Background WavePink WaveYellow Wave

LEWIS-MANNING HOSPICE CARE (06278709)

LEWIS-MANNING HOSPICE CARE (06278709) is an active UK company. incorporated on 13 June 2007. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LEWIS-MANNING HOSPICE CARE has been registered for 18 years. Current directors include ANDREWS, Nathaniel, BARON, Susan Elizabeth Mary, Dr., BARR, Lewis William and 9 others.

Company Number
06278709
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2007
Age
18 years
Address
56 Longfleet Road, Poole, BH15 2JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDREWS, Nathaniel, BARON, Susan Elizabeth Mary, Dr., BARR, Lewis William, BUFTON, Cecilia Mary, GOODSON, Timothy Mark, LEE, Timothy, LUNE, Jeremy Michael, MARSHALL, Ian, MCDONALD, David Alexander, SHERWOOD, Gareth John, Dr, SMEATON, Kate, Dr., THURSFIELD, Alice Josey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS-MANNING HOSPICE CARE

LEWIS-MANNING HOSPICE CARE is an active company incorporated on 13 June 2007 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LEWIS-MANNING HOSPICE CARE was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06278709

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

Age

18 Years

Incorporated 13 June 2007

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 8 December 2025 (4 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

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

THE LEWIS-MANNING TRUST
From: 13 June 2007To: 29 May 2020
Contact
Address

56 Longfleet Road Poole, BH15 2JD,

Previous Addresses

, 1 Crichel Mount Road, Lilliput, Poole, Dorset, BH14 8LT
From: 27 April 2012To: 30 July 2020
, Tridale Bungalow Fourways Constitution Hill Road, Parkstone, Poole, Dorset, BH14 0PZ
From: 20 January 2011To: 27 April 2012
, Lewis-Manning House, 1 Crichel Mount Road, Liliput Poole, Dorset, BH14 8LT
From: 13 June 2007To: 20 January 2011
Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Mar 24
Director Left
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

JEFFRIES, Harry Michael

Active
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 25 Feb 2026

ANDREWS, Nathaniel

Active
Longfleet Road, PooleBH15 2JD
Born March 1984
Director
Appointed 10 Jun 2025

BARON, Susan Elizabeth Mary, Dr.

Active
Longfleet Road, PooleBH15 2JD
Born February 1960
Director
Appointed 11 Apr 2024

BARR, Lewis William

Active
Longfleet Road, PooleBH15 2JD
Born November 1984
Director
Appointed 23 May 2024

BUFTON, Cecilia Mary

Active
Longfleet Road, PooleBH15 2JD
Born May 1963
Director
Appointed 25 Sept 2025

GOODSON, Timothy Mark

Active
Longfleet Road, PooleBH15 2JD
Born July 1969
Director
Appointed 30 Nov 2022

LEE, Timothy

Active
Longfleet Road, PooleBH15 2JD
Born August 1945
Director
Appointed 27 Jul 2017

LUNE, Jeremy Michael

Active
Longfleet Road, PooleBH15 2JD
Born June 1966
Director
Appointed 19 Nov 2020

MARSHALL, Ian

Active
Longfleet Road, PooleBH15 2JD
Born May 1947
Director
Appointed 23 Nov 2017

MCDONALD, David Alexander

Active
Longfleet Road, PooleBH15 2JD
Born March 1963
Director
Appointed 19 Nov 2020

SHERWOOD, Gareth John, Dr

Active
Longfleet Road, PooleBH15 2JD
Born April 1976
Director
Appointed 16 Dec 2025

SMEATON, Kate, Dr.

