This company is commonly known as St Benedict's Hospice, Sunderland. The company was founded 31 years ago and was given the registration number 02803974. The firm's registered office is in SUNDERLAND. You can find them at St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland, . This company's SIC code is 86101 - Hospital activities.
Name | : | ST BENEDICT'S HOSPICE, SUNDERLAND |
---|---|---|
Company Number | : | 02803974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland, SR2 0NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 15 October 2015 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 17 February 2020 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 07 November 2023 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 26 October 2007 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 10 November 2023 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 23 January 2008 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 23 January 2008 | Active |
Linwood, Ashbrooke Range, Sunderland, SR2 9BP | Secretary | 26 March 1993 | Active |
8, Cedars Crescent, Sunderland, SR2 7SY | Secretary | 22 January 2009 | Active |
14, John Street, Sunderland, England, SR1 1HZ | Secretary | 17 September 2015 | Active |
48 Harthope Close, Washington, NE38 9DZ | Secretary | 31 October 2003 | Active |
3 Ringmore Court, Sunderland, SR2 9BJ | Director | 19 April 1993 | Active |
Letcliffe, Sweden Bridge Lane, Ambleside, LA22 9HD | Director | 19 April 1993 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 15 March 2022 | Active |
5, Burleigh Close, Sunderland, England, SR2 0BZ | Director | 15 October 2015 | Active |
Linwood, Ashbrooke Range, Sunderland, SR2 9BP | Director | 26 March 1993 | Active |
8, Cedars Crescent, Sunderland, SR2 7SY | Director | 23 January 2008 | Active |
Monkwearmouth Hospital, Newcastle Road, Sunderland, England, SR5 1NB | Director | 08 December 2011 | Active |
Monkwearmouth Hospital, Newcastle Road, Sunderland, SR5 1NB | Director | 09 June 2011 | Active |
Windynook, 6 Alexandra Park, Sunderland, SR3 1XJ | Director | 26 October 2007 | Active |
121 Queen Alexandra Road, Sunderland, SR2 9HR | Director | 19 April 1993 | Active |
32, Summerhill, Middle Herrington, Sunderland, SR3 3NJ | Director | 14 April 2009 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 15 October 2015 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 01 July 2014 | Active |
Flat 6 Whitburn Hall, Whitburn Village, Sunderland, SR6 7JQ | Director | 19 April 1993 | Active |
139, Ryhope Road, Sunderland, SR2 7UG | Director | 08 September 2009 | Active |
Holywell Hall, Brancepeth, Durham, DH7 8EQ | Director | 01 June 2000 | Active |
1, The Generals Wood, Washington, NE38 9BL | Director | 08 September 2009 | Active |
St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY | Director | 01 June 2021 | Active |
58, Copley Drive, Sunderland, England, SR3 1PQ | Director | 15 October 2015 | Active |
7 Seaburn Close, Sunderland, SR6 8BU | Director | 01 March 2000 | Active |
36 Haversham Park, Sunderland, SR5 1HW | Director | 01 December 1999 | Active |
45 Nilverton Avenue, Sunderland, SR2 7TS | Director | 19 April 1993 | Active |
12wayside, Albion Street, South Hylton, Sunderland, SR4 0NF | Director | 08 September 2009 | Active |
Wayside Albion Street, South Hylton, Sunderland, SR4 0NF | Director | 23 January 2008 | Active |
Mr Derek Moss | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | St Benedict's Hospice, St. Benedicts Way, Sunderland, SR2 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Accounts | Change account reference date company current shortened. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.