Company NameThe Rotherham Hospice Trust
Company StatusActive
Company Number02234222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Richard Francis Daly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMrs Jacqueline Noreen Saunders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMrs Julie Gill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(32 years, 1 month after company formation)
Appointment Duration4 years
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr Steven Lilley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr Bruce Warner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleDeputy Chief Pharmaceutical Officer
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr Nicholas Brushett
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(34 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMrs Katie Haddad
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameRukhsana Halleem
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr James Locking
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameKarlie Thompson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NamePeter James Bird
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 1998)
RoleHairdresser
Correspondence Address4 Shrogswood Road
Rotherham
South Yorkshire
S60 4BY
Director NameMiss Jean Margaret Bottom
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 September 2000)
RoleRetired Local Government Officer
Correspondence Address22 St Albans Way
Wickersley
Rotherham
South Yorkshire
S66 0AD
Director NameJoseph Stanley Crowther
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 October 2008)
RoleRetired
Correspondence Address15 Clifton Crescent South
Rotherham
South Yorkshire
S65 2AR
Director NameMrs Moira Girdlestone
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 1999)
RoleNursing Officer
Correspondence Address33 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 0AS
Director NameMr John Lester Bird
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration22 years (resigned 31 October 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address37 Hollings Lane
Ravenfield
Rotherham
South Yorkshire
S65 4PS
Secretary NameMiss Susan Ilonka Murton
NationalityBritish
StatusResigned
Appointed26 October 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address12 Beechwood Road
Broom
Rotherham
South Yorkshire
S60 3NF
Director NameMr Brian Chapple
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2000)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address529 Herring Thorpe Valley Road
Rotherham
South Yorkshire
S60 4LD
Director NameMr David Beatson Clark
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(8 years, 6 months after company formation)
Appointment Duration14 years (resigned 11 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Avenue
Brecks
Rotherham
South Yorkshire
S65 3HN
Director NameCarol Lyn Gilling
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2008)
RoleRetired
Correspondence Address24 Bellerby Road
Skellow
Doncaster
South Yorkshire
DN6 8PD
Director NameMr Christopher Phillip Badger
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Fields
Todwick
Sheffield
S26 1JS
Secretary NameMr David Winston Wheater
NationalityBritish
StatusResigned
Appointed21 April 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratton
30 Broom Lane
Rotherham
South Yorkshire
S60 3EL
Director NameMrs Anne Grindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address132 Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JE
Director NameProf Barry William Hancock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(21 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2017)
RoleRetired Medical Professor
Country of ResidenceUnited Kingdom
Correspondence Address253 Dobcroft Road
Sheffield
South Yorkshire
S11 9LG
Director NameMrs Joanne Flanagan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLa Tasse Teapot Corner
Clayton
Doncaster
South Yorkshire
DN5 7DB
Secretary NameMrs Linda Ann Davies
StatusResigned
Appointed01 June 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Secretary NameMs Deborah Barker
StatusResigned
Appointed14 April 2014(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2015)
RoleCompany Director
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Secretary NameMrs Jacqueline Noreen Saunders
StatusResigned
Appointed23 November 2015(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 November 2016)
RoleCompany Director
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Secretary NameMrs Catherine Ann Woollen
StatusResigned
Appointed28 November 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 2019)
RoleCompany Director
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr John Richard Finney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr Robert Jeremy Bloomer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Secretary NameMrs Jacqueline Noreen Saunders
StatusResigned
Appointed02 September 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2023)
RoleCompany Director
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr John William Fox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2021)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMiss Jane Gillings
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 December 2022)
RoleRegistrar
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMrs Patricia Gittins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMrs Kay Elizabeth Chapman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMs Paula Carter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2024)
RoleHead Of IT Management & Service Assurance
Country of ResidenceEngland
Correspondence AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW

Contact

Websiterotherhamhospice.org.uk
Telephone01709 308900
Telephone regionRotherham

Location

Registered AddressThe Rotherham Hospice
Broom Road
Rotherham
South Yorkshire
S60 2SW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£5,637,757
Net Worth£5,547,096
Cash£1,784,729
Current Liabilities£713,324

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Charges

14 August 2017Delivered on: 15 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 March 2023Termination of appointment of Robert Jackson as a director on 23 March 2023 (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Jane Gillings as a director on 9 December 2022 (1 page)
14 November 2022Termination of appointment of Kay Elizabeth Chapman as a director on 7 November 2022 (1 page)
21 October 2022Director's details changed for Ms Paula Wood on 24 September 2022 (2 pages)
17 October 2022Appointment of Ms Amy Stephenson as a director on 5 October 2022 (2 pages)
13 October 2022Full accounts made up to 31 March 2022 (49 pages)
24 March 2022Appointment of Mr Nicholas Brushett as a director on 21 March 2022 (2 pages)
24 March 2022Termination of appointment of Patricia Gittins as a director on 21 March 2022 (1 page)
28 February 2022Director's details changed for Mr Bruce Webster on 28 February 2022 (2 pages)
5 January 2022Appointment of Mr Bruce Webster as a director on 6 December 2021 (2 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 November 2021Appointment of Mr Steven Lilley as a director on 4 October 2021 (2 pages)
18 October 2021Termination of appointment of John William Fox as a director on 4 October 2021 (1 page)
14 October 2021Full accounts made up to 31 March 2021 (37 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 November 2020Full accounts made up to 31 March 2020 (39 pages)
13 November 2020Termination of appointment of Tracie Taylor as a director on 1 November 2020 (1 page)
30 June 2020Appointment of Ms Paula Wood as a director on 1 May 2020 (2 pages)
26 June 2020Appointment of Mrs Sarah Valentine Bull as a director on 1 May 2020 (2 pages)
26 June 2020Appointment of Ms Kay Elizabeth Chapman as a director on 1 May 2020 (2 pages)
26 June 2020Appointment of Ms Julie Gill as a director on 1 May 2020 (2 pages)
8 June 2020Termination of appointment of Yvonne Marie Weakley as a director on 31 May 2020 (1 page)
8 June 2020Termination of appointment of John Richard Finney as a director on 1 May 2020 (1 page)
8 June 2020Termination of appointment of Ian William Norris as a director on 1 May 2020 (1 page)
15 May 2020Director's details changed for Mr Robert Jackson on 15 May 2020 (2 pages)
15 May 2020Appointment of Mr Robert Jackson as a director on 1 May 2020 (2 pages)
15 May 2020Appointment of Mr William Robertson Patterson as a director on 1 May 2020 (2 pages)
4 January 2020Full accounts made up to 31 March 2019 (28 pages)
27 December 2019Appointment of Miss Kerry Mcgrath as a director on 9 December 2019 (2 pages)
24 December 2019Appointment of Miss Jane Gillings as a director on 9 December 2019 (2 pages)
24 December 2019Appointment of Mr John William Fox as a director on 9 December 2019 (2 pages)
24 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
24 December 2019Appointment of Mrs Patricia Gittins as a director on 9 December 2019 (2 pages)
24 December 2019Appointment of Mrs Tracie Taylor as a director on 9 December 2019 (2 pages)
1 November 2019Termination of appointment of James Smith as a director on 7 October 2019 (1 page)
13 September 2019Appointment of Mrs Jacqueline Noreen Saunders as a secretary on 2 September 2019 (2 pages)
13 September 2019Termination of appointment of Catherine Ann Woollen as a secretary on 9 August 2019 (1 page)
10 June 2019Termination of appointment of Robert Charles Rees as a director on 30 April 2019 (1 page)
10 June 2019Termination of appointment of Robert Jeremy Bloomer as a director on 30 April 2019 (1 page)
22 March 2019Termination of appointment of John Whaling as a director on 19 February 2019 (1 page)
28 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
25 January 2019Termination of appointment of Bronwen Joyce Watson as a director on 26 November 2018 (1 page)
