Company NameBluebell Wood Children's Hospice
Company StatusActive
Company Number03809663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameThe Richard Foundation

Business Activity

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

Directors

Director NameMrs Ramani David Thomas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMs Louise Beaumont
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMrs Rebecca Laura Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMs Nicola Didlock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameRachael Elizabeth Kinder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(24 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameRichard Robert Gordon Simpson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months
RoleHead Of Financial And Commercial
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameDr John Bridson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RolePaediatrician
Country of ResidenceScotland
Correspondence Address7 Albany Close
Wombwell
Barnsley
South Yorkshire
S73 8ER
Director NameMr Ian Malcolm Collett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradgate 15 Croft Court
Finningley
Doncaster
South Yorkshire
DN9 3PJ
Director NameMrs Elizabeth Anne Fowlie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Hall Walk
Cottingham
North Humberside
HU16 4RL
Director NameJennifer Lesley Bridson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCommunity Paediatric Sister
Correspondence Address7 Albany Close
Wombwell
Barnsley
South Yorkshire
S73 8ER
Director NameDavid Binnington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleHeadteacher
Correspondence Address9 Ridings Close
Doncaster
South Yorkshire
DN4 6UZ
Director NameTimothy David Bilby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleAccountant
Correspondence Address100 Armthorpe Road
Doncaster
South Yorkshire
DN2 5JX
Director NameSarah Louise Bilby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleOccupational Therapist
Correspondence Address25 Ferrers Road
Doncaster
South Yorkshire
DN2 4BU
Secretary NameMr Howard Schofield
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Dundalk Court
Ossett
West Yorkshire
WF5 8RJ
Director NameKevin Leslie Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 July 2010)
RoleMotor Vehicle Technician
Correspondence Address80 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DD
Director NameMr Michael Howarth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Director NameMr John Raymond Holt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 16 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 St Wilfrids Road
Doncaster
South Yorkshire
DN4 6AA
Director NameGary Keown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleManaging Director
Correspondence Address120 Langsett Avenue
Wadsley
Sheffield
South Yorkshire
S6 4AB
Director NameMr Russell John Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67a Bawtry Road
Bessacarr
Doncaster
DN4 7AD
Director NameM/S Mary Elizabeth Heath
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address44 Sandringham Road
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9HN
Director NameMr John Arthur Bower
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sparken Dale
Worksop
Nottinghamshire
S80 1BL
Director NameMrs Kathryn June Henderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2016)
RoleManaging Director & Chief Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMrs Rachel Haberghan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2012)
RoleIt Programme Manager
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice
Cramfit Road North Anston
Sheffield
South Yorkshire
S25 4AY
Secretary NameRichard Webster Marsh
StatusResigned
Appointed17 March 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressMayflower House 67a Bawtry Road
Doncaster
South Yorkshire
DN4 7AD
Director NameMr Jon David Lister
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AY
Director NameMs Rosemary Jean Downs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
Secretary NameMr Jon Lister
StatusResigned
Appointed22 February 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMr Scott Paul Green
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMrs Anne Fowlie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(17 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 December 2022)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMiss Bethan Proctor Atkinson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2019)
RoleSpecialist Speech And Language Therapist
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMr Stephen James Allen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMrs Claire Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Director NameMr Stephen Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ
Secretary NameMr Simon Lindsey Hills
StatusResigned
Appointed05 October 2020(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2021)
RoleCompany Director
Correspondence AddressBluebell Wood Children's Hospice Cramfit Road
North Anston
Sheffield
S25 4AJ
Director NameJoanne Black
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2023(24 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 2023)
RoleHead Of Fundraising And Business Development
Country of ResidenceEngland
Correspondence AddressBluebell Wood Childrens Hospice Cramfit Road North
Sheffield
South Yorkshire
S25 4AJ

Contact

Websitebluebellwood.org
Email address[email protected]
Telephone01909 517360
Telephone regionWorksop

Location

Registered AddressBluebell Wood Childrens Hospice
Cramfit Road North Anston
Sheffield
South Yorkshire
S25 4AJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Turnover£4,061,000
Net Worth£10,699,000
Cash£2,330,000
Current Liabilities£220,000

