Tynedale Hospice At Home HEXHAM


Tynedale Hospice At Home started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02870776. The Tynedale Hospice At Home company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hexham at 1 Legion House Beaufront Business Park. Postal code: NE46 4TU. Since June 27, 2009 Tynedale Hospice At Home is no longer carrying the name Tynedale Community Hospice.

The company has 9 directors, namely Dean B., Lucy C. and Bernard H. and others. Of them, John H. has been with the company the longest, being appointed on 21 March 2017 and Dean B. has been with the company for the least time - from 28 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tynedale Hospice At Home Address / Contact

Office Address 1 Legion House Beaufront Business Park
Office Address2 Anick Road
Town Hexham
Post code NE46 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02870776
Date of Incorporation Wed, 10th Nov 1993
Industry Other human health activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Dean B.

Position: Director

Appointed: 28 November 2023

Lucy C.

Position: Director

Appointed: 25 May 2021

Bernard H.

Position: Director

Appointed: 25 May 2021

Gillian B.

Position: Director

Appointed: 25 May 2021

Gillian J.

Position: Director

Appointed: 21 May 2019

Michael U.

Position: Director

Appointed: 21 May 2019

Anne G.

Position: Director

Appointed: 21 May 2019

Kathleen F.

Position: Director

Appointed: 21 May 2019

John H.

Position: Director

Appointed: 21 March 2017

Elizabeth H.

Position: Director

Appointed: 21 May 2019

Resigned: 30 May 2023

Stephen B.

Position: Director

Appointed: 21 May 2019

Resigned: 28 July 2020

Susan M.

Position: Director

Appointed: 21 May 2019

Resigned: 18 August 2022

Lynn W.

Position: Director

Appointed: 20 May 2019

Resigned: 24 March 2020

Lee C.

Position: Director

Appointed: 21 March 2017

Resigned: 19 March 2019

Gillian C.

Position: Director

Appointed: 21 March 2017

Resigned: 29 January 2019

Janet S.

Position: Director

Appointed: 21 March 2017

Resigned: 31 October 2023

Elizabeth H.

Position: Director

Appointed: 21 March 2017

Resigned: 29 January 2019

Louisa D.

Position: Director

Appointed: 21 March 2017

Resigned: 24 March 2020

Peter R.

Position: Director

Appointed: 06 January 2016

Resigned: 21 March 2017

Denise A.

Position: Director

Appointed: 20 January 2015

Resigned: 11 February 2016

Patrick J.

Position: Director

Appointed: 20 January 2015

Resigned: 30 January 2024

Jacqueline P.

Position: Director

Appointed: 15 July 2013

Resigned: 26 February 2014

Diana L.

Position: Director

Appointed: 08 April 2013

Resigned: 21 March 2017

Michael J.

Position: Director

Appointed: 21 January 2013

Resigned: 12 January 2016

Anne F.

Position: Director

Appointed: 14 November 2012

Resigned: 23 November 2021

Annette D.

Position: Director

Appointed: 14 November 2012

Resigned: 15 January 2013

Elaine R.

Position: Director

Appointed: 14 November 2012

Resigned: 20 January 2015

Ian W.

Position: Secretary

Appointed: 17 August 2010

Resigned: 10 November 2011

Nigel B.

Position: Director

Appointed: 17 August 2010

Resigned: 16 November 2012

Gillian R.

Position: Director

Appointed: 17 August 2010

Resigned: 20 March 2019

Tim C.

Position: Director

Appointed: 17 August 2010

Resigned: 19 March 2019

Ian W.

Position: Director

Appointed: 17 August 2010

Resigned: 31 October 2011

Brian M.

Position: Director

Appointed: 01 February 2009

Resigned: 20 March 2018

Christopher E.

Position: Director

Appointed: 15 January 2008

Resigned: 15 July 2013

Hugh K.

Position: Director

Appointed: 15 January 2008

Resigned: 04 November 2012

Catherine C.

Position: Director

Appointed: 01 April 2006

Resigned: 30 November 2008

Anne T.

Position: Director

Appointed: 31 March 2004

Resigned: 07 July 2007

Margaret B.

Position: Director

Appointed: 31 March 2004

Resigned: 30 June 2009

Rachel Q.

Position: Director

Appointed: 31 March 2004

Resigned: 31 December 2008

Elizabeth H.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2011

Miles J.

Position: Secretary

Appointed: 16 September 2002

Resigned: 17 August 2010

Miles J.

Position: Director

Appointed: 15 January 2001

Resigned: 17 August 2010

Michael N.

Position: Director

Appointed: 05 December 1994

Resigned: 08 September 2003

Thomas J.

Position: Director

Appointed: 05 December 1994

Resigned: 11 September 2000

Isaebail F.

Position: Director

Appointed: 10 November 1993

Resigned: 17 August 2010

Christopher M.

Position: Director

Appointed: 10 November 1993

Resigned: 08 September 2003

Joan R.

Position: Director

Appointed: 10 November 1993

Resigned: 08 September 2003

Elspeth B.

Position: Director

Appointed: 10 November 1993

Resigned: 01 July 2004

Edith R.

Position: Director

Appointed: 10 November 1993

Resigned: 17 August 2010

Alan W.

Position: Director

Appointed: 10 November 1993

Resigned: 05 December 1994

Julian M.

Position: Secretary

Appointed: 10 November 1993

Resigned: 13 February 2002

Julian M.

Position: Director

Appointed: 10 November 1993

Resigned: 13 February 2002

Lindsay C.

Position: Director

Appointed: 10 November 1993

Resigned: 01 July 2004

Kim F.

Position: Director

Appointed: 10 November 1993

Resigned: 30 September 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is John H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Anne F. This PSC has significiant influence or control over the company,.

John H.

Notified on 19 March 2019
Ceased on 24 May 2022
Nature of control: significiant influence or control

Anne F.

Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: significiant influence or control

Company previous names

Tynedale Community Hospice June 27, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 17th, December 2023
Free Download (48 pages)

Company search

Advertisements