Royal Trinity Hospice

  • Active
  • Incorporated on 23 Dec 1991

Reg Address: 30 Clapham Common North Side, London SW4 0RN

Previous Names:
Trinity Hospice - 11 Nov 2015
Trinity Hospice, Clapham - 2 Sep 2004


  • Summary The company with name "Royal Trinity Hospice" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 30 Clapham Common North Side, London SW4 0RN. Royal Trinity Hospice is currently in active status and it was incorporated on 23 Dec 1991 (32 years 9 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Royal Trinity Hospice.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Priya Darshani Singh Director 26 Apr 2024 British Active
2 Karen Jane Proctor Director 26 Apr 2024 British Active
3 Jane Maher Director 26 Apr 2024 British Active
4 Stephen James Hooper Secretary 3 Aug 2023 - Active
5 Suzanne Jane Shale Director 14 Jun 2023 British Active
6 Stefan Leban Director 1 Feb 2021 British Active
7 Angela Marcelle Director 1 Feb 2021 British Active
8 Rochelle Roest Director 1 Feb 2021 British Resigned
9 May 2023
9 Andrew Dillon Director 1 Feb 2021 British Active
10 David Carmalt Director 1 Feb 2021 British Active
11 Angela Katherine Dawe Director 1 Feb 2021 British Active
12 Andrew Dillon Director 1 Feb 2021 British Active
13 Jonathan Kembery Director 1 Feb 2021 British Active
14 Rochelle Roest Director 1 Feb 2021 British Active
15 Arvind Tewari Director 1 Feb 2021 British Active
16 David Franklin Carmalt Director 1 Feb 2021 British Active
17 Stefan Laban Director 1 Feb 2021 British Active
18 Sara Griffin Secretary 18 Mar 2019 - Active
19 Sara Griffin Secretary 18 Mar 2019 - Resigned
14 Jul 2023
20 Heather Carole Blake Director 10 Sep 2018 British Resigned
26 Apr 2024
21 Heather Carole Blake Director 10 Sep 2018 British Active
22 Gerard Anthony Manley Director 4 Jun 2018 British Active
23 Gerard Anthony Manley Director 4 Jun 2018 British Active
24 Jackie Naghten Director 4 Jun 2018 British Resigned
17 Dec 2018
25 Alison Elizabeth Petit Director 24 Apr 2018 British Active
26 James Anthony Piper Director 24 Apr 2018 - Active
27 Liesel Payne Secretary 1 Dec 2016 - Resigned
17 Mar 2019
28 Felicity Ann Hope Harvey Director 29 Feb 2016 British Resigned
1 Oct 2020
29 SJN CONSULTANTS LTD Director 29 Feb 2016 - Resigned
1 Feb 2021
30 Naveen Kumar Puri Director 7 Sep 2015 British Resigned
10 Sep 2018
31 James Alistair Hibbert Director 8 Dec 2014 English Resigned
31 May 2019
32 Tessa Kathleen Howard Director 15 Sep 2014 British Active
33 Adrian Jonathan Mark Williams Director 9 Jun 2014 British Resigned
30 Jun 2023
34 Adrian Williams Director 9 Jun 2014 British Active
35 Julia Robertson Director 20 Jul 2013 British Resigned
30 Sep 2015
36 Katharine Mary Jackson Director 11 Jun 2012 British Active
37 Katharine Mary Jackson Director 11 Jun 2012 British Resigned
31 May 2021
38 James Hugh Thellusson Director 11 Jun 2012 English Resigned
11 Jan 2018
39 Lynne Ager Director 12 Sep 2011 British Resigned
12 Sep 2016
40 Geraldine Walters Director 13 Jun 2011 British Resigned
1 Feb 2021
41 Geraldine Walters Director 13 Jun 2011 British Resigned
1 Feb 2021
42 Derek Murray Wyatt Director 1 Feb 2011 British Resigned
30 Jun 2017
43 David William Richard Clarson Director 1 Feb 2011 British Resigned
1 Feb 2020
44 Guy Neville Dawson Director 2 Jun 2008 British Resigned
1 Jan 2012
45 Virginia Joan Tate Director 3 Mar 2008 British Resigned
12 Dec 2011
46 Barry Stephen Townsley Director 4 Jun 2007 British Resigned
15 Jun 2009
47 Barry Stephen Townsley Director 4 Jun 2007 British Resigned
15 Jun 2009
48 Penny Ann Lovell Director 5 Mar 2006 British Resigned
15 Jun 2009
49 Penny Ann Lovell Director 5 Mar 2006 British Resigned
15 Jun 2009
