Background WavePink WaveYellow Wave

ST RAPHAEL'S HOSPICE (11732567)

ST RAPHAEL'S HOSPICE (11732567) is an active UK company. incorporated on 18 December 2018. with registered office in Sutton. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. ST RAPHAEL'S HOSPICE has been registered for 7 years. Current directors include CHAMBERS, Steve, CHILL, Caroline Samantha, Dr, COGBILL, Alan and 5 others.

Company Number
11732567
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2018
Age
7 years
Address
St Raphael's Hospice London Road, Sutton, SM3 9DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CHAMBERS, Steve, CHILL, Caroline Samantha, Dr, COGBILL, Alan, DARNELL, Grahame Philip John, HOLMES, Paul Anthony, LALL, Manjit Kaur, MARLEY, Bernard, MCWHINNEY, Norman Arthur
SIC Codes
86220, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST RAPHAEL'S HOSPICE

ST RAPHAEL'S HOSPICE is an active company incorporated on 18 December 2018 with the registered office located in Sutton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. ST RAPHAEL'S HOSPICE was registered 7 years ago.(SIC: 86220, 87100)

Status

active

Active since 7 years ago

Company No

11732567

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

Age

7 Years

Incorporated 18 December 2018

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 10 February 2026 (1 month 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 13 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

St Raphael's Hospice London Road Cheam Sutton, SM3 9DX,

Previous Addresses

Provincialate Tite Street London SW3 4JX England
From: 15 July 2019To: 26 April 2021
29 Tite Street Chelsea London SM3 4JX United Kingdom
From: 18 December 2018To: 15 July 2019
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CHAMBERS, Steve

Active
London Road, SuttonSM3 9DX
Born November 1974
Director
Appointed 24 Jul 2024

CHILL, Caroline Samantha, Dr

Active
London Road, SuttonSM3 9DX
Born April 1959
Director
Appointed 07 Feb 2023

COGBILL, Alan

Active
High Beech, South CroydonCR2 7QB
Born December 1952
Director
Appointed 22 May 2019

DARNELL, Grahame Philip John

Active
London Road, SuttonSM3 9DX
Born January 1975
Director
Appointed 24 Nov 2021

HOLMES, Paul Anthony

Active
London Road, SuttonSM3 9DX
Born September 1956
Director
Appointed 22 May 2019

LALL, Manjit Kaur

Active
London Road, SuttonSM3 9DX
Born May 1977
Director
Appointed 04 May 2022

MARLEY, Bernard

Active
London Road, SuttonSM3 9DX
Born April 1953
Director
Appointed 22 Sept 2021

MCWHINNEY, Norman Arthur

Active
London Road, SuttonSM3 9DX
Born August 1948
Director
Appointed 18 Dec 2018

CRILLY, Teresa Elizabeth, Dr

Resigned
Mount Nod Road, LondonSW16 2LJ
Born September 1960
Director
Appointed 22 May 2019
Resigned 26 Sept 2019

HAGEN, Veronica, Sister

Resigned
London Road, SuttonSM3 9DX
Born February 1941
Director
Appointed 18 Dec 2018
Resigned 28 Jan 2026

NORMAN, Marian Anne

Resigned
London Road, SuttonSM3 9DX
Born July 1954
Director
Appointed 18 Dec 2018
Resigned 21 Dec 2021

O'CONNOR, Roderick

Resigned
London Road, SuttonSM3 9DX
Born May 1958
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2023

O'REILLY, Kathleen, Sister

Resigned
London Road, SuttonSM3 9DX
Born December 1946
Director
Appointed 20 Nov 2019
Resigned 28 Jan 2026

RYAN, Joseph Edmund

Resigned
London Road, SuttonSM3 9DX
Born July 1951
Director
Appointed 22 May 2019
Resigned 22 Mar 2024

TWEED, Joy Margaret

Resigned
London Road, SuttonSM3 9DX
Born March 1964
Director
Appointed 22 May 2019
Resigned 22 Jul 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Norman Arthur Mcwhinney

Ceased
Tite Street, LondonSW3 4JX
Born August 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2018
Ceased 31 Dec 2019

Sister Veronica Hagen

Ceased
Tite Street, LondonSW3 4JX
Born February 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2018
Ceased 31 Dec 2019

Mrs Marian Anne Norman

Ceased
Tite Street, LondonSW3 4JX
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2018
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Full
10 February 2026
AAMDAAMD
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Incorporation Company
18 December 2018
NEWINCIncorporation