TRINITY HOSPICE AND PALLIATIVE CARE SERVICES LTD
BISPHAM BRIAN WYERS MEMORIAL FUND LIMITED

Hellopages » Lancashire » Blackpool » FY2 0BG

Company number 01537498
Status Active
Incorporation Date 7 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRINITY HOSPICE, LOW MOOR ROAD, BISPHAM, BLACKPOOL, FY2 0BG
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Ms Nancy Preston on 18 May 2016; Director's details changed for Mr Andrew Keith on 18 May 2016. The most likely internet sites of TRINITY HOSPICE AND PALLIATIVE CARE SERVICES LTD are www.trinityhospiceandpalliativecareservices.co.uk, and www.trinity-hospice-and-palliative-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Trinity Hospice and Palliative Care Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01537498. Trinity Hospice and Palliative Care Services Ltd has been working since 07 January 1981. The present status of the company is Active. The registered address of Trinity Hospice and Palliative Care Services Ltd is Trinity Hospice Low Moor Road Bispham Blackpool Fy2 0bg. . LAVIN, Helena Sarah is a Secretary of the company. BEVERLEY, Christopher John is a Director of the company. BURN, Kathryn is a Director of the company. DOEL, Stephen, Dr is a Director of the company. GRENIER, Helen, Dr is a Director of the company. HOLMES, William Antony is a Director of the company. HUNTER, Kenneth Alan is a Director of the company. INMAN, Tom is a Director of the company. JACKSON, Peter is a Director of the company. JONES, Mansel Albert is a Director of the company. KEITH, Andrew is a Director of the company. LAW, Nigel Anthony is a Director of the company. MCDERMOTT, Maureen is a Director of the company. PRESTON, Nancy, Dr is a Director of the company. THOMPSON, Steve is a Director of the company. WILKINSON, Graham is a Director of the company. Secretary BARON, Francis Joseph has been resigned. Secretary HOUSTON, David has been resigned. Director AINSWORTH, Patricia has been resigned. Director ANDERSON, Betty Blaylock has been resigned. Director ASPEY, David has been resigned. Director BEDDOWS, Linda Ann has been resigned. Director BROADLEY, Roger Malcolm, Dr has been resigned. Director CHASE, Alan Geoffrey has been resigned. Director COOPER, James David has been resigned. Director DEBICKI, Richard has been resigned. Director FOTHERGILL, Barry has been resigned. Director GIBBS, Sean Vicary has been resigned. Director GLEDHILL, Keith Ainsworth has been resigned. Director HEAD, Beryl has been resigned. Director HODD, Robert Edgar has been resigned. Director HOYLE, Raymond has been resigned. Director JACKSON, Peter has been resigned. Director LOOMES, Michael Matthew has been resigned. Director MADDOCK, Jill Hamilton has been resigned. Director MCALLISTER, Michael Joseph has been resigned. Director MERCER, Carolyn has been resigned. Director PARKINSON, Neville has been resigned. Director RIDEHALGH, Colin Dobson has been resigned. Director SAGE, Andrew George, Father has been resigned. Director TAYLOR, Michael has been resigned. Director TURNER, Mary, Dr has been resigned. Director VARLEY, Rosemary Elzabeth has been resigned. Director WREN-HILTON, Mary Cathrine Geraldine, Dr has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
LAVIN, Helena Sarah
Appointed Date: 15 May 2013

Director
BEVERLEY, Christopher John
Appointed Date: 06 December 2010
77 years old