50 Timothy Eric Ladbrooke Director 30 Jan 2006 - Resigned
1 Jun 2015
51 Peter Gluckman Director 1 Jun 2005 British Resigned
1 Jun 2015
52 Iain Thomas Mcgourty Director 7 Mar 2005 United Kingdom Resigned
30 Jun 2014
53 David John Coggins Secretary 1 Jan 2005 British Resigned
14 Feb 2017
54 Elizabeth Jane Johnson Director 12 Jul 2004 British Resigned
17 Jun 2013
55 Richard Henry Briance Director 26 Apr 2004 British Resigned
31 Jan 2011
56 Mark Mildred Director 19 Apr 2004 British Resigned
15 Jun 2009
57 Paul Aylieff Director 2 Feb 2004 British Resigned
13 Jun 2011
58 Claire Alison Ainsworth Director 2 Feb 2004 British Resigned
10 Sep 2007
59 Claire Alison Ainsworth Director 2 Feb 2004 British Resigned
10 Sep 2007
60 Johanna Kitson Director 6 Oct 2003 British Resigned
13 Jun 2011
61 Jeremy Augustine Blunden Director 6 Oct 2003 British Resigned
12 Mar 2012
62 Daniel Mark Gore Director 31 Mar 2003 British Resigned
21 Sep 2009
63 Richard Denby Raine Director 27 Jan 2003 - Resigned
24 Sep 2012
64 Richard Denby Raine Director 27 Jan 2003 British Resigned
24 Sep 2012
65 Leslie James Wardle Secretary 1 Jul 2002 British Resigned
31 Dec 2004
66 Anne Hooper Secretary 20 May 2002 British Resigned
1 Jul 2002
67 Susan Joy Dark Director 8 Oct 2001 British Resigned
7 Dec 2009
68 Wendy Anne Love Secretary 5 Mar 2001 British Resigned
17 May 2002
69 Mark Kerry Mcmullen Director 16 Oct 2000 British Resigned
27 Jan 2003
70 Gordon David Folkard Secretary 8 Sep 2000 - Resigned
5 Mar 2001
71 Jane Elizabeth Steen Director 17 Apr 2000 British Resigned
6 Oct 2003
72 Simon Nigel Hall Director 17 Jan 2000 British Resigned
6 Mar 2006
73 Gerald Peter Bristowe Director 18 Oct 1999 British Resigned
6 Oct 2003
74 Clare Macmichael Director 18 Jan 1999 British Resigned
6 Oct 2003
75 Michael Quinn Director 18 Jan 1999 British Resigned
26 Nov 2001
76 Mark Harding Wansbrough Jones Director 18 Jan 1999 British Resigned
1 Sep 2008
77 Alexander Simon Hoare Director 15 Jul 1996 British Resigned
12 Sep 2005
78 Helen Frances Morton Secretary 15 Jan 1996 - Resigned
8 Sep 2000
79 Matthew William Brooker Marsh Director 17 Jul 1995 British Resigned
10 Jun 2004
80 Andrew Patrick Hurst Director 18 Jul 1994 British Resigned
4 Oct 2004
81 Colin Richard Bateman Bird Director 18 Oct 1993 British Resigned
18 Oct 1999
82 Iris Allen Director 12 Jul 1993 British Resigned
30 Sep 2002
83 Natalie Tiddy Director 1 Apr 1993 British Resigned
14 Oct 1997
84 Clive Higglesden Director 1 Apr 1993 British Resigned
16 Oct 2000
85 Terence Ronald Gould Director 1 Apr 1993 British Resigned
14 Oct 1997
86 Richard Samuel Sawyer Director 1 Apr 1993 British Resigned
12 Jul 1993
87 Nicholas Rodney Lowther Fry Director 1 Apr 1993 - Resigned
18 Oct 1999
88 Brian Creamer Director 1 Apr 1993 British Resigned
16 Oct 1995
89 Michael Weir Director 1 Apr 1993 British Resigned
19 Oct 1998
90 Caroline Anne Clarke Director 1 Apr 1993 - Resigned
18 Oct 1999
91 Jane Blunden Director 1 Apr 1993 British Resigned
12 Jul 1993
92 Thelma Dorothy Bates Director 1 Apr 1993 British Resigned
16 Oct 2000
93 Joan Edith Darwin Director 8 Mar 1993 British Resigned
16 Oct 1995
94 Francis Edward Netscher Director 8 Mar 1993 British Resigned
18 Oct 1999
95 Arthur Samuel Wills Secretary 1 Jan 1993 - Resigned
15 Jan 1996
96 Stephen John Lent Director 1 Jan 1993 British Resigned
12 Jul 1993
97 Oliver Robert Frank Cox Director 1 Jan 1993 - Resigned
16 Oct 2000
98 Paul Michael Leonard Director 1 Jan 1993 British Resigned
16 Oct 1995
99 Adrian Michael Messenger Director 19 Dec 1991 British Resigned
1 Jan 1993
100 Andrew Hugh Penny Secretary 19 Dec 1991 British Resigned
1 Jan 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
