Background WavePink WaveYellow Wave

FLORENCE NIGHTINGALE HOSPICE CHARITY (06187174)

FLORENCE NIGHTINGALE HOSPICE CHARITY (06187174) is an active UK company. incorporated on 27 March 2007. with registered office in Aylesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FLORENCE NIGHTINGALE HOSPICE CHARITY has been registered for 19 years. Current directors include BRIDGMAN, Peter Lindley, COTTON, Peter Leslie, EARNSHAW, Deborah Anne and 9 others.

Company Number
06187174
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2007
Age
19 years
Address
Unit 2 Walton Lodge, Aylesbury, HP21 7QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRIDGMAN, Peter Lindley, COTTON, Peter Leslie, EARNSHAW, Deborah Anne, FABES, Mark Robert, JONES, Simon Jonathan, LEGGETT, John, NAISMITH, Jane Lilian, O'HARA, Tracey, RATCLIFFE, Noel John, SHENNAN, Christopher John, STRAKER, Diana Mary, Dr, THOMPSON, Nigel Howard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLORENCE NIGHTINGALE HOSPICE CHARITY

FLORENCE NIGHTINGALE HOSPICE CHARITY is an active company incorporated on 27 March 2007 with the registered office located in Aylesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FLORENCE NIGHTINGALE HOSPICE CHARITY was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06187174

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

Age

19 Years

Incorporated 27 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 16 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

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 2 Walton Lodge Walton Street Aylesbury, HP21 7QY,

Previous Addresses

Unit 4 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY
From: 27 March 2007To: 24 February 2014
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SAUNDERS, Nichola Louise

Active
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 17 Jun 2024

BRIDGMAN, Peter Lindley

Active
68 Lower End, BicesterOX25 1QD
Born April 1956
Director
Appointed 26 Apr 2017

COTTON, Peter Leslie

Active
Walton Street, AylesburyHP21 7QY
Born March 1945
Director
Appointed 14 Mar 2018

EARNSHAW, Deborah Anne

Active
Walton Street, AylesburyHP21 7QY
Born August 1960
Director
Appointed 28 Nov 2018

FABES, Mark Robert

Active
Walton Street, AylesburyHP21 7QY
Born October 1962
Director
Appointed 01 Jan 2020

JONES, Simon Jonathan

Active
Walton Street, AylesburyHP21 7QY
Born April 1967
Director
Appointed 01 Jan 2020

LEGGETT, John

Active
Walton Street, AylesburyHP21 7QY
Born November 1943
Director
Appointed 31 Jul 2013

NAISMITH, Jane Lilian

Active
The Warren, High WycombeHP15 7ED
Born April 1965
Director
Appointed 26 Apr 2017

O'HARA, Tracey

Active
Walton Street, AylesburyHP21 7QY
Born September 1977
Director
Appointed 31 May 2023

RATCLIFFE, Noel John

Active
White Hart Field, AylesburyHP22 4AT
Born December 1959
Director
Appointed 28 Sept 2016

SHENNAN, Christopher John

Active
Walton Street, AylesburyHP21 7QY
Born August 1985
Director
Appointed 16 Mar 2022

STRAKER, Diana Mary, Dr

Active
Homefield House, AylesburyHP22 4HN
Born December 1961
Director
Appointed 17 Jun 2024

THOMPSON, Nigel Howard

Active
Walton Street, AylesburyHP21 7QY
Born December 1958
Director
Appointed 17 Jun 2024

DE VAL, Susan Virginia Leighton

Resigned
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 30 Jan 2013
Resigned 14 Aug 2014

DODGE, Patricia Mary

Resigned
90 Gade Avenue, WatfordWD18 7LJ
Secretary
Appointed 27 Mar 2007
Resigned 26 Sept 2012

ROBERTS, Anne Veronica

Resigned
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 12 Jul 2021
Resigned 17 Jun 2024