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

2 November 2020Termination of appointment of Jon David Lister as a director on 5 October 2020 (1 page)
2 November 2020Termination of appointment of Patricia Mary Seymour as a director on 5 October 2020 (1 page)
2 November 2020Appointment of Mrs Ramani David Thomas as a director on 5 July 2020 (2 pages)
2 November 2020Appointment of Mrs Claire Davies as a director on 5 July 2020 (2 pages)
2 November 2020Appointment of Mr Allan Skelton as a director on 5 July 2020 (2 pages)
2 November 2020Appointment of Mr Stephen Hall as a director on 5 July 2020 (2 pages)
5 August 2020Termination of appointment of Keith Metcalf as a director on 6 July 2020 (1 page)
5 August 2020Appointment of Mr David Wilkin as a director on 6 July 2020 (2 pages)
7 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
29 November 2019Termination of appointment of Scott Paul Green as a director on 6 November 2019 (1 page)
29 November 2019Termination of appointment of Bethan Proctor Atkinson as a director on 18 November 2019 (1 page)
26 March 2019Auditor's resignation (1 page)
25 March 2019Director's details changed for Mr Steve Allen on 25 March 2019 (2 pages)
30 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Rosemary Jean Downs as a director on 19 November 2018 (1 page)
30 October 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
13 July 2018Appointment of Mr James David Wenninger as a director on 25 June 2018 (2 pages)
12 July 2018Appointment of Mr Steve Allen as a director on 25 June 2018 (2 pages)
6 April 2018Director's details changed for Mrs Anne Fowlie on 26 March 2018 (2 pages)
5 April 2018Termination of appointment of Sally Elizabeth Napper as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Jon Lister as a secretary on 26 March 2018 (1 page)
26 February 2018Termination of appointment of Elizabeth Ann Wood as a director on 5 February 2018 (1 page)
26 February 2018Appointment of Miss Bethan Proctor Atkinson as a director on 26 June 2017 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Mark Sheikh as a director on 8 January 2018 (1 page)
13 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
11 February 2017Appointment of Mrs Anne Fowlie as a director on 12 December 2016 (2 pages)
11 February 2017Appointment of Mrs Anne Fowlie as a director on 12 December 2016 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
2 February 2017Termination of appointment of Kathryn June Henderson as a director on 12 December 2016 (1 page)
2 February 2017Termination of appointment of Andrew David Wood as a director on 12 December 2016 (1 page)
2 February 2017Termination of appointment of Andrew David Wood as a director on 12 December 2016 (1 page)
2 February 2017Termination of appointment of Kathryn June Henderson as a director on 12 December 2016 (1 page)
21 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
29 July 2016Appointment of Ms Elizabeth Ann Wood as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Mr Richard Christopher Worth as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Ms Sally Elizabeth Napper as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Ms Sally Elizabeth Napper as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Mr Scott Paul Green as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Mr Richard Christopher Worth as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Ms Elizabeth Ann Wood as a director on 23 May 2016 (2 pages)
29 July 2016Appointment of Mr Scott Paul Green as a director on 23 May 2016 (2 pages)
13 May 2016Appointment of Mr Jon Lister as a secretary on 22 February 2016 (2 pages)
13 May 2016Appointment of Mr Jon Lister as a secretary on 22 February 2016 (2 pages)
5 February 2016Termination of appointment of Michael Howarth as a director on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Michael Howarth as a director on 4 February 2016 (1 page)
3 February 2016Annual return made up to 21 January 2016 no member list (9 pages)
3 February 2016Annual return made up to 21 January 2016 no member list (9 pages)
1 February 2016Termination of appointment of Richard Webster Marsh as a director on 19 January 2016 (1 page)
1 February 2016Termination of appointment of Richard Webster Marsh as a director on 19 January 2016 (1 page)
1 February 2016Termination of appointment of Richard Webster Marsh as a secretary on 19 January 2016 (1 page)
1 February 2016Termination of appointment of Richard Webster Marsh as a secretary on 19 January 2016 (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
11 June 2015Termination of appointment of Rebecca Stoddard as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Rebecca Stoddard as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Rebecca Stoddard as a director on 9 June 2015 (1 page)
20 April 2015Termination of appointment of John Raymond Holt as a director on 16 March 2015 (1 page)
20 April 2015Termination of appointment of Mukhlis Munem Madlom as a director on 16 March 2015 (1 page)
20 April 2015Termination of appointment of Mukhlis Munem Madlom as a director on 16 March 2015 (1 page)
20 April 2015Termination of appointment of John Raymond Holt as a director on 16 March 2015 (1 page)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
21 January 2015Director's details changed for Mr Jon Lister on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 21 January 2015 no member list (14 pages)
21 January 2015Director's details changed for Mr Jon Lister on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 21 January 2015 no member list (14 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
16 December 2014Appointment of Mrs Rosemary Jean Downs as a director on 17 November 2014 (2 pages)
16 December 2014Appointment of Mrs Rosemary Jean Downs as a director on 17 November 2014 (2 pages)
4 December 2014Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 4 December 2014 (1 page)
18 November 2014Appointment of Mr Mark Sheikh as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mr Mark Sheikh as a director on 17 November 2014 (2 pages)
29 October 2014Appointment of Mrs Patricia Mary Seymour as a director on 21 July 2014 (2 pages)
29 October 2014Appointment of Mrs Rebecca Stoddard as a director on 20 October 2014 (2 pages)
29 October 2014Appointment of Mrs Patricia Mary Seymour as a director on 21 July 2014 (2 pages)
29 October 2014Appointment of Mrs Rebecca Stoddard as a director on 20 October 2014 (2 pages)
12 August 2014Appointment of Mr Keith Metcalf as a director on 21 July 2014 (2 pages)
12 August 2014Appointment of Mr Jon Lister as a director on 21 July 2014 (2 pages)
12 August 2014Appointment of Mr Keith Metcalf as a director on 21 July 2014 (2 pages)
12 August 2014Appointment of Mr Jon Lister as a director on 21 July 2014 (2 pages)
7 August 2014Annual return made up to 19 July 2014 no member list (8 pages)
7 August 2014Annual return made up to 19 July 2014 no member list (8 pages)
9 May 2014Termination of appointment of Allyson Snape as a director (1 page)
9 May 2014Termination of appointment of Allyson Snape as a director (1 page)
6 May 2014Termination of appointment of Howard Schofield as a secretary (1 page)
6 May 2014Appointment of Richard Webster Marsh as a secretary (2 pages)
6 May 2014Termination of appointment of Howard Schofield as a secretary (1 page)
6 May 2014Termination of appointment of Howard Schofield as a director (1 page)
6 May 2014Appointment of Richard Webster Marsh as a secretary (2 pages)
6 May 2014Termination of appointment of Howard Schofield as a director (1 page)
21 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
21 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
8 October 2013Form NE01 (2 pages)
8 October 2013Form NE01 (2 pages)
7 October 2013Company name changed the richard foundation\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
7 October 2013Change of name notice (2 pages)
7 October 2013Company name changed the richard foundation\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-09-23
(2 pages)
7 October 2013Change of name notice (2 pages)
20 July 2013Annual return made up to 19 July 2013 no member list (8 pages)
20 July 2013Annual return made up to 19 July 2013 no member list (8 pages)
7 December 2012Termination of appointment of Rachel Haberghan as a director (1 page)
7 December 2012Termination of appointment of Alison Morris as a director (1 page)
7 December 2012Termination of appointment of Rachel Haberghan as a director (1 page)
7 December 2012Termination of appointment of John Bower as a director (1 page)
7 December 2012Termination of appointment of Alison Morris as a director (1 page)
7 December 2012Termination of appointment of John Bower as a director (1 page)
22 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
17 August 2012Appointment of Mr Andrew David Wood as a director (2 pages)
17 August 2012Appointment of Mr Andrew David Wood as a director (2 pages)
25 July 2012Annual return made up to 19 July 2012 no member list (11 pages)
25 July 2012Annual return made up to 19 July 2012 no member list (11 pages)
24 July 2012Director's details changed for Mr Howard Schofield on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Howard Schofield on 24 July 2012 (2 pages)
25 April 2012Termination of appointment of Ian Collett as a director (1 page)
25 April 2012Director's details changed for Mrs Allyson Clare Snape on 23 April 2012 (2 pages)
25 April 2012Termination of appointment of Ian Collett as a director (1 page)
25 April 2012Director's details changed for Mrs Allyson Clare Snape on 23 April 2012 (2 pages)
31 January 2012Termination of appointment of Jillian Oldridge as a director (1 page)
31 January 2012Termination of appointment of Jillian Oldridge as a director (1 page)
14 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
30 July 2011Annual return made up to 19 July 2011 no member list (13 pages)
30 July 2011Annual return made up to 19 July 2011 no member list (13 pages)
8 May 2011Termination of appointment of David Markwell as a director (1 page)
8 May 2011Termination of appointment of David Markwell as a director (1 page)
30 April 2011Termination of appointment of Russell Fennell as a director (1 page)
30 April 2011Termination of appointment of Russell Fennell as a director (1 page)
2 December 2010Director's details changed for Mr John Raymond Holt on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr John Raymond Holt on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr John Raymond Holt on 2 December 2010 (2 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
27 September 2010Appointment of Mrs Kathryn June Henderson as a director (2 pages)
27 September 2010Appointment of Mrs Kathryn June Henderson as a director (2 pages)
25 September 2010Appointment of Mrs Allyson Clare Snape as a director (2 pages)
25 September 2010Appointment of Mrs Rachel Haberghan as a director (2 pages)
25 September 2010Appointment of Mrs Allyson Clare Snape as a director (2 pages)
25 September 2010Appointment of Mrs Rachel Haberghan as a director (2 pages)
22 July 2010Director's details changed for Ian Malcolm Collett on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Howarth on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 no member list (13 pages)
22 July 2010Director's details changed for Mrs Jillian Oldridge on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Alison Clare Morris on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Howarth on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 no member list (13 pages)
22 July 2010Director's details changed for Mrs Jillian Oldridge on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Mr John Arthur Bower on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Mr John Arthur Bower on 19 July 2010 (2 pages)
22 July 2010Termination of appointment of Kevin Green as a director (1 page)
22 July 2010Director's details changed for Ian Malcolm Collett on 19 July 2010 (2 pages)
22 July 2010Termination of appointment of Kevin Green as a director (1 page)
22 July 2010Director's details changed for Ms Alison Clare Morris on 19 July 2010 (2 pages)
15 June 2010Termination of appointment of Elizabeth Fowlie as a director (1 page)
15 June 2010Termination of appointment of Mary Heath as a director (1 page)
15 June 2010Termination of appointment of Mary Heath as a director (1 page)
15 June 2010Termination of appointment of Elizabeth Fowlie as a director (1 page)
14 June 2010Termination of appointment of Mary Heath as a director (1 page)
14 June 2010Termination of appointment of Elizabeth Fowlie as a director (1 page)
14 June 2010Termination of appointment of Mary Heath as a director (1 page)
14 June 2010Termination of appointment of Elizabeth Fowlie as a director (1 page)
25 January 2010Appointment of Mr David Markwell as a director (2 pages)
25 January 2010Appointment of Mr David Markwell as a director (2 pages)
16 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
16 November 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
6 August 2009Director's change of particulars / jillian oldridge / 06/08/2009 (1 page)
6 August 2009Annual return made up to 19/07/09 (6 pages)
6 August 2009Annual return made up to 19/07/09 (6 pages)
6 August 2009Director's change of particulars / jillian oldridge / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / michael howarth / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / michael howarth / 06/08/2009 (1 page)
3 June 2009Director and secretary's change of particulars / howard schofield / 03/06/2009 (2 pages)
3 June 2009Director appointed ms mary elizabeth heath (1 page)
3 June 2009Director and secretary's change of particulars / howard schofield / 03/06/2009 (2 pages)
3 June 2009Director appointed mr john arthur bower (2 pages)
3 June 2009Director appointed ms mary elizabeth heath (1 page)
3 June 2009Director appointed ms alison clare morris (1 page)
3 June 2009Director appointed mr john arthur bower (2 pages)
3 June 2009Director appointed ms alison clare morris (1 page)
28 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
28 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
4 August 2008Annual return made up to 19/07/08 (5 pages)
4 August 2008Annual return made up to 19/07/08 (5 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
18 December 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
13 September 2007Annual return made up to 19/07/07 (3 pages)
13 September 2007Annual return made up to 19/07/07 (3 pages)
24 August 2007Registered office changed on 24/08/07 from: 32-34 scot lane doncaster south yorkshire ON1 1ES (1 page)
24 August 2007Registered office changed on 24/08/07 from: 32-34 scot lane doncaster south yorkshire ON1 1ES (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
26 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
26 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
7 August 2006Annual return made up to 19/07/06 (3 pages)
7 August 2006Annual return made up to 19/07/06 (3 pages)
16 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
16 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 August 2005Annual return made up to 19/07/05 (8 pages)
23 August 2005Annual return made up to 19/07/05 (8 pages)
1 March 2005Full accounts made up to 31 March 2004 (15 pages)
1 March 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
21 October 2004Registered office changed on 21/10/04 from: c/o jeld-wen uk LTD watch house lane doncaster south yorkshire DN5 9LR (1 page)
21 October 2004Registered office changed on 21/10/04 from: c/o jeld-wen uk LTD watch house lane doncaster south yorkshire DN5 9LR (1 page)
31 August 2004Annual return made up to 19/07/04 (8 pages)
31 August 2004Annual return made up to 19/07/04 (8 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
17 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Annual return made up to 19/07/03 (9 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Annual return made up to 19/07/03 (9 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Annual return made up to 19/07/02 (6 pages)
18 August 2002Annual return made up to 19/07/02 (6 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 August 2001Annual return made up to 19/07/01 (5 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Annual return made up to 19/07/01 (5 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 July 2000 (12 pages)
23 November 2000Full accounts made up to 31 July 2000 (12 pages)
15 August 2000Annual return made up to 19/07/00
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
15 August 2000Annual return made up to 19/07/00
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
19 July 1999Incorporation (33 pages)
19 July 1999Incorporation (33 pages)