Background WavePink WaveYellow Wave

THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE (06735120)

THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE (06735120) is an active UK company. incorporated on 28 October 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE has been registered for 17 years. Current directors include AGAR, Meera, Dr, AGGARWAL, Ghaury, Dr, ALSIRAFI, Samy, Dr and 13 others.

Company Number
06735120
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 October 2008
Age
17 years
Address
34-44 Britannia Street, London, WC1X 9JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AGAR, Meera, Dr, AGGARWAL, Ghaury, Dr, ALSIRAFI, Samy, Dr, BRENNAN, Joanne, BRENNEN, Frank, Dr, CLEARY, James F, Dr, CRISPIM, Douglas, Dr, DOWNING, Julia, Dr, GAOLEBALE, Babe Eunice, Dr, GILLESPIE, Laurel, HARDING-SWALE, Richard, Professor, KIZAWA, Yoshiyuki, Dr, LUYIRIKA, Emmanuel Bruce Kaweeri, Dr, MARROQUIN, Maria, PORTER, Toby Hugh, WATITI, Stephen, Dr
SIC Codes
86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE

THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE is an active company incorporated on 28 October 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. THE WORLDWIDE HOSPICE PALLIATIVE CARE ALLIANCE was registered 17 years ago.(SIC: 86900, 94990)

Status

active

Active since 17 years ago

Company No

06735120

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

Age

17 Years

Incorporated 28 October 2008

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 7 January 2026 (3 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

THE WORLDWIDE PALLIATIVE CARE ALLIANCE
From: 28 October 2008To: 19 November 2013
Contact
Address

34-44 Britannia Street London, WC1X 9JG,

Timeline

70 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

AGAR, Meera, Dr

Active
Britannia Street, LondonWC1X 9JG
Born November 1974
Director
Appointed 01 Oct 2020

AGGARWAL, Ghaury, Dr

Active
Britannia Street, LondonWC1X 9JG
Born June 1965
Director
Appointed 30 Sept 2025

ALSIRAFI, Samy, Dr

Active
Britannia Street, LondonWC1X 9JG
Born May 1970
Director
Appointed 01 May 2022

BRENNAN, Joanne

Active
Britannia Street, LondonWC1X 9JG
Born January 1975
Director
Appointed 10 Oct 2025

BRENNEN, Frank, Dr

Active
Britannia Street, LondonWC1X 9JG
Born March 1958
Director
Appointed 30 Oct 2017

CLEARY, James F, Dr

Active
Britannia Street, LondonWC1X 9JG
Born November 1958
Director
Appointed 30 Oct 2017

CRISPIM, Douglas, Dr

Active
Britannia Street, LondonWC1X 9JG
Born December 1981
Director
Appointed 07 Sept 2023

DOWNING, Julia, Dr

Active
Britannia Street, LondonWC1X 9JG
Born July 1968
Director
Appointed 30 Oct 2017

GAOLEBALE, Babe Eunice, Dr

Active
Britannia Street, LondonWC1X 9JG
Born November 1976
Director
Appointed 01 May 2022

GILLESPIE, Laurel

Active
Britannia Street, LondonWC1X 9JG
Born January 1969
Director
Appointed 01 May 2022

HARDING-SWALE, Richard, Professor

Active
Britannia Street, LondonWC1X 9JG
Born September 1969
Director
Appointed 14 Oct 2016

KIZAWA, Yoshiyuki, Dr

Active
Britannia Street, LondonWC1X 9JG
Born January 1967
Director
Appointed 01 Oct 2020

LUYIRIKA, Emmanuel Bruce Kaweeri, Dr

Active
Britannia Street, LondonWC1X 9JG
Born October 1965
Director
Appointed 13 Nov 2012

MARROQUIN, Maria

Active
Britannia Street, LondonWC1X 9JG
Born January 1960
Director
Appointed 01 Aug 2020

PORTER, Toby Hugh

Active
Britannia Street, LondonWC1X 9JG
Born May 1969
Director
Appointed 07 Sept 2023

WATITI, Stephen, Dr

Active
C/O Mildmay Uganda, Kampala24985
Born November 1953
Director
Appointed 01 Dec 2018

PRAILL, David William

Resigned
85 Gosberton Road, LondonSW12 8LG
Secretary
Appointed 28 Oct 2008
Resigned 14 Oct 2016

ALI, Zipporah Vunoro, Dr

Resigned
Britannia Street, LondonWC1X 9JG
Born April 1959
Director
Appointed 22 Oct 2012
Resigned 01 Mar 2022

BANACH, Edo

Resigned
Britannia Street, LondonWC1X 9JG
Born September 1975
Director
Appointed 30 Oct 2017
Resigned 07 Sept 2023

BAXTER, Sharon Louise

Resigned
Mcgahey Drive, Ontario
Born December 1955
Director
Appointed 28 Oct 2008
Resigned 01 Mar 2022

BLACKWELL, Scott Harold

Resigned
Fogerthorpe Cres, Maylands
Born December 1944
Director
Appointed 18 Aug 2011
Resigned 24 Aug 2012

BUSHNAQ, Mohammad, Dr

Resigned
Al-Madinah Al-Mundworah St, Amman
Born July 1969
Director
Appointed 24 Apr 2015
Resigned 01 Mar 2019

BUTOLA, Savita, Dr

Resigned
Britannia Street, LondonWC1X 9JG
Born April 1970
Director
Appointed 11 Jun 2020
Resigned 30 Sept 2025

CONNOR, Stephen R, Dr

Resigned
Rice Field Place, Fairfax Station
Born December 1950
Director
Appointed 28 Oct 2008
Resigned 16 Nov 2008

CSIKOS, Agnes, Dr

Resigned
Britannia Street, LondonWC1X 9JG
Born March 1970
Director
Appointed 30 Oct 2017
Resigned 30 Sept 2025

DAM, Abhijit, Dr

Resigned
Britannia Street, LondonWC1X 9JG
Born July 1967
Director
Appointed 30 Oct 2017
Resigned 11 Jun 2020

DAVIES, Helena, Dr

Resigned
Britannia Street, LondonWC1X 9JG
Born September 1961
Director
Appointed 19 Nov 2018
Resigned 30 Sept 2025

DE LIMA, Liliana

Resigned
6007 Memorial Drive., Houston
Born August 1961
Director
Appointed 28 Oct 2008
Resigned 28 Oct 2009

DUNCAN, Craig Jeffrey

Resigned
Britannia Street, LondonWC1X 9JG
Born April 1976
Director
Appointed 14 Oct 2016
Resigned 07 Sept 2023

EISENCHLAS, Jorge Hugo

Resigned
Britannia Street, LondonWC1X 9JG
Born June 1957
Director
Appointed 02 Jul 2010
Resigned 30 Oct 2017

GARGA YANNEO, Edward, Dr

Resigned
2863 Bulevard Armigas, Montevideo
Born November 1964
Director
Appointed 29 Aug 2014
Resigned 14 Oct 2016

GOH, Cynthia Ruth, Dr

Resigned
Holland Grove Avenue, Singapore
Born November 1949
Director
Appointed 28 Oct 2008
Resigned 22 Apr 2015

GWYTHER, Elizabeth Margaret Jean, Dr

Resigned
Second Avenue, Cape Town
Born June 1955
Director
Appointed 28 Oct 2008
Resigned 01 Jun 2019

HAMZAH, Ednin Bin, Dr

Resigned
2 Jalan 4/96, Taman Sri Bahtera, Kuala Lumpar
Born June 1961
Director
Appointed 29 Nov 2013
Resigned 01 Nov 2024

KULKARNI, Priyadarshini Bhalchandra, Dr

Resigned
Britannia Street, LondonWC1X 9JG
Born September 1970
Director
Appointed 18 Oct 2016
Resigned 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Move Registers To Sail Company With New Address
9 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Memorandum Articles
20 November 2013
MEM/ARTSMEM/ARTS
Resolution
20 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2013
CONNOTConfirmation Statement Notification
Miscellaneous
19 November 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Memorandum Articles
21 April 2009
MEM/ARTSMEM/ARTS
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
225Change of Accounting Reference Date
Incorporation Company
28 October 2008
NEWINCIncorporation