ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Florence Nightingale Hospice Charity

Florence Nightingale Hospice Charity is an active company incorporated on 27 March 2007 with the registered office located in Aylesbury, Buckinghamshire. Florence Nightingale Hospice Charity was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06187174
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated 27 March 2007
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 June 2025 (4 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 2 Walton Lodge
Walton Street
Aylesbury
Buckinghamshire
HP21 7QY
Same address for the past 11 years
Telephone
01296429975
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Businessman • British • Lives in England • Born in Mar 1945
Director • Retired Partner Assurance Lead • British • Lives in England • Born in Aug 1960
Director • Deputy Director Of People & Culture • British • Lives in England • Born in Sep 1977
Director • Retired • British • Lives in England • Born in Dec 1961
Director • Solicitor • British • Lives in UK • Born in Nov 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Florence Nightingale Hospice Shops Limited
Mr Mark Robert Fabes, Ms Deborah Anne Earnshaw, and 2 more are mutual people.
Active
Ellesborough Golf Company,Limited(The)
Mr John Leggett is a mutual person.
Active
The Sanderum Centre Limited
Christopher John Shennan is a mutual person.
Active
Seetec Business Technology Centre Limited
Nigel Howard Thompson is a mutual person.
Active
Paradigm Commercial Limited
Mr Simon Jonathan Jones is a mutual person.
Active
APS Accountancy Holdings Limited
Christopher John Shennan is a mutual person.
Active
Dens Limited
Nigel Howard Thompson is a mutual person.
Active
Zest Ventures Limited
Christopher John Shennan is a mutual person.
Active
Brands
Florence Nightingale Hospice Charity
Florence Nightingale Hospice Charity provides specialist care for patients with life-limiting illnesses and their families across Buckinghamshire and its borders.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£779.97K
Decreased by £506.84K (-39%)
Turnover
£4.86M
Increased by £273.73K (+6%)
Employees
59
Increased by 17 (+40%)
Total Assets
£8.8M
Decreased by £112.86K (-1%)
Total Liabilities
-£664.5K
Increased by £112.07K (+20%)
Net Assets
£8.14M
Decreased by £224.93K (-3%)
Debt Ratio (%)
8%
Increased by 1.35% (+22%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Mr Nigel Howard Thompson Details Changed
1 Year Ago on 24 Sep 2024
Group Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Dr Diane Mary Straker Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Dr Diane Mary Straker Appointed
1 Year 4 Months Ago on 17 Jun 2024
Mr Nigel Howard Thompson Appointed
1 Year 4 Months Ago on 17 Jun 2024
Anne Veronica Roberts Resigned
1 Year 4 Months Ago on 17 Jun 2024
Mrs Nichola Louise Saunders Appointed
1 Year 4 Months Ago on 17 Jun 2024
Get Credit Report
Discover Florence Nightingale Hospice Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 16 Sep 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 16 Jun 2025
Director's details changed for Mr Nigel Howard Thompson on 24 September 2024
Submitted on 24 Sep 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 17 Sep 2024
Director's details changed for Dr Diane Mary Straker on 1 July 2024
Submitted on 2 Jul 2024
Termination of appointment of Anne Veronica Roberts as a secretary on 17 June 2024
Submitted on 17 Jun 2024
Appointment of Mrs Nichola Louise Saunders as a secretary on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 17 Jun 2024
Appointment of Mr Nigel Howard Thompson as a director on 17 June 2024
Submitted on 17 Jun 2024
Appointment of Dr Diane Mary Straker as a director on 17 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year