Background WavePink WaveYellow Wave

COUNTESS OF BRECKNOCK HOSPICE TRUST (03481737)

COUNTESS OF BRECKNOCK HOSPICE TRUST (03481737) is an active UK company. incorporated on 16 December 1997. with registered office in Andover. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COUNTESS OF BRECKNOCK HOSPICE TRUST has been registered for 28 years. Current directors include BOISSIER, Robin Paul, CHILDS, Robert Simon, HENDERSON, Iain Robert, Rear Admiral and 4 others.

Company Number
03481737
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1997
Age
28 years
Address
Brecknock House, Andover, SP10 3LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOISSIER, Robin Paul, CHILDS, Robert Simon, HENDERSON, Iain Robert, Rear Admiral, HYSON, Mark Edmund Keedwell, SANDY, Emma Katrina, SCHECKTER, Clare Mary, TUFNELL, Simon Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTESS OF BRECKNOCK HOSPICE TRUST

COUNTESS OF BRECKNOCK HOSPICE TRUST is an active company incorporated on 16 December 1997 with the registered office located in Andover. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COUNTESS OF BRECKNOCK HOSPICE TRUST was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03481737

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Brecknock House Henry Gamman Drive Andover, SP10 3LB,

Previous Addresses

The Countess of Brecknock House War Memorial Community Hospital Andover Hampshire SP10 3LB
From: 16 December 1997To: 17 April 2020
Timeline

22 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Owner Exit
Feb 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BOISSIER, Robin Paul

Active
Henry Gamman Drive, AndoverSP10 3LB
Born October 1953
Director
Appointed 29 Oct 2019

CHILDS, Robert Simon

Active
Henry Gamman Drive, AndoverSP10 3LB
Born June 1951
Director
Appointed 20 Oct 2022

HENDERSON, Iain Robert, Rear Admiral

Active
Sutton Scotney, WinchesterSO21 3PS
Born April 1948
Director
Appointed 15 Sept 2008

HYSON, Mark Edmund Keedwell

Active
Henry Gamman Drive, AndoverSP10 3LB
Born May 1948
Director
Appointed 26 Apr 2022

SANDY, Emma Katrina

Active
Charlton Road, AndoverSP10 3LB
Born August 1968
Director
Appointed 25 Oct 2018

SCHECKTER, Clare Mary

Active
Laverstoke Park, WhitchurchRG28 7NT
Born April 1960
Director
Appointed 08 Mar 2016

TUFNELL, Simon Charles

Active
Henry Gamman Drive, AndoverSP10 3LB
Born September 1977
Director
Appointed 02 Nov 2023

GARD, Michele

Resigned
Henry Gamman Drive, AndoverSP10 3LB
Secretary
Appointed 02 Nov 2017
Resigned 14 Oct 2025

REDHEAD, Sarah Frances

Resigned
Pensar, AndoverSP11 9TA
Secretary
Appointed 16 Dec 1997
Resigned 29 Jun 2017

ADAM, Ian Douglas

Resigned
Timbers The Ridge, CaterhamCR3 7AT
Born September 1928
Director
Appointed 16 Dec 1997
Resigned 15 Jun 1999

BARLOW, John Trevor

Resigned
Mayfield, AndoverSP11 7AY
Born December 1949
Director
Appointed 15 Sept 2008
Resigned 04 Feb 2014

BENSON, Lilias Jane

Resigned
The Old Rectory, AndoverSP11 7NR
Born March 1940
Director
Appointed 16 Dec 1997
Resigned 26 Oct 2021

CAMDEN, David, Marquess

Resigned
Wherwell House, AndoverSP11 7JP
Born August 1930
Director
Appointed 16 Dec 1997
Resigned 25 Oct 2018

CARTER, Joy, Professor

Resigned
The Countess Of Brecknock House, AndoverSP10 3LB
Born December 1955
Director
Appointed 02 Nov 2017
Resigned 29 Oct 2019

FAGAN, Mary, Dame

Resigned
Deane, BasingstokeRG25 3AX
Born September 1939
Director
Appointed 16 Dec 1997
Resigned 20 Oct 2022

JONAS, Nicholas

Resigned
North House, SouthamptonSO32 1AD
Born October 1928
Director
Appointed 16 Dec 1997
Resigned 15 Sept 2008

JUKES, Richard Wilmot Starr

Resigned
Dublin Barn, AndoverSP11 7JP
Born July 1936
Director
Appointed 15 Jun 1999
Resigned 02 Nov 2017

PALMER, Jonathan Charles, Dr

Resigned
Charlton Road, AndoverSP10 3LB
Born November 1956
Director
Appointed 29 Oct 2020
Resigned 27 Apr 2021

PARKER, Bruce Rodney Wingate

Resigned
Henry Gamman Drive, AndoverSP10 3LB
Born July 1941
Director
Appointed 02 Nov 2017
Resigned 02 Nov 2023

PENNICOTT, Brian Thomas, General

Resigned
Little Thatch, PewseySN9 5LX
Born February 1938
Director
Appointed 15 Jun 1999
Resigned 15 Sept 2008

WEST, Patricia Anne

Resigned
Shakespeare Avenue, AndoverSP10 3DR
Born May 1944
Director
Appointed 11 Oct 2011
Resigned 24 May 2024

Persons with significant control

1

0 Active
1 Ceased

Dame Mary Fagan

Ceased
The Countess Of Brecknock House, AndoverSP10 3LB
Born September 1939

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
225Change of Accounting Reference Date
Incorporation Company
16 December 1997
NEWINCIncorporation