About

Registered Number: 02677824
Date of Incorporation: 15/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Durdar Road, Carlisle, Cumbria, CA2 4SD

 

Eden Valley Hospice, Carlisle was founded on 15 January 1992, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Rachael 28 March 2017 - 1
BOWLES, Isabel Mona 27 September 2016 - 1
CLOSE, Elaine Margaret 10 September 2019 - 1
HARVEY, Carol 20 January 2015 - 1
IREDALE, Malcolm Scott 27 September 2016 - 1
JONES, Karen Aitchison 28 March 2017 - 1
MURRAY, Jacqueline Ann 10 September 2019 - 1
PORTER, James Ferris 27 September 2016 - 1
STEPHENSON, Rachael 10 September 2019 - 1
WADE, Hilary Ann 28 March 2017 - 1
WEAVING, Christine Margaret 28 March 2017 - 1
ALLEN, Brian Thomas 12 July 2005 16 March 2013 1
ANDREW, Tracy 27 September 2016 22 May 2018 1
BELL, Christopher Robert 02 December 1998 09 May 2006 1
BENTLEY, Frederick William Priestley 05 March 2002 09 November 2004 1
BIRTLE, Christopher 19 March 2013 28 March 2017 1
BOLTON, Beverley Stewart 10 January 1992 25 August 1996 1
BREEN, Paula 20 January 2015 31 October 2017 1
BRIGGS, Michael Andrew, Dr 10 January 1992 25 April 1994 1
BUCKLEY, Allan Lawrence 08 November 2000 10 June 2008 1
BURGESS, Alexandra Rosemary 02 December 1998 09 September 2003 1
CRELLIN, Thomas 10 January 1992 30 October 2002 1
CROUCH, Elizabeth 18 January 2011 17 July 2012 1
CROUCHLEY, Sarah Elizabeth 20 January 2015 28 March 2017 1
DAVIE, Ronald, Professor 02 December 1998 14 November 2006 1
DOBSON, Gay Emily 13 March 2007 22 November 2011 1
DUNLOP, Michael, Dr 10 September 2019 16 March 2020 1
DUNNE, Margaret 25 September 1996 21 November 1997 1
EDGAR, Donald Williamson Jardine 04 October 1995 26 July 2000 1
ELLIOTT, John Harrison 13 September 2011 22 August 2013 1
FELL, Frances Christine 13 September 2011 18 June 2018 1
FERGUSON, Carole Russell 09 January 2007 20 May 2014 1
GARBARINO, Lyn 30 December 2008 31 January 2017 1
GRAHAM, Charles Spencer Richard, Sir 10 January 1992 11 July 1997 1
GRAHAM, Isabel Susan Anne, Lady 16 January 1992 16 June 2000 1
GRAHAM, Patricia Ann 04 September 2000 07 June 2007 1
HARRIS, Darren Neil 01 July 2009 20 July 2010 1
HEYES, Derek Allan 10 January 1996 11 March 1998 1
HIGGINS, Kathleen Rene 05 March 2002 11 September 2007 1
HOLLAND, Peter Harry 03 May 1993 26 September 1996 1
HOLMES, Andrew Hunter Boyd 01 April 1998 08 May 2007 1
HORNE, Anthony Ronald, Doctor 11 March 2003 14 March 2006 1
JACKSON, Derek Thomas 05 March 2002 10 May 2005 1
JOHNSON, Stephen 18 January 2011 03 June 2013 1
LANDON CAMPBELL, Jeanne 05 March 2002 20 May 2010 1
LEUNG, Anne Margery 08 July 2003 21 July 2015 1
MACDONALD, Elaine Ruth 08 November 2000 04 September 2001 1
NAYLOR, Jacqueline Elizabeth 12 July 2005 16 July 2013 1
NUNWICK, Stephen John 01 April 2013 26 September 2016 1
PEATFIELD, John David 19 March 2013 16 December 2014 1
POLKINHORN, Judith Edith Elizabeth, Reverend 27 September 2016 31 January 2017 1
PRIDDLE, William John 18 January 2011 21 May 2019 1
REMMER, John Stuart 12 July 2005 18 November 2014 1
SETTERS, Andrew John 19 March 2013 16 December 2019 1
SMITH, Geoffrey, Reverend 30 December 2008 04 December 2009 1
STANLEY, Belinda Susan 02 December 1998 08 December 1999 1
STORR, Teresa Mary, Dr 04 September 2000 02 July 2002 1
WEAVING, Hester Claudia 25 September 1996 14 August 2000 1
WHITLEY, Peter 10 January 1992 22 June 1995 1
WISE, Richard 20 January 2015 05 November 2015 1
WOOFF, Eric Stanley Charles 02 August 1995 08 November 2000 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Gillian 09 December 2015 - 1
COOKSON, Paul 04 September 2001 20 May 2014 1
HUNSTON, John Richard 20 May 2014 09 December 2015 1
MAWSON, John Andrew Mirehouse 10 January 1992 01 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 30 December 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 10 September 2019
CH01 - Change of particulars for director 10 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 16 July 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 28 December 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 19 July 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
CH01 - Change of particulars for director 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AP03 - Appointment of secretary 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AP03 - Appointment of secretary 18 June 2014
AA - Annual Accounts 29 May 2014
MR04 - N/A 26 February 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 11 January 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AAMD - Amended Accounts 17 May 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 21 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
225 - Change of Accounting Reference Date 03 March 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
363s - Annual Return 22 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
AA - Annual Accounts 09 December 1996
363s - Annual Return 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 15 November 1995
288 - N/A 14 September 1995
288 - N/A 13 July 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 09 January 1995
288 - N/A 12 May 1994
288 - N/A 11 May 1994
363s - Annual Return 14 March 1994
288 - N/A 22 February 1994
395 - Particulars of a mortgage or charge 18 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 10 February 1993
288 - N/A 10 February 1993
288 - N/A 08 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1992
NEWINC - New incorporation documents 15 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.