NIGHTINGALE HOUSE HOSPICE - WREXHAM


Company Profile Company Filings

Overview

NIGHTINGALE HOUSE HOSPICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WREXHAM and has the status: Active.
NIGHTINGALE HOUSE HOSPICE was incorporated 30 years ago on 04/03/1994 and has the registered number: 02906838. The accounts status is GROUP and accounts are next due on 30/09/2024.

NIGHTINGALE HOUSE HOSPICE - WREXHAM

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 / 12 31/12/2022 30/09/2024

Registered Office

NIGHTINGALE HOUSE
WREXHAM
LL11 2SJ

This Company Originates in : United Kingdom
Previous trading names include:
WREXHAM HOSPICE AND CANCER SUPPORT CENTRE FOUNDATION (until 07/09/2018)

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLINE VICTORIA VARLEY Jul 1966 British Director 2016-01-05 CURRENT
MR ROBERT COLE Mar 1965 British Director 2017-04-27 CURRENT
DR JENNIFER KAREN MARY DUGUID Aug 1947 British Director 2009-09-21 CURRENT
MR. GRAHAM GILMOUR GREASLEY Feb 1951 British Director 2014-06-11 CURRENT
MRS ELUNED GRIFFITHS Jun 1945 British Director 1998-03-31 CURRENT
HIS HONOUR PHILIP HUGHES Jun 1947 British Director 2016-01-05 CURRENT
MS CAROLINE JONES Aug 1979 British Director 2023-06-08 CURRENT
JOAN LOWE Jul 1944 British Director 2009-09-21 CURRENT
MR RICHARD CLIVE THOMAS Mar 1970 British Director 2022-06-09 CURRENT
MR PETER ROBERT WESTON Dec 1949 British Director 2020-08-19 CURRENT
MR. CHRISTOPHER BURGOYNE Oct 1958 British,Welsh Director 2022-06-09 CURRENT
MS. ALISON ANNE BREBNER May 1956 British Director 2018-04-26 CURRENT
DR NEIL WILLIAM BRAID Feb 1956 British Director 2003-06-01 CURRENT
BARBARA ANN RENSHAW Mar 1957 British Director 1996-07-02 UNTIL 1999-10-12 RESIGNED
MR ANDREW PAUL MORSE Jan 1965 British Director 2009-09-21 UNTIL 2023-06-08 RESIGNED
STEPHEN VICTOR PARRY Jun 1957 British Director 2015-01-21 UNTIL 2016-04-06 RESIGNED
FRANK GRIFFITHS Nov 1924 British Director 1994-05-24 UNTIL 1997-03-11 RESIGNED
DR HELEN PATERSON Jul 1961 British Director 2012-06-27 UNTIL 2017-11-12 RESIGNED
MERVYN HUGH PHILLIPS Sep 1931 British Director 1994-03-04 UNTIL 2014-05-21 RESIGNED
DOCTOR RICHARD MARK PICKLES Aug 1943 British Director 1994-05-24 UNTIL 2002-05-22 RESIGNED
MRS JULIE HINCHLIFFE Sep 1958 British Director 2009-09-21 UNTIL 2012-02-10 RESIGNED
RAYMOND JOSEPH MARTIN Oct 1950 British Director 1995-06-06 UNTIL 2002-02-15 RESIGNED
REVEREND GEOFFREY OSBORNE MARSHALL Jan 1948 British Director 2002-12-11 UNTIL 2008-08-29 RESIGNED
ANNE MAREK Jun 1943 British Director 1994-05-24 UNTIL 2006-03-12 RESIGNED
MR PAUL MADDOCKS Nov 1968 British Director 2015-01-21 UNTIL 2018-04-26 RESIGNED
MR NORMAN LAND Jan 1947 British Director 2001-10-10 UNTIL 2011-04-12 RESIGNED
LORD LLOYD KENYON Jul 1947 British Director 1994-05-24 UNTIL 2003-02-22 RESIGNED
MARGRETTA JONES Nov 1932 British Director 1994-03-04 UNTIL 2007-03-13 RESIGNED
MR MALDWYN JONES May 1941 British Director 1994-05-24 UNTIL 2011-04-12 RESIGNED
GWYN EIFION HUGHES Dec 1924 British Director 1995-12-05 UNTIL 1998-10-15 RESIGNED
PAMELA RUTH VALENTINE British Secretary 1994-03-04 UNTIL 2015-04-30 RESIGNED
DOCTOR GRAHAM JOHN ARTHURS Nov 1944 British Director 1994-03-04 UNTIL 2006-06-14 RESIGNED
ELIZABETH JOAN WINGETT Oct 1928 British Director 1994-05-24 UNTIL 1997-04-24 RESIGNED
NICHOLAS JOHN EVETTS DAWSON Jul 1945 British Director 1994-03-04 UNTIL 1995-05-11 RESIGNED
MR NEIL DAVIES Aug 1937 British Director 2002-01-09 UNTIL 2014-04-10 RESIGNED
MR EDWARD ROGER LLEWELYN DAVIES Apr 1938 British Director 2000-04-14 UNTIL 2011-01-26 RESIGNED
DEREK DARLINGTON Apr 1943 British Director 1994-03-04 UNTIL 2006-11-27 RESIGNED
NICHOLAS ADRIAN CROFT Aug 1947 British Director 2001-10-10 UNTIL 2005-03-02 RESIGNED
MARY JUNE COOP May 1932 British Director 1995-12-05 UNTIL 2002-02-25 RESIGNED
CHRISTOPHER BURGOYNE Oct 1958 British Director 2002-12-11 UNTIL 2008-03-16 RESIGNED
CHRISTOPHER BURGOYNE Oct 1958 British Director 2010-04-20 UNTIL 2019-01-17 RESIGNED
KAY RYAN Nov 1958 British Director 2000-02-11 UNTIL 2001-03-28 RESIGNED
REVEREND IAN CHARLES DAY Mar 1948 British Director 1994-05-24 UNTIL 2000-06-13 RESIGNED
JOYCE DUDLEY Dec 1917 British Director 2001-10-10 UNTIL 2007-03-13 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-03-04 UNTIL 1994-03-04 RESIGNED
MR EDWARD WILLIAMS Jun 1943 British Director 1998-03-31 UNTIL 2001-05-31 RESIGNED
MR EDWARD WILLIAMS Jun 1943 British Director 2003-06-01 UNTIL 2010-04-20 RESIGNED
MRS EILEEN WALKER Jan 1945 British Director 2009-09-21 UNTIL 2015-04-30 RESIGNED
MRS PAMELA RUTH VALENTINE Apr 1954 British Director 1994-03-04 UNTIL 2015-04-30 RESIGNED
CHARLES ALBERT SAVAGE Jun 1938 British Director 1998-03-31 UNTIL 2003-02-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE CHESTER ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
HAMMOND SCHOOL LIMITED (THE) CHESTER Active FULL 85310 - General secondary education
BRITISH BLOOD TRANSFUSION SOCIETY(THE) NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
FULLWOOD LIMITED CARDIFF Active FULL 28302 - Manufacture of agricultural and forestry machinery other than tractors
THE BRITISH SOCIETY FOR HAEMATOLOGY LONDON Active GROUP 94120 - Activities of professional membership organizations
NIGHTINGALE HOUSE PROMOTIONS LIMITED Active SMALL 32990 - Other manufacturing n.e.c.
CORNER HOUSE HOLIDAYS LIMITED WREXHAM WALES Active MICRO ENTITY 55201 - Holiday centres and villages
MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active GROUP 64205 - Activities of financial services holding companies
NIGHTINGALE HOUSE LOTTERY LIMITED WREXHAM Active SMALL 92000 - Gambling and betting activities
WREXHAM FOYER UPTON BY CHESTER Active TOTAL EXEMPTION FULL 85600 - Educational support services
CDHT (PROPERTY HOLDINGS) LIMITED WORCESTER Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES WREXAM C B Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
R HUGHES AND J H JONES LTD RHYL WALES Active DORMANT 47730 - Dispensing chemist in specialised stores
GLYN WYLFA LIMITED WREXHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VITTORIA PROPERTY INVESTMENTS LIMITED WREXHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CAMELLA HEALTHCARE LIMITED RHYL UNITED KINGDOM Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
R COLE ACCOUNTANCY SERVICES LIMITED WREXHAM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
MEADOW VIEW (WILLASTON) MANAGEMENT COMPANY LIMITED NESTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
DTM LEGAL LLP CHESTER Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGHTINGALE HOUSE PROMOTIONS LIMITED Active SMALL 32990 - Other manufacturing n.e.c.
NIGHTINGALE HOUSE LOTTERY LIMITED WREXHAM Active SMALL 92000 - Gambling and betting activities