Overgate Hospice HALIFAX


Founded in 1980, Overgate Hospice, classified under reg no. 01510521 is an active company. Currently registered at Overgate Hospice 30 Hullen Edge Road HX5 0QY, Halifax the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 7, 2002 Overgate Hospice is no longer carrying the name Calderdale Charitable Society For Continuing Care.

The company has 13 directors, namely Verna W., Seema N. and Ian C. and others. Of them, Christopher D., Catherine R., Victoria P. have been with the company the longest, being appointed on 1 April 2019 and Verna W. and Seema N. have been with the company for the least time - from 1 September 2023. At present 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.

Overgate Hospice Address / Contact

Office Address Overgate Hospice 30 Hullen Edge Road
Office Address2 Elland
Town Halifax
Post code HX5 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01510521
Date of Incorporation Fri, 1st Aug 1980
Industry Other human health activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Verna W.

Position: Director

Appointed: 01 September 2023

Seema N.

Position: Director

Appointed: 01 September 2023

Ian C.

Position: Director

Appointed: 01 September 2021

Stephen S.

Position: Director

Appointed: 01 September 2021

Jonathan D.

Position: Director

Appointed: 01 September 2021

Anne C.

Position: Director

Appointed: 01 September 2021

Judith C.

Position: Director

Appointed: 20 January 2020

Victoria A.

Position: Director

Appointed: 01 January 2020

Salim U.

Position: Director

Appointed: 01 September 2019

Helen M.

Position: Director

Appointed: 01 May 2019

Christopher D.

Position: Director

Appointed: 01 April 2019

Catherine R.

Position: Director

Appointed: 01 April 2019

Victoria P.

Position: Director

Appointed: 01 April 2019

Naomi C.

Position: Director

Appointed: 01 September 2021

Resigned: 26 September 2023

Angela B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2021

Sheila D.

Position: Director

Appointed: 16 April 2018

Resigned: 25 May 2021

Grahame S.

Position: Director

Appointed: 16 January 2018

Resigned: 30 April 2019

Paul A.

Position: Director

Appointed: 01 November 2017

Resigned: 19 November 2019

Rod T.

Position: Director

Appointed: 01 November 2017

Resigned: 30 April 2018

Steven B.

Position: Director

Appointed: 19 September 2017

Resigned: 25 May 2021

Jodie W.

Position: Director

Appointed: 19 September 2017

Resigned: 29 November 2022

Raj U.

Position: Director

Appointed: 19 September 2017

Resigned: 18 August 2020

Tanya J.

Position: Director

Appointed: 11 October 2016

Resigned: 25 May 2021

Susan W.

Position: Director

Appointed: 11 October 2016

Resigned: 30 April 2019

Jacqueline M.

Position: Director

Appointed: 04 December 2014

Resigned: 01 January 2019

Brian C.

Position: Director

Appointed: 10 January 2013

Resigned: 16 October 2018

Lucy H.

Position: Director

Appointed: 12 September 2012

Resigned: 28 December 2016

Richard F.

Position: Director

Appointed: 18 July 2011

Resigned: 28 December 2016

Michael S.

Position: Secretary

Appointed: 23 November 2009

Resigned: 20 December 2016

Valerie S.

Position: Director

Appointed: 05 November 2009

Resigned: 01 January 2019

Lix D.

Position: Director

Appointed: 01 October 2009

Resigned: 16 October 2018

Bryan L.

Position: Director

Appointed: 19 January 2009

Resigned: 13 October 2015

Ingrid H.

Position: Director

Appointed: 19 January 2009

Resigned: 28 December 2016

Michael S.

Position: Director

Appointed: 04 June 2007

Resigned: 11 October 2016

Cheng C.

Position: Director

Appointed: 19 November 2001

Resigned: 01 March 2017

William C.

Position: Director

Appointed: 21 May 2001

Resigned: 01 December 2004

Lesley W.

Position: Director

Appointed: 20 September 1999

Resigned: 16 September 2002

Anne M.

Position: Director

Appointed: 07 June 1999

Resigned: 16 January 2018

Philip T.

Position: Director

Appointed: 07 June 1999

Resigned: 07 June 1999

Martin B.

Position: Director

Appointed: 15 April 1996

Resigned: 01 February 2006

Olga H.

Position: Director

Appointed: 15 April 1996

Resigned: 10 November 2011

Keith M.

Position: Director

Appointed: 15 April 1996

Resigned: 10 October 2008

Mary W.

Position: Director

Appointed: 10 April 1995

Resigned: 11 December 2012

Donald M.

Position: Director

Appointed: 10 April 1995

Resigned: 30 September 2005

Charles W.

Position: Secretary

Appointed: 09 November 1993

Resigned: 05 November 2009

Janet C.

Position: Director

Appointed: 22 March 1993

Resigned: 21 June 1993

Janet C.

Position: Secretary

Appointed: 22 March 1993

Resigned: 21 June 1993

Charles W.

Position: Director

Appointed: 22 March 1993

Resigned: 05 November 2009

Elizabeth D.

Position: Director

Appointed: 22 March 1993

Resigned: 01 April 2011

Susan S.

Position: Director

Appointed: 22 March 1993

Resigned: 29 June 1998

Stephanie R.

Position: Director

Appointed: 31 March 1992

Resigned: 22 March 1993

Brian Q.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 1992

Muriel C.

Position: Director

Appointed: 31 March 1992

Resigned: 01 September 2003

Horace C.

Position: Director

Appointed: 31 March 1992

Resigned: 16 March 1992

Marie H.

Position: Director

Appointed: 31 March 1992

Resigned: 10 April 1995

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Victoria A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Steve B. This PSC has significiant influence or control over the company,. Moving on, there is Valerie S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Victoria A.

Notified on 17 November 2020
Nature of control: significiant influence or control

Steve B.

Notified on 16 October 2018
Ceased on 25 May 2021
Nature of control: significiant influence or control

Valerie S.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Brian C.

Notified on 1 November 2016
Ceased on 16 October 2018
Nature of control: significiant influence or control

Company previous names

Calderdale Charitable Society For Continuing Care June 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 21st, December 2023
Free Download (60 pages)

Company search

Advertisements