Director
BURN, Kathryn
Appointed Date: 07 May 2007
78 years old

Director
DOEL, Stephen, Dr
Appointed Date: 18 May 2016
71 years old

Director
GRENIER, Helen, Dr
Appointed Date: 20 March 2013
68 years old

Director
HOLMES, William Antony
Appointed Date: 18 August 1993
76 years old

Director
HUNTER, Kenneth Alan
Appointed Date: 30 November 2004
78 years old

Director
INMAN, Tom
Appointed Date: 20 March 2013
77 years old

Director
JACKSON, Peter
Appointed Date: 20 March 2013
60 years old

Director
JONES, Mansel Albert
Appointed Date: 24 March 2004
77 years old

Director
KEITH, Andrew
Appointed Date: 18 May 2016
70 years old

Director
LAW, Nigel Anthony
Appointed Date: 06 December 2010
71 years old

Director
MCDERMOTT, Maureen
Appointed Date: 01 November 1999
82 years old

Director
PRESTON, Nancy, Dr
Appointed Date: 18 May 2016
58 years old

Director
THOMPSON, Steve
Appointed Date: 18 May 2016
61 years old

Director
WILKINSON, Graham
Appointed Date: 18 May 2016
42 years old

Resigned Directors

Secretary
BARON, Francis Joseph
Resigned: 08 September 2011

Secretary
HOUSTON, David
Resigned: 15 May 2013
Appointed Date: 08 September 2011

Director
AINSWORTH, Patricia
Resigned: 04 September 1991
90 years old

Director
ANDERSON, Betty Blaylock
Resigned: 15 October 1997
102 years old

Director
ASPEY, David
Resigned: 25 September 2002
79 years old

Director
BEDDOWS, Linda Ann
Resigned: 26 January 2011
Appointed Date: 01 November 1999
71 years old

Director
BROADLEY, Roger Malcolm, Dr
Resigned: 01 April 2010
Appointed Date: 28 March 2007
82 years old

Director
CHASE, Alan Geoffrey
Resigned: 20 November 1991
88 years old

Director
COOPER, James David
Resigned: 28 July 2004
Appointed Date: 23 July 2003
83 years old

Director
DEBICKI, Richard
Resigned: 21 May 2014
Appointed Date: 06 December 2010
54 years old

Director
FOTHERGILL, Barry
Resigned: 08 September 1999
Appointed Date: 11 September 1996
89 years old

Director
GIBBS, Sean Vicary
Resigned: 25 February 2008
Appointed Date: 24 November 2004
60 years old

Director
GLEDHILL, Keith Ainsworth
Resigned: 13 April 2000
Appointed Date: 14 May 1997
93 years old

Director
HEAD, Beryl
Resigned: 30 October 2005
Appointed Date: 15 January 1997
89 years old

Director
HODD, Robert Edgar
Resigned: 01 August 1992
110 years old

Director
HOYLE, Raymond
Resigned: 15 October 1997
98 years old

Director
JACKSON, Peter
Resigned: 30 September 1998
96 years old

Director
LOOMES, Michael Matthew
Resigned: 08 September 1999
87 years old

Director
MADDOCK, Jill Hamilton
Resigned: 01 January 1994
Appointed Date: 19 February 1992
88 years old

Director
MCALLISTER, Michael Joseph
Resigned: 05 January 2004
Appointed Date: 15 January 1997
89 years old

Director
MERCER, Carolyn
Resigned: 01 March 2010
Appointed Date: 26 May 2004
78 years old

Director
PARKINSON, Neville
Resigned: 08 March 1995
95 years old

Director
RIDEHALGH, Colin Dobson
Resigned: 20 October 2004
Appointed Date: 01 April 1994
88 years old

Director
SAGE, Andrew George, Father
Resigned: 17 October 2012
Appointed Date: 15 October 2008
67 years old

Director
TAYLOR, Michael
Resigned: 01 March 2011
Appointed Date: 13 March 1996
88 years old

Director
TURNER, Mary, Dr
Resigned: 01 October 2010
Appointed Date: 15 October 2008
63 years old

Director
VARLEY, Rosemary Elzabeth
Resigned: 03 September 2015
Appointed Date: 01 November 1999
80 years old

Director
WREN-HILTON, Mary Cathrine Geraldine, Dr
Resigned: 20 July 2016
Appointed Date: 01 November 1999
75 years old

TRINITY HOSPICE AND PALLIATIVE CARE SERVICES LTD Events

17 Nov 2016
Group of companies' accounts made up to 31 March 2016
21 Jul 2016
Director's details changed for Ms Nancy Preston on 18 May 2016
21 Jul 2016
Director's details changed for Mr Andrew Keith on 18 May 2016
21 Jul 2016
Termination of appointment of Mary Cathrine Geraldine Wren-Hilton as a director on 20 July 2016
21 Jul 2016
Appointment of Mr Graham Wilkinson as a director on 18 May 2016
...
... and 140 more events
02 Sep 1988
Secretary resigned;new secretary appointed

01 Nov 1987
Annual return made up to 31/03/87

01 Nov 1987
Full accounts made up to 31 March 1987

07 Nov 1986
Full accounts made up to 31 March 1986

07 Nov 1986
Annual return made up to 31/03/86