About

Registered Number: 02979587
Date of Incorporation: 17/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Butterwick Hospice, Middlefield Road, Stockton On Tees, Cleveland, TS19 8XN

 

Having been setup in 1994, Butterwick Ltd has its registered office in Cleveland. We do not know the number of employees at the company. The company has 30 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEY, Beverley Susan 24 May 2010 - 1
BRAMBLE, Michael, Professor 25 March 2019 - 1
CARR, Barbara 25 November 2019 - 1
HINTON, Peter 15 May 2019 - 1
MARSHALL, Natalie 27 January 2020 - 1
MCGOWAN, Paul, Dr 27 January 2020 - 1
MCLAIN, Bruce Irving, Dr 29 June 2017 - 1
WALKER, Paul 25 March 2019 - 1
BRYDEN, Valerie 27 January 1998 23 September 2002 1
BUTTERWICK, Hilda Mary 17 October 1994 09 November 1995 1
CARR, David, Dr 26 September 2011 25 March 2019 1
DAVEY, Christopher John 17 October 1994 31 March 2011 1
DELLIPIANI, Alexander William 12 December 1995 08 April 2013 1
DICKEN, Albert George 17 October 1994 11 December 2000 1
DICKEN, Andrew Marcus 16 August 1999 29 March 2004 1
FOSTER, John Robert 30 August 1997 26 September 2005 1
GILLILAND, Eric Leslie 16 August 1999 25 February 2013 1
HARRISON, Richard Neil, Doctor 26 November 2006 25 July 2011 1
HART, Ben Michael 08 April 2019 18 May 2020 1
HUNTER, Judith Cosker 01 October 2001 23 March 2020 1
LANCASTER, Carol Mary 18 August 2014 16 September 2019 1
LANGDON, Paul 26 January 2009 31 December 2018 1
LEE, Eileen Maw Maw Win, Dr 26 November 2006 27 March 2017 1
MCCOWEN, Caroline Margaret, Dr 16 August 1999 26 March 2007 1
PITCHER, Colin 26 March 2019 03 August 2020 1
REYNOLDS, Neil George, Dr 01 May 2013 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Virginia Tarah 28 January 2019 - 1
BROWN, Brian 21 February 2005 31 October 2015 1
MORTIMER, Ian 31 October 2015 28 January 2019 1
OLIVER, Raymond 17 October 1994 21 February 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CH01 - Change of particulars for director 28 September 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 28 January 2019
AP03 - Appointment of secretary 28 January 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 04 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 17 October 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 17 December 2015
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
MR01 - N/A 13 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 October 2012
MISC - Miscellaneous document 14 May 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 14 November 2006
363s - Annual Return 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 24 August 2005
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 30 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
363a - Annual Return 02 February 1998
353 - Register of members 02 February 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 19 October 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
287 - Change in situation or address of Registered Office 19 July 1996
288 - N/A 04 March 1996
288 - N/A 17 January 1996
363s - Annual Return 09 November 1995
395 - Particulars of a mortgage or charge 17 October 1995
RESOLUTIONS - N/A 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 17 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Outstanding

N/A

Fixed legal charge 13 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.