Derian House Childrens Hospice CHORLEY


Founded in 1991, Derian House Childrens Hospice, classified under reg no. 02650110 is an active company. Currently registered at Derian House Chancery Road PR7 1DH, Chorley the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 10 directors in the the firm, namely Helen C., Arshad R. and Andrew C. and others. In addition one secretary - Colin T. - is with the company. At present 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.

Derian House Childrens Hospice Address / Contact

Office Address Derian House Chancery Road
Office Address2 Astley Village
Town Chorley
Post code PR7 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650110
Date of Incorporation Mon, 30th Sep 1991
Industry Other human health activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Helen C.

Position: Director

Appointed: 06 November 2023

Arshad R.

Position: Director

Appointed: 05 April 2023

Andrew C.

Position: Director

Appointed: 05 April 2023

Davina H.

Position: Director

Appointed: 05 April 2023

Richard B.

Position: Director

Appointed: 05 April 2023

Colin T.

Position: Secretary

Appointed: 27 February 2023

Lisa K.

Position: Director

Appointed: 01 April 2019

Matthew C.

Position: Director

Appointed: 03 December 2018

Christopher M.

Position: Director

Appointed: 26 July 2018

Helen R.

Position: Director

Appointed: 04 December 2017

Karen S.

Position: Director

Appointed: 04 December 2017

Jane R.

Position: Director

Appointed: 07 October 2019

Resigned: 28 September 2023

James C.

Position: Director

Appointed: 03 September 2018

Resigned: 22 September 2022

Stephen G.

Position: Director

Appointed: 03 September 2018

Resigned: 31 May 2023

Andrew C.

Position: Director

Appointed: 26 July 2018

Resigned: 19 July 2022

Gretta S.

Position: Director

Appointed: 04 December 2017

Resigned: 30 November 2018

Mark H.

Position: Director

Appointed: 08 September 2014

Resigned: 17 August 2018

Diane M.

Position: Secretary

Appointed: 08 September 2014

Resigned: 31 January 2023

David R.

Position: Director

Appointed: 08 September 2014

Resigned: 25 February 2018

Edward M.

Position: Director

Appointed: 08 September 2014

Resigned: 29 August 2018

Ruth O.

Position: Director

Appointed: 08 June 2009

Resigned: 31 May 2019

Leslie P.

Position: Director

Appointed: 06 April 2009

Resigned: 27 January 2018

Frank K.

Position: Director

Appointed: 06 April 2009

Resigned: 08 June 2015

Humphrey J.

Position: Director

Appointed: 06 April 2009

Resigned: 12 November 2013

Georgina C.

Position: Director

Appointed: 10 March 2008

Resigned: 03 March 2014

Anne D.

Position: Director

Appointed: 08 October 2007

Resigned: 30 April 2015

Peter S.

Position: Director

Appointed: 22 May 2002

Resigned: 07 January 2009

Neil C.

Position: Director

Appointed: 20 May 2002

Resigned: 05 June 2017

John W.

Position: Director

Appointed: 24 February 1992

Resigned: 03 June 2014

Joseph D.

Position: Director

Appointed: 24 February 1992

Resigned: 30 November 2008

John S.

Position: Director

Appointed: 30 September 1991

Resigned: 03 November 1997

John M.

Position: Director

Appointed: 30 September 1991

Resigned: 20 May 2002

Sheila C.

Position: Director

Appointed: 30 September 1991

Resigned: 08 June 2009

Colin F.

Position: Director

Appointed: 30 September 1991

Resigned: 23 January 1992

Margaret V.

Position: Director

Appointed: 30 September 1991

Resigned: 11 April 2011

John W.

Position: Secretary

Appointed: 30 September 1991

Resigned: 08 September 2014

Richard T.

Position: Director

Appointed: 30 September 1991

Resigned: 15 June 2009

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Karen S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. The third one is Leslie P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Karen S.

Notified on 20 March 2018
Nature of control: significiant influence or control

David R.

Notified on 27 January 2018
Ceased on 25 February 2018
Nature of control: significiant influence or control

Leslie P.

Notified on 6 April 2016
Ceased on 27 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (31 pages)

Company search

Advertisements