Background WavePink WaveYellow Wave

KEMP HOSPICE (07846810)

KEMP HOSPICE (07846810) is an active UK company. incorporated on 14 November 2011. with registered office in Kidderminster. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KEMP HOSPICE has been registered for 14 years. Current directors include ALLEN, Stuart John, BEATTIE, Suzanne, COLLYER, Katie Elizabeth and 6 others.

Company Number
07846810
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2011
Age
14 years
Address
Kemp Hospice, Kidderminster, DY11 6AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Stuart John, BEATTIE, Suzanne, COLLYER, Katie Elizabeth, DALTON, Zena, DUGAN, Sarah, MAYALL, Ruth, NASH, Laura, ROWE, Janet Anne, TAYLOR-SMITH, Geoff
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMP HOSPICE

KEMP HOSPICE is an active company incorporated on 14 November 2011 with the registered office located in Kidderminster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KEMP HOSPICE was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07846810

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

Age

14 Years

Incorporated 14 November 2011

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 3 January 2026 (3 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

KEMP HOUSE TRUST LTD
From: 14 November 2011To: 13 October 2022
Contact
Address

Kemp Hospice 41 Mason Road Kidderminster, DY11 6AG,

Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ALLEN, Stuart John

Active
41 Mason Road, KidderminsterDY11 6AG
Born October 1964
Director
Appointed 12 Mar 2025

BEATTIE, Suzanne

Active
41 Mason Road, KidderminsterDY11 6AG
Born June 1963
Director
Appointed 22 Mar 2022

COLLYER, Katie Elizabeth

Active
41 Mason Road, KidderminsterDY11 6AG
Born October 1972
Director
Appointed 13 Mar 2018

DALTON, Zena

Active
41 Mason Road, KidderminsterDY11 6AG
Born February 1973
Director
Appointed 25 Sept 2024

DUGAN, Sarah

Active
41 Mason Road, KidderminsterDY11 6AG
Born August 1964
Director
Appointed 11 Jun 2025

MAYALL, Ruth

Active
41 Mason Road, KidderminsterDY11 6AG
Born March 1966
Director
Appointed 14 Mar 2024

NASH, Laura

Active
41 Mason Road, KidderminsterDY11 6AG
Born December 1990
Director
Appointed 25 Sept 2024

ROWE, Janet Anne

Active
41 Mason Road, KidderminsterDY11 6AG
Born December 1950
Director
Appointed 07 Sept 2017

TAYLOR-SMITH, Geoff

Active
41 Mason Road, KidderminsterDY11 6AG
Born May 1954
Director
Appointed 01 Dec 2020

DE GROOT, Michael Anthony Edward

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born September 1959
Director
Appointed 11 Feb 2015
Resigned 09 May 2016

ELLIS, Katherine

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born February 1983
Director
Appointed 07 Sept 2021
Resigned 01 Dec 2024

FEAR-DAVISON, Phil

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born September 1971
Director
Appointed 30 Sept 2022
Resigned 17 Sept 2025

FIELD, Alison Louise

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born December 1964
Director
Appointed 09 Mar 2017
Resigned 30 Jun 2021

GULLIVER, Timothy

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born February 1955
Director
Appointed 14 Nov 2011
Resigned 04 Sept 2018

IBBETSON-PRICE, William Clifford Read

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born December 1959
Director
Appointed 14 Nov 2011
Resigned 05 May 2016

JOHNSTON, Paul Thomas

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born December 1952
Director
Appointed 15 Nov 2012
Resigned 06 Nov 2014

JONES, Stephen Anthony

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born December 1961
Director
Appointed 10 Nov 2016
Resigned 07 Sept 2017

KIMBERLEE, Nicholas Ian

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born February 1961
Director
Appointed 06 Nov 2014
Resigned 07 Sept 2017

LEE, Suzanne Jane

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born April 1956
Director
Appointed 14 Nov 2011
Resigned 01 Aug 2013

NEAL, Julia Kay

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born April 1966
Director
Appointed 04 Jun 2019
Resigned 30 Jun 2021

PLANT, Malcolm Westbury

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born January 1947
Director
Appointed 07 Jan 2013
Resigned 01 Jun 2020

PRIOR, Simon

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born October 1961
Director
Appointed 14 Nov 2011
Resigned 29 Feb 2012

SIMPSON, Fiona Mary, Dr

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born January 1958
Director
Appointed 15 Nov 2012
Resigned 17 Feb 2016

SKINNER, Christopher Kenneth

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born January 1943
Director
Appointed 18 Mar 2013
Resigned 20 Mar 2020

SYMONDSON, Polly

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born March 1977
Director
Appointed 03 Dec 2019
Resigned 13 Jun 2023

TAYLOR, Shayne Winston

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born June 1963
Director
Appointed 14 Nov 2011
Resigned 30 Sept 2022

WATTS, Kathryn Elizabeth

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born September 1964
Director
Appointed 08 Jul 2013
Resigned 09 May 2016

WHITFIELD, Ronald George

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born December 1949
Director
Appointed 14 Nov 2011
Resigned 23 Jul 2014

WILLIAMS, Lynda Rosemary

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born August 1958
Director
Appointed 14 Nov 2011
Resigned 14 Mar 2013

WILLIAMS, Mark Philip

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born August 1958
Director
Appointed 14 Nov 2011
Resigned 31 Jul 2012

YATES, Keith Albert

Resigned
41 Mason Road, KidderminsterDY11 6AG
Born April 1953
Director
Appointed 23 Jul 2014
Resigned 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2022
CONNOTConfirmation Statement Notification
Change Of Name Exemption
13 October 2022
NE01NE01
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Incorporation Company
14 November 2011
NEWINCIncorporation