Background WavePink WaveYellow Wave

ST GEMMA'S HOSPICE SERVICES LIMITED (03739423)

ST GEMMA'S HOSPICE SERVICES LIMITED (03739423) is an active UK company. incorporated on 24 March 1999. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ST GEMMA'S HOSPICE SERVICES LIMITED has been registered for 27 years. Current directors include GAY, Kim Margaret, GOLDRING, Kate, SQUIRE, Laura Gay, Dr.

Company Number
03739423
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
329 Harrogate Road, Leeds, LS17 6QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GAY, Kim Margaret, GOLDRING, Kate, SQUIRE, Laura Gay, Dr
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEMMA'S HOSPICE SERVICES LIMITED

ST GEMMA'S HOSPICE SERVICES LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ST GEMMA'S HOSPICE SERVICES LIMITED was registered 27 years ago.(SIC: 47190)

Status

active

Active since 27 years ago

Company No

03739423

LTD Company

Age

27 Years

Incorporated 24 March 1999

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 31 October 2025 (5 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

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

329 Harrogate Road Moortown Leeds, LS17 6QD,

Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

OLDFIELD, Phil

Active
329 Harrogate Road, LeedsLS17 6QD
Secretary
Appointed 04 Aug 2025

GAY, Kim Margaret

Active
329 Harrogate Road, LeedsLS17 6QD
Born July 1959
Director
Appointed 01 Apr 2024

GOLDRING, Kate

Active
329 Harrogate Road, LeedsLS17 6QD
Born September 1981
Director
Appointed 10 Aug 2022

SQUIRE, Laura Gay, Dr

Active
329 Harrogate Road, LeedsLS17 6QD
Born January 1964
Director
Appointed 10 Feb 2025

DINSDALE, Michelle

Resigned
329 Harrogate Road, LeedsLS17 6QD
Secretary
Appointed 31 Mar 2025
Resigned 01 Aug 2025

DONEGAN, John Neild

Resigned
10 Lightwood Avenue, Lytham St AnnesFY8 5PH
Secretary
Appointed 24 Mar 1999
Resigned 31 Jul 2005

KEMP, Helen Anne

Resigned
5 Birch Mews, LeedsLS16 8NX
Secretary
Appointed 01 Aug 2005
Resigned 30 Jul 2014

KIRK, Jason Stuart Crowther

Resigned
329 Harrogate Road, LeedsLS17 6QD
Secretary
Appointed 15 Dec 2014
Resigned 31 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

DICK, Tracy Louise

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born December 1960
Director
Appointed 24 Mar 1999
Resigned 30 Nov 2019

EBO, John

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born November 1968
Director
Appointed 17 Mar 2011
Resigned 15 Oct 2013

FLANNERY, Mark Daniel

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born April 1980
Director
Appointed 23 Sept 2020
Resigned 05 Sept 2022

FRYER, Gerald Maxwell

Resigned
32 Elm Park, PontefractWF8 4LQ
Born March 1937
Director
Appointed 18 Oct 2001
Resigned 14 Oct 2008

JACKSON, Kerry Joanne

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born May 1966
Director
Appointed 17 Mar 2011
Resigned 31 Jan 2025

KILGALLON, William

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born August 1946
Director
Appointed 09 Dec 2008
Resigned 26 Nov 2010

MARTIN, Angus

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born May 1959
Director
Appointed 30 Sept 2017
Resigned 31 Mar 2024

MCPARTLAND, Morven Lesley

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born June 1972
Director
Appointed 15 Jan 2013
Resigned 14 Oct 2014

MCPARTLAND, Morven Lesley

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born June 1972
Director
Appointed 09 Dec 2008
Resigned 17 Mar 2011

MILLAR, Colin Stewart

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born January 1947
Director
Appointed 15 Dec 2014
Resigned 30 Sept 2017

NOLAN, William Barrie

Resigned
Dob Park House Dob Park, OtleyLS21 2NA
Born December 1933
Director
Appointed 24 Mar 1999
Resigned 09 Oct 2001

ROGERS, Sara

Resigned
329 Harrogate Road, LeedsLS17 6QD
Born September 1951
Director
Appointed 09 Dec 2008
Resigned 15 Jan 2013

SIMPSON, David Hugh

Resigned
Rose Cottage The Green, KnaresboroughHG5 9DX
Born February 1941
Director
Appointed 24 Mar 1999
Resigned 09 Dec 2008

Persons with significant control

1

Victoria Avenue, IlkleyLS29 9BW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Resolution
29 October 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
9 December 2008
AUDAUD
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
17 September 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
225Change of Accounting Reference Date
Legacy
30 March 1999
288bResignation of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation