Background WavePink WaveYellow Wave

ST HELENA HOSPICE TRADING LIMITED (07152341)

ST HELENA HOSPICE TRADING LIMITED (07152341) is an active UK company. incorporated on 10 February 2010. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. ST HELENA HOSPICE TRADING LIMITED has been registered for 16 years. Current directors include BAKER, Piers Lawrence Alexander, BROWNING, Kevin Peter, CHUMBLEY, Karen Jane, Dr and 7 others.

Company Number
07152341
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
Myland Hall Barncroft Close, Colchester, CO4 9JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BAKER, Piers Lawrence Alexander, BROWNING, Kevin Peter, CHUMBLEY, Karen Jane, Dr, COOK, Matthew Mark, GOWERS, Mandy Theresa, HESLEGRAVE, Catherine Louise, HUMPHRYES, Sarah Louise, POLOM, Richard Anthony, PYE, Nigel, SALE, Oliver Samuel
SIC Codes
47190, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELENA HOSPICE TRADING LIMITED

ST HELENA HOSPICE TRADING LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. ST HELENA HOSPICE TRADING LIMITED was registered 16 years ago.(SIC: 47190, 70100, 70229)

Status

active

Active since 16 years ago

Company No

07152341

LTD Company

Age

16 Years

Incorporated 10 February 2010

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 30 September 2025 (7 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Myland Hall Barncroft Close Highwoods Colchester, CO4 9JU,

Previous Addresses

, Unit 4 Phoenix Square Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9AS
From: 27 February 2015To: 16 December 2025
, Myland Hall Barncroft Close, Colchester, Essex, CO4 9JU
From: 10 February 2010To: 27 February 2015
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

GOWERS, Mandy Theresa

Active
Barncroft Close, ColchesterCO4 9JU
Secretary
Appointed 01 Sept 2025

BAKER, Piers Lawrence Alexander

Active
Barncroft Close, ColchesterCO4 9JU
Born February 1976
Director
Appointed 01 Feb 2024

BROWNING, Kevin Peter

Active
Barncroft Close, ColchesterCO4 9JU
Born April 1957
Director
Appointed 20 May 2025

CHUMBLEY, Karen Jane, Dr

Active
Barncroft Close, ColchesterCO4 9JU
Born April 1971
Director
Appointed 15 Sept 2025

COOK, Matthew Mark

Active
Barncroft Close, ColchesterCO4 9JU
Born June 1985
Director
Appointed 29 Jan 2026

GOWERS, Mandy Theresa

Active
Barncroft Close, ColchesterCO4 9JU
Born August 1980
Director
Appointed 01 Sept 2025

HESLEGRAVE, Catherine Louise

Active
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born September 1978
Director
Appointed 07 Feb 2023

HUMPHRYES, Sarah Louise

Active
Barncroft Close, ColchesterCO4 9JU
Born March 1988
Director
Appointed 29 Jan 2026

POLOM, Richard Anthony

Active
Barncroft Close, ColchesterCO4 9JU
Born July 1956
Director
Appointed 01 Feb 2024

PYE, Nigel

Active
Barncroft Close, ColchesterCO4 9JU
Born March 1958
Director
Appointed 01 Feb 2024

SALE, Oliver Samuel

Active
Barncroft Close, ColchesterCO4 9JU
Born June 1994
Director
Appointed 29 Jan 2026

ROSE, Christine Jean

Resigned
Phoenix Square, Wyncolls Road, ColchesterCO4 9AS
Secretary
Appointed 10 Feb 2010
Resigned 13 Apr 2016

BOLT, Brian Michael

Resigned
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born March 1956
Director
Appointed 12 Mar 2019
Resigned 07 Feb 2023

GEORGE, Philip William

Resigned
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born August 1951
Director
Appointed 25 Mar 2014
Resigned 08 Jun 2016

GREEN, Sarah Elizabeth

Resigned
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born July 1977
Director
Appointed 08 Jun 2016
Resigned 12 Mar 2019

JARMAN-HOWE, Mark Daniel

Resigned
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born October 1973
Director
Appointed 25 Mar 2014
Resigned 31 Aug 2025

SIRMAN, Roger Eric

Resigned
Barncroft Close, ColchesterCO4 9JU
Born May 1950
Director
Appointed 10 Feb 2010
Resigned 10 Apr 2014

STEEL, Ben

Resigned
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born April 1975
Director
Appointed 01 Feb 2024
Resigned 30 Oct 2025

ZWECK, Gemma

Resigned
Phoenix Square Wyncolls Road, ColchesterCO4 9AS
Born January 1982
Director
Appointed 01 Feb 2024
Resigned 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Auditors Resignation Company
22 April 2025
AUDAUD
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Memorandum Articles
15 January 2025
MAMA
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2010
NEWINCIncorporation