Background WavePink WaveYellow Wave

HOSPICE OF ST FRANCIS TRADING LIMITED (06140240)

HOSPICE OF ST FRANCIS TRADING LIMITED (06140240) is an active UK company. incorporated on 6 March 2007. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). HOSPICE OF ST FRANCIS TRADING LIMITED has been registered for 19 years. Current directors include POWELL, Edward John, RAO, Shailen Guradhary, TURNER, Sandra and 1 others.

Company Number
06140240
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
Spring Garden Lane, Hertfordshire, HP4 3GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
POWELL, Edward John, RAO, Shailen Guradhary, TURNER, Sandra, WILLIAMS, David Grey
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE OF ST FRANCIS TRADING LIMITED

HOSPICE OF ST FRANCIS TRADING LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). HOSPICE OF ST FRANCIS TRADING LIMITED was registered 19 years ago.(SIC: 47799)

Status

active

Active since 19 years ago

Company No

06140240

LTD Company

Age

19 Years

Incorporated 6 March 2007

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 6 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Spring Garden Lane Berkhamsted Hertfordshire, HP4 3GW,

Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Apr 13
Director Left
Sept 13
Capital Update
Jun 14
Director Left
Sept 14
Director Joined
May 17
Director Left
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

POWELL, Edward John

Active
Spring Garden Lane, BerkhamstedHP4 3GW
Born March 1967
Director
Appointed 27 Dec 2023

RAO, Shailen Guradhary

Active
Spring Garden Lane, HertfordshireHP4 3GW
Born November 1966
Director
Appointed 23 Oct 2019

TURNER, Sandra

Active
Spring Garden Lane, HertfordshireHP4 3GW
Born August 1952
Director
Appointed 23 Jan 2026

WILLIAMS, David Grey

Active
Spring Garden Lane, BerkhamstedHP4 3GW
Born November 1951
Director
Appointed 03 Oct 2023

MILES, Clare Elizabeth

Resigned
Spring Garden Lane, HertfordshireHP4 3GW
Secretary
Appointed 06 Mar 2007
Resigned 28 Mar 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Mar 2007
Resigned 06 Mar 2007

CRICHTON, Susan Elizabeth

Resigned
Spring Garden Lane, HertfordshireHP4 3GW
Born March 1958
Director
Appointed 08 Sept 2010
Resigned 12 Sept 2014

ELDERKIN, Pamela Ann

Resigned
8 Tylers Close, Kings LangleyWD4 9QA
Born May 1944
Director
Appointed 15 Aug 2007
Resigned 08 Sept 2010

GAGE, Colin Bernard

Resigned
44 Bartel Close, Hemel HempsteadHP3 8LY
Born September 1941
Director
Appointed 06 Mar 2007
Resigned 08 Sept 2010

GAY, Keith, Dr

Resigned
The Glade Kingdsale Road, BerkhamstedHP4 3BS
Born August 1932
Director
Appointed 28 Jan 2009
Resigned 17 Oct 2009

HARDING, Helen Sheila

Resigned
Pump Barn, BellingdonHP5 2XU
Born November 1955
Director
Appointed 06 Mar 2007
Resigned 04 Feb 2013

HOUGHTON, Richard Wellesley

Resigned
Spring Garden Lane, BerkhamstedHP4 3GW
Born September 1963
Director
Appointed 27 Dec 2023
Resigned 01 Dec 2025

MILLER, Peter Jeffery

Resigned
Spring Garden Lane, HertfordshireHP4 3GW
Born July 1958
Director
Appointed 12 Apr 2011
Resigned 05 Sept 2017

MOORES, Tracy Jane

Resigned
Spring Garden Lane, BerkhamstedHP4 3GW
Born September 1965
Director
Appointed 20 Feb 2017
Resigned 14 Mar 2022

OGDEN, Anthony James

Resigned
Spring Garden Lane, HertfordshireHP4 3GW
Born January 1944
Director
Appointed 08 Sept 2010
Resigned 18 Sept 2013

ROBINSON, Jackie

Resigned
Spring Garden Lane, HertfordshireHP4 3GW
Born February 1970
Director
Appointed 14 Jun 2011
Resigned 20 Dec 2011

SEAMAN, Matt

Resigned
Spring Garden Lane, BerkhamstedHP4 3GW
Born June 1967
Director
Appointed 10 Dec 2024
Resigned 01 Dec 2025

TAYLOR, Graham Roy

Resigned
The Mill, TringHP23 6QS
Born September 1950
Director
Appointed 05 Nov 2008
Resigned 04 Oct 2012

THOMPSON, Sarah Victoria

Resigned
The Rectory, HertfordSG14 3BS
Born September 1976
Director
Appointed 15 Aug 2007
Resigned 14 Jun 2011

TONER, Charles Gerard

Resigned
Spring Garden Lane, BerkhamstedHP4 3GW
Born January 1942
Director
Appointed 12 Oct 2009
Resigned 12 Apr 2011

UNDERWOOD, Lindsay Margaret

Resigned
96 Livingstone Walk, Hemel HempsteadHP2 6AL
Born December 1947
Director
Appointed 15 Aug 2007
Resigned 05 Feb 2013

WILLIAMS, David Grey

Resigned
Spring Garden Lane, HertfordshireHP4 3GW
Born November 1951
Director
Appointed 19 Nov 2012
Resigned 23 Oct 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Mar 2007
Resigned 06 Mar 2007

Persons with significant control

1

Spring Garden Lane, BerkhamstedHP4 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts Amended With Accounts Type Full
2 March 2016
AAMDAAMD
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Legacy
26 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2014
SH19Statement of Capital
Legacy
26 June 2014
CAP-SSCAP-SS
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2011
AP01Appointment of Director
Termination Director Company With Name
13 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Resolution
28 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation