Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. Luke's Hospice Plymouth
St. Luke's Hospice Plymouth is an active company incorporated on 3 July 1980 with the registered office located in Plymouth, Devon. St. Luke's Hospice Plymouth was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01505753
Private limited by guarantee without share capital
Age
45 years
Incorporated
3 July 1980
Size
Unreported
Confirmation
Submitted
Dated
10 March 2025
(6 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about St. Luke's Hospice Plymouth
Contact
Address
St Lukes Hospice
Stamford Road
Turnchapel
Plymouth
PL9 9XA
Same address for the past
30 years
Companies in PL9 9XA
Telephone
01752401172
Email
Available in Endole App
Website
Stlukes-hospice.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Dr Martin Bernard Walker
Director • Retired • British • Lives in England • Born in Oct 1959
Mr James Henniker
Director • Contract Manager • British • Lives in UK • Born in Apr 1997
Mrs Jemma Edge
Director • Senior Manager Healthcare • British • Lives in England • Born in Jun 1980
Mr William Jonathan Warrender
Director • Chief Executive • British • Lives in England • Born in Nov 1968
Mrs Nicola Susan Duncan
Director • Retired Solicitor • British • Lives in England • Born in Sep 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SLH Ventures Limited
Mrs Helen Hocking, Mrs Lesa Jane Annear, and 1 more are mutual people.
Active
Tavistock Hockey Club
Dr Martin Bernard Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£6.79M
Decreased by £347K (-5%)
Turnover
£13.01M
Increased by £1.12M (+9%)
Employees
330
Increased by 30 (+10%)
Total Assets
£14.91M
Increased by £14K (0%)
Total Liabilities
-£1.28M
Increased by £287K (+29%)
Net Assets
£13.63M
Decreased by £273K (-2%)
Debt Ratio (%)
9%
Increased by 1.92% (+29%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
4 Days Ago on 3 Sep 2025
Freda Allen Resigned
3 Months Ago on 28 May 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Group Accounts Submitted
11 Months Ago on 25 Sep 2024
Charge Satisfied
1 Year 3 Months Ago on 29 May 2024
Mr Nicholas John Green Appointed
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Charles Oliver Maunsell Hackett Resigned
1 Year 6 Months Ago on 29 Feb 2024
Emma Louise Richerby Resigned
1 Year 7 Months Ago on 6 Feb 2024
Mr David Nicholas Thomas Appointed
1 Year 7 Months Ago on 6 Feb 2024
Get Alerts
Get Credit Report
Discover St. Luke's Hospice Plymouth's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Termination of appointment of Freda Allen as a director on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 25 Sep 2024
Satisfaction of charge 015057530007 in full
Submitted on 29 May 2024
Appointment of Mr Nicholas John Green as a director on 21 May 2024
Submitted on 22 May 2024
Confirmation statement made on 10 March 2024 with no updates
Submitted on 21 Mar 2024
Termination of appointment of Charles Oliver Maunsell Hackett as a director on 29 February 2024
Submitted on 29 Feb 2024
Appointment of Mr David Nicholas Thomas as a director on 6 February 2024
Submitted on 7 Feb 2024
Termination of appointment of Emma Louise Richerby as a director on 6 February 2024
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs