Background WavePink WaveYellow Wave

HOSPICES OF HOPE LIMITED (04120082)

HOSPICES OF HOPE LIMITED (04120082) is an active UK company. incorporated on 6 December 2000. with registered office in Sevenoaks. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOSPICES OF HOPE LIMITED has been registered for 25 years. Current directors include BLOMFIELD, Alexander Douglas Hal, ERKAN, Yapincak, EVANS, Sioned Elizabeth, Dr and 7 others.

Company Number
04120082
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2000
Age
25 years
Address
11 High Street, Sevenoaks, TN14 5PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLOMFIELD, Alexander Douglas Hal, ERKAN, Yapincak, EVANS, Sioned Elizabeth, Dr, GOLDSBOROUGH, David John, GRACE, David William, INGRAM, Simone Yvette, Mrs., KEEFE, Denis Edward Peter Paul, PETREANU, Andreea, RUSSELL, Peter Andrew, WOODWARD, Richard Harry
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICES OF HOPE LIMITED

HOSPICES OF HOPE LIMITED is an active company incorporated on 6 December 2000 with the registered office located in Sevenoaks. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOSPICES OF HOPE LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04120082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

HOSPICE OF HOPE ROMANIA LIMITED
From: 6 December 2000To: 18 July 2019
Contact
Address

11 High Street Otford Sevenoaks, TN14 5PG,

Previous Addresses

28a High Street Otford Kent TN14 5PQ
From: 6 December 2000To: 24 May 2011
Timeline

46 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 12
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
May 25
Director Left
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PEROLLS, Anna Jacqueline

Active
High Street, SevenoaksTN14 5PG
Secretary
Appointed 24 Nov 2025

BLOMFIELD, Alexander Douglas Hal

Active
High Street, SevenoaksTN14 5PG
Born November 1977
Director
Appointed 27 Feb 2025

ERKAN, Yapincak

Active
High Street, SevenoaksTN14 5PG
Born December 1971
Director
Appointed 01 Mar 2019

EVANS, Sioned Elizabeth, Dr

Active
High Street, SevenoaksTN14 5PG
Born February 1970
Director
Appointed 05 Jun 2023

GOLDSBOROUGH, David John

Active
High Street, SevenoaksTN14 5PG
Born February 1972
Director
Appointed 05 Jun 2023

GRACE, David William

Active
High Street, SevenoaksTN14 5PG
Born January 1957
Director
Appointed 09 Feb 2022

INGRAM, Simone Yvette, Mrs.

Active
High Street, SevenoaksTN14 5PG
Born July 1968
Director
Appointed 25 Oct 2018

KEEFE, Denis Edward Peter Paul

Active
High Street, SevenoaksTN14 5PG
Born June 1958
Director
Appointed 05 Jun 2023

PETREANU, Andreea

Active
High Street, SevenoaksTN14 5PG
Born January 1977
Director
Appointed 05 Jun 2023

RUSSELL, Peter Andrew

Active
High Street, SevenoaksTN14 5PG
Born September 1957
Director
Appointed 08 Feb 2019

WOODWARD, Richard Harry

Active
High Street, SevenoaksTN14 5PG
Born July 1954
Director
Appointed 09 Feb 2022

HODGINS, Catherine

Resigned
14 Lyndrick Road, PlymouthPL3 5TA
Secretary
Appointed 06 Dec 2000
Resigned 07 Apr 2005

NIBLETT, James Richard

Resigned
High Street, SevenoaksTN14 5PG
Secretary
Appointed 09 May 2011
Resigned 01 Sept 2014

NIBLETT, James Richard

Resigned
Apt 4 Bl C2 Str Av. Stefan Protopopescu, Sector 1011726
Secretary
Appointed 07 Apr 2005
Resigned 07 Oct 2008

PADUREANU, Alexandru Eugen

Resigned
High Street, SevenoaksTN14 5PG
Secretary
Appointed 19 Jan 2018
Resigned 12 Feb 2020

PEROLLS, Graham

Resigned
High Street, SevenoaksTN14 5PG
Secretary
Appointed 12 Feb 2020
Resigned 24 Nov 2025