3 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Royal Trinity Hospice.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 5 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 3 Jun 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 31 May 2024 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 15 Aug 2023 Download PDF
6 Officers - Appoint Person Secretary Company With Name Date 15 Aug 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 30 Jun 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 30 Jun 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 12 May 2023 Download PDF
10 Confirmation Statement - No Updates 3 Oct 2022 Download PDF
11 Accounts - Group 29 Sep 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 3 Jun 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 23 Feb 2021 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 3 Feb 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Feb 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 2 Feb 2021 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 1 Feb 2021 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Feb 2021 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 1 Feb 2021 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Feb 2021 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 1 Feb 2021 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 1 Feb 2021 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 1 Feb 2021 Download PDF
2 Pages
24 Incorporation - Memorandum Articles 7 Nov 2020 Download PDF
33 Pages
25 Resolution 6 Nov 2020 Download PDF
2 Pages
26 Resolution 6 Nov 2020 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 2 Nov 2020 Download PDF
1 Pages
28 Confirmation Statement - No Updates 2 Nov 2020 Download PDF
3 Pages
29 Accounts - Group 1 Sep 2020 Download PDF
36 Pages
30 Officers - Termination Director Company With Name Termination Date 3 Feb 2020 Download PDF
1 Pages
31 Confirmation Statement - No Updates 8 Oct 2019 Download PDF
3 Pages
32 Accounts - Group 21 Aug 2019 Download PDF
31 Pages
33 Officers - Termination Director Company With Name Termination Date 7 Jun 2019 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 27 Mar 2019 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 27 Mar 2019 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 17 Dec 2018 Download PDF
1 Pages
37 Confirmation Statement - No Updates 2 Oct 2018 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name Date 1 Oct 2018 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 12 Sep 2018 Download PDF
1 Pages
40 Accounts - Group 3 Sep 2018 Download PDF
32 Pages
41 Officers - Appoint Person Director Company With Name Date 7 Jun 2018 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 7 Jun 2018 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 27 Apr 2018 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 27 Apr 2018 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
46 Confirmation Statement - No Updates 3 Oct 2017 Download PDF
3 Pages
47 Accounts - Group 25 Sep 2017 Download PDF
29 Pages
48 Officers - Termination Director Company With Name Termination Date 7 Jul 2017 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name Termination Date 21 Feb 2017 Download PDF
1 Pages
50 Resolution 8 Jan 2017 Download PDF
38 Pages
51 Officers - Appoint Person Secretary Company With Name Date 6 Dec 2016 Download PDF
2 Pages
52 Confirmation Statement - Updates 3 Oct 2016 Download PDF
4 Pages
53 Officers - Termination Director Company With Name Termination Date 3 Oct 2016 Download PDF
1 Pages
54 Accounts - Group 29 Sep 2016 Download PDF
27 Pages
55 Officers - Appoint Person Director Company With Name Date 9 Jun 2016 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name Date 25 May 2016 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name Date 28 Apr 2016 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date No Member List 18 Jan 2016 Download PDF
6 Pages
59 Officers - Termination Director Company With Name Termination Date 18 Jan 2016 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 18 Jan 2016 Download PDF
2 Pages
61 Miscellaneous 11 Nov 2015 Download PDF
2 Pages
62 Change Of Name - Notice 11 Nov 2015 Download PDF
2 Pages
63 Change Of Name - Request Comments 11 Nov 2015 Download PDF
2 Pages
64 Change Of Name - Certificate Company 11 Nov 2015 Download PDF
4 Pages
65 Officers - Termination Director Company With Name Termination Date 2 Nov 2015 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 2 Nov 2015 Download PDF
1 Pages
67 Miscellaneous - Legacy 2 Nov 2015 Download PDF
68 Accounts - Group 8 Sep 2015 Download PDF
23 Pages
69 Officers - Appoint Person Director Company With Name Date 14 Apr 2015 Download PDF
3 Pages
70 Annual Return - Company With Made Up Date No Member List 19 Jan 2015 Download PDF
9 Pages
71 Officers - Appoint Person Director Company With Name Date 18 Nov 2014 Download PDF
3 Pages
72 Officers - Termination Director Company With Name Termination Date 22 Oct 2014 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
3 Pages
74 Accounts - Group 30 Aug 2014 Download PDF
23 Pages
75 Annual Return - Company With Made Up Date No Member List 8 Jan 2014 Download PDF
9 Pages
76 Accounts - Group 15 Oct 2013 Download PDF
23 Pages
77 Officers - Termination Director Company With Name 10 Oct 2013 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 4 Oct 2013 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 22 Jan 2013 Download PDF
3 Pages
80 Officers - Termination Director Company With Name 16 Jan 2013 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date No Member List 16 Jan 2013 Download PDF
9 Pages
82 Officers - Termination Director Company With Name 16 Jan 2013 Download PDF
1 Pages
83 Accounts - Group 1 Oct 2012 Download PDF
23 Pages
84 Resolution 24 Sep 2012 Download PDF
47 Pages
85 Officers - Appoint Person Director Company With Name 7 Sep 2012 Download PDF
3 Pages
86 Officers - Appoint Person Director Company With Name 24 Jan 2012 Download PDF
3 Pages
87 Officers - Appoint Person Director Company With Name 24 Jan 2012 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name 24 Jan 2012 Download PDF
3 Pages
89 Officers - Appoint Person Director Company With Name 24 Jan 2012 Download PDF
3 Pages
90 Annual Return - Company With Made Up Date No Member List 23 Jan 2012 Download PDF
8 Pages
91 Officers - Termination Director Company With Name 12 Jan 2012 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 10 Jan 2012 Download PDF
2 Pages
93 Officers - Termination Director Company With Name 24 Oct 2011 Download PDF
1 Pages
94 Officers - Termination Director Company With Name 24 Oct 2011 Download PDF
1 Pages
95 Officers - Termination Director Company With Name 24 Oct 2011 Download PDF
1 Pages
96 Accounts - Group 17 Oct 2011 Download PDF
23 Pages
97 Officers - Change Person Secretary Company With Change Date 7 Jan 2011 Download PDF
1 Pages
98 Annual Return - Company With Made Up Date No Member List 7 Jan 2011 Download PDF
12 Pages
99 Accounts - Group 24 Sep 2010 Download PDF
23 Pages
100 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Turpion Limited
Mutual People: Katharine Mary Jackson
Active
2 Olam Food Ingredients Uk Limited
Mutual People: Gerard Anthony Manley
Active
3 Paul Chapman Publishing Limited
Mutual People: Katharine Mary Jackson
Active
4 Richard Sadler Limited
Mutual People: Katharine Mary Jackson
Active
