Background WavePink WaveYellow Wave

SOBELL HOUSE HOSPICE CHARITY LIMITED (05989017)

SOBELL HOUSE HOSPICE CHARITY LIMITED (05989017) is an active UK company. incorporated on 6 November 2006. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791) and 2 other business activities. SOBELL HOUSE HOSPICE CHARITY LIMITED has been registered for 19 years. Current directors include BIRDSEYE, Bernard Gregory, CRINE, Duncan Christopher, DREW, Elizabeth Ann and 6 others.

Company Number
05989017
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2006
Age
19 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
BIRDSEYE, Bernard Gregory, CRINE, Duncan Christopher, DREW, Elizabeth Ann, FRASER, Hugh Everard Duncan, HOLLORAN, Peter John, LITTLEWOOD, Timothy James, Dr, MILES, Ian David, NASH, Sandra Margaret, WELLS, Michael Ronald
SIC Codes
47791, 47799, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOBELL HOUSE HOSPICE CHARITY LIMITED

SOBELL HOUSE HOSPICE CHARITY LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791) and 2 other business activities. SOBELL HOUSE HOSPICE CHARITY LIMITED was registered 19 years ago.(SIC: 47791, 47799, 86101)

Status

active

Active since 19 years ago

Company No

05989017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 November 2006

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 09
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Jun 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Oct 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

FOSTER, Amelia

Active
St. Giles, OxfordOX1 3LE
Secretary
Appointed 05 Nov 2021

BIRDSEYE, Bernard Gregory

Active
St. Giles, OxfordOX1 3LE
Born October 1945
Director
Appointed 24 Feb 2020

CRINE, Duncan Christopher

Active
St. Giles, OxfordOX1 3LE
Born June 1963
Director
Appointed 06 Feb 2024

DREW, Elizabeth Ann

Active
St. Giles, OxfordOX1 3LE
Born January 1949
Director
Appointed 06 Feb 2024

FRASER, Hugh Everard Duncan

Active
St. Giles, OxfordOX1 3LE
Born February 1951
Director
Appointed 20 Feb 2007

HOLLORAN, Peter John

Active
St. Giles, OxfordOX1 3LE
Born August 1944
Director
Appointed 24 Sept 2007

LITTLEWOOD, Timothy James, Dr

Active
St. Giles, OxfordOX1 3LE
Born October 1954
Director
Appointed 06 Feb 2024

MILES, Ian David

Active
St. Giles, OxfordOX1 3LE
Born September 1957
Director
Appointed 20 Feb 2007

NASH, Sandra Margaret

Active
St. Giles, OxfordOX1 3LE
Born January 1948
Director
Appointed 20 Feb 2007

WELLS, Michael Ronald

Active
St. Giles, OxfordOX1 3LE
Born June 1941
Director
Appointed 06 Feb 2024

GARDNER, Diane Araxie

Resigned
St. Giles, OxfordOX1 3LE
Secretary
Appointed 01 Dec 2008
Resigned 05 Nov 2021

STAPLETON, Nicola Jane

Resigned
Church Road, OxfordOX29 8JF
Secretary
Appointed 06 Nov 2006
Resigned 23 Oct 2007

HMG LAW SECRETARIAL LIMITED

Resigned
126 High Street, OxfordOX1 4DG
Corporate secretary
Appointed 23 Oct 2007
Resigned 01 Dec 2008

BALLAD, Herbert Joseph

Resigned
4 Lewis Close, OxfordOX3 8JD
Born May 1932
Director
Appointed 20 Feb 2007
Resigned 16 Sept 2013

COULDRICK, William

Resigned
St. Giles, OxfordOX1 3LE
Born May 1935
Director
Appointed 20 Feb 2007
Resigned 18 Jul 2024

EBBS, David Henry George, Dr

Resigned
The Street, WallingfordOX10 0RR
Born November 1956
Director
Appointed 19 Nov 2012
Resigned 03 Oct 2016

FINDLEY, Julie

Resigned
St. Giles, OxfordOX1 3LE
Born August 1954
Director
Appointed 02 Oct 2017
Resigned 06 Oct 2025

HODGSON, Maryrose Danvers

Resigned
St. Giles, OxfordOX1 3LE
Born June 1941
Director
Appointed 20 Feb 2007
Resigned 30 Jun 2023

JOHNSON, Caroline Ruth

Resigned
The Gable House Faringdon Road, AbingdonOX14 1BG
Born May 1949
Director
Appointed 06 Nov 2006
Resigned 20 Feb 2007

LEVY, Doreen

Resigned
Foliejon, WantageOX12 9LD
Born November 1931
Director
Appointed 20 Feb 2007
Resigned 24 Sept 2007

NINEHAM, Gillian Margaret

Resigned
St. Giles, OxfordOX1 3LE
Born February 1954
Director
Appointed 21 Sept 2009
Resigned 28 Feb 2022

RUST, Vivienne

Resigned
St. Giles, OxfordOX1 3LE
Born April 1959
Director
Appointed 20 Feb 2007
Resigned 04 Nov 2025

SCOTT, Patricia Helen

Resigned
74 Farm Close Road, OxfordOX33 1XJ
Born October 1946
Director
Appointed 20 Feb 2007
Resigned 16 Sept 2013

SMITH, Kenneth John Mcewing

Resigned
St. Giles, OxfordOX1 3LE
Born May 1939
Director
Appointed 20 Feb 2007
Resigned 28 Oct 2019

STAPLETON, Nicola Jane

Resigned
Church Road, OxfordOX29 8JF
Born April 1976
Director
Appointed 06 Nov 2006
Resigned 20 Feb 2007

STARER, Rachel, Dr

Resigned
St. Giles, OxfordOX1 3LE
Born January 1962
Director
Appointed 02 Oct 2017
Resigned 07 Dec 2022

VARNEY, Graham James

Resigned
St. Giles, OxfordOX1 3LE
Born May 1947
Director
Appointed 28 Oct 2019
Resigned 04 Jul 2023

WATTS, Peter John

Resigned
Hospice Charity Churchill Hospital, OxfordOX3 7LJ
Born January 1946
Director
Appointed 16 Sept 2013
Resigned 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

122

Memorandum Articles
25 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2025
CC04CC04
Statement Of Companys Objects
13 November 2025
CC04CC04
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 November 2006
NEWINCIncorporation