Hospice Of St. Mary Of Furness ULVERSTON


Founded in 1986, Hospice Of St. Mary Of Furness, classified under reg no. 02016831 is an active company. Currently registered at St. Marys Hospice LA12 7JP, Ulverston the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 10 directors in the the company, namely Jane R., James O. and James H. and others. In addition one secretary - Susan L. - is with the firm. Currently 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.

Hospice Of St. Mary Of Furness Address / Contact

Office Address St. Marys Hospice
Office Address2 Ford Park
Town Ulverston
Post code LA12 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02016831
Date of Incorporation Fri, 2nd May 1986
Industry Other human health activities
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Jane R.

Position: Director

Appointed: 07 February 2024

James O.

Position: Director

Appointed: 28 November 2023

James H.

Position: Director

Appointed: 01 December 2021

Andrew J.

Position: Director

Appointed: 01 September 2021

Alyson D.

Position: Director

Appointed: 26 May 2020

Andrew W.

Position: Director

Appointed: 07 June 2016

Richard B.

Position: Director

Appointed: 07 June 2016

Graham S.

Position: Director

Appointed: 24 November 2015

Denise H.

Position: Director

Appointed: 16 September 2014

Susan L.

Position: Secretary

Appointed: 24 February 2014

Valerie S.

Position: Director

Appointed: 14 January 2013

Stephen M.

Position: Director

Appointed: 26 October 2023

Resigned: 12 February 2024

Rosalind B.

Position: Director

Appointed: 01 December 2022

Resigned: 05 February 2024

Jason B.

Position: Director

Appointed: 22 November 2022

Resigned: 11 April 2023

Esther K.

Position: Director

Appointed: 26 May 2020

Resigned: 10 August 2023

David C.

Position: Director

Appointed: 27 March 2018

Resigned: 13 August 2019

Elise H.

Position: Director

Appointed: 26 September 2017

Resigned: 24 July 2018

Kim W.

Position: Director

Appointed: 06 September 2016

Resigned: 28 February 2020

Andrew L.

Position: Director

Appointed: 24 November 2015

Resigned: 31 October 2023

Andrew J.

Position: Director

Appointed: 13 October 2015

Resigned: 01 March 2019

Sue H.

Position: Director

Appointed: 16 September 2014

Resigned: 28 March 2017

Catherine B.

Position: Director

Appointed: 16 September 2014

Resigned: 26 September 2017

Elise H.

Position: Director

Appointed: 16 September 2014

Resigned: 26 April 2016

Robert C.

Position: Director

Appointed: 25 February 2014

Resigned: 22 November 2022

Graham J.

Position: Director

Appointed: 12 March 2013

Resigned: 28 March 2023

Lucy C.

Position: Director

Appointed: 01 June 2012

Resigned: 27 July 2021

Judith W.

Position: Director

Appointed: 01 June 2012

Resigned: 16 September 2014

Tait C.

Position: Director

Appointed: 01 April 2011

Resigned: 19 November 2013

Susan M.

Position: Director

Appointed: 01 April 2011

Resigned: 31 January 2013

Kay G.

Position: Director

Appointed: 01 April 2011

Resigned: 24 March 2020

Sara K.

Position: Director

Appointed: 01 October 2010

Resigned: 10 March 2015

Norman B.

Position: Director

Appointed: 01 October 2010

Resigned: 06 September 2016

Barbara O.

Position: Director

Appointed: 01 October 2010

Resigned: 06 September 2016

Penelope W.

Position: Director

Appointed: 01 October 2010

Resigned: 12 May 2014

Ruth C.

Position: Director

Appointed: 01 October 2010

Resigned: 08 April 2014

Anthony S.

Position: Secretary

Appointed: 08 January 2008

Resigned: 24 February 2014

Richard C.

Position: Director

Appointed: 02 March 2006

Resigned: 01 October 2010

Christopher P.

Position: Director

Appointed: 01 March 2006

Resigned: 31 March 2013

Nigel T.

Position: Director

Appointed: 19 December 2002

Resigned: 20 May 2008

Rodney P.

Position: Director

Appointed: 19 December 2002

Resigned: 01 April 2011

Ruth W.

Position: Director

Appointed: 20 June 2002

Resigned: 19 December 2002

Josephine M.

Position: Director

Appointed: 21 January 1998

Resigned: 20 October 2004

Carol C.

Position: Secretary

Appointed: 27 September 1995

Resigned: 08 January 2008

Anne R.

Position: Director

Appointed: 12 January 1995

Resigned: 18 December 1996

Derek S.

Position: Director

Appointed: 12 January 1995

Resigned: 25 November 1998

Julian D.

Position: Director

Appointed: 11 January 1995

Resigned: 19 December 2002

Josephine M.

Position: Director

Appointed: 28 September 1992

Resigned: 12 January 1995

Charles C.

Position: Secretary

Appointed: 19 November 1991

Resigned: 27 September 1995

Anne R.

Position: Director

Appointed: 19 November 1991

Resigned: 11 January 1995

Derek S.

Position: Director

Appointed: 19 November 1991

Resigned: 09 September 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Val S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Graham J. This PSC has significiant influence or control over the company,.

Val S.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Graham J.

Notified on 6 September 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (60 pages)

Company search

Advertisements