You are here: bizstats.co.uk > a-z index > D list > DR list

Dr. Kershaw's Hospice (trading) Limited OLDHAM


Founded in 2004, Dr. Kershaw's Hospice (trading), classified under reg no. 05211098 is an active company. Currently registered at Dr Kershaws Hospice OL2 6EU, Oldham the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Jacqueline W., Jonathan L. and Paul C.. In addition one secretary - Rachel D. - is with the firm. At the moment 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.

Dr. Kershaw's Hospice (trading) Limited 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 05211098
Date of Incorporation Fri, 20th Aug 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

Jacqueline W.

Position: Director

Appointed: 01 September 2023

Jonathan L.

Position: Director

Appointed: 01 September 2023

Paul C.

Position: Director

Appointed: 22 September 2022

Rachel D.

Position: Secretary

Appointed: 16 January 2020

Peter W.

Position: Director

Appointed: 22 September 2022

Resigned: 20 July 2023

Vernon C.

Position: Secretary

Appointed: 01 March 2018

Resigned: 16 January 2020

Anne S.

Position: Director

Appointed: 09 November 2017

Resigned: 07 October 2021

Susan B.

Position: Director

Appointed: 09 November 2017

Resigned: 28 April 2023

Neil J.

Position: Secretary

Appointed: 13 November 2014

Resigned: 01 March 2018

Gordon R.

Position: Director

Appointed: 25 September 2014

Resigned: 30 January 2021

Alan M.

Position: Director

Appointed: 23 November 2005

Resigned: 09 November 2017

Vernon C.

Position: Secretary

Appointed: 23 November 2005

Resigned: 13 November 2014

Vernon C.

Position: Director

Appointed: 23 November 2005

Resigned: 09 November 2017

Paul V.

Position: Director

Appointed: 23 November 2005

Resigned: 18 July 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2004

Resigned: 20 August 2004

Paul V.

Position: Secretary

Appointed: 20 August 2004

Resigned: 23 November 2005

Colin S.

Position: Director

Appointed: 20 August 2004

Resigned: 25 September 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 August 2004

Resigned: 20 August 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Vernon C. The abovementioned PSC has significiant influence or control over the company,.

Vernon C.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 21159 63174 53858 461
Current Assets36 21159 63176 18958 461
Total Inventories3 000 1 651 
Other
Administrative Expenses1 1431 2551 108170
Amounts Owed To Group Undertakings35 27158 78174 75757 779
Cost Sales8 3574 6087 8301 651
Creditors36 11159 53176 08958 361
Distribution Costs16 43222 6691 368 
Gross Profit Loss17 51923 9212 474 
Net Current Assets Liabilities100100100100
Operating Profit Loss-56-3-2 
Other Creditors8407501 332582
Other Interest Receivable Similar Income Finance Income56321
Turnover Revenue25 87628 52910 304 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements