Warning: file_put_contents(c/1dc4e6fd6a91fbccb0fed0387b1518ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
St. Cuthbert's Hospice Durham, DH1 3QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. CUTHBERT'S HOSPICE DURHAM

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

This company is commonly known as St. Cuthbert's Hospice Durham. The company was founded 36 years ago and was given the registration number 02208426. The firm's registered office is in DURHAM. You can find them at St Cuthbert's Hospice, Park House Road, Durham, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:ST. CUTHBERT'S HOSPICE DURHAM
Company Number:02208426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Secretary19 December 2019Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director21 November 2013Active
1, Goodwell Lea, Brancepeth, Durham, England, DH7 8EN

Director07 March 2013Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director21 June 2018Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director16 October 2014Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director03 March 2016Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director21 November 2013Active
97, Burdon Crescent, Seaham, England, SR7 0JH

Director11 October 2012Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director20 September 2018Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director22 October 2015Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director22 May 2014Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director22 October 2015Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director28 August 2014Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director21 June 2018Active
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF

Director07 March 2013Active
Quarryside Back Western Hill, Durham, DH1 4RG

Secretary-Active
15 St Cuthberts Way, Sherburn, Durham, DH6 1RH

Secretary26 October 1995Active
16 St Charles Road, Tudhoe Village, Spennymoor, DL16 6JY

Director18 September 2000Active
Holywell Cottage, Brancepeth, Durham, DH7 8EQ

Director05 December 1994Active
3 Plunkett Road, Dipton, Stanley, DH9 9BJ

Director-Active
13 Springwell Avenue, Durham, DH1 4LY

Director-Active
Tower Cottage The Avenue, Durham City, Durham, DH1 4EB

Director18 September 1996Active
40 Longdean Park, Chester Le Street, DH3 4DG

Director-Active
Dene Cottage, Front Street, Witton Gilbert, DH7 6SR

Director30 October 2003Active
4 Nickleby Chare, Merryoaks, Durham, DH1 3QX

Director30 July 1992Active
Holywell House, Brancepeth, Durham, DH7 8EH

Director-Active
Park House, Merryoaks, DH1 3QF

Director11 October 2012Active
8, Camsell Court, Durham Moor, DH1 5FQ

Director16 November 1998Active
Oak Tree Cottage, Hall Lane, West Rainton, Houghton Le Spring, DH4 6PF

Director-Active
2 Farnley Ridge, Durham, DH1 4HB

Director01 October 1993Active
6 Patterdale Close, Belmont, Durham, DH1 2UF

Director24 November 1999Active
12 Dunelm Court, South Street, Durham, DH1 4QX

Director30 November 1998Active
Aden Cottage, Whitesmocks, Durham City, DH1 4HJ

Director-Active
The Cottage, Main Street Thornton Le Moor, Northallerton, DL7 9DW

Director01 March 2007Active
Pippins Farnley Hey Road, Durham, DH1 4EA

Director-Active

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
2022-05-03Resolution

Resolution.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Officers

Change person director company with change date.

Download
2019-12-27Officers

Appoint person secretary company with name date.

Download
2019-12-27Officers

Termination secretary company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-02-26Incorporation

Memorandum articles.

Download
2018-02-26Resolution

Resolution.

Download
2018-01-12Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.