Background WavePink WaveYellow Wave

SAM BEARE HOSPICE (05822985)

SAM BEARE HOSPICE (05822985) is an active UK company. incorporated on 19 May 2006. with registered office in Woking. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. SAM BEARE HOSPICE has been registered for 19 years. Current directors include AMIN, Ketan, BURKE, Anthony Michael, CALLIN, Julie Ann and 11 others.

Company Number
05822985
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2006
Age
19 years
Address
Woking & Sam Beare Hospice, Woking, GU21 3LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
AMIN, Ketan, BURKE, Anthony Michael, CALLIN, Julie Ann, DINDAR, Yasmin, JAGGER, Jon Richard, MITCHELL, Joanna Faith, MOORE, Simon James, PEET, David John, RAZAQ, Nuweed, STOKES, Timothy Andrew, TORNEY, Keri, Dr, VAN BEURDEN, Paula Jean, WAY, Jennifer Jane, WILKINSON, Katharine Emma, Dr
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM BEARE HOSPICE

SAM BEARE HOSPICE is an active company incorporated on 19 May 2006 with the registered office located in Woking. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. SAM BEARE HOSPICE was registered 19 years ago.(SIC: 86102)

Status

active

Active since 19 years ago

Company No

05822985

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

Age

19 Years

Incorporated 19 May 2006

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Woking & Sam Beare Hospice The Goldsworth Park Centre Woking, GU21 3LG,

Previous Addresses

Hill View Road Woking Surrey GU22 7HW
From: 19 May 2006To: 15 August 2017
Timeline

64 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
Mar 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

AMIN, Ketan

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born November 1974
Director
Appointed 11 Feb 2025

BURKE, Anthony Michael

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born June 1960
Director
Appointed 04 Feb 2026

CALLIN, Julie Ann

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born August 1960
Director
Appointed 21 Jan 2026

DINDAR, Yasmin

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born August 1979
Director
Appointed 04 Feb 2026

JAGGER, Jon Richard

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born January 1963
Director
Appointed 01 Mar 2017

MITCHELL, Joanna Faith

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born May 1973
Director
Appointed 04 Feb 2026

MOORE, Simon James

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born September 1964
Director
Appointed 29 Jan 2025

PEET, David John

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born November 1964
Director
Appointed 21 Jan 2026

RAZAQ, Nuweed

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born May 1971
Director
Appointed 29 Jan 2025

STOKES, Timothy Andrew

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born March 1958
Director
Appointed 01 Mar 2017

TORNEY, Keri, Dr

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born September 1972
Director
Appointed 04 Feb 2026

VAN BEURDEN, Paula Jean

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born January 1975
Director
Appointed 11 Feb 2025

WAY, Jennifer Jane

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born August 1964
Director
Appointed 12 Sept 2025

WILKINSON, Katharine Emma, Dr

Active
The Goldsworth Park Centre, WokingGU21 3LG
Born April 1976
Director
Appointed 10 Jun 2025

FLEMINGTON, Christopher

Resigned
12 Commonfields, WokingGU24 9HY
Secretary
Appointed 19 May 2006
Resigned 01 Dec 2010

HARDING, Nigel

Resigned
Hill View Road, SurreyGU22 7HW
Secretary
Appointed 01 Nov 2010
Resigned 04 Nov 2016

MACKINTOSH, Lynne Patricia

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Secretary
Appointed 04 Nov 2016
Resigned 31 Jan 2020

ADDISON, Michael

Resigned
7 Julian Close, WokingGU21 3HD
Born April 1943
Director
Appointed 19 May 2006
Resigned 03 Jun 2014

BALDWIN EVANS, Kay Ann

Resigned
Brampton Down, WokingGU22 7UL
Born March 1962
Director
Appointed 19 May 2006
Resigned 12 Sept 2007

DUDLEY, Helen Patricia

Resigned
Hill View Road, SurreyGU22 7HW
Born June 1955
Director
Appointed 27 Jan 2010
Resigned 20 Mar 2015

DUNSTAN, Christopher John Douglas, Dr

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born July 1949
Director
Appointed 28 Sept 2012
Resigned 12 Dec 2018

EGGERS, Nicola Jane

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born April 1971
Director
Appointed 12 Dec 2018
Resigned 07 Jun 2024

FELLOWES-FREEMAN, Malcolm Stanley John

Resigned
Heatherlea Connaught Road, WokingGU24 0AL
Born February 1949
Director
Appointed 28 May 2008
Resigned 01 Dec 2013

GENT, Susan Jane

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born August 1965
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2024

GOODYEAR, Peter Geoffrey

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born February 1955
Director
Appointed 05 Aug 2015
Resigned 13 Nov 2024

GRAYSON, Alexander Nowell

Resigned
Alcester, WokingGU22 7DA
Born December 1927
Director
Appointed 19 May 2006
Resigned 03 Jul 2010

GREEN, Anne Marie, Dr

Resigned
Hill View Road, SurreyGU22 7HW
Born November 1946
Director
Appointed 28 Sept 2012
Resigned 28 Jun 2017

IMRIE, Marian Patricia

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born June 1957
Director
Appointed 12 Dec 2018
Resigned 23 May 2019

JARRED, Kerry Louise

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born March 1976
Director
Appointed 21 Jan 2021
Resigned 01 Apr 2025

JARVIS, Roy Anthony

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born June 1953
Director
Appointed 01 Mar 2017
Resigned 12 Nov 2025

JENNER, Mary

Resigned
10 High Pine Close, WeybridgeKT13 9EA
Born July 1947
Director
Appointed 20 Jul 2006
Resigned 03 May 2017

JONES, Susan Mary

Resigned
Horsell Birch, WokingGU21 4XD
Born November 1948
Director
Appointed 28 May 2008
Resigned 28 Mar 2018

KEMP, Carina Ann

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born October 1958
Director
Appointed 21 Jan 2021
Resigned 31 Mar 2025

LOFTING, Rhodney Haydn

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born May 1938
Director
Appointed 19 May 2006
Resigned 18 Dec 2019

LOVIBOND, Peter Locke

Resigned
The Goldsworth Park Centre, WokingGU21 3LG
Born October 1962
Director
Appointed 22 Apr 2015
Resigned 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Memorandum Articles
12 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Auditors Resignation Company
28 November 2014
AUDAUD
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Resolution
3 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2014
CC04CC04
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Resolution
16 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Auditors Resignation Company
18 January 2008
AUDAUD
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
287Change of Registered Office
Legacy
20 July 2006
225Change of Accounting Reference Date
Incorporation Company
19 May 2006
NEWINCIncorporation