Background WavePink WaveYellow Wave

WISDOM HOSPICE SUPPORT (08130595)

WISDOM HOSPICE SUPPORT (08130595) is an active UK company. incorporated on 4 July 2012. with registered office in Rochester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). WISDOM HOSPICE SUPPORT has been registered for 13 years. Current directors include SILLARS, Tessa Phyllis, WRIGHT, Nigel Christopher John.

Company Number
08130595
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2012
Age
13 years
Address
Wisdom Hospice, Rochester, ME1 2NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
SILLARS, Tessa Phyllis, WRIGHT, Nigel Christopher John
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISDOM HOSPICE SUPPORT

WISDOM HOSPICE SUPPORT is an active company incorporated on 4 July 2012 with the registered office located in Rochester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). WISDOM HOSPICE SUPPORT was registered 13 years ago.(SIC: 47799)

Status

active

Active since 13 years ago

Company No

08130595

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

Age

13 Years

Incorporated 4 July 2012

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 October 2025 (6 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

WISDOM HOSPICE SHOPS
From: 9 May 2015To: 4 January 2016
WISDOM & HEART LIMITED
From: 4 July 2012To: 9 May 2015
Contact
Address

Wisdom Hospice High Bank Rochester, ME1 2NU,

Previous Addresses

Heart of Kent Hospice Preston Hall Aylesford Kent ME20 7PU
From: 4 July 2012To: 7 April 2015
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jul 17
Director Left
Jan 21
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SILLARS, Tessa Phyllis

Active
High Bank, RochesterME1 2NU
Born December 1937
Director
Appointed 01 Apr 2015

WRIGHT, Nigel Christopher John

Active
High Bank, RochesterME1 2NU
Born August 1959
Director
Appointed 04 Apr 2025

HARRIS, Raymond Charles

Resigned
High Bank, RochesterME1 2NU
Born April 1944
Director
Appointed 04 Jul 2012
Resigned 13 Mar 2026

MOFFATT, Anthony Francis

Resigned
High Bank, RochesterME1 2NU
Born February 1958
Director
Appointed 04 Oct 2012
Resigned 31 Mar 2015

MOUNT, John Nicholas, Dr

Resigned
Preston Hall, AylesfordME20 7PU
Born May 1945
Director
Appointed 24 May 2013
Resigned 11 Apr 2014

SHIRLEY, Jane Anne

Resigned
High Bank, RochesterME1 2NU
Born September 1957
Director
Appointed 01 Apr 2015
Resigned 11 Jan 2021

SILLARS, Tessa Phyllis

Resigned
Preston Hall, AylesfordME20 7PU
Born December 1937
Director
Appointed 03 Oct 2012
Resigned 07 Oct 2014

STARTUP, Michael John

Resigned
High Bank, RochesterME1 2NU
Born June 1959
Director
Appointed 04 Jul 2012
Resigned 31 Mar 2015

TURNER, David Roy

Resigned
High Bank, RochesterME1 2NU
Born September 1961
Director
Appointed 07 Oct 2014
Resigned 11 Jul 2017

Persons with significant control

1

High Bank, RochesterME1 2NU

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Resolution
26 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Memorandum Articles
11 January 2016
MAMA
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 January 2016
MISCMISC
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Change Of Name Notice
22 December 2015
CONNOTConfirmation Statement Notification
Memorandum Articles
9 December 2015
MAMA
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Certificate Change Of Name Company
9 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 May 2015
NE01NE01
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation