This company is commonly known as Douglas Macmillan Hospice Staffordshire Enterprises Ltd. The company was founded 30 years ago and was given the registration number 02921325. The firm's registered office is in BLURTON STOKE ON TRENT. You can find them at The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE ENTERPRISES LTD |
---|---|---|
Company Number | : | 02921325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, Staffordshire, ST3 3NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Secretary | 01 August 2016 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 06 January 2017 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 02 December 2019 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 03 April 2007 | Active |
27, Warren Street Longton, Stoke On Trent, ST3 1QD | Secretary | 16 November 1994 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Secretary | 12 December 2015 | Active |
2 Southlowe Avenue, Cellarhead, Stoke On Trent, ST9 0JA | Secretary | 13 May 1994 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Secretary | 11 January 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 21 April 1994 | Active |
3 Picasso Rise, Stoke On Trent, ST3 7GF | Director | 20 July 1999 | Active |
Coton Rise, Barlaston, Stoke-On-Trent, ST12 9DF | Director | 15 November 2004 | Active |
2 Berne Avenue, Westlands, Newcastle Under Lyme, ST5 2QJ | Director | 01 March 1996 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 20 July 1999 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 26 January 2010 | Active |
11 Shefford Road, Newcastle, ST5 3LE | Director | 26 February 1996 | Active |
Woody Crest Snape Hall Road, Whitmore Heath, Newcastle Under Lyne, ST5 5HS | Director | 13 May 1994 | Active |
25 Parkway, Trentham, Stoke On Trent, ST4 8AJ | Director | 29 November 2001 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 24 June 2013 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 29 October 2008 | Active |
2 Newton Street, Basford, Stoke On Trent, ST4 6JL | Director | 16 November 1994 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 28 October 2002 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 27 October 2009 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 28 October 2013 | Active |
Silver Birches Bedcroft, Barlaston, Stoke On Trent, ST12 9AL | Director | 16 November 1994 | Active |
Highfields, Park Wood Drive, Baldwins Gate, Newcastle, England, ST5 5EU | Director | 18 September 2023 | Active |
20 School Lane, Burton, Stoke On Trent, ST3 3DU | Director | 11 January 2001 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 14 September 2009 | Active |
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ | Director | 24 June 2013 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 21 April 1994 | Active |
Mr David Eric Platt | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfields, Park Wood Drive, Newcastle, England, ST5 5EU |
Nature of control | : |
|
Mr Peter Robert Michael Keller | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mr Kerry Dillon Brown | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mr David Webster | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mr Alan Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mr Paul Michael Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mr Edward Michael Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mrs Susan Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mrs Karen Sylvia Mckenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Mrs Victoria Vera Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | The Douglas Macmillan Hospice, Blurton Stoke On Trent, ST3 3NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.