Background WavePink WaveYellow Wave

RENNIE GROVE HOSPICE CARE (07479930)

RENNIE GROVE HOSPICE CARE (07479930) is an active UK company. incorporated on 30 December 2010. with registered office in St Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RENNIE GROVE HOSPICE CARE has been registered for 15 years. Current directors include BALL, Maria Vivian, FERGUSON, Martin John, GRAHAM, Alan Philip and 8 others.

Company Number
07479930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2010
Age
15 years
Address
Grove House, St Albans, AL3 5QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALL, Maria Vivian, FERGUSON, Martin John, GRAHAM, Alan Philip, HAMILL, Stephen Richard, HILL, Seema, LANGFIELD, Joanne Lesley, MOROSCO, Julie, RUSSELL-HOGG, Richard, SHINDLER, Jeremy Stephen, Dr, SPEED, Clifford Andrew, WROE, John Vincent
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENNIE GROVE HOSPICE CARE

RENNIE GROVE HOSPICE CARE is an active company incorporated on 30 December 2010 with the registered office located in St Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RENNIE GROVE HOSPICE CARE was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07479930

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

Age

15 Years

Incorporated 30 December 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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

IAIN RENNIE GROVE HOUSE HOSPICE CARE
From: 30 December 2010To: 3 April 2013
Contact
Address

Grove House Waverley Road St Albans, AL3 5QX,

Previous Addresses

47 Marylebone Lane London W1U 2NT United Kingdom
From: 27 January 2011To: 12 April 2011
Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER
From: 30 December 2010To: 27 January 2011
Timeline

70 key events • 2010 - 2025

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

Officers

35

12 Active
23 Resigned

MORALEZ-PEREZ, Erika Hope

Active
Waverley Road, St AlbansAL3 5QX
Secretary
Appointed 26 Jan 2023

BALL, Maria Vivian

Active
Waverley Road, St AlbansAL3 5QX
Born October 1953
Director
Appointed 27 Mar 2025

FERGUSON, Martin John

Active
Waverley Road, St AlbansAL3 5QX
Born January 1952
Director
Appointed 28 Feb 2019

GRAHAM, Alan Philip

Active
Waverley Road, St AlbansAL3 5QX
Born December 1947
Director
Appointed 26 Jan 2023

HAMILL, Stephen Richard

Active
Waverley Road, St AlbansAL3 5QX
Born February 1953
Director
Appointed 28 Feb 2019

HILL, Seema

Active
Waverley Road, St AlbansAL3 5QX
Born July 1973
Director
Appointed 26 Jan 2023

LANGFIELD, Joanne Lesley

Active
Waverley Road, St AlbansAL3 5QX
Born July 1960
Director
Appointed 21 Feb 2023

MOROSCO, Julie

Active
Waverley Road, St AlbansAL3 5QX
Born September 1961
Director
Appointed 21 Feb 2023

RUSSELL-HOGG, Richard

Active
Waverley Road, St AlbansAL3 5QX
Born August 1985
Director
Appointed 26 Jan 2023

SHINDLER, Jeremy Stephen, Dr

Active
Waverley Road, St AlbansAL3 5QX
Born May 1959
Director
Appointed 26 Jan 2023

SPEED, Clifford Andrew

Active
Waverley Road, St AlbansAL3 5QX
Born June 1967
Director
Appointed 27 Mar 2025

WROE, John Vincent

Active
Waverley Road, St AlbansAL3 5QX
Born September 1958
Director
Appointed 27 Jul 2017

GABBUTT, Hester

Resigned
Waverley Road, St AlbansAL3 5QX
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2013

MACLEOD, Jane Elizabeth

Resigned
Waverley Road, St AlbansAL3 5QX
Secretary
Appointed 04 Jul 2013
Resigned 26 Jan 2023

BAILLIE, Lesley Joy, Dr

Resigned
Waverley Road, St AlbansAL3 5QX
Born October 1957
Director
Appointed 08 Jun 2017
Resigned 26 Jan 2023