25 January 2019Appointment of Mrs Yvonne Marie Weakley as a director on 26 November 2018 (2 pages)
7 December 2018Full accounts made up to 31 March 2018 (29 pages)
12 July 2018Appointment of Mr James Smith as a director on 21 May 2018 (2 pages)
3 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
12 December 2017Termination of appointment of Elizabeth Jane Thompson as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of David Winston Wheater as a director on 27 November 2017 (1 page)
12 December 2017Appointment of Mr Ian William Norris as a director on 27 November 2017 (2 pages)
12 December 2017Termination of appointment of Barry William Hancock as a director on 27 November 2017 (1 page)
12 December 2017Appointment of Mr John Richard Finney as a director on 27 November 2017 (2 pages)
12 December 2017Termination of appointment of David Winston Wheater as a director on 27 November 2017 (1 page)
12 December 2017Termination of appointment of Lynda Wilson Shelton as a director on 27 November 2017 (1 page)
12 December 2017Termination of appointment of Lynda Wilson Shelton as a director on 27 November 2017 (1 page)
12 December 2017Appointment of Mr Robert Jeremy Bloomer as a director on 27 November 2017 (2 pages)
12 December 2017Termination of appointment of Anne Margaret Peat as a director on 29 November 2017 (1 page)
12 December 2017Appointment of Mr Ian William Norris as a director on 27 November 2017 (2 pages)
12 December 2017Termination of appointment of Elizabeth Jane Thompson as a director on 30 November 2017 (1 page)
12 December 2017Appointment of Mr John Richard Finney as a director on 27 November 2017 (2 pages)
12 December 2017Termination of appointment of Barry William Hancock as a director on 27 November 2017 (1 page)
12 December 2017Termination of appointment of Jeremy Paul Neal as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jeremy Paul Neal as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Anne Margaret Peat as a director on 29 November 2017 (1 page)
12 December 2017Appointment of Mr Robert Jeremy Bloomer as a director on 27 November 2017 (2 pages)
30 October 2017Full accounts made up to 31 March 2017 (26 pages)
30 October 2017Full accounts made up to 31 March 2017 (26 pages)
15 August 2017Registration of charge 022342220001, created on 14 August 2017 (23 pages)
15 August 2017Registration of charge 022342220001, created on 14 August 2017 (23 pages)
29 December 2016Termination of appointment of Jacqueline Noreen Saunders as a secretary on 28 November 2016 (1 page)
29 December 2016Appointment of Professor Anne Margaret Peat as a director on 28 November 2016 (2 pages)
29 December 2016Termination of appointment of Jacqueline Noreen Saunders as a secretary on 28 November 2016 (1 page)
29 December 2016Appointment of Mrs Catherine Ann Woollen as a secretary on 28 November 2016 (2 pages)
29 December 2016Appointment of Professor Anne Margaret Peat as a director on 28 November 2016 (2 pages)
29 December 2016Termination of appointment of Sarah Stanley as a director on 28 November 2016 (1 page)
29 December 2016Termination of appointment of Sarah Stanley as a director on 28 November 2016 (1 page)
29 December 2016Appointment of Mrs Catherine Ann Woollen as a secretary on 28 November 2016 (2 pages)
17 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
17 November 2016Termination of appointment of Paula Hancock as a director on 23 May 2016 (1 page)
17 November 2016Termination of appointment of Paula Hancock as a director on 23 May 2016 (1 page)
17 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
16 November 2016Full accounts made up to 31 March 2016 (26 pages)
16 November 2016Full accounts made up to 31 March 2016 (26 pages)
14 December 2015Termination of appointment of Deborah Barker as a secretary on 23 November 2015 (1 page)
14 December 2015Appointment of Mrs Jacqueline Noreen Saunders as a secretary on 23 November 2015 (2 pages)
14 December 2015Director's details changed for Miss Sarah Wilkinson on 30 July 2015 (2 pages)
14 December 2015Appointment of Professor Robert Charles Rees as a director on 23 November 2015 (2 pages)
14 December 2015Termination of appointment of Deborah Barker as a secretary on 23 November 2015 (1 page)
14 December 2015Appointment of Dr Richard Francis Daly as a director on 23 November 2015 (2 pages)
14 December 2015Appointment of Mr John Whaling as a director on 23 November 2015 (2 pages)
14 December 2015Appointment of Professor Robert Charles Rees as a director on 23 November 2015 (2 pages)
14 December 2015Appointment of Mrs Jacqueline Noreen Saunders as a director on 23 November 2015 (2 pages)
14 December 2015Director's details changed for Miss Sarah Wilkinson on 30 July 2015 (2 pages)
14 December 2015Appointment of Mrs Jacqueline Noreen Saunders as a secretary on 23 November 2015 (2 pages)
14 December 2015Appointment of Dr Richard Francis Daly as a director on 23 November 2015 (2 pages)
