UKBizDB.co.uk

DOUGLAS MACMILLAN HOSPICE STAFFORDSHIRE ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Secretary01 August 2016Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director06 January 2017Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director02 December 2019Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director03 April 2007Active
27, Warren Street Longton, Stoke On Trent, ST3 1QD

Secretary16 November 1994Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Secretary12 December 2015Active
2 Southlowe Avenue, Cellarhead, Stoke On Trent, ST9 0JA

Secretary13 May 1994Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Secretary11 January 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary21 April 1994Active
3 Picasso Rise, Stoke On Trent, ST3 7GF

Director20 July 1999Active
Coton Rise, Barlaston, Stoke-On-Trent, ST12 9DF

Director15 November 2004Active
2 Berne Avenue, Westlands, Newcastle Under Lyme, ST5 2QJ

Director01 March 1996Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director20 July 1999Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director26 January 2010Active
11 Shefford Road, Newcastle, ST5 3LE

Director26 February 1996Active
Woody Crest Snape Hall Road, Whitmore Heath, Newcastle Under Lyne, ST5 5HS

Director13 May 1994Active
25 Parkway, Trentham, Stoke On Trent, ST4 8AJ

Director29 November 2001Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director24 June 2013Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director29 October 2008Active
2 Newton Street, Basford, Stoke On Trent, ST4 6JL

Director16 November 1994Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director28 October 2002Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director27 October 2009Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director28 October 2013Active
Silver Birches Bedcroft, Barlaston, Stoke On Trent, ST12 9AL

Director16 November 1994Active
Highfields, Park Wood Drive, Baldwins Gate, Newcastle, England, ST5 5EU

Director18 September 2023Active
20 School Lane, Burton, Stoke On Trent, ST3 3DU

Director11 January 2001Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director14 September 2009Active
The Douglas Macmillan Hospice, Barlaston Road, Blurton Stoke On Trent, ST3 3NZ

Director24 June 2013Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director21 April 1994Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.