About

Registered Number: 02038416
Date of Incorporation: 17/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: Wakefield Hospice, Aberford Road, Wakefield, West Yorkshire, WF1 4TS

 

Founded in 1986, Wakefield Hospice has its registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Mark David 26 March 2018 - 1
BAINS-WILLIAMS, Navkirnjot 25 March 2019 - 1
BLACK, Sarah Charlotte 25 March 2019 - 1
CATTELL, Guy William 21 December 2015 - 1
DENBY, Michael Lee 25 March 2019 - 1
HAMILTON, Alan Thomas 27 July 2020 - 1
HIRST, Helen Jane 25 March 2019 - 1
HOWATSON, Alistair Paul 22 September 2014 - 1
KNOX, John William 27 July 2020 - 1
MARTINDALE, David John 22 September 2014 - 1
MORTIMER, Gary 16 September 1998 - 1
OTTER, Robert James 27 July 2020 - 1
PHILLIPS, Christopher John 25 March 2019 - 1
SENIOR, Jane Elizabeth, Dr 21 December 2015 - 1
ALLEN, John Edward, The Very Revd N/A 09 September 1997 1
BARKER, David James 27 November 2017 25 March 2019 1
BIRD, Graham N/A 11 October 2004 1
CAPPER, Richard, Reverend Canon 09 February 1998 13 December 2004 1
CARROLL, Ann Marie, Dr 12 March 2001 17 November 2008 1
CHAPMAN, John Telfer 04 October 2006 31 March 2015 1
CLARKE, Margaret 11 November 1996 13 October 2003 1
CURLEY, Paul Joseph 11 October 2004 09 January 2006 1
CUSWORTH, Roy N/A 04 May 1993 1
DAVIES, Margaret 09 June 1993 25 September 2000 1
ELMS, Terry Evison 16 December 1993 31 December 2018 1
ESMOND, Nichola Frances 27 November 2017 03 July 2020 1
FIRTH, Janet Elaine 11 October 2004 16 November 2009 1
FOX, Paul, Dr 16 November 2009 12 December 2011 1
GARSIDE, Roy 16 September 1998 25 September 2000 1
GASKELL, Mary, Rev 17 September 2008 15 December 2014 1
GILL, Julian Sanderson 11 October 2004 04 April 2016 1
GUNSON, Nina 26 March 2018 17 August 2018 1
HASTINGS, Stephen 17 September 2007 16 February 2015 1
JONES, Keith 12 March 2001 04 October 2006 1
LAWTON, Michael N/A 16 March 2004 1
LUMB, Daniel James 27 November 2017 18 March 2019 1
MASON, John 12 March 2001 03 October 2005 1
MELIA, David 27 November 2017 17 October 2019 1
PARTON, John Michael 13 March 2006 20 February 2017 1
REVANS, Anthony William 17 September 2008 12 November 2012 1
ROBINSON, Stuart Osborne N/A 08 May 2000 1
ROWBOTTOM, Gerald N/A 23 March 1995 1
SALSBURY, Keith Robert 11 October 2004 15 October 2007 1
SWANN, Joyce N/A 11 November 2002 1
WATSON, Howard, Dr N/A 25 September 2000 1
WILLEY, James Alan N/A 10 March 1993 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Frankie 01 January 2020 - 1
BAKER, Barbara 08 November 2004 30 September 2012 1
HARDILL, Ruth Margaret 11 February 2013 31 December 2019 1
TURNER, Spenser Clifford N/A 10 June 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 19 June 2020
AP03 - Appointment of secretary 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
RESOLUTIONS - N/A 07 January 2019
MA - Memorandum and Articles 07 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
CH01 - Change of particulars for director 13 March 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 24 November 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 16 September 2013
MISC - Miscellaneous document 16 September 2013
CC04 - Statement of companies objects 16 September 2013
AR01 - Annual Return 28 June 2013
AP03 - Appointment of secretary 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 June 2008
353 - Register of members 23 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
363s - 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
AA - Annual Accounts 17 October 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 23 September 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 10 August 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 18 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
AA - Annual Accounts 18 September 1997
RESOLUTIONS - N/A 15 September 1997
363s - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 11 August 1995
288 - N/A 09 February 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 01 August 1994
288 - N/A 21 July 1994
288 - N/A 24 February 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 22 June 1993
288 - N/A 22 June 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1993
363b - Annual Return 04 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 01 February 1992
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
363b - Annual Return 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
AA - Annual Accounts 01 July 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 30 May 1990
288 - N/A 21 May 1990
288 - N/A 19 April 1990
288 - N/A 19 April 1990
AA - Annual Accounts 15 January 1990
288 - N/A 24 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 07 February 1989
47 - N/A 25 January 1989
RESOLUTIONS - N/A 29 March 1988
AA - Annual Accounts 29 March 1988
288 - N/A 29 March 1988
363 - Annual Return 03 March 1988
REREG(U) - N/A 16 January 1987
288 - N/A 18 July 1986
CERTINC - N/A 17 July 1986
NEWINC - New incorporation documents 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.