About

Registered Number: 02029339
Date of Incorporation: 18/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 10 Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL,

 

National Association for the Welfare of Children in Hospital Ltd was established in 1986, it's status is listed as "Active". There are 53 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Carly 19 May 2018 - 1
JEAL, Ena Margaret 30 June 2007 - 1
MILLS, Carl 19 May 2018 - 1
STREET, Deborah 03 September 2016 - 1
WESTALL, Gillian Stella Ford 08 October 2011 - 1
BETTRIDGE, Sheila Margaret 26 April 1997 29 March 2003 1
BROWNSELL, Noel 31 March 1995 31 March 2001 1
BURR, Susan Mary N/A 29 March 1996 1
CARTWRIGHT, Maureen 31 March 1995 31 March 2001 1
CASBOULT, Jennifer N/A 08 April 1994 1
CLARIDGE, Helen 03 September 2016 20 July 2018 1
CLARKE, Hilary N/A 04 April 1992 1
COE, Andrew William, Dr 30 June 2007 20 October 2010 1
COLEMAN, Robert Michael N/A 08 April 1994 1
COOPER, Christine 29 March 2003 30 September 2005 1
CRAWSHAW, Paul 26 April 1997 01 October 2001 1
DE SOUSA, Marcelle Elizabeth 26 September 2009 24 March 2012 1
DENNIS, Robert William N/A 29 March 1996 1
FAIRCLOUGH, Susan 18 March 2013 11 July 2018 1
GOULD, Lynn Catherine 26 April 1997 01 October 2001 1
HARDY, Shirley Joy N/A 26 April 1997 1
HOCKING, Michael David, Dr N/A 31 March 1995 1
HUNT, Stephen Richard 26 April 1997 04 December 1997 1
JACOBS, Pauline N/A 27 March 1993 1
JAFFE, Peter, Dr N/A 27 March 1993 1
JENNINGS, Carol Mary 26 April 1997 05 September 1997 1
JUN-TAI, Norma Jean 18 March 2013 15 September 2016 1
LEACH, Jill N/A 26 April 1997 1
MACDONALD, Hannah 18 March 2013 23 July 2017 1
MAINWARING-BURTON, Brenda Christine N/A 04 April 1992 1
MARLOW, Jennifer Norma 08 April 1994 08 December 1994 1
MASON, Veronica Marion 25 April 1998 29 November 2003 1
MCCAFFERTY, Jean, Dr N/A 31 March 1995 1
MCNABB, Carolyn Marlis 31 March 2001 05 February 2002 1
MERCER, Rosetta Annie 18 March 2013 24 July 2017 1
MILES, Marion, Dr N/A 27 March 1993 1
MILLMAN, Elizabeth Mary 01 October 1994 08 December 1999 1
PERRY, Betty Mary Luena 19 March 2005 08 October 2011 1
RIVETT, Anne Grace N/A 27 March 1993 1
ROBERTSON, Leslie Carol 19 January 2002 12 July 2003 1
SIDDLE, Jill N/A 31 March 1995 1
SLOANE, Kate Elizabeth 26 April 1997 01 February 2001 1
THOROGOOD, Joanne 31 March 2001 28 February 2015 1
TOWNSEND, Susan 03 September 2016 09 October 2017 1
WILE RIGBY, Jean N/A 04 April 1992 1
WILSON, Richard George, Dr 12 July 2003 24 July 2017 1
WYLLIE, Mary N/A 04 April 1992 1
Secretary Name Appointed Resigned Total Appointments
JEAL, Peter 08 October 2011 - 1
CARTWRIGHT, Peter, Dr 17 April 1999 26 September 2009 1
DAVISON, Jennifer Marion N/A 04 April 1992 1
FRAGNIERE, Anne Valerie 27 March 1993 27 April 1995 1
MARKS, Frances Leslie N/A 19 September 1992 1
SANDERS, Peter Edward 26 September 2009 22 March 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 July 2019
MR01 - N/A 06 March 2019
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 05 July 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 11 June 2018
CH01 - Change of particulars for director 16 March 2018
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 17 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 03 March 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 02 February 2017
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 14 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AD01 - Change of registered office address 02 October 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2012
AP01 - Appointment of director 10 April 2012
AP03 - Appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 29 April 2010
AP03 - Appointment of secretary 15 February 2010
AA - Annual Accounts 14 November 2009
TM01 - Termination of appointment of director 16 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 23 July 2007
RESOLUTIONS - N/A 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 14 September 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
AA - Annual Accounts 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 12 November 1998
287 - Change in situation or address of Registered Office 12 November 1998
287 - Change in situation or address of Registered Office 12 November 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 25 May 1994
288 - N/A 25 May 1994
363s - Annual Return 16 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 03 March 1993
363s - Annual Return 27 May 1992
RESOLUTIONS - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 27 May 1992
MA - Memorandum and Articles 27 May 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
363 - Annual Return 17 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
AA - Annual Accounts 02 April 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
288 - N/A 06 November 1989
288 - N/A 12 October 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 08 May 1989
288 - N/A 02 March 1989
288 - N/A 14 February 1989
288 - N/A 02 December 1988
288 - N/A 02 December 1988
AA - Annual Accounts 24 May 1988
288 - N/A 24 May 1988
288 - N/A 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 01 February 1988
363 - Annual Return 12 June 1987
AA - Annual Accounts 13 May 1987
288 - N/A 09 May 1987
288 - N/A 07 January 1987
288 - N/A 12 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1986
NEWINC - New incorporation documents 18 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.