Teesside Hospice Care Foundation MIDDLESBROUGH


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.

Teesside Hospice Care Foundation Address / Contact

Office Address 1 Northgate Road
Office Address2 Linthorpe
Town Middlesbrough
Post code TS5 5NW
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Joanne D.

Position: Director

Appointed: 01 December 2022

Mary E.

Position: Director

Appointed: 27 May 2021

Michael F.

Position: Director

Appointed: 26 March 2020

Carole L.

Position: Director

Appointed: 30 January 2020

John S.

Position: Director

Appointed: 30 January 2020

Gary W.

Position: Director

Appointed: 27 November 2019

Timothy P.

Position: Director

Appointed: 29 May 2019

Elaine C.

Position: Director

Appointed: 28 March 2018

William G.

Position: Director

Resigned: 30 November 2015

Mark F.

Position: Director

Appointed: 27 May 2021

Resigned: 01 September 2022

John D.

Position: Director

Appointed: 27 November 2019

Resigned: 18 March 2020

Joanne M.

Position: Director

Appointed: 27 November 2019

Resigned: 22 July 2020

Susannah C.

Position: Director

Appointed: 30 January 2019

Resigned: 17 September 2019

Paul M.

Position: Director

Appointed: 27 April 2015

Resigned: 25 July 2018

David S.

Position: Director

Appointed: 27 April 2015

Resigned: 07 October 2019

Erica T.

Position: Secretary

Appointed: 27 October 2014

Resigned: 01 February 2021

Erica T.

Position: Director

Appointed: 21 October 2013

Resigned: 01 February 2021

Maxine C.

Position: Director

Appointed: 21 October 2013

Resigned: 26 September 2018

Robert J.

Position: Director

Appointed: 21 October 2013

Resigned: 25 November 2021

Richard P.

Position: Director

Appointed: 21 October 2013

Resigned: 30 October 2017

Ann O.

Position: Director

Appointed: 30 July 2012

Resigned: 23 October 2019

William P.

Position: Director

Appointed: 26 October 2009

Resigned: 18 September 2020

Nigel P.

Position: Director

Appointed: 28 January 2008

Resigned: 27 November 2017

Emma M.

Position: Director

Appointed: 28 January 2008

Resigned: 22 July 2013

John F.

Position: Director

Appointed: 30 November 2004

Resigned: 28 August 2020

Margaret S.

Position: Director

Appointed: 27 July 2004

Resigned: 25 June 2007

Ian R.

Position: Director

Appointed: 25 February 2004

Resigned: 28 April 2008

Keith H.

Position: Director

Appointed: 23 October 2001

Resigned: 20 September 2010

Brian F.

Position: Director

Appointed: 25 July 2001

Resigned: 27 November 2019

Janette G.

Position: Director

Appointed: 24 October 2000

Resigned: 31 December 2005

Richard C.

Position: Director

Appointed: 05 May 2000

Resigned: 27 October 2014

Freda S.

Position: Director

Appointed: 17 March 1998

Resigned: 30 September 2013

Glenis G.

Position: Director

Appointed: 07 November 1997

Resigned: 14 February 2005

Geoffrey C.

Position: Director

Appointed: 14 October 1997

Resigned: 17 January 2000

Shirley S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 27 October 2014

Shirley S.

Position: Director

Appointed: 16 January 1997

Resigned: 26 October 2015

Philip B.

Position: Director

Appointed: 16 January 1997

Resigned: 31 March 2003

Cedric T.

Position: Director

Appointed: 28 September 1995

Resigned: 24 October 2000

Norma L.

Position: Secretary

Appointed: 28 September 1995

Resigned: 15 October 1996

Paul W.

Position: Director

Appointed: 15 February 1995

Resigned: 30 January 2019

William T.

Position: Director

Appointed: 29 September 1994

Resigned: 01 July 1998

Linda P.

Position: Director

Appointed: 29 September 1994

Resigned: 13 January 1998

Hugh M.

Position: Director

Appointed: 01 April 1994

Resigned: 15 October 1996

Kathleen H.

Position: Secretary

Appointed: 03 March 1994

Resigned: 31 July 1995

Thomas W.

Position: Director

Appointed: 06 May 1993

Resigned: 27 November 2019

Carole P.

Position: Director

Appointed: 02 November 1992

Resigned: 15 September 1998

Sheila J.

Position: Director

Appointed: 02 November 1992

Resigned: 08 July 1997

Patricia H.

Position: Director

Appointed: 02 November 1992

Resigned: 31 May 2005

Henry G.

Position: Director

Appointed: 02 November 1992

Resigned: 29 September 1994

Betty D.

Position: Director

Appointed: 02 November 1992

Resigned: 05 February 1995

Peter B.

Position: Secretary

Appointed: 02 November 1992

Resigned: 05 March 1994

Arthur M.

Position: Director

Appointed: 02 November 1992

Resigned: 29 September 1994

Ian R.

Position: Director

Appointed: 02 November 1992

Resigned: 23 October 2001

Richard P.

Position: Director

Appointed: 02 November 1992

Resigned: 23 October 2001

Jean S.

Position: Director

Appointed: 02 November 1992

Resigned: 16 October 1996

Harry T.

Position: Director

Appointed: 02 November 1992

Resigned: 29 September 1994

Joan T.

Position: Director

Appointed: 02 November 1992

Resigned: 29 September 1994

Thomasina W.

Position: Director

Appointed: 02 November 1992

Resigned: 16 January 1997

Robert M.

Position: Director

Appointed: 02 November 1992

Resigned: 11 March 1993

People with significant control

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

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 2nd, October 2023
Free Download (43 pages)

Company search