DOVE HOUSE HOSPICE LIMITED - HULL


Company Profile Company Filings

Overview

DOVE HOUSE HOSPICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HULL and has the status: Active.
DOVE HOUSE HOSPICE LIMITED was incorporated 44 years ago on 28/05/1980 and has the registered number: 01498747. The accounts status is GROUP and accounts are next due on 31/12/2024.

DOVE HOUSE HOSPICE LIMITED - HULL

This company is listed in the following categories:
85590 - Other education n.e.c.
86220 - Specialists medical practice activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DOVE HOUSE HOSPICE
HULL
N. HUMBERSIDE
HU8 8DH

This Company Originates in : United Kingdom
Previous trading names include:
NORTH HUMBERSIDE HOSPICE PROJECT LIMITED (until 17/08/2016)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANET IRENE ANTONS Apr 1967 British Director 2019-11-14 CURRENT
MR ANDREW WALKER Secretary 2022-05-12 CURRENT
MRS SALLY BOOKER Aug 1964 British Director 2023-05-11 CURRENT
MRS KYLIE-ANNE BOWES Jun 1986 British Director 2023-05-11 CURRENT
MRS MARGARET BUTT Jun 1949 British Director 2014-10-03 CURRENT
MR PHILIP HARRY DANIELS Jan 1954 British Director 1999-11-04 CURRENT
MR FRANCIS JOHN GROVE DUNNING Oct 1946 British Director 2014-01-31 CURRENT
DR DANIEL ROBERT HARMAN Mar 1979 British Director 2016-09-08 CURRENT
JAMES ANDREW HARRIS Oct 1959 British Director 2022-01-20 CURRENT
MR JAE SALEH Dec 1980 British Director 2023-05-11 CURRENT
DR CLAIRE ANN MARGARET THOMAS Jun 1967 British Director 2023-05-11 CURRENT
MRS HELEN MARSHALL Feb 1959 British Director 2013-02-18 UNTIL 2019-09-12 RESIGNED
MR PATRICK JOHN CREIGHTON HALL Mar 1945 British Director 2009-12-01 UNTIL 2015-10-20 RESIGNED
MR ANTHONY FREDERICK STURDY May 1954 British Director 2013-02-18 UNTIL 2014-03-31 RESIGNED
SUSAN MARY SINCLAIR Aug 1953 British Director 2001-09-19 UNTIL 2006-06-08 RESIGNED
JOHN FRANK ROGERS Nov 1932 British Director 1994-07-28 UNTIL 2003-09-14 RESIGNED
STEPHEN JAMES PARSONS Aug 1949 British Director 1999-11-04 UNTIL 2007-09-26 RESIGNED
MR JOHN DAVID NICHOLSON Nov 1968 British Director 2013-01-09 UNTIL 2018-03-08 RESIGNED
DAVID PATRICK NAUGHTON DOE May 1950 British Director 1999-11-04 UNTIL 2001-01-04 RESIGNED
PATRICIA MARGARET MOULDS Dec 1947 British Director 1996-09-26 UNTIL 1999-07-01 RESIGNED
JOHN GEORGE MCGORRIGAN Jul 1943 British Director 1999-11-04 UNTIL 2001-09-19 RESIGNED
MRS PENELOPE JOAN STEPHENSON Dec 1944 British Director 2013-01-09 UNTIL 2022-03-07 RESIGNED
MRS JEANETTE MARKHAM Jun 1953 British Director 2009-12-01 UNTIL 2011-10-01 RESIGNED
MRS VICTORIA IRENE JACKSON Apr 1942 British Director 2000-11-02 UNTIL 2006-09-20 RESIGNED
VINCENT ANTHONY RAWCLIFFE Nov 1959 British Director 2000-11-16 UNTIL 2001-09-19 RESIGNED
MR DAVID JOHN SMITH Dec 1970 British Director 2018-03-08 UNTIL 2018-09-06 RESIGNED
MR JULIAN NICHOLAS WILD May 1953 British Secretary RESIGNED
MR CHRISTOPHER JOHN SADLER Secretary 2020-12-01 UNTIL 2022-05-12 RESIGNED
DR ANNA MARIA WOLKOWSKI Secretary 2014-06-30 UNTIL 2020-11-30 RESIGNED
JOHN ARTHUR FENWICK May 1947 British Secretary 1995-08-24 UNTIL 2014-06-30 RESIGNED
WILLIAM RICHARD TACON Dec 1952 British Director 1994-07-25 UNTIL 1996-12-05 RESIGNED
MRS SYLVIA ALISON BARKER Sep 1948 British Director 2001-05-03 UNTIL 2005-09-28 RESIGNED
ROBERT ALFRED GLENTON May 1951 British Director 2000-05-04 UNTIL 2001-09-19 RESIGNED
MR MICHAEL BUCKTIN Mar 1945 British Director 2007-04-30 UNTIL 2010-09-01 RESIGNED
RUSSELL VINCENT CANNELL Oct 1956 British Director 2001-09-19 UNTIL 2003-07-10 RESIGNED
PROFESSOR GRAHAM CHESTERS Oct 1944 British Director 1993-08-26 UNTIL 1994-07-25 RESIGNED
MRS MARIAN AGNES COOP Mar 1937 British Director 2000-05-04 UNTIL 2015-10-08 RESIGNED
MYRTLE OGILVY CRAIG Jul 1938 British Director 2001-05-03 UNTIL 2005-09-29 RESIGNED
MR JOHN DOUGLAS CUMMING May 1934 British Director RESIGNED
MR JAMES ANGUS DOYLE Jun 1957 British Director 2013-10-17 UNTIL 2023-05-11 RESIGNED
DENISE DUKES Sep 1946 British Director 2006-09-20 UNTIL 2010-09-01 RESIGNED
MR PETER BREWER Nov 1943 British Director RESIGNED
EILEEN GOFFIN Dec 1940 British Director 1999-07-01 UNTIL 2015-07-02 RESIGNED
MRS JANET DENISE GILBERT Jan 1956 British Director 1999-11-04 UNTIL 2000-11-02 RESIGNED
ANDREA HUNT Feb 1945 British Director 2006-09-20 UNTIL 2013-10-01 RESIGNED
DR DONALD MACFIE SHARP Oct 1958 British Director 2003-11-13 UNTIL 2009-10-01 RESIGNED
DR RAJARSHI ROY Jun 1972 British Director 2017-09-14 UNTIL 2023-07-03 RESIGNED
MR ANTHONY BERNARD ROWLAND Jun 1954 British Director 2002-09-18 UNTIL 2013-02-01 RESIGNED
MR ANTHONY BERNARD ROWLAND Jun 1954 British Director 2014-10-03 UNTIL 2022-09-08 RESIGNED
DAVID ALLAN SMITH Dec 1956 British Director 2006-09-20 UNTIL 2008-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopherj John Sadler 2020-12-01 - 2022-05-12 10/1964 Significant influence or control
Mr Christopher John Sadler 2020-12-01 10/1964 Significant influence or control
Mr Philip Harry Daniels 2020-12-01 1/1954 Significant influence or control
Mrs Anna Maria Wolkowski 2016-04-06 - 2020-11-30 5/1961 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROAIR TRANSPORT LIMITED LONDON Active MICRO ENTITY 99999 - Dormant Company
ROSEPARK TRUST LIMITED NORTH FERRIBY ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GOOD TRAVEL LIMITED HESSLE Dissolved... DORMANT 79110 - Travel agency activities
CHAMBER PROPERTY (HUMBER) LTD EAST YORKSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROPELLER TV LIMITED PENRYN ... MICRO ENTITY 59113 - Television programme production activities
HULL AND EAST YORKSHIRE COMMUNITY FOUNDATION HULL Dissolved... GROUP 74909 - Other professional, scientific and technical activities n.e.c.
IMMAGE STUDIOS LIMITED GRIMSBY Dissolved... DORMANT 59120 - Motion picture, video and television programme post-production ac
EMIH LIMITED EAST YORKSHIRE Active GROUP 68209 - Other letting and operating of own or leased real estate
DEEP DEVELOPMENTS LIMITED EAST YORKSHIRE Active MICRO ENTITY 41100 - Development of building projects
RUNNING DEEP LIMITED EAST YORKSHIRE Active FULL 68209 - Other letting and operating of own or leased real estate
THE DEEP IN HULL LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
HULL COLLEGE ENTERPRISES LTD HULL Active SMALL 56101 - Licensed restaurants
DEFLOG VQ TRUST LIMITED DRIFFIELD Dissolved... GROUP 85590 - Other education n.e.c.
RBH PROJECTS LIMITED COTTINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HULL AND EAST YORKSHIRE CHILDREN'S UNIVERSITY LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
LARKIN 25 HULL Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
NORTHERN ACADEMY HULL LIMITED HULL Dissolved... FULL 85310 - General secondary education
FREEDOM FESTIVAL ARTS TRUST HULL ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AMY JOHNSON ARTS TRUST HULL ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVE HOUSE TRADING LIMITED EAST YORKSHIRE Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE HOSPICE LOTTERIES ASSOCIATION HULL ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations