HALTON HAVEN HOSPICE - RUNCORN


Company Profile Company Filings

Overview

HALTON HAVEN HOSPICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RUNCORN and has the status: Active.
HALTON HAVEN HOSPICE was incorporated 34 years ago on 21/06/1989 and has the registered number: 02397402. The accounts status is FULL and accounts are next due on 31/12/2024.

HALTON HAVEN HOSPICE - RUNCORN

This company is listed in the following categories:
86102 - Medical nursing home 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

BARNFIELD AVENUE
RUNCORN
CHESHIRE,
WA7 6EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD BAMBER Apr 1971 British Director 2022-11-30 CURRENT
MR WILLIAM JOHN CHRISTOPHER PARLANE Apr 1941 British Secretary 2007-07-12 CURRENT
JANICE FAGAN Sep 1961 British Director 2023-11-29 CURRENT
MR WILLIAM JOHN CHRISTOPHER PARLANE Apr 1941 British Director 2005-01-13 CURRENT
JAYNE MCGOWAN Sep 1961 British Director 2022-11-30 CURRENT
MS JULIE CLAIRE HUNT Apr 1953 British Director 2023-11-29 CURRENT
MRS ANNE-MARIE HUGHES Jun 1968 British Director 2023-11-29 CURRENT
DEBORAH JAYNE HANKIN Dec 1973 British Director 2023-11-29 CURRENT
DR CHARLES PHILIP HALLAM May 1957 British Director 2013-09-12 CURRENT
MRS EMMA GUY Jun 1969 British Director 2022-11-30 CURRENT
ANDREW FELTON Jun 1982 British Director 2023-11-29 CURRENT
BARBARA JORDAN Nov 1957 British Director 2000-12-07 UNTIL 2003-06-30 RESIGNED
THOMAS RETI Apr 1937 British Director RESIGNED
STELLA PRIESTNER LEWIS Apr 1928 British Director 1999-01-21 UNTIL 2007-01-31 RESIGNED
ANDREW MACKENZIE Jun 1989 British Director 2016-10-05 UNTIL 2019-09-10 RESIGNED
MR JOHN MADDOCK Mar 1944 British Director 2012-05-30 UNTIL 2017-12-24 RESIGNED
MR COLIN MARSHALL MCKENZIE Sep 1952 British Director 2022-11-30 UNTIL 2023-10-27 RESIGNED
MR COLIN MARSHALL MCKENZIE Sep 1952 British Director 2012-05-30 UNTIL 2020-12-21 RESIGNED
REV WILLIAM MELLOR Sep 1948 British Director RESIGNED
JEAN OLDROYD Mar 1940 British Director 1998-10-22 UNTIL 2004-11-04 RESIGNED
MS JULIE CLAIRE HUNT Apr 1953 British Director 2016-03-23 UNTIL 2021-11-24 RESIGNED
MR KENNETH JOHN RAWLINSON Dec 1944 British Director RESIGNED
MRS TERESA MARY TIERNEY May 1959 Irish Director 2012-05-30 UNTIL 2017-09-19 RESIGNED
STELLA PRIESTNER LEWIS Apr 1928 Secretary 2001-11-22 UNTIL 2007-01-31 RESIGNED
DOMINIC VALDEZ Dec 1939 Secretary RESIGNED
JEAN OLDROYD Mar 1940 British Secretary 1999-03-18 UNTIL 2001-11-22 RESIGNED
MRS JUDITH GUTHRIE Secretary 2010-07-01 UNTIL 2010-07-01 RESIGNED
DEIRDRE DOLORES GRAAL Mar 1947 British Director 1993-09-08 UNTIL 1997-12-04 RESIGNED
FATHER IAIN GRIFFITHS Aug 1959 British Director 2003-11-06 UNTIL 2005-09-30 RESIGNED
MRS MICHELLE WOOD May 1969 British Director 2013-05-15 UNTIL 2018-11-26 RESIGNED
MRS JUDITH MARY GUTHRIE Mar 1955 British Director 2010-07-01 UNTIL 2016-03-23 RESIGNED
MICHAEL FRODSHAM Apr 1978 British Director 2017-09-17 UNTIL 2021-07-27 RESIGNED
FATHER BERNARD ANTHONY FORSHAW Feb 1962 British Director 1999-01-21 UNTIL 2002-08-01 RESIGNED
MR ANTHONY GERALD FIFE Apr 1962 English Director 2019-11-27 UNTIL 2022-10-04 RESIGNED
