UKBizDB.co.uk

HOSPICE QUALITY PARTNERSHIP LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
52, Brangwyn Drive, Brighton, England, BN1 8XD

Director08 October 2019Active
111, St. James Road, Heaton Moor, Stockport, England, SK4 4RE

Director03 June 2020Active
Suite 33, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, United Kingdom, SK11 0LP

Director08 June 2020Active
Flat 22, 2 Battle Bridge Lane, London, England, SE1 2HL

Director26 March 2019Active
C/O East Cheshire Hospice, Millbank Drive, Macclesfield, England, SK10 3DR

Secretary20 July 2016Active
Bridge House, Addlestone Road, Addlestone, England, KT15 2UE

Director24 March 2015Active
St Peters Hospice, Charlton Road, Bristol, United Kingdom, BS10 6NL

Director20 July 2016Active
Ashgate Hospicecare, Ashgate Road, Old Brampton, Chesterfield, United Kingdom, S42 7JD

Director19 July 2017Active
Derian House Childern's Hospice, Chancery Road, Astley Village, Chorley, PR7 1DH

Director24 March 2015Active
Local Hospice Lottery, 204 Moulsham Street, Chelmsford, CM2 0LG

Director24 March 2015Active
Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, Uk, DY8 2JR

Director24 March 2015Active
Unit 4, Phoenix Square, Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom, CO4 9AS

Director26 September 2014Active
Trinity, Hospice, Low Moor Road, Bispham, Uk, FY2 0BG

Director19 July 2017Active
1 Milestone Court Business Park, Town Street, Stanningley, Leeds, United Kingdom, LS28 6HE

Director25 January 2017Active
Fusion 21, Link Road, Huyton, Liverpool, England, L40 5TN

Director08 July 2016Active
Ashgate Hospice, Ashgate Road, Old Brampton, Chesterfield, Uk, S42 7JD

Director24 March 2015Active
364, Crewe Road, Wistaston, Crewe, England, CW2 6QR

Director25 May 2017Active
Suite 27, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, England, SK11 0LP

Director24 March 2015Active
East Cheshire Hospice, Millbank Drive, Macclesfield, England, SK10 3DR

Director26 September 2014Active
6, Bower Rd, Hale, Altrincham, United Kingdom, WA15 9DT

Director10 October 2017Active
Hospice Quality Partnership, St Ann's Road North, Heald Green, Cheadle, England, SK8 3SZ

Director02 April 2015Active
St Rocco's Hospice, Lockton Lane, Bewsey, WA5 0BW

Director24 March 2015Active
Nightingale House Hospice, Chester Road, Wrexham, Uk, LL11 2SJ

Director24 March 2015Active
Hospice Quality Partnership, St Ann's Road North, Heald Green, Cheadle, England, SK8 3SZ

Director26 September 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-05-13Change of constitution

Statement of companys objects.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.