Hoylake Cottage HOYLAKE WIRRAL


Hoylake Cottage started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01844549. The Hoylake Cottage company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Hoylake Wirral at Hoylake Cottage. Postal code: CH47 5AQ. Since 2009-03-10 Hoylake Cottage is no longer carrying the name Hoylake Cottage Hospital Trust (the).

At the moment there are 9 directors in the the company, namely Richard S., Gareth C. and Lesley H. and others. In addition one secretary - Stephen H. - 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.

Hoylake Cottage Address / Contact

Office Address Hoylake Cottage
Office Address2 35 Birkenhead Road
Town Hoylake Wirral
Post code CH47 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844549
Date of Incorporation Thu, 30th Aug 1984
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 40 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 Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Richard S.

Position: Director

Appointed: 26 July 2023

Gareth C.

Position: Director

Appointed: 21 June 2022

Lesley H.

Position: Director

Appointed: 27 August 2019

Michael S.

Position: Director

Appointed: 23 November 2016

Richard H.

Position: Director

Appointed: 18 August 2016

Stephen H.

Position: Director

Appointed: 06 April 2016

Russell O.

Position: Director

Appointed: 16 July 2013

James S.

Position: Director

Appointed: 18 January 2010

Albert M.

Position: Director

Appointed: 21 November 2006

Stephen H.

Position: Secretary

Appointed: 07 December 2005

Ann B.

Position: Director

Appointed: 11 December 2017

Resigned: 02 December 2021

Kathy R.

Position: Director

Appointed: 24 July 2017

Resigned: 25 February 2020

Ann B.

Position: Director

Appointed: 18 April 2016

Resigned: 10 October 2016

Hany K.

Position: Director

Appointed: 06 April 2016

Resigned: 15 March 2017

Ann B.

Position: Director

Appointed: 21 July 2015

Resigned: 16 November 2015

Christopher T.

Position: Director

Appointed: 21 March 2011

Resigned: 06 April 2016

Kate W.

Position: Director

Appointed: 24 August 2010

Resigned: 01 February 2016

Michael U.

Position: Director

Appointed: 18 January 2010

Resigned: 02 June 2011

Roger T.

Position: Director

Appointed: 18 January 2010

Resigned: 27 February 2016

Mark M.

Position: Director

Appointed: 13 February 2009

Resigned: 29 November 2012

Roland W.

Position: Director

Appointed: 19 February 2008

Resigned: 17 April 2023

Neil W.

Position: Director

Appointed: 18 April 2006

Resigned: 01 October 2015

Robert S.

Position: Director

Appointed: 23 November 2004

Resigned: 10 October 2005

William T.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2022

Maureen K.

Position: Secretary

Appointed: 02 June 2003

Resigned: 07 December 2005

Kenneth W.

Position: Director

Appointed: 22 January 2002

Resigned: 19 February 2008

William W.

Position: Director

Appointed: 22 January 2002

Resigned: 19 February 2008

Edward E.

Position: Director

Appointed: 22 May 2001

Resigned: 16 May 2006

Tony R.

Position: Director

Appointed: 22 May 2001

Resigned: 13 February 2009

Eileen S.

Position: Director

Appointed: 22 May 2001

Resigned: 20 October 2017

George T.

Position: Director

Appointed: 11 July 2000

Resigned: 22 March 2010

Michael S.

Position: Director

Appointed: 30 October 1999

Resigned: 27 October 2001

Margaret A.

Position: Director

Appointed: 30 October 1999

Resigned: 12 March 2013

Roy T.

Position: Director

Appointed: 23 September 1996

Resigned: 18 March 2003

Alan B.

Position: Director

Appointed: 15 September 1995

Resigned: 20 July 2004

John M.

Position: Secretary

Appointed: 01 April 1993

Resigned: 30 May 2003

Geoffrey K.

Position: Director

Appointed: 26 August 1992

Resigned: 06 December 2005

Mary H.

Position: Director

Appointed: 26 August 1992

Resigned: 28 October 2000

Peter M.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 March 1993

William Z.

Position: Director

Appointed: 31 March 1992

Resigned: 27 October 2001

Phillip W.

Position: Director

Appointed: 31 March 1992

Resigned: 26 August 1992

Jonathan T.

Position: Director

Appointed: 31 March 1992

Resigned: 26 October 1996

Charles S.

Position: Director

Appointed: 31 March 1992

Resigned: 21 November 1998

William T.

Position: Director

Appointed: 31 March 1992

Resigned: 26 August 1992

William N.

Position: Director

Appointed: 31 March 1992

Resigned: 28 October 2000

Company previous names

Hoylake Cottage Hospital Trust (the) March 10, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (38 pages)

Company search

Advertisements