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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Secretary | 19 December 2019 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 21 November 2013 | Active |
1, Goodwell Lea, Brancepeth, Durham, England, DH7 8EN | Director | 07 March 2013 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 21 June 2018 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 16 October 2014 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 03 March 2016 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 21 November 2013 | Active |
97, Burdon Crescent, Seaham, England, SR7 0JH | Director | 11 October 2012 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 20 September 2018 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 22 October 2015 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 22 May 2014 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 22 October 2015 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 28 August 2014 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 21 June 2018 | Active |
St Cuthbert's Hospice, Park House Road, Durham, England, DH1 3QF | Director | 07 March 2013 | Active |
Quarryside Back Western Hill, Durham, DH1 4RG | Secretary | - | Active |
15 St Cuthberts Way, Sherburn, Durham, DH6 1RH | Secretary | 26 October 1995 | Active |
16 St Charles Road, Tudhoe Village, Spennymoor, DL16 6JY | Director | 18 September 2000 | Active |
Holywell Cottage, Brancepeth, Durham, DH7 8EQ | Director | 05 December 1994 | Active |
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 | Director | 18 September 1996 | Active |
40 Longdean Park, Chester Le Street, DH3 4DG | Director | - | Active |
Dene Cottage, Front Street, Witton Gilbert, DH7 6SR | Director | 30 October 2003 | Active |
4 Nickleby Chare, Merryoaks, Durham, DH1 3QX | Director | 30 July 1992 | Active |
Holywell House, Brancepeth, Durham, DH7 8EH | Director | - | Active |
Park House, Merryoaks, DH1 3QF | Director | 11 October 2012 | Active |
8, Camsell Court, Durham Moor, DH1 5FQ | Director | 16 November 1998 | Active |
Oak Tree Cottage, Hall Lane, West Rainton, Houghton Le Spring, DH4 6PF | Director | - | Active |
2 Farnley Ridge, Durham, DH1 4HB | Director | 01 October 1993 | Active |
6 Patterdale Close, Belmont, Durham, DH1 2UF | Director | 24 November 1999 | Active |
12 Dunelm Court, South Street, Durham, DH1 4QX | Director | 30 November 1998 | Active |
Aden Cottage, Whitesmocks, Durham City, DH1 4HJ | Director | - | Active |
The Cottage, Main Street Thornton Le Moor, Northallerton, DL7 9DW | Director | 01 March 2007 | Active |
Pippins Farnley Hey Road, Durham, DH1 4EA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Resolution | Resolution. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Officers | Change person director company with change date. | Download |
2019-12-27 | Officers | Appoint person secretary company with name date. | Download |
2019-12-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Incorporation | Memorandum articles. | Download |
2018-02-26 | Resolution | Resolution. | Download |
2018-01-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.