Active
Longfleet Road, PooleBH15 2JD
Born April 1980
Director
Appointed 16 Sept 2024

THURSFIELD, Alice Josey

Active
Longfleet Road, PooleBH15 2JD
Born April 1996
Director
Appointed 28 Aug 2025

ARTHUR, Trevor James

Resigned
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 19 Nov 2020
Resigned 25 Feb 2026

LEE, Timothy

Resigned
Longfleet Road, PooleBH15 2JD
Secretary
Appointed 31 Oct 2018
Resigned 19 Nov 2020

PURCELL, Elizabeth

Resigned
Crichel Mount Road, PooleBH14 8LT
Secretary
Appointed 15 Nov 2012
Resigned 31 Oct 2018

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 13 Jun 2007
Resigned 01 Sept 2010

ALLIN, Jeremy Michael

Resigned
Crichel Mount Road, PooleBH14 8LT
Born March 1951
Director
Appointed 06 Aug 2015
Resigned 25 Sept 2025

BROOKS, Peter

Resigned
Longfleet Road, PooleBH15 2JD
Born May 1933
Director
Appointed 26 Sept 2019
Resigned 01 Mar 2024

BURGESS, Jane Ellen, Rev

Resigned
Longfleet Road, PooleBH15 2JD
Born March 1963
Director
Appointed 28 May 2021
Resigned 25 Sept 2025

CROMPTON, Paul

Resigned
Osborne House, RingwoodBH24 2AX
Born January 1961
Director
Appointed 13 Jun 2007
Resigned 07 Feb 2019

DEAN, Alison Jane

Resigned
Longfleet Road, PooleBH15 2JD
Born May 1963
Director
Appointed 26 Sept 2019
Resigned 19 Nov 2020

DOMINEY, Jackie, Dr

Resigned
Longfleet Road, PooleBH15 2JD
Born January 1962
Director
Appointed 21 Jul 2022
Resigned 01 Apr 2024

GEDDES, Catharine Emma

Resigned
Longfleet Road, PooleBH15 2JD
Born August 1977
Director
Appointed 11 Jul 2019
Resigned 19 May 2022

HARRIS, Steve

Resigned
Crichel Mount Road, PooleBH14 8LT
Born August 1978
Director
Appointed 15 Jul 2013
Resigned 13 Mar 2019

KIRKHAM, Stephen Richard, Dr

Resigned
Dorchester Road, PooleBH16 6JE
Born June 1952
Director
Appointed 01 Sept 2009
Resigned 22 Sept 2011

LAPWORTH, Rachel Louise

Resigned
6 Wood Lane, BournemouthBH11 9NG
Born February 1963
Director
Appointed 13 Jun 2007
Resigned 24 Nov 2016

LEE, Ann Leslie

Resigned
Longfleet Road, PooleBH15 2JD
Born September 1961
Director
Appointed 11 Jul 2019
Resigned 04 Dec 2023

LLOYD, Elizabeth Jane, Rev Canon

Resigned
Longfleet Road, PooleBH15 2JD
Born June 1952
Director
Appointed 16 Oct 2013
Resigned 12 Apr 2021

LLOYD, Nigel James Clifford, The Reverend Canon

Resigned
Springfield Road, PooleBH14 0LG
Born December 1951
Director
Appointed 01 Sept 2009
Resigned 16 Nov 2012

PALMER, Christopher John

Resigned
Longfleet Road, PooleBH15 2JD
Born December 1968
Director
Appointed 28 Nov 2019
Resigned 28 Aug 2025

RICHARDSON, Geoffrey

Resigned
Crichel Mount Road, PooleBH14 8LT
Born September 1931
Director
Appointed 19 Oct 2012
Resigned 26 Mar 2017

ROBERTS, Anthony Charles

Resigned
Leigh Lane, WimborneBH21 2PP
Born September 1934
Director
Appointed 13 Jun 2007
Resigned 28 Nov 2019

SHELDRICK, Charles Oliver

Resigned
Sandbanks Road, PooleBH14 8EY
Born September 1953
Director
Appointed 01 Sept 2009
Resigned 02 Oct 2012

STARMER, Emma Jane

Resigned
Longfleet Road, PooleBH15 2JD
Born December 1975
Director
Appointed 24 Mar 2022
Resigned 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Statement Of Companys Objects
20 April 2022
CC04CC04
Statement Of Companys Objects
14 April 2022
CC04CC04
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
29 May 2020
RESOLUTIONSResolutions
Miscellaneous
29 May 2020
MISCMISC
Change Of Name Notice
29 May 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Auditors Resignation Company
1 May 2015
AUDAUD
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
13 March 2008
225Change of Accounting Reference Date
Incorporation Company
13 June 2007
NEWINCIncorporation