About

Registered Number: 00922448
Date of Incorporation: 15/11/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Little Common Lane,, Off Abbey Lane,, Sheffield, S11 9NE

 

St. Luke's Hospice was established in 1967, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Coleman, Robert Edward, Professor, Cormack, Lucy, Dr, Edwards-holland, Louise, Greenfield, Diana Margaret, Professor, Harrison-walker, Louisa, Inglis, Susan, Schwarz, Toni, Dr, Barber, John, Barber, John, Crowther, Anthony George Oliver, Dr, Da Costa, David Francis, Dr, Dickson, Roger David, Fletcher, Tracy Elizabeth, Hammond, Margaret Rhinedd, Hancock, Barry William, Professor, Lee, Jennifer Ann, Council Member, Lomas, Gillian Margaret, Mcgarity, Joseph Francis, Neal, Frank Edward, Dr, Payne, Sheila Alison, Professor, Rawson, Michael Walter, Rose, Audrey Watkin, Ross, Martin, Spier, Alan Philip, Staniforth, Adrian Martyn Christopher, Stoddard, Christopher James, Talbot, Clifford Heyworth, Thorpe, Philip Roger, Wilson, Jocelyn Francis. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Robert Edward, Professor 21 June 2010 - 1
CORMACK, Lucy, Dr 22 May 2019 - 1
EDWARDS-HOLLAND, Louise 22 May 2019 - 1
GREENFIELD, Diana Margaret, Professor 08 November 2016 - 1
HARRISON-WALKER, Louisa 22 May 2019 - 1
INGLIS, Susan 18 June 2012 - 1
SCHWARZ, Toni, Dr 20 June 2016 - 1
BARBER, John 29 September 1999 31 March 2003 1
BARBER, John 30 December 1997 12 July 1999 1
CROWTHER, Anthony George Oliver, Dr 02 January 2001 24 October 2006 1
DA COSTA, David Francis, Dr 14 May 2009 20 June 2016 1
DICKSON, Roger David N/A 31 December 2007 1
FLETCHER, Tracy Elizabeth 01 March 2008 28 September 2015 1
HAMMOND, Margaret Rhinedd N/A 18 November 1996 1
HANCOCK, Barry William, Professor 20 October 1997 09 June 2014 1
LEE, Jennifer Ann, Council Member N/A 20 September 1999 1
LOMAS, Gillian Margaret 30 November 1992 21 November 2005 1
MCGARITY, Joseph Francis N/A 18 April 1996 1
NEAL, Frank Edward, Dr N/A 16 September 2002 1
PAYNE, Sheila Alison, Professor 15 November 2004 18 September 2006 1
RAWSON, Michael Walter N/A 30 December 1997 1
ROSE, Audrey Watkin 24 April 2006 12 December 2011 1
ROSS, Martin 01 March 2008 12 December 2011 1
SPIER, Alan Philip 21 November 2005 10 September 2012 1
STANIFORTH, Adrian Martyn Christopher N/A 21 November 2005 1
STODDARD, Christopher James N/A 24 September 2001 1
TALBOT, Clifford Heyworth N/A 16 September 2002 1
THORPE, Philip Roger 30 December 1997 15 November 2004 1
WILSON, Jocelyn Francis N/A 18 November 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 09 November 2016
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 04 August 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
MR04 - N/A 16 February 2016
MR04 - N/A 16 February 2016
MR01 - N/A 01 February 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 14 November 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
RESOLUTIONS - N/A 04 January 2007
363a - Annual Return 28 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 14 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 18 November 2005
AUD - Auditor's letter of resignation 15 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 12 November 2002
AUD - Auditor's letter of resignation 31 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 08 November 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
MEM/ARTS - N/A 06 June 1997
MEM/ARTS - N/A 05 February 1997
AA - Annual Accounts 16 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
RESOLUTIONS - N/A 25 November 1996
363s - Annual Return 28 October 1996
288 - N/A 28 August 1996
288 - N/A 28 April 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 18 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 21 October 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 24 January 1993
288 - N/A 22 January 1993
AA - Annual Accounts 21 January 1992
363b - Annual Return 21 January 1992
363 - Annual Return 02 November 1990
AA - Annual Accounts 02 November 1990
RESOLUTIONS - N/A 23 October 1990
288 - N/A 06 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 24 January 1990
363 - Annual Return 03 February 1989
AA - Annual Accounts 03 February 1989
CERTNM - Change of name certificate 21 June 1988
CERTNM - Change of name certificate 21 June 1988
363 - Annual Return 16 March 1988
288 - N/A 10 March 1988
288 - N/A 10 March 1988
AA - Annual Accounts 05 February 1988
288 - N/A 10 July 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 03 December 1986
NEWINC - New incorporation documents 15 November 1967
MISC - Miscellaneous document 15 October 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2016 Outstanding

N/A

Memorandum of security over cash deposits 11 October 2012 Fully Satisfied

N/A

Legal mortgage 11 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.