About

Registered Number: 02650110
Date of Incorporation: 30/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Derian House Chancery Road, Astley Village, Chorley, Lancashire, PR7 1DH

 

Derian House Childrens Hospice was registered on 30 September 1991 and has its registered office in Chorley in Lancashire, it has a status of "Active". The business has 28 directors listed as Mcnally, Diane Heather, Chatterjee, Andrew, Cowburn, Matthew James, Game, Stephen, Kauffmann, Lisa Angelica Dare, Dr, Monk, Christopher, Robinson, Jane Elizabeth, Rotheram, Helen, Swindley, Karen Jane, Calvert, Neil Malcolm, Clark, Sheila Anne, Dr, Cox, Georgina Maeve, Duffy, Joseph Leo, Dunn, Anne, Farmer, Colin Edward, Harris, Mark, Killen, Frank Gerard, Mcclorry, Edward Hugh, Mcmillan, John Frederick Douglas, O'connor, Ruth, Dr, Paul, Leslie, Robinson, David Paul, Smith, John Reginald, Canon, Stanley, Peter Gregory, Starks, Gretta Ariane, Thomas, Richard Garth, Vinten, Margaret Rose, Ward, John James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERJEE, Andrew 26 July 2018 - 1
COWBURN, Matthew James 03 December 2018 - 1
GAME, Stephen 03 September 2018 - 1
KAUFFMANN, Lisa Angelica Dare, Dr 01 April 2019 - 1
MONK, Christopher 26 July 2018 - 1
ROBINSON, Jane Elizabeth 07 October 2019 - 1
ROTHERAM, Helen 04 December 2017 - 1
SWINDLEY, Karen Jane 04 December 2017 - 1
CALVERT, Neil Malcolm 20 May 2002 05 June 2017 1
CLARK, Sheila Anne, Dr 30 September 1991 08 June 2009 1
COX, Georgina Maeve 10 March 2008 03 March 2014 1
DUFFY, Joseph Leo 24 February 1992 30 November 2008 1
DUNN, Anne 08 October 2007 30 April 2015 1
FARMER, Colin Edward 30 September 1991 23 January 1992 1
HARRIS, Mark 08 September 2014 17 August 2018 1
KILLEN, Frank Gerard 06 April 2009 08 June 2015 1
MCCLORRY, Edward Hugh 08 September 2014 29 August 2018 1
MCMILLAN, John Frederick Douglas 30 September 1991 20 May 2002 1
O'CONNOR, Ruth, Dr 08 June 2009 31 May 2019 1
PAUL, Leslie 06 April 2009 27 January 2018 1
ROBINSON, David Paul 08 September 2014 25 February 2018 1
SMITH, John Reginald, Canon 30 September 1991 03 November 1997 1
STANLEY, Peter Gregory 22 May 2002 07 January 2009 1
STARKS, Gretta Ariane 04 December 2017 30 November 2018 1
THOMAS, Richard Garth 30 September 1991 15 June 2009 1
VINTEN, Margaret Rose 30 September 1991 11 April 2011 1
WARD, John James 24 February 1992 03 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Diane Heather 08 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 14 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 22 August 2018
AA - Annual Accounts 17 July 2018
PSC01 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
PSC01 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
RESOLUTIONS - N/A 09 January 2018
CC04 - Statement of companies objects 09 January 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AP03 - Appointment of secretary 20 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 18 November 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
AA - Annual Accounts 07 July 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 12 October 2007
RESOLUTIONS - N/A 11 May 2007
MEM/ARTS - N/A 11 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 05 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 25 October 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 24 November 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 03 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1991
NEWINC - New incorporation documents 30 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.