About

Registered Number: 03550187
Date of Incorporation: 16/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 42 High Street, Milton, Cambridge, Cambridgeshire, CB24 6DF

 

East Anglia's Childrens Hospices was founded on 16 April 1998 with its registered office in Cambridge, Cambridgeshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Robert Michael 27 September 2012 - 1
DETERDING, Emma Sophia 19 April 2017 - 1
GREEN, Paul 24 March 2011 - 1
INGRAM, Judi 28 November 2013 - 1
LLOYD-JONES, Annmarie 09 August 2018 - 1
PICKERING, John 16 September 2010 - 1
BRADSHAW, Gillian Mary 16 April 1998 25 July 2001 1
BROWNING, Jane Alexandra 23 July 2009 18 September 2010 1
BUSCALL, Ed 30 September 2004 18 December 2007 1
CHAPMAN, Christine 25 May 2005 23 September 2005 1
COTTIS, Tracy Caroline 23 July 2009 11 October 2018 1
FROST, James Shabelle, Dr 16 April 1998 26 March 2003 1
GARDINER, Robert 25 January 2007 25 September 2010 1
GRAY, Paul Stephen, Dr 01 July 2003 25 May 2005 1
HANNAM, Gillian Mary 01 September 2007 31 March 2009 1
HARRISON-HALL, Helen Margaret 23 July 2009 23 July 2017 1
KINGDON, Katherine Gaynor 27 June 2001 24 March 2004 1
LEWIS, Kate Helen 25 May 2005 23 May 2007 1
MCELHINNEY, Donald James, Dr 20 January 2011 11 October 2018 1
MELFORD, Amanda Patricia 16 April 1998 23 May 2001 1
MILLS, Michael Frank 16 April 1998 22 March 2000 1
MULLIS, Margaret Elizabeth 16 April 1998 30 October 2002 1
NEWMAN, Geoffrey William 16 April 1998 21 June 1999 1
RICHARDSON, Jeremy 01 July 2003 06 January 2004 1
ROBINSON, Willaim 26 November 2009 12 July 2012 1
STABLER, Mark 31 March 2007 30 September 2008 1
WADLOW, Trevor David 16 April 1998 20 May 1998 1
WEST, Stephen Morris 31 October 2001 20 October 2002 1
WHITE THOMSON, Margaret Grace 31 October 2001 24 November 2004 1
WILKES, David Roy 27 June 2001 31 March 2007 1
WILLS, Trevor Alan 01 January 2004 05 January 2006 1
Secretary Name Appointed Resigned Total Appointments
KIANI-NASSERI, Ruth Sarah Blanche 31 October 2019 - 1
DAVIES, Marie Ann 25 July 2001 28 November 2001 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 18 December 2019
AP03 - Appointment of secretary 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
MR01 - N/A 10 August 2018
PSC08 - N/A 26 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 01 December 2017
TM01 - Termination of appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 16 December 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
CH03 - Change of particulars for secretary 30 March 2016
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 20 November 2014
MA - Memorandum and Articles 20 November 2014
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 03 September 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 24 October 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 15 June 2012
AUD - Auditor's letter of resignation 12 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
RESOLUTIONS - N/A 29 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
AP01 - Appointment of director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
353 - Register of members 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
RESOLUTIONS - N/A 06 December 2005
MEM/ARTS - N/A 06 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 23 September 2005
MEM/ARTS - N/A 20 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 04 June 2003
RESOLUTIONS - N/A 15 November 2002
AA - Annual Accounts 14 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
AA - Annual Accounts 18 October 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
RESOLUTIONS - N/A 19 May 1999
363s - Annual Return 10 May 1999
225 - Change of Accounting Reference Date 01 March 1999
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

Charge of securities (UK) 16 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.