Teesside Hospice Care Foundation started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01642201. The Teesside Hospice Care Foundation company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Middlesbrough at 1 Northgate Road. Postal code: TS5 5NW.
The company has 8 directors, namely Joanne D., Mary E. and Michael F. and others. Of them, Elaine C. has been with the company the longest, being appointed on 28 March 2018 and Joanne D. has been with the company for the least time - from 1 December 2022. 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.
Office Address | 1 Northgate Road |
Office Address2 | Linthorpe |
Town | Middlesbrough |
Post code | TS5 5NW |
Country of origin | United Kingdom |
Registration Number | 01642201 |
Date of Incorporation | Wed, 9th Jun 1982 |
Industry | Specialists medical practice activities |
End of financial Year | 31st March |
Company age | 42 years old |
Account next due date | Tue, 31st Dec 2024 (251 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Tue, 20th Aug 2024 (2024-08-20) |
Last confirmation statement dated | Sun, 6th Aug 2023 |
The register of PSCs who own or have control over the company includes 24 names. As BizStats researched, there is Carole L. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gary W. This PSC . The third one is Mark F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Carole L.
Notified on | 30 January 2020 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
Gary W.
Notified on | 27 November 2019 |
Ceased on | 30 May 2022 |
Nature of control: |
right to appoint and remove directors |
Mark F.
Notified on | 27 May 2021 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
Mary E.
Notified on | 27 May 2021 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
Timothy P.
Notified on | 29 May 2019 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
Elaine C.
Notified on | 28 March 2018 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
Michael F.
Notified on | 26 March 2020 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
John S.
Notified on | 30 January 2020 |
Ceased on | 30 May 2022 |
Nature of control: |
significiant influence or control |
Robert J.
Notified on | 6 April 2016 |
Ceased on | 25 November 2021 |
Nature of control: |
significiant influence or control |
Erica T.
Notified on | 6 April 2016 |
Ceased on | 1 February 2021 |
Nature of control: |
significiant influence or control |
William P.
Notified on | 6 April 2016 |
Ceased on | 18 September 2020 |
Nature of control: |
significiant influence or control |
John F.
Notified on | 6 April 2016 |
Ceased on | 28 July 2020 |
Nature of control: |
significiant influence or control |
Jo M.
Notified on | 27 November 2019 |
Ceased on | 16 July 2020 |
Nature of control: |
right to appoint and remove directors |
John D.
Notified on | 27 November 2019 |
Ceased on | 18 March 2020 |
Nature of control: |
right to appoint and remove directors |
Brian F.
Notified on | 6 April 2016 |
Ceased on | 27 November 2019 |
Nature of control: |
significiant influence or control |
Thomas W.
Notified on | 6 April 2016 |
Ceased on | 27 November 2019 |
Nature of control: |
significiant influence or control |
Ann O.
Notified on | 6 April 2016 |
Ceased on | 23 October 2019 |
Nature of control: |
significiant influence or control |
David S.
Notified on | 6 April 2016 |
Ceased on | 7 October 2019 |
Nature of control: |
significiant influence or control |
Susannah C.
Notified on | 30 January 2019 |
Ceased on | 17 September 2019 |
Nature of control: |
significiant influence or control |
Paul W.
Notified on | 6 April 2016 |
Ceased on | 30 January 2019 |
Nature of control: |
significiant influence or control |
Maxine C.
Notified on | 6 April 2016 |
Ceased on | 26 September 2018 |
Nature of control: |
significiant influence or control |
Paul M.
Notified on | 6 April 2016 |
Ceased on | 25 July 2018 |
Nature of control: |
significiant influence or control |
Nigel P.
Notified on | 6 April 2016 |
Ceased on | 27 November 2017 |
Nature of control: |
significiant influence or control |
Richard P.
Notified on | 6 April 2016 |
Ceased on | 30 October 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' accounts made up to 2023-03-31 filed on: 2nd, October 2023 |
accounts | Free Download (43 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy