HOSPICE OF THE GOOD SHEPHERD - CHESTER


Company Profile Company Filings

Overview

HOSPICE OF THE GOOD SHEPHERD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESTER and has the status: Active.
HOSPICE OF THE GOOD SHEPHERD was incorporated 39 years ago on 24/08/1984 and has the registered number: 01843427. The accounts status is GROUP and accounts are next due on 31/12/2024.

HOSPICE OF THE GOOD SHEPHERD - CHESTER

This company is listed in the following categories:
86900 - Other human health activities

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

HOSPICE OF THE GOOD SHEPHERD GORDON LANE
CHESTER
CHESHIRE
CH2 4DG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ELIZABETH REDMOND Mar 1961 British Director 2024-03-19 CURRENT
MR GARY BARR Jul 1961 British Director 2022-07-26 CURRENT
MR WILLIAM OSCAR ROBIN BENOY Mar 1967 British Director 2015-05-19 CURRENT
JUSTINE MICHELLE WATKINSON Nov 1970 British Director 2018-03-27 CURRENT
MRS SUZANNE CRUTCHLEY Nov 1967 British Director 2022-10-25 CURRENT
MICHAEL ANTHONY DAVIES May 1960 British Director 2018-07-24 CURRENT
MS YVONNE EMMETT-CANNELL Jun 1963 British Director 2020-10-20 CURRENT
DR NEIL FERGUSSON Nov 1952 British Director 2017-11-01 CURRENT
MR ROBERT JAMES MEE Feb 1951 British Director 2018-03-27 CURRENT
LESLEY SHARON MILLS Mar 1969 British Director 2022-10-25 CURRENT
MR HAROLD MAYNARD KIMBERLEY Aug 1918 New Zealander Director RESIGNED
DOCTOR AUSTEN ERNEST ELLIOTT Aug 1927 British Director 2011-09-20 UNTIL 2013-04-01 RESIGNED
MR DEREK HEALISS Jul 1935 British Director RESIGNED
GEOFFREY NOEL STANLEY MITCHELL Apr 1939 British Secretary 2000-12-12 UNTIL 2005-11-22 RESIGNED
MRS PATRICIA KATHLEEN ELIZABETH KNIGHT Oct 1944 Secretary RESIGNED
MR JOHN ROGER HARGREAVES Jun 1938 British Secretary 1998-06-01 UNTIL 2000-12-18 RESIGNED
MRS ELIZABETH EVANS Jul 1935 British Director RESIGNED
MR DAVID JOHN RHYSTYD LEWIS Secretary 2010-09-21 UNTIL 2016-01-11 RESIGNED
MALCOLM EDWARD BOOKER Nov 1952 British Secretary 2005-11-22 UNTIL 2010-09-21 RESIGNED
MR ANDREW GORDON BANKS Mar 1964 British Director 2014-07-29 UNTIL 2020-12-20 RESIGNED
MS KATE SIOBHAN COX Sep 1977 British Director 2018-09-25 UNTIL 2019-10-10 RESIGNED
MALCOLM EDWARD BOOKER Nov 1952 British Director 2001-08-01 UNTIL 2018-07-24 RESIGNED
MR STEPHEN GALLAGHER BRITTON Jun 1952 British Director 2011-09-20 UNTIL 2022-04-12 RESIGNED
BARBARA JEAN CAPSTICK Aug 1942 British Director 2004-07-23 UNTIL 2012-04-04 RESIGNED
MS CATHARINE JANE CARTER Mar 1964 British Director 2011-09-20 UNTIL 2014-12-31 RESIGNED
DOCTOR DAVID CHILDS Sep 1955 British Director 1993-01-01 UNTIL 2000-12-31 RESIGNED
MR JAMIE IAN CHRISTON Mar 1972 British Director 2021-01-26 UNTIL 2024-03-19 RESIGNED
MRS JOAN IRENE CLAPHAM Jan 1921 British Director RESIGNED
VIRGINIA CLOUGH Sep 1949 British Director 2016-01-26 UNTIL 2017-11-01 RESIGNED
COUNCILLOR JILL HOULBROOK Sep 1946 British Director 2006-05-17 UNTIL 2010-09-21 RESIGNED
MRS RITA ALLMAN Nov 1939 British Director 1992-03-03 UNTIL 1996-03-05 RESIGNED
MR SIMON HAMISH CUSSONS Feb 1943 British Director 2011-09-20 UNTIL 2013-12-31 RESIGNED