STUBBERFIELD, Michael John

Resigned
Walton Street, AylesburyHP21 7QY
Secretary
Appointed 13 Apr 2015
Resigned 11 Jul 2021

BENNETT, Michael Ronald

Resigned
Walton Street, AylesburyHP21 7QY
Born February 1949
Director
Appointed 01 Oct 2009
Resigned 22 Sept 2021

BUCK, Nigel James Irving

Resigned
15a Church Street, AylesburyHP22 4AW
Born December 1944
Director
Appointed 27 Mar 2007
Resigned 28 Sept 2016

CHAMBERS, Jacqueline Patricia

Resigned
4 Ovitts Close, WinslowMK18 3QD
Born May 1942
Director
Appointed 27 Mar 2007
Resigned 28 Sept 2011

GILBERT, Clive

Resigned
Wykeham Gate, AylesburyHP17 8DF
Born March 1972
Director
Appointed 18 Jan 2012
Resigned 24 Jul 2019

GILLETT, Adrian Paul

Resigned
The Well House Schorne Lane, BuckinghamMK18 3PJ
Born February 1945
Director
Appointed 27 Mar 2007
Resigned 30 Sept 2015

HAMBLETT, Sabina Lucy

Resigned
Dragontail Cottage, HaddenhamHP17 8AR
Born September 1930
Director
Appointed 27 Mar 2007
Resigned 01 Oct 2009

HENDERSON, James

Resigned
23 Tees Road, AylesburyHP21 9NX
Born January 1949
Director
Appointed 27 Mar 2007
Resigned 21 Jan 2008

JAMES, Donald Malcolm

Resigned
3 West End Close, BuckinghamMK18 2LN
Born October 1946
Director
Appointed 27 Mar 2007
Resigned 28 Sept 2016

KELLY, Jenny

Resigned
121 Tring Road, AylesburyHP20 1LE
Born May 1948
Director
Appointed 27 Mar 2007
Resigned 08 Nov 2010

LUCAS, Barbara

Resigned
4 Kittiwake, AylesburyHP19 0FT
Born September 1931
Director
Appointed 27 Mar 2007
Resigned 29 Sept 2010

MASON, Margaret Ruth, Dr

Resigned
Walton Street, AylesburyHP21 7QY
Born December 1961
Director
Appointed 31 Aug 2022
Resigned 06 Dec 2023

NICHOLLS, Susan Margaret Jane

Resigned
Sotwell Street, WallingfordOX10 0RG
Born October 1947
Director
Appointed 22 Oct 2008
Resigned 30 Jul 2014

PLUMRIDGE, Sarah

Resigned
Bottom Road, High WycombeHP14 4BS
Born January 1967
Director
Appointed 28 Sept 2016
Resigned 17 Jan 2024

TAYLOR, Ian Richard

Resigned
Walnut Orchard, AylesburyHP18 0DA
Born January 1935
Director
Appointed 01 Aug 2007
Resigned 01 Oct 2009

TOMKINS, Ann

Resigned
Mill Lane, Monks RisboroughHP27 9JE
Born October 1960
Director
Appointed 22 Apr 2009
Resigned 16 Oct 2020

WANSTALL, Iain Robertson

Resigned
Wendover Heights, WendoverHP22 6PH
Born May 1964
Director
Appointed 22 Apr 2009
Resigned 26 Sept 2012

WATT, Alan Douglas, Dr

Resigned
Manor Gardens, AylesburyHP18 0UT
Born January 1957
Director
Appointed 15 Dec 2009
Resigned 20 Oct 2022

WILSON, Jane

Resigned
Bedwins Lane, MaidenheadSL6 9PU
Born March 1953
Director
Appointed 18 Jan 2012
Resigned 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Miscellaneous
4 November 2013
MISCMISC
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2013
AR01AR01
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Auditors Resignation Company
29 January 2009
AUDAUD
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
11 September 2007
288aAppointment of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation