Dr Kershaw's Hospice OLDHAM


Founded in 2004, Dr Kershaw's Hospice, classified under reg no. 05221414 is an active company. Currently registered at Dr Kershaws Hospice OL2 6EU, Oldham the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 11 directors in the the firm, namely Ian C., Eileen J. and Richard B. and others. In addition one secretary - Rachel D. - 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.

Dr Kershaw's Hospice Address / Contact

Office Address Dr Kershaws Hospice
Office Address2 Turf Lane Royton
Town Oldham
Post code OL2 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05221414
Date of Incorporation Fri, 3rd Sep 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Ian C.

Position: Director

Appointed: 17 November 2022

Eileen J.

Position: Director

Appointed: 17 November 2022

Richard B.

Position: Director

Appointed: 17 November 2022

Mark H.

Position: Director

Appointed: 17 November 2022

David M.

Position: Director

Appointed: 17 November 2022

Stephen S.

Position: Director

Appointed: 27 January 2021

Kim W.

Position: Director

Appointed: 21 January 2021

Jaqueline W.

Position: Director

Appointed: 21 January 2021

Rachel D.

Position: Secretary

Appointed: 16 January 2020

Rachel D.

Position: Director

Appointed: 08 October 2019

Paul C.

Position: Director

Appointed: 01 March 2018

Jonathan L.

Position: Director

Appointed: 01 May 2015

Jonathan E.

Position: Director

Appointed: 27 January 2021

Resigned: 17 May 2022

Joanne J.

Position: Director

Appointed: 08 October 2019

Resigned: 17 March 2022

Peter W.

Position: Director

Appointed: 17 December 2018

Resigned: 20 July 2023

Lindsay M.

Position: Director

Appointed: 22 June 2018

Resigned: 18 September 2018

Vernon C.

Position: Secretary

Appointed: 01 March 2018

Resigned: 16 January 2020

Lindsay M.

Position: Director

Appointed: 01 March 2018

Resigned: 21 May 2018

Neil J.

Position: Secretary

Appointed: 13 November 2014

Resigned: 01 March 2018

Gordon R.

Position: Director

Appointed: 08 May 2014

Resigned: 30 January 2021

Sally D.

Position: Director

Appointed: 08 May 2014

Resigned: 31 January 2020

Susan B.

Position: Director

Appointed: 08 May 2014

Resigned: 28 April 2023

Mirriam L.

Position: Director

Appointed: 21 July 2011

Resigned: 28 April 2023

Frances H.

Position: Director

Appointed: 21 July 2011

Resigned: 31 October 2013

Anne S.

Position: Director

Appointed: 24 March 2011

Resigned: 07 October 2021

Paul C.

Position: Director

Appointed: 31 July 2008

Resigned: 31 August 2015

Alan M.

Position: Director

Appointed: 23 November 2005

Resigned: 18 July 2019

Vernon C.

Position: Director

Appointed: 23 November 2005

Resigned: 16 January 2020

Patrick B.

Position: Director

Appointed: 03 September 2004

Resigned: 25 September 2014

Paul V.

Position: Director

Appointed: 03 September 2004

Resigned: 18 July 2019

Vernon C.

Position: Secretary

Appointed: 03 September 2004

Resigned: 13 November 2014

Colin S.

Position: Director

Appointed: 03 September 2004

Resigned: 13 November 2014

Kevin M.

Position: Director

Appointed: 03 September 2004

Resigned: 22 July 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Vernon C. This PSC has significiant influence or control over this company,.

Vernon C.

Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 19th, February 2024
Free Download (14 pages)

Company search

Advertisements