14 December 2015Appointment of Mrs Jacqueline Noreen Saunders as a director on 23 November 2015 (2 pages)
14 December 2015Appointment of Mr John Whaling as a director on 23 November 2015 (2 pages)
13 November 2015Annual return made up to 16 October 2015 no member list (9 pages)
13 November 2015Annual return made up to 16 October 2015 no member list (9 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2015Memorandum and Articles of Association (17 pages)
21 October 2015Memorandum and Articles of Association (17 pages)
30 September 2015Full accounts made up to 31 March 2015 (24 pages)
30 September 2015Full accounts made up to 31 March 2015 (24 pages)
26 June 2015Termination of appointment of Joanne Flanagan as a director on 31 May 2015 (1 page)
26 June 2015Termination of appointment of Joanne Flanagan as a director on 31 May 2015 (1 page)
9 February 2015Termination of appointment of Ronald Johnson as a director on 24 November 2014 (1 page)
9 February 2015Termination of appointment of Meredydd John Hughes as a director on 24 November 2014 (1 page)
9 February 2015Termination of appointment of Meredydd John Hughes as a director on 24 November 2014 (1 page)
9 February 2015Termination of appointment of Ronald Johnson as a director on 24 November 2014 (1 page)
31 October 2014Termination of appointment of John Lester Bird as a director on 31 October 2014 (1 page)
31 October 2014Director's details changed for Miss Sarah Wilkinson on 1 June 2014 (2 pages)
31 October 2014Annual return made up to 16 October 2014 no member list (13 pages)
31 October 2014Termination of appointment of John Lester Bird as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of John Lester Bird as a director on 31 October 2014 (1 page)
31 October 2014Director's details changed for Miss Sarah Wilkinson on 1 June 2014 (2 pages)
31 October 2014Annual return made up to 16 October 2014 no member list (13 pages)
31 October 2014Termination of appointment of John Lester Bird as a director on 31 October 2014 (1 page)
31 October 2014Director's details changed for Miss Sarah Wilkinson on 1 June 2014 (2 pages)
13 October 2014Full accounts made up to 31 March 2014 (25 pages)
13 October 2014Full accounts made up to 31 March 2014 (25 pages)
23 July 2014Appointment of Mrs Elizabeth Jane Thompson as a director on 9 June 2014 (2 pages)
23 July 2014Appointment of Mrs Elizabeth Jane Thompson as a director on 9 June 2014 (2 pages)
23 July 2014Appointment of Mrs Elizabeth Jane Thompson as a director on 9 June 2014 (2 pages)
16 April 2014Termination of appointment of Linda Davies as a secretary (1 page)
16 April 2014Termination of appointment of Linda Davies as a secretary (1 page)
16 April 2014Appointment of Ms Deborah Barker as a secretary (2 pages)
16 April 2014Appointment of Ms Deborah Barker as a secretary (2 pages)
23 October 2013Full accounts made up to 31 March 2013 (23 pages)
23 October 2013Full accounts made up to 31 March 2013 (23 pages)
17 October 2013Annual return made up to 16 October 2013 no member list (12 pages)
17 October 2013Annual return made up to 16 October 2013 no member list (12 pages)
16 October 2013Appointment of Mrs Paula Hancock as a director (2 pages)
16 October 2013Appointment of Mrs Paula Hancock as a director (2 pages)
16 October 2013Appointment of Mrs Paula Hancock as a director (2 pages)
16 October 2013Appointment of Mrs Paula Hancock as a director (2 pages)
15 October 2013Termination of appointment of John Hinchcliffe as a director (1 page)
15 October 2013Appointment of Miss Sarah Wilkinson as a director (2 pages)
15 October 2013Termination of appointment of John Hinchcliffe as a director (1 page)
15 October 2013Appointment of Miss Sarah Wilkinson as a director (2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2013Statement of company's objects (2 pages)
1 August 2013Statement of company's objects (2 pages)
22 October 2012Annual return made up to 16 October 2012 no member list (11 pages)
22 October 2012Termination of appointment of Alan Hartley as a director (1 page)
22 October 2012Termination of appointment of Alan Hartley as a director (1 page)
22 October 2012Annual return made up to 16 October 2012 no member list (11 pages)
22 October 2012Appointment of Mr Meredydd John Hughes as a director (2 pages)
22 October 2012Appointment of Mr Meredydd John Hughes as a director (2 pages)
29 August 2012Full accounts made up to 31 March 2012 (20 pages)
29 August 2012Full accounts made up to 31 March 2012 (20 pages)
15 August 2012Termination of appointment of David Wheater as a secretary (1 page)
15 August 2012Appointment of Mrs Bronwen Joyce Watson as a director (2 pages)
15 August 2012Appointment of Mrs Bronwen Joyce Watson as a director (2 pages)
15 August 2012Termination of appointment of David Wheater as a secretary (1 page)
2 August 2012Appointment of Mrs Linda Ann Davies as a secretary (1 page)
2 August 2012Appointment of Mrs Linda Ann Davies as a secretary (1 page)
