This company is commonly known as Hospice Quality Partnership Ltd.. The company was founded 9 years ago and was given the registration number 09236150. The firm's registered office is in MACCLESFIELD. You can find them at Suite 27, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOSPICE QUALITY PARTNERSHIP LTD. |
---|---|---|
Company Number | : | 09236150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 27, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, England, SK11 0LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Brangwyn Drive, Brighton, England, BN1 8XD | Director | 08 October 2019 | Active |
111, St. James Road, Heaton Moor, Stockport, England, SK4 4RE | Director | 03 June 2020 | Active |
Suite 33, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, United Kingdom, SK11 0LP | Director | 08 June 2020 | Active |
Flat 22, 2 Battle Bridge Lane, London, England, SE1 2HL | Director | 26 March 2019 | Active |
C/O East Cheshire Hospice, Millbank Drive, Macclesfield, England, SK10 3DR | Secretary | 20 July 2016 | Active |
Bridge House, Addlestone Road, Addlestone, England, KT15 2UE | Director | 24 March 2015 | Active |
St Peters Hospice, Charlton Road, Bristol, United Kingdom, BS10 6NL | Director | 20 July 2016 | Active |
Ashgate Hospicecare, Ashgate Road, Old Brampton, Chesterfield, United Kingdom, S42 7JD | Director | 19 July 2017 | Active |
Derian House Childern's Hospice, Chancery Road, Astley Village, Chorley, PR7 1DH | Director | 24 March 2015 | Active |
Local Hospice Lottery, 204 Moulsham Street, Chelmsford, CM2 0LG | Director | 24 March 2015 | Active |
Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, Uk, DY8 2JR | Director | 24 March 2015 | Active |
Unit 4, Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9AS | Director | 26 September 2014 | Active |
Trinity, Hospice, Low Moor Road, Bispham, Uk, FY2 0BG | Director | 19 July 2017 | Active |
1 Milestone Court Business Park, Town Street, Stanningley, Leeds, United Kingdom, LS28 6HE | Director | 25 January 2017 | Active |
Fusion 21, Link Road, Huyton, Liverpool, England, L40 5TN | Director | 08 July 2016 | Active |
Ashgate Hospice, Ashgate Road, Old Brampton, Chesterfield, Uk, S42 7JD | Director | 24 March 2015 | Active |
364, Crewe Road, Wistaston, Crewe, England, CW2 6QR | Director | 25 May 2017 | Active |
Suite 27, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, England, SK11 0LP | Director | 24 March 2015 | Active |
East Cheshire Hospice, Millbank Drive, Macclesfield, England, SK10 3DR | Director | 26 September 2014 | Active |
6, Bower Rd, Hale, Altrincham, United Kingdom, WA15 9DT | Director | 10 October 2017 | Active |
Hospice Quality Partnership, St Ann's Road North, Heald Green, Cheadle, England, SK8 3SZ | Director | 02 April 2015 | Active |
St Rocco's Hospice, Lockton Lane, Bewsey, WA5 0BW | Director | 24 March 2015 | Active |
Nightingale House Hospice, Chester Road, Wrexham, Uk, LL11 2SJ | Director | 24 March 2015 | Active |
Hospice Quality Partnership, St Ann's Road North, Heald Green, Cheadle, England, SK8 3SZ | Director | 26 September 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Incorporation | Memorandum articles. | Download |
2022-05-13 | Change of constitution | Statement of companys objects. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.