About

Registered Number: 03594951
Date of Incorporation: 08/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Offices 4 And 5 Spring Farm Business Centre Moss Lane, Minshull Vernon, Crewe, CW1 4RJ,

 

The End of Life Partnership Ltd was setup in 1998, it has a status of "Active". Keena, Maxine Alison, Gray, Edel Ann, Hartley, Jayne Mary, Helm, Emma Katharine, Lurcock, Lynn, Macdonald, James Michie, Morrissey, Paul Gerard, Richards, Irene Marianne, Davies, Alison Mariette, Sherratt, Anne, Wood, Jane Louise, Cox, Jillian, Fielding, Harold Gordon, Handel, Kate Joanna, James, Kathleen, Ong, Bie Nio, Professor, Pearson, Dorothy, Doctor, Powell, Mary Jean, Priest, Mary, Dr, Robson, Peter, Stopford, John Thomas, Dr are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Edel Ann 24 March 2020 - 1
HARTLEY, Jayne Mary 01 August 2017 - 1
HELM, Emma Katharine 01 August 2019 - 1
LURCOCK, Lynn 01 August 2019 - 1
MACDONALD, James Michie 01 August 2016 - 1
MORRISSEY, Paul Gerard 24 March 2020 - 1
RICHARDS, Irene Marianne 01 August 2019 - 1
COX, Jillian 01 April 2014 31 March 2017 1
FIELDING, Harold Gordon 08 July 1998 29 September 2005 1
HANDEL, Kate Joanna 01 January 2017 02 September 2019 1
JAMES, Kathleen 06 June 2014 06 June 2019 1
ONG, Bie Nio, Professor 17 October 2013 16 January 2017 1
PEARSON, Dorothy, Doctor 08 July 1998 21 January 2004 1
POWELL, Mary Jean 08 July 1998 01 January 2002 1
PRIEST, Mary, Dr 01 January 2002 07 June 2002 1
ROBSON, Peter 01 January 2009 24 January 2011 1
STOPFORD, John Thomas, Dr 06 June 2014 11 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KEENA, Maxine Alison 11 July 2017 - 1
DAVIES, Alison Mariette 27 May 2016 11 July 2017 1
SHERRATT, Anne 17 February 1999 31 March 2008 1
WOOD, Jane Louise 28 January 2013 27 May 2016 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 03 April 2020
AD01 - Change of registered office address 06 January 2020
RESOLUTIONS - N/A 18 December 2019
RESOLUTIONS - N/A 05 December 2019
RESOLUTIONS - N/A 27 November 2019
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 21 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 29 November 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 24 July 2017
AP03 - Appointment of secretary 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 28 June 2017
RESOLUTIONS - N/A 19 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 13 July 2016
AP03 - Appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 27 October 2014
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 01 July 2014
AD01 - Change of registered office address 01 July 2014
AP01 - Appointment of director 01 July 2014
AA01 - Change of accounting reference date 16 June 2014
AP01 - Appointment of director 28 April 2014
RESOLUTIONS - N/A 25 April 2014
MEM/ARTS - N/A 25 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AD01 - Change of registered office address 07 April 2014
CERTNM - Change of name certificate 02 April 2014
CONNOT - N/A 02 April 2014
RESOLUTIONS - N/A 07 March 2014
CC04 - Statement of companies objects 07 March 2014
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP03 - Appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 18 May 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
RESOLUTIONS - N/A 30 October 1998
225 - Change of Accounting Reference Date 17 July 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.