31 October 2011Annual return made up to 16 October 2011 no member list (11 pages)
31 October 2011Termination of appointment of Ian Henderson as a director (1 page)
31 October 2011Termination of appointment of Ian Henderson as a director (1 page)
31 October 2011Annual return made up to 16 October 2011 no member list (11 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
2 August 2011Termination of appointment of Bryn Kinsey as a director (1 page)
2 August 2011Termination of appointment of Bryn Kinsey as a director (1 page)
27 May 2011Director's details changed for Mrs Joanne Lambert on 11 October 2010 (2 pages)
27 May 2011Director's details changed for Mrs Joanne Lambert on 11 October 2010 (2 pages)
18 February 2011Termination of appointment of Anne Grindle as a director (1 page)
18 February 2011Termination of appointment of Anne Grindle as a director (1 page)
5 November 2010Appointment of Mrs Joanne Lambert as a director (2 pages)
5 November 2010Appointment of Mrs Joanne Lambert as a director (2 pages)
4 November 2010Annual return made up to 16 October 2010 no member list (13 pages)
4 November 2010Annual return made up to 16 October 2010 no member list (13 pages)
1 November 2010Full accounts made up to 31 March 2010 (23 pages)
1 November 2010Full accounts made up to 31 March 2010 (23 pages)
24 October 2010Termination of appointment of David Clark as a director (1 page)
24 October 2010Termination of appointment of David Clark as a director (1 page)
21 August 2010Director's details changed for Mr John Bird on 21 August 2010 (2 pages)
21 August 2010Appointment of Professor Barry William Hancock as a director (2 pages)
21 August 2010Director's details changed for Mr John Bird on 21 August 2010 (2 pages)
21 August 2010Appointment of Professor Barry William Hancock as a director (2 pages)
20 August 2010Termination of appointment of Christopher Badger as a director (1 page)
20 August 2010Termination of appointment of Christopher Badger as a director (1 page)
19 November 2009Director's details changed for Mr David Winston Wheater on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Bryn Martyn Kinsey on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Lynda Wilson Shelton on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Ian William Henderson on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Alan Hartley on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Anne Grindle on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr John Bird on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Ronald Johnson on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Lynda Wilson Shelton on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Ronald Johnson on 16 October 2009 (2 pages)
19 November 2009Annual return made up to 16 October 2009 no member list (8 pages)
19 November 2009Director's details changed for Mr Jeremy Paul Neal on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Alan Hartley on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Bryn Martyn Kinsey on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr David Winston Wheater on 16 October 2009 (2 pages)
19 November 2009Director's details changed for John Graham Hinchcliffe on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Ian William Henderson on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Phillip Badger on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Christopher Phillip Badger on 16 October 2009 (2 pages)
19 November 2009Annual return made up to 16 October 2009 no member list (8 pages)
19 November 2009Director's details changed for Mr John Bird on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Anne Grindle on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Jeremy Paul Neal on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr David Beatson Clark on 16 October 2009 (2 pages)
19 November 2009Director's details changed for John Graham Hinchcliffe on 16 October 2009 (2 pages)
19 November 2009Director's details changed for Mr David Beatson Clark on 16 October 2009 (2 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
14 October 2009Appointment of Mr Jeremy Paul Neal as a director (2 pages)
14 October 2009Termination of appointment of David Milnes as a director (1 page)
14 October 2009Termination of appointment of Stephen Watson as a director (1 page)
14 October 2009Appointment of Mr Bryn Martyn Kinsey as a director (2 pages)
14 October 2009Appointment of Mr Bryn Martyn Kinsey as a director (2 pages)
14 October 2009Termination of appointment of Stephen Watson as a director (1 page)
14 October 2009Appointment of Mrs Anne Grindle as a director (2 pages)
14 October 2009Appointment of Mrs Anne Grindle as a director (2 pages)
14 October 2009Appointment of Mr Jeremy Paul Neal as a director (2 pages)
14 October 2009Termination of appointment of David Milnes as a director (1 page)
16 January 2009Full accounts made up to 31 March 2008 (23 pages)
16 January 2009Full accounts made up to 31 March 2008 (23 pages)
29 October 2008Appointment terminated director joseph crowther (1 page)
29 October 2008Appointment terminated director carol gilling (1 page)
29 October 2008Annual return made up to 16/10/08 (6 pages)
29 October 2008Appointment terminated director carol gilling (1 page)
29 October 2008Appointment terminated director joseph crowther (1 page)
29 October 2008Annual return made up to 16/10/08 (6 pages)
1 May 2008Secretary appointed mr david winston wheater (1 page)
1 May 2008Appointment terminated secretary susan murton (1 page)
1 May 2008Appointment terminated secretary susan murton (1 page)
1 May 2008Director appointed mr david winston wheater (1 page)
1 May 2008Director appointed mr david winston wheater (1 page)
1 May 2008Secretary appointed mr david winston wheater (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
19 October 2007Annual return made up to 16/10/07 (3 pages)
19 October 2007Annual return made up to 16/10/07 (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 March 2007 (21 pages)
12 October 2007Full accounts made up to 31 March 2007 (21 pages)
12 October 2007Director resigned (1 page)
4 December 2006Full accounts made up to 31 March 2006 (24 pages)
4 December 2006Full accounts made up to 31 March 2006 (24 pages)
15 November 2006Annual return made up to 16/10/06 (3 pages)
15 November 2006Annual return made up to 16/10/06 (3 pages)
4 November 2005Full accounts made up to 31 March 2005 (21 pages)
4 November 2005Full accounts made up to 31 March 2005 (21 pages)
26 October 2005Annual return made up to 16/10/05 (3 pages)
26 October 2005Annual return made up to 16/10/05 (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
29 November 2004Annual return made up to 16/10/04 (8 pages)
29 November 2004Annual return made up to 16/10/04 (8 pages)
26 November 2004Full accounts made up to 31 March 2004 (19 pages)
26 November 2004Full accounts made up to 31 March 2004 (19 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
24 October 2003Full accounts made up to 31 March 2003 (18 pages)
24 October 2003Annual return made up to 16/10/03 (8 pages)
24 October 2003Annual return made up to 16/10/03 (8 pages)
24 October 2003Full accounts made up to 31 March 2003 (18 pages)
9 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 December 2002Full accounts made up to 31 March 2002 (17 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Annual return made up to 19/10/02 (8 pages)
15 October 2002Annual return made up to 19/10/02 (8 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
10 October 2001Annual return made up to 19/10/01 (6 pages)
10 October 2001Annual return made up to 19/10/01 (6 pages)
10 October 2001Full accounts made up to 31 March 2001 (15 pages)
10 October 2001Full accounts made up to 31 March 2001 (15 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 March 2000 (12 pages)
25 October 2000Full accounts made up to 31 March 2000 (12 pages)
13 October 2000Annual return made up to 19/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Annual return made up to 19/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Director resigned (2 pages)
10 October 2000Director resigned (2 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
9 August 2000Director resigned (2 pages)
9 August 2000Director resigned (2 pages)
16 November 1999Annual return made up to 19/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1999Annual return made up to 19/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
12 October 1999Full accounts made up to 31 March 1999 (12 pages)
29 October 1998Secretary's particulars changed (1 page)
29 October 1998Secretary's particulars changed (1 page)
12 October 1998Annual return made up to 19/10/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 October 1998Annual return made up to 19/10/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
13 October 1997Annual return made up to 19/10/97 (8 pages)
13 October 1997Annual return made up to 19/10/97 (8 pages)
9 October 1997Full accounts made up to 31 March 1997 (12 pages)
9 October 1997Full accounts made up to 31 March 1997 (12 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
26 October 1996Annual return made up to 19/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1996Annual return made up to 19/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 May 1996Registered office changed on 25/05/96 from: wensley court day hospice rotherham district general hospital moorgate road rotherham S60 2UD (1 page)
25 May 1996Registered office changed on 25/05/96 from: wensley court day hospice rotherham district general hospital moorgate road rotherham S60 2UD (1 page)
14 December 1995Full accounts made up to 31 March 1995 (10 pages)
14 December 1995Full accounts made up to 31 March 1995 (10 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 October 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
23 March 1988Incorporation (29 pages)
23 March 1988Incorporation (29 pages)