About

Registered Number: 02854091
Date of Incorporation: 16/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Willow Wood Close, Ashton-Under-Lyne, OL6 6SL

 

Tameside & Glossop Hospice Ltd was founded on 16 September 1993, it's status at Companies House is "Active". The companies directors are listed as Brierley, Angela Mary, Needham, Elizabeth, Wild, Brian, Barber, John Alan, Cattermole, David Ralph, Crook, Ivor, Docotor, Dunphy, Claire, Hall, Clifford, Hartley, Roberta Carla, Jackson, Robert Albert, Martin, Margaret Ann, Parham, Andrew, Dr, Roberts, John Kenneth, Rowlands, Alan John, Doctor, Roxby, Morven, Doctor, Sharkett, Nessa, Wadsworth, Mary, Walklate, Patricia, Willard, Carole, Wilson, Susan in the Companies House registry. 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
BRIERLEY, Angela Mary 27 March 2018 - 1
NEEDHAM, Elizabeth 26 March 2019 - 1
WILD, Brian 21 September 2004 - 1
BARBER, John Alan 17 June 1994 07 March 1997 1
CATTERMOLE, David Ralph 09 May 2000 18 October 2007 1
CROOK, Ivor, Docotor 22 October 2002 17 August 2004 1
DUNPHY, Claire 28 April 2015 26 November 2019 1
HALL, Clifford 19 June 1996 06 October 1998 1
HARTLEY, Roberta Carla 07 August 1997 19 September 2006 1
JACKSON, Robert Albert 17 June 1994 19 June 1996 1
MARTIN, Margaret Ann 07 August 1997 22 September 2000 1
PARHAM, Andrew, Dr 31 October 2017 26 November 2019 1
ROBERTS, John Kenneth 16 September 1993 01 February 1999 1
ROWLANDS, Alan John, Doctor 17 June 1994 09 October 1996 1
ROXBY, Morven, Doctor 17 June 1994 27 May 2009 1
SHARKETT, Nessa 24 February 2009 07 January 2014 1
WADSWORTH, Mary 15 July 1994 20 May 1998 1
WALKLATE, Patricia 07 August 1997 15 March 2005 1
WILLARD, Carole 11 July 2000 16 December 2003 1
WILSON, Susan 21 September 2004 28 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 03 February 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 23 October 2018
PSC08 - N/A 16 October 2018
AP01 - Appointment of director 06 April 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 15 November 2017
CS01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
AA - Annual Accounts 02 February 2017
TM02 - Termination of appointment of secretary 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
MR04 - N/A 30 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 13 October 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 September 2001
395 - Particulars of a mortgage or charge 14 May 2001
AA - Annual Accounts 25 January 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 01 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 21 September 1999
287 - Change in situation or address of Registered Office 03 June 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 18 February 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
AA - Annual Accounts 20 February 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 17 October 1995
RESOLUTIONS - N/A 15 February 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 17 November 1994
288 - N/A 17 November 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1994
287 - Change in situation or address of Registered Office 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.