About

Registered Number: 02263960
Date of Incorporation: 02/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Willow Burn Hospice Maiden Law Hospital, Howden Bank, Lanchester, County Durham, DH7 0QS

 

Derwentside Hospice Care Foundation was registered on 02 June 1988 and are based in Lanchester, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of the organisation are listed as Bennett, Richard, Brent, Susan Eliizabeth, Davies, Mark, Mcardle, Mark Henry, Allison, Keith, The Revd, Carrick, Robert, Davies, Beryl, Davison, Valerie, Dean, John, Dodds, Lawrence George, Fergie, John, Ferguson, Ronald, Rev, Hall, Ann, Holmes, Thomas Lamb, Jackson, Kevin John, Kellie, Isabel Catherine, Keogan, Gertrude, Macnair, Douglas Irvine, Dr, Mortimer, Iren, Naylor, Edith, Oconner, Andrew, Reverend, Percival, Lily, Quigley, Peter James Laurence, Robson, Peter, Doctor, Simon, Sarah Tamara, Smith, Arthur Alan, Reverend, Thewlis, Arthur Frederick, Wardle, Michael, Watson, Joseph Callender, Woodhead, David, Derwentside Hospice Care Foundation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Richard 30 November 2018 - 1
BRENT, Susan Eliizabeth 27 November 2019 - 1
DAVIES, Mark 29 September 2009 - 1
MCARDLE, Mark Henry 30 October 2017 - 1
ALLISON, Keith, The Revd 23 January 2002 31 March 2004 1
CARRICK, Robert 01 May 1999 28 September 2010 1
DAVIES, Beryl 17 November 1993 05 June 1995 1
DAVISON, Valerie 15 January 1992 05 April 1995 1
DEAN, John 25 August 1993 29 September 2009 1
DODDS, Lawrence George 03 December 1991 15 January 1992 1
FERGIE, John 18 October 1995 03 January 2001 1
FERGUSON, Ronald, Rev N/A 03 December 1991 1
HALL, Ann N/A 07 April 1999 1
HOLMES, Thomas Lamb N/A 30 June 1993 1
JACKSON, Kevin John 18 July 2006 15 March 2011 1
KELLIE, Isabel Catherine 08 August 2005 30 November 2006 1
KEOGAN, Gertrude 15 January 1992 18 May 1997 1
MACNAIR, Douglas Irvine, Dr 04 March 1998 07 April 1999 1
MORTIMER, Iren 15 January 1992 28 April 1993 1
NAYLOR, Edith 15 March 2011 22 January 2013 1
OCONNER, Andrew, Reverend 15 January 1992 14 February 1996 1
PERCIVAL, Lily 15 January 1992 05 June 1995 1
QUIGLEY, Peter James Laurence 03 December 1991 30 July 2014 1
ROBSON, Peter, Doctor 02 October 2007 01 December 2008 1
SIMON, Sarah Tamara 15 March 2011 18 August 2011 1
SMITH, Arthur Alan, Reverend 22 March 2000 30 April 2001 1
THEWLIS, Arthur Frederick N/A 15 January 1992 1
WARDLE, Michael 02 October 2007 13 January 2009 1
WATSON, Joseph Callender 18 October 1995 10 June 1998 1
WOODHEAD, David 28 April 1993 29 September 2009 1
DERWENTSIDE HOSPICE CARE FOUNDATION 29 September 2009 29 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 05 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 16 September 2019
MR01 - N/A 19 July 2019
MR04 - N/A 10 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 13 December 2017
AP01 - Appointment of director 05 November 2017
AP01 - Appointment of director 05 November 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
RESOLUTIONS - N/A 27 January 2017
AP01 - Appointment of director 09 January 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AUD - Auditor's letter of resignation 02 May 2014
TM01 - Termination of appointment of director 25 April 2014
MISC - Miscellaneous document 24 April 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
RESOLUTIONS - N/A 25 February 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 19 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AP02 - Appointment of corporate director 24 January 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 17 November 2009
AD01 - Change of registered office address 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 23 January 2007
363s - Annual Return 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 03 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 12 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 15 December 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 26 November 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 03 December 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 28 December 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
288 - N/A 01 May 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 December 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 22 February 1994
363x - Annual Return 06 February 1994
AA - Annual Accounts 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
287 - Change in situation or address of Registered Office 21 January 1993
288 - N/A 27 August 1992
288 - N/A 27 August 1992
363b - Annual Return 04 August 1992
AA - Annual Accounts 24 February 1992
AA - Annual Accounts 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
288 - N/A 01 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
287 - Change in situation or address of Registered Office 01 August 1991
363 - Annual Return 01 August 1991
288 - N/A 18 September 1990
AA - Annual Accounts 22 January 1990
288 - N/A 22 January 1990
363 - Annual Return 22 January 1990
287 - Change in situation or address of Registered Office 04 May 1989
NEWINC - New incorporation documents 02 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.