About

Registered Number: 00947220
Date of Incorporation: 03/02/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: St. Ann's Road North, Heald Green, Cheadle, Cheshire, SK8 3SZ

 

Based in Cheadle, St. Ann's Hospice was registered on 03 February 1969, it's status at Companies House is "Active". The companies directors are listed as Jarvis, Paul, Dr, Oldham, Jacqueline, Professor, Taylor, Fiona, Harkin, Ruth, Spilsbury, David, Yates, Victoria Kathryn, Chilton, Helen Elizabeth, Cole, Moya Patricia, Dr, Delamore, Rosemary, Edwards, Norman, Farrington, Trevor, Fryer, Anna, Harwood, Barry John, Hicks, Mary Priscilla, Hughes, Ann Harper, Hulme, Mary Patricia, Hunter, Robert Douglas, Jalland, Helen Monica, Jones, Jean, Keates, Arthur Henry, Leatham, Andrew, Father, Lorimer, Malcolm George, Mcgowan, Francis, Rev Father, Merchant, Susan Jane, Monks, Audrey Phyllis, Morgan, Rowland Jones, Dr, Muff, Joyce, Robinson, Dorothy Gertrude, Rosenberg, June, Sanig, Bernard, Smith, Anthony David, Tweedy, Peter Stuart, Wilson, Frances Olwen. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDHAM, Jacqueline, Professor 28 November 2016 - 1
TAYLOR, Fiona 28 November 2016 - 1
CHILTON, Helen Elizabeth 16 May 2011 05 January 2018 1
COLE, Moya Patricia, Dr N/A 22 October 1996 1
DELAMORE, Rosemary N/A 30 April 1998 1
EDWARDS, Norman N/A 28 October 1997 1
FARRINGTON, Trevor 09 December 2002 29 January 2004 1
FRYER, Anna 28 November 2016 23 May 2018 1
HARWOOD, Barry John 07 February 2007 28 September 2009 1
HICKS, Mary Priscilla 26 January 1993 26 October 1999 1
HUGHES, Ann Harper N/A 26 October 1999 1
HULME, Mary Patricia 30 January 1996 26 October 2010 1
HUNTER, Robert Douglas N/A 27 October 1992 1
JALLAND, Helen Monica N/A 24 October 1995 1
JONES, Jean 01 October 1998 26 September 2011 1
KEATES, Arthur Henry N/A 27 October 1992 1
LEATHAM, Andrew, Father 21 February 2000 30 April 2002 1
LORIMER, Malcolm George N/A 28 October 1997 1
MCGOWAN, Francis, Rev Father N/A 09 January 2000 1
MERCHANT, Susan Jane 11 August 1992 30 November 2015 1
MONKS, Audrey Phyllis N/A 31 August 1998 1
MORGAN, Rowland Jones, Dr 25 July 1995 26 October 1999 1
MUFF, Joyce N/A 15 December 1995 1
ROBINSON, Dorothy Gertrude N/A 28 October 1997 1
ROSENBERG, June N/A 14 April 1994 1
SANIG, Bernard 19 April 1988 22 October 1996 1
SMITH, Anthony David 11 August 1992 29 October 2002 1
TWEEDY, Peter Stuart N/A 31 October 2000 1
WILSON, Frances Olwen 26 April 1994 22 October 1996 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Paul, Dr 17 September 2018 - 1
HARKIN, Ruth 07 April 2015 09 January 2017 1
SPILSBURY, David 22 June 2017 16 November 2017 1
YATES, Victoria Kathryn 25 November 2013 07 April 2015 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 14 November 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 09 December 2018
AP03 - Appointment of secretary 26 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 02 November 2017
RESOLUTIONS - N/A 29 September 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 27 July 2017
AP03 - Appointment of secretary 22 June 2017
RESOLUTIONS - N/A 08 May 2017
CC04 - Statement of companies objects 08 May 2017
RP04TM01 - N/A 06 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 25 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 23 May 2016
TM01 - Termination of appointment of director 21 May 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 12 August 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 November 2014
RESOLUTIONS - N/A 17 October 2014
MA - Memorandum and Articles 17 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 13 December 2013
AP03 - Appointment of secretary 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 November 2011
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 27 October 2010
AP01 - Appointment of director 30 June 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 17 December 2002
RESOLUTIONS - N/A 20 November 2002
AA - Annual Accounts 08 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 04 November 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 20 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 17 November 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 07 October 1996
288 - N/A 10 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 27 December 1995
288 - N/A 27 December 1995
288 - N/A 03 November 1995
288 - N/A 14 August 1995
AA - Annual Accounts 23 February 1995
288 - N/A 09 February 1995
363s - Annual Return 08 January 1995
288 - N/A 08 January 1995
288 - N/A 17 May 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 23 December 1993
288 - N/A 23 December 1993
288 - N/A 31 August 1993
288 - N/A 18 August 1993
288 - N/A 17 August 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 20 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 30 September 1992
288 - N/A 30 September 1992
AA - Annual Accounts 26 February 1992
288 - N/A 24 February 1992
288 - N/A 12 February 1992
363b - Annual Return 05 January 1992
288 - N/A 11 October 1991
288 - N/A 11 October 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
288 - N/A 05 December 1990
288 - N/A 21 November 1990
288 - N/A 21 November 1990
288 - N/A 19 September 1990
288 - N/A 19 September 1990
288 - N/A 14 August 1990
288 - N/A 07 February 1990
288 - N/A 18 December 1989
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
288 - N/A 29 November 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 19 December 1988
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
288 - N/A 25 May 1988
288 - N/A 07 December 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
288 - N/A 16 February 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 15 December 1986
288 - N/A 26 July 1986
NEWINC - New incorporation documents 03 February 1969

Mortgages & Charges

Description Date Status Charge by
Security agreement 28 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.