This company is commonly known as North Yorkshire Hospice Care. The company was founded 37 years ago and was given the registration number 02121179. The firm's registered office is in HARROGATE. You can find them at Crimple House, Hornbeam Park Avenue, Harrogate, . This company's SIC code is 86101 - Hospital activities.
Name | : | NORTH YORKSHIRE HOSPICE CARE |
---|---|---|
Company Number | : | 02121179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harvest Cottage, Sawley, Ripon, HG4 3EQ | Secretary | 05 March 2007 | Active |
The Old Brewhouse, 8a Waterside, Knaresborough, HG5 9AZ | Director | 28 November 2002 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 11 November 2021 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 01 April 2019 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 01 April 2019 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 18 January 2022 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 11 March 2021 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 01 December 2021 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 07 July 2011 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 07 July 2011 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 01 April 2019 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 07 July 2011 | Active |
2 Ladywell Road, Boroughbridge, York, YO51 9HL | Secretary | 01 July 1996 | Active |
103 Crimple Meadows, Harrogate, HG3 1EL | Secretary | - | Active |
1 Sandholme Terrace, Top Wath Road, Patcley Bridge Harrogate, HG3 5PH | Secretary | 01 November 1994 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 30 November 2017 | Active |
The Old Post Office Main Street, Aldborough, YO5 9ES | Director | 21 April 1995 | Active |
5 Castle Close, Spofforth, Harrogate, HG3 1DA | Director | 17 June 2004 | Active |
Saint Michaels, Hookstone Road, Harrogate, England, HG2 8QL | Director | 21 May 2015 | Active |
1, Grimbald Crag Court, Knaresborough, England, HG5 8QB | Director | 10 September 2013 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA | Director | 05 April 2018 | Active |
27 Mallinson Oval, Harrogate, HG2 9HH | Director | - | Active |
3, Warwick Crescent, Harrogate, HG2 8JA | Director | 24 September 2009 | Active |
87 Pannal Ash Road, Harrogate, HG2 9AL | Director | 11 November 1992 | Active |
103 Crimple Meadows, Harrogate, HG3 1EL | Director | 01 October 1991 | Active |
103 Crimple Meadows, Harrogate, HG3 1EL | Director | - | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, HG2 8QL | Director | 05 September 2017 | Active |
60 Glebe Field Drive, Wetherby, LS22 6WG | Director | 20 November 2003 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, HG2 8QL | Director | 06 October 2011 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, HG2 8QL | Director | 29 October 2015 | Active |
Saint Michael Hospice, Crimple House, Hornbeam Park Avenue, Harrogate, England, HG2 8QL | Director | 17 July 2014 | Active |
Crimple House, Hornbeam Park Avenue, Harrogate, HG2 8QL | Director | 17 November 2015 | Active |
Pavilion House 60, Cold Bath Road, Harrogate, HG2 0PB | Director | 28 September 2007 | Active |
Hoppus House, Hutton Conyers, Ripon, HG4 5DX | Director | 08 May 2009 | Active |
Christ Church, Church Square, Harrogate, England, HG1 4SW | Director | 02 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-10 | Officers | Appoint person director company with name date. | Download |
2022-07-10 | Officers | Appoint person director company with name date. | Download |
2022-07-10 | Officers | Appoint person director company with name date. | Download |
2022-07-10 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.