Douglas Macmillan Hospice STOKE ON TRENT


Founded in 1998, Douglas Macmillan Hospice, classified under reg no. 03615904 is an active company. Currently registered at Barlaston Road ST3 3NZ, Stoke On Trent the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 12 directors in the the firm, namely Martin T., Tony P. and Janet W. and others. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Douglas Macmillan Hospice Address / Contact

Office Address Barlaston Road
Office Address2 Blurton
Town Stoke On Trent
Post code ST3 3NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03615904
Date of Incorporation Fri, 14th Aug 1998
Industry Hospital activities
Industry Other human health activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Martin T.

Position: Director

Appointed: 16 November 2023

Tony P.

Position: Director

Appointed: 16 November 2023

Janet W.

Position: Director

Appointed: 16 November 2022

Karen M.

Position: Director

Appointed: 02 December 2019

Terry S.

Position: Director

Appointed: 30 October 2018

Joanne M.

Position: Director

Appointed: 30 October 2017

Patricia R.

Position: Director

Appointed: 31 October 2016

Kerry B.

Position: Director

Appointed: 31 October 2016

Jane S.

Position: Director

Appointed: 31 October 2016

David W.

Position: Secretary

Appointed: 01 August 2016

Edward S.

Position: Director

Appointed: 02 November 2015

Jessica N.

Position: Director

Appointed: 25 October 2010

Susan E.

Position: Director

Appointed: 26 October 2009

Daryl H.

Position: Director

Appointed: 30 October 2017

Resigned: 24 June 2019

Laura R.

Position: Director

Appointed: 31 October 2016

Resigned: 11 August 2023

Lesley H.

Position: Secretary

Appointed: 12 December 2015

Resigned: 31 July 2016

Andrew M.

Position: Director

Appointed: 28 October 2013

Resigned: 30 October 2018

Angela P.

Position: Director

Appointed: 28 October 2013

Resigned: 06 January 2017

Alexandra R.

Position: Director

Appointed: 29 October 2012

Resigned: 01 December 2014

James E.

Position: Director

Appointed: 26 October 2009

Resigned: 03 November 2014

Edward T.

Position: Director

Appointed: 26 October 2009

Resigned: 30 October 2017

John T.

Position: Director

Appointed: 27 October 2008

Resigned: 29 October 2012

Hugh S.

Position: Director

Appointed: 27 October 2008

Resigned: 26 October 2009

Anthony L.

Position: Director

Appointed: 29 October 2007

Resigned: 21 June 2011

Elizabeth F.

Position: Director

Appointed: 29 October 2007

Resigned: 28 October 2013

Sian M.

Position: Director

Appointed: 30 October 2006

Resigned: 23 September 2010

David P.

Position: Director

Appointed: 30 October 2006

Resigned: 16 November 2023

Kirit P.

Position: Director

Appointed: 15 November 2004

Resigned: 04 November 2009

Alan F.

Position: Director

Appointed: 15 November 2004

Resigned: 13 May 2011

Alan M.

Position: Director

Appointed: 28 October 2002

Resigned: 02 November 2015

Philip C.

Position: Director

Appointed: 29 October 2001

Resigned: 08 September 2009

Alan H.

Position: Director

Appointed: 29 October 2001

Resigned: 29 October 2007

Charles S.

Position: Director

Appointed: 29 October 2001

Resigned: 15 November 2004

Rhona L.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

Christopher M.

Position: Director

Appointed: 14 August 1998

Resigned: 28 October 2013

Patricia B.

Position: Director

Appointed: 14 August 1998

Resigned: 12 June 2003

Adrian B.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

Michelle R.

Position: Secretary

Appointed: 14 August 1998

Resigned: 11 December 2015

Jennifer A.

Position: Director

Appointed: 14 August 1998

Resigned: 29 October 2012

Bernard B.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

Thomas B.

Position: Director

Appointed: 14 August 1998

Resigned: 28 October 2002

Valerie C.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

Judith C.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

Diana C.

Position: Director

Appointed: 14 August 1998

Resigned: 14 November 1999

Michael F.

Position: Director

Appointed: 14 August 1998

Resigned: 29 October 2007

Diana F.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

William G.

Position: Director

Appointed: 14 August 1998

Resigned: 28 October 2002

David H.

Position: Director

Appointed: 14 August 1998

Resigned: 29 October 2007

John J.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

Joan K.

Position: Director

Appointed: 14 August 1998

Resigned: 26 October 2009

Allan L.

Position: Director

Appointed: 14 August 1998

Resigned: 01 November 1999

Marjorie M.

Position: Director

Appointed: 14 August 1998

Resigned: 29 October 2007

Kathleen M.

Position: Director

Appointed: 14 August 1998

Resigned: 01 November 2005

Harold M.

Position: Director

Appointed: 14 August 1998

Resigned: 29 October 2007

Thomas P.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

John P.

Position: Director

Appointed: 14 August 1998

Resigned: 30 October 2001

Joyce P.

Position: Director

Appointed: 14 August 1998

Resigned: 27 October 2009

Elizabeth R.

Position: Director

Appointed: 14 August 1998

Resigned: 01 November 1999

William R.

Position: Director

Appointed: 14 August 1998

Resigned: 31 October 1998

John S.

Position: Director

Appointed: 14 August 1998

Resigned: 19 January 2000

People with significant control

The list of PSCs that own or control the company consists of 23 names. As BizStats established, there is Terry S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Martin T. This PSC has significiant influence or control over the company,. Moving on, there is Emer C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Terry S.

Notified on 30 October 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Martin T.

Notified on 16 November 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Emer C.

Notified on 1 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Janet W.

Notified on 16 November 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Karen M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

David W.

Notified on 1 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Kerry B.

Notified on 31 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Jannette M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Victoria D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Cristina H.

Notified on 19 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Joanne M.

Notified on 30 October 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Tony P.

Notified on 16 November 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Susan E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Patricia R.

Notified on 31 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Amanda S.

Notified on 31 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Edward S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 16 November 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Jessica N.

Notified on 6 April 2016
Ceased on 16 November 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Laura R.

Notified on 31 October 2016
Ceased on 11 August 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Daryl H.

Notified on 30 October 2017
Ceased on 24 June 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Claire H.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Edward T.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 30th, October 2023
Free Download (37 pages)

Company search

Advertisements