MR DAVID FANNING Dec 1947 British Director 2007-07-12 UNTIL 2012-11-22 RESIGNED
DOROTHY ANN ENTWISTLE Jul 1933 British Director 1998-10-22 UNTIL 2006-06-29 RESIGNED
MR STEPHEN PAUL HANKINSON Aug 1966 British Director 2012-05-30 UNTIL 2016-07-20 RESIGNED
MICHAEL CARBERRY Oct 1969 British Director 2020-09-30 UNTIL 2022-01-13 RESIGNED
SCOTT JUSTIN AMOS Jan 1974 British Director 2008-03-06 UNTIL 2012-05-30 RESIGNED
RICHARD HEWITT Oct 1935 British Director 1995-05-18 UNTIL 1996-02-26 RESIGNED
CHRISTINE ANNE THOMAS Mar 1942 British Director 1993-06-21 UNTIL 1996-02-15 RESIGNED
IAN JONES Aug 1954 British Director 2008-05-08 UNTIL 2011-11-04 RESIGNED
MARGARET SWAIN Feb 1950 British Director 2007-07-12 UNTIL 2013-11-13 RESIGNED
DR DAVID ERIC ROBERTSON Feb 1944 British Director RESIGNED
BRIAN ROBERTS Jun 1952 British Director 2017-09-18 UNTIL 2022-10-04 RESIGNED
REVERERND IAN RIGBY Jun 1940 British Director 1995-04-19 UNTIL 2006-06-24 RESIGNED
CAROLE ANN GIBBARD Feb 1947 British Director 2001-11-22 UNTIL 2012-11-22 RESIGNED
MR NEIL JAMES TOWNSEND Dec 1963 British Director 2009-01-09 UNTIL 2016-11-23 RESIGNED
PATRICK TYRRELL Feb 1931 British Director 1999-01-21 UNTIL 2006-08-31 RESIGNED
BERYL WATSON May 1934 British Director 1999-06-15 UNTIL 2008-03-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NANT-Y-GWRDU LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
BARNSLEY HOSPICE APPEAL GAWBER Active FULL 86900 - Other human health activities
MOLNLYCKE HEALTH CARE LIMITED OLDHAM ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
MEDTRADE PRODUCTS LIMITED CREWE Active GROUP 32990 - Other manufacturing n.e.c.
MURDISHAW COMMUNITY CENTRE LIMITED RUNCORN Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
CENACOLO COMMUNITY UK KENDAL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MERSEY FIRE & SAFETY LIMITED LIVERPOOL Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
HALTON HOUSING TRUST LIMITED WIDNES ENGLAND Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
PHIL THE FIRE ENGINE COMPANY LIMITED LIVERPOOL ENGLAND Active DORMANT 58110 - Book publishing
THE FRIENDS OF HARMERS WOOD TRUST FRODSHAM ENGLAND Active MICRO ENTITY 02100 - Silviculture and other forestry activities
BARNSLEY HOSPICE TRADING LIMITED BARNSLEY Active DORMANT 47190 - Other retail sale in non-specialised stores
HALTON CANCER SUPPORT GROUP LIMITED WIDNES Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FUSION IMPLANTS LTD. LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
RANDR SAFETY SYSTEMS LTD LIVERPOOL ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SD AESTHETICS LTD WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TOPAZ BEAUTY AND HOLISTICS LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PLAZA MEDICAL LIMITED WIDNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HALTON HAVEN HOSPICE (TRADING) LIMITED RUNCORN UNITED KINGDOM Dissolved... SMALL 82990 - Other business support service activities n.e.c.
FIFES CONSULTING LIMITED FRODSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
HALTON_HAVEN_HOSPICE - Accounts 2024-01-02 31-03-2023