Wirral Hospice St John's WIRRAL


Wirral Hospice St John's started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01518364. The Wirral Hospice St John's company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Wirral at Mount Road. Postal code: CH63 6JE. Since 13th April 2011 Wirral Hospice St John's is no longer carrying the name Wirral Hospice St John's.

At the moment there are 11 directors in the the firm, namely Helen S., Keith B. and Nichola S. and others. In addition one secretary - John P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wirral Hospice St John's Address / Contact

Office Address Mount Road
Office Address2 Higher Bebington
Town Wirral
Post code CH63 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01518364
Date of Incorporation Mon, 22nd Sep 1980
Industry Other human health activities
End of financial Year 29th March
Company age 44 years old
Account next due date Fri, 29th Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Helen S.

Position: Director

Appointed: 05 June 2023

Keith B.

Position: Director

Appointed: 28 November 2022

Nichola S.

Position: Director

Appointed: 28 November 2022

Jennifer P.

Position: Director

Appointed: 28 November 2022

Tim M.

Position: Director

Appointed: 29 November 2021

Julie W.

Position: Director

Appointed: 11 May 2020

Lynda M.

Position: Director

Appointed: 05 August 2019

Roger P.

Position: Director

Appointed: 05 August 2019

Hilary L.

Position: Director

Appointed: 26 February 2018

Jean Q.

Position: Director

Appointed: 26 February 2018

Steve S.

Position: Director

Appointed: 09 February 2015

John P.

Position: Secretary

Appointed: 01 August 2008

Paul C.

Position: Director

Resigned: 31 August 2018

Murray F.

Position: Director

Appointed: 17 May 2021

Resigned: 22 February 2022

Deborah M.

Position: Director

Appointed: 05 August 2019

Resigned: 10 August 2020

Marie G.

Position: Director

Appointed: 27 October 2014

Resigned: 31 July 2018

Annie J.

Position: Director

Appointed: 19 May 2014

Resigned: 31 October 2018

Phillip S.

Position: Director

Appointed: 25 March 2013

Resigned: 31 January 2018

Beverly O.

Position: Director

Appointed: 26 September 2011

Resigned: 31 August 2020

Susan B.

Position: Director

Appointed: 26 April 2010

Resigned: 29 January 2018

George B.

Position: Director

Appointed: 06 March 2006

Resigned: 29 November 2010

Patricia H.

Position: Director

Appointed: 05 September 2005

Resigned: 28 April 2014

Julie G.

Position: Secretary

Appointed: 21 February 2005

Resigned: 01 August 2008

Stephen B.

Position: Director

Appointed: 26 July 2004

Resigned: 14 November 2021

Helen S.

Position: Director

Appointed: 21 June 2004

Resigned: 09 February 2015

Christopher P.

Position: Director

Appointed: 02 September 2002

Resigned: 31 October 2018

John T.

Position: Director

Appointed: 26 November 2001

Resigned: 25 March 2013

Martin G.

Position: Director

Appointed: 26 February 2001

Resigned: 25 July 2011

Geoffrey T.

Position: Director

Appointed: 25 September 2000

Resigned: 06 March 2006

Anthony P.

Position: Director

Appointed: 27 September 1999

Resigned: 02 February 2001

Alan C.

Position: Secretary

Appointed: 01 September 1997

Resigned: 28 January 2005

Anne W.

Position: Director

Appointed: 14 February 1997

Resigned: 25 April 2005

James M.

Position: Director

Appointed: 09 October 1995

Resigned: 23 September 2002

Graham R.

Position: Director

Appointed: 12 February 1993

Resigned: 28 November 2022

Duncan M.

Position: Director

Appointed: 06 April 1992

Resigned: 25 September 2000

Paul C.

Position: Secretary

Appointed: 06 April 1992

Resigned: 01 September 1997

Joseph M.

Position: Director

Appointed: 06 April 1992

Resigned: 01 January 2000

Edgar H.

Position: Director

Appointed: 06 April 1992

Resigned: 14 February 1997

Anthony D.

Position: Director

Appointed: 06 April 1992

Resigned: 24 November 2014

John W.

Position: Director

Appointed: 06 April 1992

Resigned: 14 September 1998

Alastair S.

Position: Director

Appointed: 06 April 1992

Resigned: 26 February 2001

Ian W.

Position: Director

Appointed: 06 April 1992

Resigned: 30 September 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Steve S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Paul C. This PSC has significiant influence or control over the company,.

Steve S.

Notified on 1 September 2018
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

Wirral Hospice St John's April 13, 2011
St. John's Hospice April 5, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 15th, January 2024
Free Download (52 pages)

Company search

Advertisements