Background WavePink WaveYellow Wave

SOUTHEND HOSPITAL CHARITABLE FOUNDATION (03622762)

SOUTHEND HOSPITAL CHARITABLE FOUNDATION (03622762) is an active UK company. incorporated on 27 August 1998. with registered office in Westcliff On Sea. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. SOUTHEND HOSPITAL CHARITABLE FOUNDATION has been registered for 27 years. Current directors include CARR, Susan Jane, COX, Emma, DEDMAN, David Percy Frederick and 5 others.

Company Number
03622762
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 1998
Age
27 years
Address
Southend University Hospital, Westcliff On Sea, SS0 0RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CARR, Susan Jane, COX, Emma, DEDMAN, David Percy Frederick, GAYNER, Nigel James, HARLAND, John Keith, LEWIN, George Edwin Samuel, MILLER, Philip Aaron, ROWE, Emma
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND HOSPITAL CHARITABLE FOUNDATION

SOUTHEND HOSPITAL CHARITABLE FOUNDATION is an active company incorporated on 27 August 1998 with the registered office located in Westcliff On Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. SOUTHEND HOSPITAL CHARITABLE FOUNDATION was registered 27 years ago.(SIC: 86101, 86900)

Status

active

Active since 27 years ago

Company No

03622762

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

Age

27 Years

Incorporated 27 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026

Previous Company Names

SOUTHEND HOSPITAL FOUNDATION
From: 27 August 1998To: 17 November 2004
Contact
Address

Southend University Hospital Prittlewell Chase Westcliff On Sea, SS0 0RY,

Previous Addresses

Southend Hospital Prittlewell Chase Westcliff on Sea Essex SS0 0RT United Kingdom
From: 24 February 2020To: 17 March 2020
Southend Hospital Prittlewell Chase Westcliff on Sea Essex SS0 0RT
From: 27 August 1998To: 24 February 2020
Timeline

35 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 11
Director Joined
Jul 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MILLER, Philip Aaron

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Secretary
Appointed 01 Aug 2004

CARR, Susan Jane

Active
Prittlewell Chase, Westcliff-On-SeaSS0 0RY
Born November 1943
Director
Appointed 18 Jul 2023

COX, Emma

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born May 1979
Director
Appointed 21 Mar 2023

DEDMAN, David Percy Frederick

Active
Prittlewell Chase, Westcliff-On-SeaSS0 0RY
Born November 1950
Director
Appointed 18 Jul 2023

GAYNER, Nigel James

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born June 1948
Director
Appointed 13 Jan 2003

HARLAND, John Keith

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born November 1957
Director
Appointed 30 Jun 2003

LEWIN, George Edwin Samuel

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born March 1941
Director
Appointed 01 Jan 2001

MILLER, Philip Aaron

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born May 1955
Director
Appointed 17 Sept 1998

ROWE, Emma

Active
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born February 1963
Director
Appointed 21 May 2019

GLYNN, Heather Lilian Ann

Resigned
The Laurels Lincoln Road, RochfordSS4 3AF
Secretary
Appointed 17 Sept 1998
Resigned 08 Jan 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 27 Aug 1998
Resigned 17 Sept 1998

ADAMS, Julian Martin

Resigned
59 Westwood Gardens, BenfleetSS7 2SH
Born January 1967
Director
Appointed 18 Sept 2007
Resigned 15 Sept 2009

BAILEY, Trevor Edward

Resigned
23 The Drive, Westcliff On SeaSS0 8PL
Born December 1923
Director
Appointed 17 Sept 1998
Resigned 20 Jan 2002

BEATWELL, Ian

Resigned
9 Kendal Way, Leigh On SeaSS9 5QS
Born November 1966
Director
Appointed 23 Jan 2007
Resigned 15 Sept 2009

BOSCH, Rita Olive

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born January 1927
Director
Appointed 10 Jan 2001
Resigned 01 Aug 2017

BRIGHT, David

Resigned
27 Chase Gardens, Westcliff On SeaSS0 0RS
Born July 1942
Director
Appointed 10 Jan 2001
Resigned 15 Sept 2009

BULLEN, Keith Anthony

Resigned
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born April 1955
Director
Appointed 19 Mar 2019
Resigned 16 May 2023

FABRI, Nadia Angele

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born June 1988
Director
Appointed 15 Jan 2019
Resigned 21 Jan 2020

FERREIRA, Karen

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born July 1960
Director
Appointed 10 Jan 2001
Resigned 21 Jan 2020

FROMENT, Roger Keith

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born January 1957
Director
Appointed 20 Jan 2001
Resigned 19 Mar 2013

GEORGE, Colin

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born May 1938
Director
Appointed 17 Sept 1998
Resigned 21 Jul 2015

GLYNN, Heather Lilian Ann

Resigned
The Laurels Lincoln Road, RochfordSS4 3AF
Born March 1932
Director
Appointed 17 Sept 1998
Resigned 08 Jan 2001

GUY, Michael Henry

Resigned
7 Harewood Avenue, RochfordSS4 3AY
Born October 1934
Director
Appointed 15 Feb 2005
Resigned 15 Sept 2009

HATTON, Chris John

Resigned
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born December 1975
Director
Appointed 15 Jul 2014
Resigned 15 Mar 2022

HILL, Hayley Jayne

Resigned
66 Stambridge Road, RochfordSS4 1EG
Born June 1972
Director
Appointed 23 Mar 2004
Resigned 15 Sept 2009

HODSON, Gary Roger

Resigned
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born April 1958
Director
Appointed 27 Jun 2002
Resigned 18 Jul 2023

HOLMES, Peter David

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born April 1952
Director
Appointed 01 Feb 2001
Resigned 15 Feb 2017

JACKSON, Ann Vanessa

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born December 1949
Director
Appointed 15 Nov 2005
Resigned 17 Sept 2013

JEAKINGS, Dawn Jean

Resigned
Southend Hospital, Westcliff On SeaSS0 0RT
Born May 1963
Director
Appointed 20 Mar 2012
Resigned 18 Sept 2018

JONES, Tracy

Resigned
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born December 1971
Director
Appointed 15 Mar 2011
Resigned 15 Nov 2022

KEDDIE, Murray David Maitland

Resigned
Ark House, RochfordSS4 1PJ
Born May 1929
Director
Appointed 17 Sept 1998
Resigned 14 May 2001

KENNEDY, Ronald John

Resigned
20 Sairard Gardens, Leigh On SeaSS9 5AJ
Born August 1932
Director
Appointed 17 Sept 1998
Resigned 08 Jan 2001

KRAWIEC, Jerzy Kazimierz Michal

Resigned
22 Ravendale Way, Southend On SeaSS3 8YB
Born September 1950
Director
Appointed 17 Mar 1999
Resigned 21 Sept 2004

LEE, Mark Anthony

Resigned
21 Denton Road, NorthamptonNN7 2BE
Born July 1963
Director
Appointed 10 Jan 2001
Resigned 21 Sept 2004

LONGLEY, Graham Edwin

Resigned
Prittlewell Chase, Westcliff On SeaSS0 0RY
Born August 1948
Director
Appointed 20 Sept 2016
Resigned 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
353353
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288cChange of Particulars
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288cChange of Particulars
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
21 September 1998
287Change of Registered Office
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Incorporation Company
27 August 1998
NEWINCIncorporation