Background WavePink WaveYellow Wave

MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD (03675130)

MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD (03675130) is an active UK company. incorporated on 27 November 1998. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD has been registered for 27 years. Current directors include FORREST-CHARDE, Moraig, HALLIDAY, Barbara Helen Elizabeth.

Company Number
03675130
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
Countess Mountbatten House, Southampton, SO30 3JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORREST-CHARDE, Moraig, HALLIDAY, Barbara Helen Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD

MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD is an active company incorporated on 27 November 1998 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNTBATTEN HAMPSHIRE PROMOTIONS LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03675130

LTD Company

Age

27 Years

Incorporated 27 November 1998

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 9 September 2025 (7 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

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

COUNTESS MOUNTBATTEN HOSPICE PROMOTIONS LIMITED
From: 27 November 1998To: 25 January 2024
Contact
Address

Countess Mountbatten House Botley Road West End Southampton, SO30 3JB,

Timeline

24 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 09
Director Joined
Jan 12
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BELL, Deborah Stacy

Active
Halberry Lane, NewportPO30 2ER
Secretary
Appointed 01 Aug 2025

FORREST-CHARDE, Moraig

Active
Countess Mountbatten House, SouthamptonSO30 3JB
Born March 1968
Director
Appointed 25 Jul 2024

HALLIDAY, Barbara Helen Elizabeth

Active
Countess Mountbatten House, SouthamptonSO30 3JB
Born October 1956
Director
Appointed 25 Jul 2024

EDMONDS, Michael Ramsay

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Secretary
Appointed 01 Aug 2024
Resigned 01 Aug 2025

EDMONDS, Michael Ramsay

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Secretary
Appointed 24 Apr 2019
Resigned 21 Sept 2023

HANCOCK, Gordon

Resigned
The Oasis 57 Wilderness Heights, SouthamptonSO18 3PS
Secretary
Appointed 27 Nov 1998
Resigned 09 Sept 1999

HERBICH, Mark Andrew, Dr

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Secretary
Appointed 09 Sept 1999
Resigned 01 Oct 2015

WRIGHT, Wendy-Anne

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Secretary
Appointed 21 Sept 2023
Resigned 01 Aug 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 27 Nov 1998

BENNETT, David Antony

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born September 1959
Director
Appointed 21 Jul 2022
Resigned 21 Sept 2023

BLACK, Andrew Paton

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born February 1959
Director
Appointed 18 May 2017
Resigned 30 Sept 2018

BURN, Lesley

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born March 1962
Director
Appointed 21 Apr 2016
Resigned 02 Jul 2018

FOULKES, Ronald Mitford

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born May 1929
Director
Appointed 11 Nov 1999
Resigned 19 Jun 2014

GILKS, David John Ellis

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born October 1948
Director
Appointed 17 Nov 2011
Resigned 12 Jul 2017

HANCOCK, Gordon

Resigned
The Oasis 57 Wilderness Heights, SouthamptonSO18 3PS
Born October 1938
Director
Appointed 27 Nov 1998
Resigned 09 Sept 1999

HANSFORD, Emma

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born June 1974
Director
Appointed 21 Aug 2014
Resigned 21 Apr 2016

HERBICH, Mark Andrew, Dr

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born August 1938
Director
Appointed 09 Sept 1999
Resigned 30 Sept 2014

HILL, Susan Kathleen

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born April 1961
Director
Appointed 02 Jul 2018
Resigned 24 Apr 2019

HOGG, Malcolm

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born March 1959
Director
Appointed 22 Jul 2021
Resigned 07 Dec 2023

LOVERIDGE, John Edwin George

Resigned
39 Randall Road, EastleighSO53 5AJ
Born June 1937
Director
Appointed 27 Nov 1998
Resigned 02 Sept 2009

OWTON, Gill

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born July 1946
Director
Appointed 24 Apr 2019
Resigned 09 Mar 2022

PITCHER, Peter

Resigned
Countess Mountbatten House, SouthamptonSO30 3JB
Born March 1959
Director
Appointed 07 Dec 2023
Resigned 25 Jul 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 27 Nov 1998

Persons with significant control

1

Countess Mountbatten Hospice Charity Ltd

Active
Botley Road, SouthamptonSO30 3JB

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

100

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
225Change of Accounting Reference Date
Legacy
8 January 1999
287Change of Registered Office
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Incorporation Company
27 November 1998
NEWINCIncorporation