 13 Apr 2005
Resigned 18 Sept 2014

HENDERSON, Ian Tudor

Resigned
North Common Road, LewesBN8 4ED
Born July 1922
Director
Appointed 16 Jan 1996
Resigned 18 Sept 2002

HILLS, John

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born January 1956
Director
Appointed 06 Nov 2019
Resigned 06 Nov 2024

JULY, Jo

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born August 1963
Director
Appointed 25 Feb 2016
Resigned 02 May 2017

LANE, Kenneth Alexander

Resigned
139 New Church Road, HoveBN3 4BE
Born March 1924
Director
Appointed 16 Jan 1996
Resigned 12 Aug 1998

POWELL, Martin Joseph, Dr

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born September 1973
Director
Appointed 19 Sept 2023
Resigned 08 May 2025

SLATER, Carol Anne

Resigned
Broad Oak, Buxted, UckfieldTN22 4JX
Born May 1948
Director
Appointed 04 Feb 1998
Resigned 24 Jul 2006

TAYLOR-THOMPSON, Helen Margaret

Resigned
Jessops Bell Lane, UckfieldTN22 3PD
Born August 1924
Director
Appointed 23 Jul 1997
Resigned 06 Jan 2005

THOMPSON, Helen

Resigned
9 Spencers Road, MaidenheadSL6 6LJ
Born March 1946
Director
Appointed 16 Jan 1996
Resigned 22 Mar 1996

TOMES, Michael John

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born May 1948
Director
Appointed 28 Oct 2009
Resigned 25 Oct 2012

WILLIAMS, Barbara

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born July 1957
Director
Appointed 31 Oct 2017
Resigned 08 Dec 2021

WILLIAMS, Lyn Joyce

Resigned
42 Highfield Drive, HassocksBN6 9AU
Born December 1953
Director
Appointed 06 Sept 2006
Resigned 29 Jun 2007

WILLIS, Patrick Noel

Resigned
8 Badger Drive, Haywards HeathRH16 1EP
Born December 1938
Director
Appointed 12 Dec 2002
Resigned 09 Sept 2009

WITCOMB, Giles Damon

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born May 1974
Director
Appointed 07 Aug 2019
Resigned 28 Apr 2023

WOODWARD, Paul Scott

Resigned
St Peter & St James, Lewes East SussexBN8 4ED
Born July 1950
Director
Appointed 25 Oct 2012
Resigned 11 Mar 2014

Persons with significant control

1

North Common Road, LewesBN8 4ED

Nature of Control

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

Filing History

146

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
28 February 2017
AAMDAAMD
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
30 October 2008
123Notice of Increase in Nominal Capital
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
11 April 2007
88(2)R88(2)R
Legacy
28 March 2007
123Notice of Increase in Nominal Capital
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
15 July 2003
288cChange of Particulars
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
30 September 1997
88(2)R88(2)R
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1996
88(2)R88(2)R
Legacy
23 February 1996
224224
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
26 January 1996
287Change of Registered Office
Incorporation Company
16 January 1996
NEWINCIncorporation