About

Registered Number: 02080756
Date of Incorporation: 04/12/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: The Woodlands, Woodland Road, Darlington, County Durham, DL3 7UA

 

Established in 1986, Darlington & District Hospice Movement have registered office in Darlington, it's status is listed as "Active". The company has 31 directors listed as Myers, Nicola Jane, Brown, Martin William, Charlton, Carol Susan, Mcleish, Helen, Dr, Millen, Nicholas Charles Tristram, Spurr, Alexander Irving, Bradshaw, Jane, Burtt, William Henry Roderick, Armin, Jean, Bolton, Betty, Carter, Robert Gregson, Challands, Michael John, Dodd, Alan, Elliott, Lilian, Eshelby, Joan, Foster, Anne, Ham, Frank Christopher, Harker, Richard Anthony Gerard, Doctor, Hogg, Mae, James, Roger David, Dr, Laing, George William, Lovell, Mary, Lowson, George Reginald, Morris, Antony John, Nainby-luxmoore, Jonathan Chave, Dr, Ogden, Donald Evered, Pease, Michael Robert, Rhodes, Martin, Dr, Robson, Jean, Skipsey, John, Wilford, Cherry Patricia in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin William 28 November 2019 - 1
CHARLTON, Carol Susan 28 November 2019 - 1
MCLEISH, Helen, Dr 20 November 2014 - 1
MILLEN, Nicholas Charles Tristram 20 November 2014 - 1
SPURR, Alexander Irving 28 November 2019 - 1
ARMIN, Jean 30 September 1993 18 September 1997 1
BOLTON, Betty N/A 30 September 1993 1
CARTER, Robert Gregson 15 February 1996 01 October 1999 1
CHALLANDS, Michael John 01 December 2011 17 November 2016 1
DODD, Alan N/A 30 September 1993 1
ELLIOTT, Lilian N/A 11 March 1991 1
ESHELBY, Joan 30 September 1993 27 November 2001 1
FOSTER, Anne 25 September 1996 28 November 2019 1
HAM, Frank Christopher 30 September 1993 09 May 1996 1
HARKER, Richard Anthony Gerard, Doctor 28 October 1993 20 November 2014 1
HOGG, Mae N/A 09 September 1993 1
JAMES, Roger David, Dr 30 September 1993 01 May 1999 1
LAING, George William 10 July 1997 01 December 2011 1
LOVELL, Mary 30 September 1993 23 May 2019 1
LOWSON, George Reginald 11 February 1993 01 October 1999 1
MORRIS, Antony John N/A 30 September 1993 1
NAINBY-LUXMOORE, Jonathan Chave, Dr 27 November 2001 01 October 2006 1
OGDEN, Donald Evered 21 January 1998 15 June 2009 1
PEASE, Michael Robert 30 September 1993 09 February 2008 1
RHODES, Martin, Dr 10 September 1992 15 February 1996 1
ROBSON, Jean 10 September 1992 30 November 2017 1
SKIPSEY, John 14 January 1994 25 September 1996 1
WILFORD, Cherry Patricia 28 October 1993 22 September 1994 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Nicola Jane 29 November 2012 - 1
BRADSHAW, Jane 10 March 1997 02 January 2007 1
BURTT, William Henry Roderick 15 February 1996 10 March 1997 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 16 September 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 13 November 2018
PSC08 - N/A 07 November 2018
TM01 - Termination of appointment of director 10 October 2018
MR04 - N/A 01 October 2018
PSC09 - N/A 27 March 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 27 April 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 February 2013
AP03 - Appointment of secretary 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 20 October 1999
395 - Particulars of a mortgage or charge 08 September 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 21 October 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 01 October 1996
288 - N/A 09 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
363s - Annual Return 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
AA - Annual Accounts 11 October 1995
288 - N/A 16 March 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 25 February 1994
MEM/ARTS - N/A 17 February 1994
AA - Annual Accounts 09 February 1994
RESOLUTIONS - N/A 04 February 1994
288 - N/A 01 February 1994
288 - N/A 26 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 01 October 1993
288 - N/A 01 October 1993
288 - N/A 01 October 1993
288 - N/A 01 October 1993
288 - N/A 01 October 1993
287 - Change in situation or address of Registered Office 31 August 1993
288 - N/A 10 June 1993
288 - N/A 28 April 1993
288 - N/A 08 March 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 04 January 1993
288 - N/A 01 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
288 - N/A 08 May 1992
288 - N/A 09 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
AA - Annual Accounts 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
363s - Annual Return 24 March 1992
288 - N/A 24 March 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 08 March 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 06 February 1989
AA - Annual Accounts 23 November 1988
REREG(U) - N/A 08 December 1986
CERTINC - N/A 04 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Outstanding

N/A

Legal charge 21 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.