Background WavePink WaveYellow Wave

CHASE HOSPICE TRADING LIMITED (03379287)

CHASE HOSPICE TRADING LIMITED (03379287) is an active UK company. incorporated on 30 May 1997. with registered office in Hampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHASE HOSPICE TRADING LIMITED has been registered for 28 years. Current directors include BARKER, Simon Dennis John, BOWEN, Ian Paul, ESPLEN, Polly Caroline and 3 others.

Company Number
03379287
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
Shooting Star House, Hampton, TW12 3RA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARKER, Simon Dennis John, BOWEN, Ian Paul, ESPLEN, Polly Caroline, FARTHING, Paul Stephen, JOHNSON, Jennifer Anne, NURYAEVA, Olga
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE HOSPICE TRADING LIMITED

CHASE HOSPICE TRADING LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Hampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHASE HOSPICE TRADING LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03379287

LTD Company

Age

28 Years

Incorporated 30 May 1997

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 25 July 2025 (9 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

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LYNTONWAY LIMITED
From: 30 May 1997To: 1 August 1997
Contact
Address

Shooting Star House The Avenue Hampton, TW12 3RA,

Previous Addresses

Bridge House Addlestone Road Addlestone Surrey KT15 2UE
From: 18 June 2012To: 14 August 2020
Chase Fundraising Office Loseley Park Guildford Surrey GU3 1HS England
From: 30 October 2009To: 18 June 2012
Fundraising Office Loseley Park Guildford Surrey GU3 1HS
From: 30 May 1997To: 30 October 2009
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Sept 10
Director Left
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Mar 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

JOHNSON, Jennifer

Active
The Avenue, HamptonTW12 3RA
Secretary
Appointed 10 Sept 2018

BARKER, Simon Dennis John

Active
The Avenue, HamptonTW12 3RA
Born November 1960
Director
Appointed 08 May 2019

BOWEN, Ian Paul

Active
The Avenue, HamptonTW12 3RA
Born July 1958
Director
Appointed 22 Aug 2017

ESPLEN, Polly Caroline

Active
The Avenue, HamptonTW12 3RA
Born November 1962
Director
Appointed 13 Jun 2022

FARTHING, Paul Stephen

Active
The Avenue, HamptonTW12 3RA
Born August 1966
Director
Appointed 16 Jun 2022

JOHNSON, Jennifer Anne

Active
The Avenue, HamptonTW12 3RA
Born May 1966
Director
Appointed 16 Jun 2022

NURYAEVA, Olga

Active
The Avenue, HamptonTW12 3RA
Born July 1983
Director
Appointed 24 Mar 2025

FULLWOOD, Sally Elizabeth Mary

Resigned
72 Fulmer Drive, Gerrards CrossSL9 7HL
Secretary
Appointed 01 Aug 1997
Resigned 23 Sept 1999

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 30 May 1997
Resigned 23 Jun 1997

HERRINGTON, Denise Elaine

Resigned
8 Springfield Crescent, HorshamRH12 2PP
Secretary
Appointed 24 Sept 1999
Resigned 23 Jun 2000

STEWART, Brian

Resigned
Addlestone Road, AddlestoneKT15 2UE
Secretary
Appointed 27 May 2011
Resigned 03 Aug 2012

VIMPANY, Piers David Maurice

Resigned
Addlestone Road, AddlestoneKT15 2UE
Secretary
Appointed 03 Aug 2012
Resigned 07 Sept 2018

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 23 Jun 1997
Resigned 01 Aug 1997

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
55 Quarry Street, GuildfordGU1 3UE
Corporate secretary
Appointed 23 Jun 2000
Resigned 16 Feb 2009

BOUGHTON, Paul Victor

Resigned
The Avenue, HamptonTW12 3RA
Born September 1955
Director
Appointed 22 Mar 2017
Resigned 31 Dec 2021

BRADLEY, Thomas Edward

Resigned
The Avenue, HamptonTW12 3RA
Born May 1985
Director
Appointed 01 Sept 2017
Resigned 16 Jun 2022

BURLAND, David John Boscawen

Resigned
Addlestone Road, AddlestoneKT15 2UE
Born September 1965
Director
Appointed 06 Jun 2013
Resigned 20 Jul 2017

EDGE, Timothy David Julian

Resigned
51 Elsenham Street, LondonSW18 5NX
Born November 1956
Director
Appointed 26 Nov 1998
Resigned 06 Apr 2000

FISHER, Mary Monica Sophia

Resigned
Hydon Ridge, GodalmingGU8 4DP
Born September 1954
Director
Appointed 30 Mar 2000
Resigned 14 Oct 2004

FULLWOOD, Sally Elizabeth Mary

Resigned
72 Fulmer Drive, Gerrards CrossSL9 7HL
Born September 1962
Director
Appointed 01 Aug 1997
Resigned 23 Sept 1999

HANNA, Kenneth George

Resigned
Addlestone Road, AddlestoneKT15 2UE
Born April 1953
Director
Appointed 31 Jan 2010
Resigned 22 Aug 2017

HASTINGS, John David

Resigned
Dumgoyne House Kentwyns Drive, HorshamRH13 6EU
Born January 1937
Director
Appointed 30 May 2000
Resigned 03 Oct 2002

KING, Peter David

Resigned
64 Nightingale Crescent, LeatherheadKT24 6PD
Born July 1954
Director
Appointed 31 Oct 2007
Resigned 06 Jun 2013

LEVER, Julia Susan Alison

Resigned
Hill Cottage Cockcrow Hill, Long DittonKT6 5HE
Born April 1952
Director
Appointed 30 Mar 2000
Resigned 03 Oct 2002

LEWIN, Christopher Mark

Resigned
The Avenue, HamptonTW12 3RA
Born November 1962
Director
Appointed 13 Jun 2022
Resigned 24 Mar 2025

MANLY, Margaret Jean

Resigned
Dovedale The Warren, AshteadKT21 2SN
Born October 1944
Director
Appointed 14 Oct 2004
Resigned 31 Mar 2011

OSWALD, Richard Anthony

Resigned
Wymarks Cottage, ShermanburyRH13 8HQ
Born January 1941
Director
Appointed 23 Sept 1999
Resigned 14 Oct 2004

OVERTON, John Leslie

Resigned
Corner Cottage, WorcesterWR8 9JF
Born January 1940
Director
Appointed 01 Aug 1997
Resigned 23 Sept 1999

POMFRET, Christopher Charles

Resigned
Five Bells Lane, StockbridgeSO20 8HA
Born November 1949
Director
Appointed 14 Oct 2004
Resigned 19 Jul 2009

QUARTERMAN, Maurice Alan

Resigned
Machico Greenhill Park Road, EveshamWR11 4NL
Born December 1933
Director
Appointed 01 Aug 1997
Resigned 26 Nov 1998

ROBINSON, Christopher Bernard

Resigned
9 Linchmere Road, HaslemereGU27 3QF
Born May 1954
Director
Appointed 03 Oct 2002
Resigned 15 Nov 2006

SPINNEY, William

Resigned
16 Linkside, New MaldenKT3 4LB
Born March 1955
Director
Appointed 03 Mar 2009
Resigned 28 Jul 2009

STAPLETON, Michael Robert

Resigned
39 Alderney Road, LondonE1 4EG
Born December 1950
Director
Appointed 01 Aug 1997
Resigned 23 Sept 1999

VIMPANY, Piers David Maurice

Resigned
Addlestone Road, AddlestoneKT15 2UE
Born September 1968
Director
Appointed 03 May 2018
Resigned 07 Sept 2018

WALLS, Stephen Roderick

Resigned
Amblehurst Manor Farm, West SussexRH14 0EP
Born August 1947
Director
Appointed 14 Oct 2004
Resigned 03 Mar 2009
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
24 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 March 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Change Sail Address Company With Old Address
18 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
8 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Made Up Date
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Made Up Date
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
353353
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
287Change of Registered Office
Legacy
5 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2009
AUDAUD
Accounts With Made Up Date
20 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 December 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
20 September 2006
287Change of Registered Office
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
353353
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288cChange of Particulars
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
353353
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
225Change of Accounting Reference Date
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
287Change of Registered Office
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
287Change of Registered Office
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation