Warning: file_put_contents(c/7522b1186a9b95f97ebea20b194d8ee3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wirral Hospice St John's, CH63 6JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIRRAL HOSPICE ST JOHN'S

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

This company is commonly known as Wirral Hospice St John's. The company was founded 43 years ago and was given the registration number 01518364. The firm's registered office is in WIRRAL. You can find them at Mount Road, Higher Bebington, Wirral, Merseyside. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WIRRAL HOSPICE ST JOHN'S
Company Number:01518364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Mount Road, Higher Bebington, Wirral, Merseyside, CH63 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Road, Higher Bebington, Wirral, CH63 6JE

Secretary01 August 2008Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director28 November 2022Active
Wirral Hospice St Johns, Mount Road, Bebington, Wirral, United Kingdom, CH63 6JE

Director26 February 2018Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director29 November 2021Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director05 August 2019Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director05 August 2019Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director28 November 2022Active
Wirral Hospice St Johns, Mount Road, Bebington, Wirral, United Kingdom, CH63 6JE

Director26 February 2018Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director28 November 2022Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director09 February 2015Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director05 June 2023Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director11 May 2020Active
Waen Rhodyn House, Mold Road, Bodfari, Denbigh, LL16 4DR

Secretary01 September 1997Active
Byeways Dell Lane, Gayton, Wirral, L60 2TS

Secretary-Active
1 Bude Road, Widnes, WA8 7NP

Secretary21 February 2005Active
The Vicarage, 87 Barnston Road Barnston, Wirral, CH61 1BW

Director06 March 2006Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director26 April 2010Active
Scarsdale, Overdale Road, Willaston, CH64 1SZ

Director26 July 2004Active
Tanglewood, Dale Gardens, Wirral, CH60 6TQ

Director-Active
Birch House Birch Heys, Frankby, Wirral, CH48 1PJ

Director-Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director17 May 2021Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director27 October 2014Active
Lyndale, 7, Telegraph Road, Heswall, Wirral, United Kingdom, CH60 8NA

Director26 February 2001Active
Edgeworth House Church Road, Bebington, Wirral,

Director-Active
95 Clare Avenue, Hoole, Chester, CH2 3HR

Director05 September 2005Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director19 May 2014Active
White House Grange Road, Heswall, Wirral, L60 7RZ

Director-Active
Ivy Cottage, The Village, Burton, Neston, CH64 5TH

Director09 October 1995Active
Failte, Bruichladdich, Isle Of Islay, PA49 7UN

Director-Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director05 August 2019Active
Mount Road, Higher Bebington, Wirral, CH63 6JE

Director26 September 2011Active
Oakfield Cottage, Overdale Road, Willaston, Neston, CH64 1SZ

Director02 September 2002Active
66 Plymyard Avenue, Bromborough, Wirral, CH62 6BR

Director27 September 1999Active
42 Broadlake, Willaston, Neston, CH64 2XB

Director12 February 1993Active
9, Riverside, West Kirby, Wirral, England, CH48 3JB

Director25 March 2013Active

People with Significant Control

Mr Timothy James Mcdonnell
Notified on:27 November 2023
Status:Active
Date of birth:March 1965
Nationality:British
Address:Mount Road, Wirral, CH63 6JE
Nature of control:
  • Significant influence or control
Mr Steve Schroeder
Notified on:01 September 2018
Status:Active
Date of birth:June 1951
Nationality:British
Address:Mount Road, Wirral, CH63 6JE
Nature of control:
  • Significant influence or control
Dr Paul James Randle Cuthbertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Mount Road, Wirral, CH63 6JE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-13Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Change person secretary company with change date.

Download
2022-12-14Accounts

Accounts with accounts type group.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type group.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.