DR BEATRICE MARY COCKBURN Dec 1944 British Director RESIGNED
MRS PATRICIA ANN EDWARDS Nov 1943 British Director RESIGNED
MRS LAURA HORTENSE KEMP Nov 1920 British Director RESIGNED
GRACE ANSTICE JONES May 1937 British Director 1993-09-15 UNTIL 1997-11-24 RESIGNED
MR ALISTAIR TAYLOR JONES Jun 1954 British Director RESIGNED
DOCTOR CATHERINE MARY ANNE IRVING Aug 1956 British Director 2011-09-20 UNTIL 2013-12-31 RESIGNED
DOCTOR ISABELLE LOIS HUGHES Sep 1953 British Director 2014-11-25 UNTIL 2023-12-05 RESIGNED
MR MARTIN BRIAN HOWLETT Jan 1966 British Director 2018-09-25 UNTIL 2024-02-05 RESIGNED
DR GAVIN EYRES Jul 1982 British Director 2018-03-23 UNTIL 2022-05-31 RESIGNED
MRS MARGARET HOPKINS Feb 1947 British Director 2011-09-20 UNTIL 2022-04-12 RESIGNED
MRS JANE HELEN CUTTING Apr 1946 British Director RESIGNED
MARK ANTHONY HENESEY Nov 1957 British Director 1996-03-05 UNTIL 1999-06-02 RESIGNED
MR CHRISTOPHER IAN HARRIS May 1971 British Director 2022-12-06 UNTIL 2023-01-23 RESIGNED
MR DAVID JAMES HARRINGTON-WRIGHT Jul 1967 British Director 2021-10-19 UNTIL 2022-01-26 RESIGNED
MR JOHN ROGER HARGREAVES Jun 1938 British Director RESIGNED
REVEREND DENIS EGERTON HARDWICK Nov 1927 British Director RESIGNED
MR PETER JOHN GODDARD Jul 1966 British Director 2020-10-20 UNTIL 2021-08-20 RESIGNED
MR FARRAND GEOFFREY Jul 1917 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON SCOTTISH BANK PUBLIC LIMITED COMPANY MANCHESTER Dissolved... GROUP 6512 - Other monetary intermediation
AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
BISHOPSCOURT FINANCIAL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
CAPITAL BANK INSURANCE SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MEMBERSHIP SERVICES FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
THE FISHER TRAINING GROUP LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
FIRST RETAIL FINANCE (CHESTER) LTD Active FULL 64999 - Financial intermediation not elsewhere classified
BROWNHILLS MOTORHOMES LIMITED NEWARK Active FULL 45190 - Sale of other motor vehicles
LEGAL MARKETING SERVICES LIMITED ELLESMERE PORT Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BOS PERSONAL LENDING LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CAPITAL PERSONAL FINANCE LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
SACKVILLE OLD STREET LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
WHIMSICAL BLUE LTD CHESTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FAB LAB EP LIMITED MANCHESTER Dissolved... SMALL 85320 - Technical and vocational secondary education
CHESHIRE YOUNG CARERS LTD ELLESMERE PORT Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DEESIDE BUSINESS FORUM LIMITED DEESIDE Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HILLYER MCKEOWN LLP CHESTER UNITED KINGDOM Active DORMANT None Supplied
NWS TRUST LIMITED EDINBURGH Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
FIRST BANKING SYSTEMS LIMITED ABERDEEN ... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOSPICE OF THE GOOD SHEPHERD PROMOTIONS LIMITED CHESTER Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)