SLEAT, Kenneth William

Resigned
High Street, SevenoaksTN14 5PG
Secretary
Appointed 14 Sept 2016
Resigned 18 Sept 2017

SMITH, Robert

Resigned
High Street, SevenoaksTN14 5PG
Secretary
Appointed 01 Sept 2014
Resigned 14 Sept 2016

WEST, Emily Louise

Resigned
Pound Lane, SevenoaksTN13 3TB
Secretary
Appointed 07 Oct 2008
Resigned 08 Dec 2009

BACHE, Andrew

Resigned
14a Ashley Gardens, LondonSW1P 1QD
Born December 1939
Director
Appointed 17 May 2001
Resigned 25 Jun 2012

BAINES, Mary Jean, Dr

Resigned
10 Bromley Avenue, BromleyBR1 4BQ
Born October 1932
Director
Appointed 17 May 2001
Resigned 29 Jun 2015

BATSON, Philip

Resigned
High Street, SevenoaksTN14 5PG
Born June 1968
Director
Appointed 19 Sept 2016
Resigned 05 Oct 2022

BOGGUST, Marilyn

Resigned
High Street, SevenoaksTN14 5PG
Born May 1951
Director
Appointed 16 Apr 2012
Resigned 05 Oct 2022

BRIANCE, Frederick

Resigned
High Street, SevenoaksTN14 5PG
Born August 1989
Director
Appointed 27 Jan 2021
Resigned 10 Oct 2024

CASS, Fergus James

Resigned
20 Melton Court, LondonSW7 3JQ
Born July 1945
Director
Appointed 19 Jul 2006
Resigned 03 Jul 2017

DAVIES, Brian George

Resigned
High Street, SevenoaksTN14 5PG
Born February 1951
Director
Appointed 25 Mar 2010
Resigned 12 Nov 2018

DROWN, Peter Loring

Resigned
Correnden 32-34 Dry Hill Park Road, TonbridgeTN10 3BU
Born May 1950
Director
Appointed 16 Jan 2002
Resigned 04 Mar 2005

ESPINOSA ACEVES, Andres

Resigned
High Street, SevenoaksTN14 5PG
Born April 1982
Director
Appointed 01 Oct 2019
Resigned 30 Nov 2020

EVANS, Andrea Jean

Resigned
19 Carlisle Avenue, St AlbansAL3 5LU
Born June 1944
Director
Appointed 06 Dec 2000
Resigned 19 Dec 2016

HOCKLEY, Josephine Mary, Dr

Resigned
High Street, SevenoaksTN14 5PG
Born April 1950
Director
Appointed 09 May 2011
Resigned 05 Oct 2022

HODGINS, Catherine

Resigned
14 Lyndrick Road, PlymouthPL3 5TA
Born March 1967
Director
Appointed 06 Dec 2000
Resigned 08 Jul 2008

HOWARD, Linda Elizabeth

Resigned
200 Pickhurst Lane, West WickhamBR4 0HL
Born October 1942
Director
Appointed 17 May 2001
Resigned 23 Oct 2009

JACKSON, Avril Pattison

Resigned
Brooker Street, HoveBN3 3YX
Born July 1947
Director
Appointed 09 May 2011
Resigned 06 Feb 2017

LANDON, Alison Sarah, Dr

Resigned
High Street, SevenoaksTN14 5PG
Born June 1973
Director
Appointed 27 Jun 2016
Resigned 16 Oct 2025

LOVEL, Timothy William Isherwood

Resigned
Holywell Hall, DurhamDH7 8EQ
Born December 1935
Director
Appointed 17 May 2001
Resigned 11 Feb 2005
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 December 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Group
24 July 2023
AAMDAAMD
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Resolution
19 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
22 July 2009
MEM/ARTSMEM/ARTS
Resolution
22 July 2009
RESOLUTIONSResolutions
Memorandum Articles
18 May 2009
MEM/ARTSMEM/ARTS
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 October 2002
AAAnnual Accounts
Legacy
11 September 2002
287Change of Registered Office
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Incorporation Company
6 December 2000
NEWINCIncorporation