CHEETHAM, Emma Jane, Dr

Resigned
Waverley Road, St AlbansAL3 5QX
Born April 1968
Director
Appointed 15 May 2012
Resigned 06 Jun 2012

COHEN, Andrew Robert, Dr

Resigned
Waverley Road, St AlbansAL3 5QX
Born September 1975
Director
Appointed 15 May 2012
Resigned 02 May 2013

COLERIDGE SMITH, Elaine

Resigned
Waverley Road, St AlbansAL3 5QX
Born October 1955
Director
Appointed 21 Feb 2023
Resigned 21 Jan 2025

COLERIDGE SMITH, Elaine

Resigned
Waverley Road, St AlbansAL3 5QX
Born October 1955
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2017

COTTAM, Sara Lisa Gresham, Dr

Resigned
Waverley Road, St AlbansAL3 5QX
Born March 1966
Director
Appointed 31 Jan 2013
Resigned 28 Nov 2019

CUTHBERT, Stephen Colin

Resigned
Waverley Road, St AlbansAL3 5QX
Born October 1942
Director
Appointed 30 Dec 2010
Resigned 28 Mar 2013

DAVIS, Garry Richard

Resigned
Waverley Road, St AlbansAL3 5QX
Born August 1971
Director
Appointed 26 Jan 2023
Resigned 07 Dec 2023

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 30 Dec 2010
Resigned 30 Dec 2010

DWYER, Daniel John

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born April 1941
Director
Appointed 30 Dec 2010
Resigned 30 Dec 2010

FRYER, Jacqueline

Resigned
Waverley Road, St AlbansAL3 5QX
Born August 1961
Director
Appointed 05 Oct 2011
Resigned 29 Mar 2018

GABBUTT, Hester

Resigned
Waverley Road, St AlbansAL3 5QX
Born March 1953
Director
Appointed 30 Dec 2010
Resigned 31 May 2013

HOULIHAN-BURNE, Caroline Clare, Dr

Resigned
Marylebone Lane, LondonW1U 2NT
Born April 1971
Director
Appointed 31 Mar 2011
Resigned 28 Nov 2011

INMAN, Christopher

Resigned
Waverley Road, St AlbansAL3 5QX
Born May 1962
Director
Appointed 02 Jun 2016
Resigned 28 Oct 2025

JORDACHE, Susan Mary

Resigned
Waverley Road, St AlbansAL3 5QX
Born January 1968
Director
Appointed 31 Mar 2011
Resigned 31 Aug 2013

KING, Lesley Melissa Colquhoun

Resigned
Waverley Road, St AlbansAL3 5QX
Born June 1947
Director
Appointed 30 Dec 2010
Resigned 29 Mar 2018

LANGFORD, Christopher John

Resigned
Waverley Road, St AlbansAL3 5QX
Born September 1945
Director
Appointed 31 Mar 2011
Resigned 28 Mar 2019

LOWBRIDGE, William Albert

Resigned
Waverley Road, St AlbansAL3 5QX
Born August 1949
Director
Appointed 31 Mar 2011
Resigned 28 Mar 2012

MACLEOD, Jane Elizabeth

Resigned
Waverley Road, St AlbansAL3 5QX
Born May 1961
Director
Appointed 04 Jul 2013
Resigned 26 Jan 2023

MANN, Richard Philip

Resigned
Waverley Road, St AlbansAL3 5QX
Born March 1958
Director
Appointed 31 Mar 2015
Resigned 08 Jun 2017

MURPHY, Peter Christopher Morrell

Resigned
Waverley Road, St AlbansAL3 5QX
Born October 1956
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2017

Persons with significant control

1

Peace Drive, WatfordWD17 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Memorandum Articles
14 September 2022
MAMA
Resolution
14 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Miscellaneous
14 May 2015
MISCMISC
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Memorandum Articles
25 October 2013
MEM/ARTSMEM/ARTS
Resolution
25 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Incorporation Company
30 December 2010
NEWINCIncorporation