About

Registered Number: 01510521
Date of Incorporation: 01/08/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Overgate Hospice 30 Hullen Edge Road, Elland, Halifax, West Yorkshire, HX5 0QY

 

Overgate Hospice was founded on 01 August 1980 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Bradshaw, Angela, Brennan, Steven Peter, Dent, Sheila, Dunne, Christopher Sean, Marshall, Helen, Pickles, Victoria Louise, Riley, Catherine, Uka, Salim, Dr, Wielgus, Jodie, Steele, Michael Alan, Andrew, Paul Barry, Calvert, Horace Douglas, Choy, Cheng Cheong, Cook, William Turvey, Coxon, Muriel Anne, Dixon, Elizabeth Mary, Dixon, Lix, Firth, Richard Ian, Hirst, Olga Jennifer, Hodgson, Lucy Elizabeth, Hyman, Marie Esther, Maxwell Timmins, Donald, Moncrieff, Anne Brunton, Dr, Murphy, Jacqueline Ann, Quinn, Brian, Dr, Rorke, Stephanie, Smith-moorhouse, Grahame Peter, Dr, Spencer, Susan Frances, Dr, Steele, Valerie Ann, Taylor, Philip, Taylor, Rod, Dr, Unsworth, Raj Rani, Wilkinson, Mary Elizabeth, Wiseman, Lesley Anne, Wishart, Susan Lesley, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Angela 01 April 2019 - 1
BRENNAN, Steven Peter 19 September 2017 - 1
DENT, Sheila 16 April 2018 - 1
DUNNE, Christopher Sean 01 April 2019 - 1
MARSHALL, Helen 01 May 2019 - 1
PICKLES, Victoria Louise 01 April 2019 - 1
RILEY, Catherine 01 April 2019 - 1
UKA, Salim, Dr 01 September 2019 - 1
WIELGUS, Jodie 19 September 2017 - 1
ANDREW, Paul Barry 01 November 2017 19 November 2019 1
CALVERT, Horace Douglas N/A 16 March 1992 1
CHOY, Cheng Cheong 19 November 2001 01 March 2017 1
COOK, William Turvey 21 May 2001 01 December 2004 1
COXON, Muriel Anne N/A 01 September 2003 1
DIXON, Elizabeth Mary 22 March 1993 01 April 2011 1
DIXON, Lix 01 October 2009 16 October 2018 1
FIRTH, Richard Ian 18 July 2011 28 December 2016 1
HIRST, Olga Jennifer 15 April 1996 10 November 2011 1
HODGSON, Lucy Elizabeth 12 September 2012 28 December 2016 1
HYMAN, Marie Esther N/A 10 April 1995 1
MAXWELL TIMMINS, Donald 10 April 1995 30 September 2005 1
MONCRIEFF, Anne Brunton, Dr 07 June 1999 16 January 2018 1
MURPHY, Jacqueline Ann 04 December 2014 01 January 2019 1
QUINN, Brian, Dr N/A 25 July 1992 1
RORKE, Stephanie N/A 22 March 1993 1
SMITH-MOORHOUSE, Grahame Peter, Dr 16 January 2018 30 April 2019 1
SPENCER, Susan Frances, Dr 22 March 1993 29 June 1998 1
STEELE, Valerie Ann 05 November 2009 01 January 2019 1
TAYLOR, Philip 07 June 1999 07 June 1999 1
TAYLOR, Rod, Dr 01 November 2017 30 April 2018 1
UNSWORTH, Raj Rani 19 September 2017 18 August 2020 1
WILKINSON, Mary Elizabeth 10 April 1995 11 December 2012 1
WISEMAN, Lesley Anne 20 September 1999 16 September 2002 1
WISHART, Susan Lesley, Dr 11 October 2016 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Michael Alan 23 November 2009 20 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
RESOLUTIONS - N/A 05 February 2020
CC04 - Statement of companies objects 05 February 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
CH01 - Change of particulars for director 05 April 2019
TM01 - Termination of appointment of director 11 January 2019
PSC07 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
PSC04 - N/A 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 15 November 2018
PSC01 - N/A 01 November 2018
PSC07 - N/A 30 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
RP04AP01 - N/A 11 July 2018
CH01 - Change of particulars for director 16 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
CH01 - Change of particulars for director 13 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
TM02 - Termination of appointment of secretary 28 December 2016
AA - Annual Accounts 15 December 2016
AUD - Auditor's letter of resignation 08 December 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
TM01 - Termination of appointment of director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 10 May 2013
AP01 - Appointment of director 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
363s - Annual Return 23 May 2007
MISC - Miscellaneous document 05 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 16 May 2003
225 - Change of Accounting Reference Date 23 October 2002
CERTNM - Change of name certificate 07 June 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 13 May 2002
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 02 May 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 11 May 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 20 May 1997
288 - N/A 12 May 1996
363s - Annual Return 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
AA - Annual Accounts 28 April 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 04 April 1995
288 - N/A 11 April 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 23 March 1994
288 - N/A 08 December 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
363s - Annual Return 26 March 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
CERTNM - Change of name certificate 18 March 1991
363 - Annual Return 19 April 1990
AA - Annual Accounts 09 April 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 29 April 1988
AA - Annual Accounts 07 May 1987
363 - Annual Return 07 May 1987
363 - Annual Return 23 October 1986
363 - Annual Return 23 October 1986
AA - Annual Accounts 12 August 1986
NEWINC - New incorporation documents 01 August 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.