NAOMI HOUSE CHILDREN'S HOSPICE LTD
WINCHESTER WESSEX CHILDCARE LIMITED

Hellopages » Hampshire » Winchester » SO21 3JE
Company number 02861158
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address NAOMI HOUSE, STOCKBRIDGE ROAD SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3JE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 2 . The most likely internet sites of NAOMI HOUSE CHILDREN'S HOSPICE LTD are www.naomihousechildrenshospice.co.uk, and www.naomi-house-children-s-hospice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Whitchurch (Hants) Rail Station is 5.9 miles; to Winchester Rail Station is 6 miles; to Andover Rail Station is 7.6 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Naomi House Children S Hospice Ltd is a Private Limited Company. The company registration number is 02861158. Naomi House Children S Hospice Ltd has been working since 06 October 1993. The present status of the company is Active. The registered address of Naomi House Children S Hospice Ltd is Naomi House Stockbridge Road Sutton Scotney Winchester Hampshire So21 3je. . CRAIG, Thomas James is a Secretary of the company. D'ARCY-HUGHES, David is a Director of the company. LEAR, Jeremy Robin is a Director of the company. RAMSAY, Faith Lesley is a Director of the company. TOFT-CHRISTENSEN, Christine Ann is a Director of the company. Secretary BAKER, David has been resigned. Secretary FRANCIS, Graeme Charles Seymour Campbell has been resigned. Secretary MILES, Jean Margaret has been resigned. Secretary NORVILL, Sophie Ann has been resigned. Secretary STRUDLEY, David has been resigned. Secretary WILCOX, Roger has been resigned. Director AZIZ, Khalid has been resigned. Director BATES, Richard John, Captain Rn (Retd) has been resigned. Director CLOUGH, Frank has been resigned. Director GREW, Jonathan James has been resigned. Director JONAS, Nicholas has been resigned. Director LORD LUCAS OF CRUDWELL has been resigned. Director MANN, Trevor Allan has been resigned. Director MCNEIL, William Russell has been resigned. Director SHEAF, Susan Christine has been resigned. Director SHEGOG, Andrew has been resigned. Director SKINNER, Netha Anne has been resigned. Director STANLEY, Geoffrey Colin has been resigned. Director WALKER, Brian has been resigned. Director WILCOX, Roger has been resigned. Director WILKES, John David Hamilton has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CRAIG, Thomas James
Appointed Date: 21 November 2005

Director
D'ARCY-HUGHES, David
Appointed Date: 17 September 2013
81 years old

Director
LEAR, Jeremy Robin
Appointed Date: 20 September 2004
80 years old

Director
RAMSAY, Faith Lesley
Appointed Date: 12 March 2014
54 years old

Director
TOFT-CHRISTENSEN, Christine Ann
Appointed Date: 17 October 2011
66 years old

Resigned Directors

Secretary
BAKER, David
Resigned: 12 May 2003
Appointed Date: 17 May 2000

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Resigned: 23 November 1998
Appointed Date: 23 April 1998

Secretary
MILES, Jean Margaret
Resigned: 17 May 2000
Appointed Date: 23 November 1998

Secretary
NORVILL, Sophie Ann
Resigned: 21 November 2005
Appointed Date: 20 September 2004

Secretary
STRUDLEY, David
Resigned: 20 September 2004
Appointed Date: 23 June 2003

Secretary
WILCOX, Roger
Resigned: 27 October 1997
Appointed Date: 06 October 1993

Director
AZIZ, Khalid
Resigned: 18 November 1997
Appointed Date: 06 October 1993
72 years old

Director
BATES, Richard John, Captain Rn (Retd)
Resigned: 04 December 2001
Appointed Date: 20 February 1995
95 years old

Director
CLOUGH, Frank
Resigned: 02 November 1995
Appointed Date: 01 May 1995
91 years old

Director
GREW, Jonathan James
Resigned: 23 May 2005
Appointed Date: 01 October 1998
67 years old

Director
JONAS, Nicholas
Resigned: 23 September 2008
Appointed Date: 08 December 2003
97 years old

Director
LORD LUCAS OF CRUDWELL
Resigned: 09 November 1995
Appointed Date: 09 November 1993
74 years old

Director
MANN, Trevor Allan
Resigned: 30 April 1995
Appointed Date: 09 November 1993
90 years old

Director
MCNEIL, William Russell
Resigned: 18 June 1997
Appointed Date: 20 February 1995
92 years old

Director
SHEAF, Susan Christine
Resigned: 17 October 2011
Appointed Date: 19 July 2002
69 years old

Director
SHEGOG, Andrew
Resigned: 27 November 2002
Appointed Date: 14 November 2001
62 years old

Director
SKINNER, Netha Anne
Resigned: 21 September 2004
Appointed Date: 19 January 2000
90 years old

Director
STANLEY, Geoffrey Colin
Resigned: 24 November 1999
Appointed Date: 08 January 1996
88 years old

Director
WALKER, Brian
Resigned: 18 November 1997
Appointed Date: 06 October 1993
81 years old

Director
WILCOX, Roger
Resigned: 18 November 1997
Appointed Date: 09 November 1993
90 years old

Director
WILKES, John David Hamilton
Resigned: 17 September 2013
Appointed Date: 18 July 2001
80 years old

Persons With Significant Control

Wessex Children's Hospice Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAOMI HOUSE CHILDREN'S HOSPICE LTD Events

28 Oct 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

28 Aug 2015
Full accounts made up to 31 March 2015
29 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2

...
... and 92 more events
12 May 1994
Accounting reference date notified as 30/04

12 May 1994
New director appointed

12 May 1994
New director appointed

12 May 1994
New director appointed

06 Oct 1993
Incorporation