Dove House Hospice Limited HULL


Founded in 1980, Dove House Hospice, classified under reg no. 01498747 is an active company. Currently registered at Dove House Hospice HU8 8DH, Hull the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 17th August 2016 Dove House Hospice Limited is no longer carrying the name North Humberside Hospice Project.

Currently there are 10 directors in the the company, namely Sally B., Claire T. and Kylie-Anne B. and others. In addition one secretary - Andrew W. - 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.

Dove House Hospice Limited Address / Contact

Office Address Dove House Hospice
Office Address2 Chamberlain Road
Town Hull
Post code HU8 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498747
Date of Incorporation Wed, 28th May 1980
Industry Other social work activities without accommodation n.e.c.
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sally B.

Position: Director

Appointed: 11 May 2023

Claire T.

Position: Director

Appointed: 11 May 2023

Kylie-Anne B.

Position: Director

Appointed: 11 May 2023

Jae S.

Position: Director

Appointed: 11 May 2023

Andrew W.

Position: Secretary

Appointed: 12 May 2022

James H.

Position: Director

Appointed: 20 January 2022

Janet A.

Position: Director

Appointed: 14 November 2019

Daniel H.

Position: Director

Appointed: 08 September 2016

Margaret B.

Position: Director

Appointed: 03 October 2014

Francis D.

Position: Director

Appointed: 31 January 2014

Philip D.

Position: Director

Appointed: 04 November 1999

Christopher S.

Position: Secretary

Appointed: 01 December 2020

Resigned: 12 May 2022

Emma W.

Position: Director

Appointed: 10 January 2019

Resigned: 04 July 2022

David S.

Position: Director

Appointed: 08 March 2018

Resigned: 06 September 2018

Rajarshi R.

Position: Director

Appointed: 14 September 2017

Resigned: 03 July 2023

Anthony R.

Position: Director

Appointed: 03 October 2014

Resigned: 08 September 2022

Anna W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 30 November 2020

Anna W.

Position: Director

Appointed: 30 June 2014

Resigned: 10 August 2018

James D.

Position: Director

Appointed: 17 October 2013

Resigned: 11 May 2023

Anthony S.

Position: Director

Appointed: 18 February 2013

Resigned: 31 March 2014

Helen M.

Position: Director

Appointed: 18 February 2013

Resigned: 12 September 2019

John N.

Position: Director

Appointed: 09 January 2013

Resigned: 08 March 2018

Penelope S.

Position: Director

Appointed: 09 January 2013

Resigned: 07 March 2022

Ian T.

Position: Director

Appointed: 13 October 2010

Resigned: 03 October 2014

Jeanette M.

Position: Director

Appointed: 01 December 2009

Resigned: 01 October 2011

Patrick H.

Position: Director

Appointed: 01 December 2009

Resigned: 20 October 2015

Michael B.

Position: Director

Appointed: 30 April 2007

Resigned: 01 September 2010

David S.

Position: Director

Appointed: 20 September 2006

Resigned: 31 October 2008

Denise D.

Position: Director

Appointed: 20 September 2006

Resigned: 01 September 2010

David T.

Position: Director

Appointed: 20 September 2006

Resigned: 01 October 2009

Janet W.

Position: Director

Appointed: 20 September 2006

Resigned: 23 January 2020

Andrea H.

Position: Director

Appointed: 20 September 2006

Resigned: 01 October 2013

Donald S.

Position: Director

Appointed: 13 November 2003

Resigned: 01 October 2009

Leslie W.

Position: Director

Appointed: 10 July 2003

Resigned: 24 March 2006

Anthony R.

Position: Director

Appointed: 18 September 2002

Resigned: 01 February 2013

Russell C.

Position: Director

Appointed: 19 September 2001

Resigned: 10 July 2003

Susan S.

Position: Director

Appointed: 19 September 2001

Resigned: 08 June 2006

Dorothy W.

Position: Director

Appointed: 19 September 2001

Resigned: 20 September 2006

Sylvia B.

Position: Director

Appointed: 03 May 2001

Resigned: 28 September 2005

Myrtle C.

Position: Director

Appointed: 03 May 2001

Resigned: 29 September 2005

Vincent R.

Position: Director

Appointed: 16 November 2000

Resigned: 19 September 2001

Victoria J.

Position: Director

Appointed: 02 November 2000

Resigned: 20 September 2006

Robert G.

Position: Director

Appointed: 04 May 2000

Resigned: 19 September 2001

Marian C.

Position: Director

Appointed: 04 May 2000

Resigned: 08 October 2015

Stephen P.

Position: Director

Appointed: 04 November 1999

Resigned: 26 September 2007

John M.

Position: Director

Appointed: 04 November 1999

Resigned: 19 September 2001

Janet G.

Position: Director

Appointed: 04 November 1999

Resigned: 02 November 2000

David N.

Position: Director

Appointed: 04 November 1999

Resigned: 04 January 2001

Eileen G.

Position: Director

Appointed: 01 July 1999

Resigned: 02 July 2015

Patricia M.

Position: Director

Appointed: 26 September 1996

Resigned: 01 July 1999

Alan W.

Position: Director

Appointed: 05 September 1996

Resigned: 18 September 2002

Kenelmn W.

Position: Director

Appointed: 24 August 1995

Resigned: 31 July 1996

John F.

Position: Secretary

Appointed: 24 August 1995

Resigned: 30 June 2014

John R.

Position: Director

Appointed: 28 July 1994

Resigned: 14 September 2003

William T.

Position: Director

Appointed: 25 July 1994

Resigned: 05 December 1996

Graham C.

Position: Director

Appointed: 26 August 1993

Resigned: 25 July 1994

John C.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 1995

Peter B.

Position: Director

Appointed: 01 August 1991

Resigned: 25 July 1994

Julian W.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 1995

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Philip D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher S. This PSC has significiant influence or control over the company,. The third one is Christopherj S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip D.

Notified on 1 December 2020
Nature of control: significiant influence or control

Christopher S.

Notified on 1 December 2020
Nature of control: significiant influence or control

Christopherj S.

Notified on 1 December 2020
Ceased on 12 May 2022
Nature of control: significiant influence or control

Anna W.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Company previous names

North Humberside Hospice Project August 17, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (76 pages)

Company search

Advertisements