5 Spinal Muscular Atrophy Uk
Mutual People: Katharine Mary Jackson
Active
6 Symposium Journals Limited
Mutual People: Katharine Mary Jackson
Active
7 Talis Group Limited
Mutual People: Katharine Mary Jackson
Active
8 Sage Publications Limited
Mutual People: Katharine Mary Jackson
Active
9 Wichtig International Limited
Mutual People: Katharine Mary Jackson
Active
10 Woodcock Publications Limited
Mutual People: Katharine Mary Jackson
Active
11 Pion Limited
Mutual People: Katharine Mary Jackson
Active
12 Medinews (Diabetes) Limited
Mutual People: Katharine Mary Jackson
Active
13 Talis Education Limited
Mutual People: Katharine Mary Jackson
Active
14 Lucky Duck Publishing Limited
Mutual People: Katharine Mary Jackson
Active
15 Ip Publishing Limited
Mutual People: Katharine Mary Jackson
Active
16 Jraas Limited
Mutual People: Katharine Mary Jackson
Active
17 Learning Matters Limited
Mutual People: Katharine Mary Jackson
Active
18 4Th Industrial Gp (Uk) Ltd
Mutual People: James Anthony Piper
Active
19 Adam Matthew Digital Limited
Mutual People: Katharine Mary Jackson
Active
20 4Th Industrial Management Ltd
Mutual People: James Anthony Piper
Active
21 4Th Industrial Nominee Ltd
Mutual People: James Anthony Piper
Active
22 The Federation Of Cocoa Commerce Limited
Mutual People: Gerard Anthony Manley
Active
23 Olam Europe Limited
Mutual People: Gerard Anthony Manley
Active
24 Olam International Uk Limited
Mutual People: Gerard Anthony Manley
Active
25 Brook London
Mutual People: Angela Katherine Dawe
dissolved
26 Kingston Carers' Network
Mutual People: Heather Carole Blake
Active
27 St Mary'S Cottages Shared Area Management Limited
Mutual People: Andrew Dillon
Active
28 Sir Andrew Dillon Ltd
Mutual People: Andrew Dillon
Active
29 Advanced Research Clusters Gp Limited
Mutual People: James Anthony Piper
Active
30 Centre For Mental Health
Mutual People: Andrew Dillon
Active
31 Thread 35 Ltd
Mutual People: Katharine Mary Jackson
Active
32 Dorling Kindersley Limited
Mutual People: Katharine Mary Jackson
Active
33 Tessa Moore Consulting Ltd
Mutual People: Tessa Kathleen Howard
Active
34 Trinity Hospice Shops Limited
Mutual People: Stefan Leban
Active
35 Hospice In The Weald
Mutual People: Alison Elizabeth Petit
Active
36 Rowcroft House Foundation Limited
Mutual People: Tessa Kathleen Howard
Active
37 Minerva (Finance) Limited
Mutual People: James Anthony Piper
Active
38 Alison Petit Limited
Mutual People: Alison Elizabeth Petit
Active - Proposal To Strike Off
39 Croydon Plaza Limited
Mutual People: James Anthony Piper
Active
40 Minerva (Stores) Limited
Mutual People: James Anthony Piper
Active
41 Minerva (Kensington Developments) Limited
Mutual People: James Anthony Piper
Active
42 Minerva Corporation Limited
Mutual People: James Anthony Piper
Active
43 Minerva (Croydon) Limited
Mutual People: James Anthony Piper
Active
44 Croydon Retail Limited
Mutual People: James Anthony Piper
Liquidation
45 Futurestate Limited
Mutual People: James Anthony Piper
Liquidation
46 Larchfield Investments Limited
Mutual People: James Anthony Piper
Liquidation
47 Jack Cade Limited
Mutual People: James Anthony Piper
Liquidation
48 Minerva (Abingdons) Limited
Mutual People: James Anthony Piper
Liquidation
49 Minerva (Wandsworth) Limited
Mutual People: James Anthony Piper
Liquidation
50 Minerva Property Holdings Limited
Mutual People: James Anthony Piper
Liquidation
51 Minerva Dowgate Limited
Mutual People: James Anthony Piper
Liquidation
52 Minerva Property Services Limited
Mutual People: James Anthony Piper
Liquidation
53 Park Place (General Partner) Limited
Mutual People: James Anthony Piper
dissolved
54 Kenmin (Hp) Limited
Mutual People: James Anthony Piper
Active