FARLEIGH HOSPICE
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 7FH

Company number 01619905
Status Active
Incorporation Date 4 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FARLEIGH HOSPICE, NORTH COURT ROAD BROOMFIELD, CHELMSFORD, ESSEX, CM1 7FH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016; Second filing of AP01 previously delivered to Companies House. The most likely internet sites of FARLEIGH HOSPICE are www.farleigh.co.uk, and www.farleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Farleigh Hospice is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01619905. Farleigh Hospice has been working since 04 March 1982. The present status of the company is Active. The registered address of Farleigh Hospice is Farleigh Hospice North Court Road Broomfield Chelmsford Essex Cm1 7fh. . ELLINGHAM, Sharon Amanda is a Secretary of the company. BALFLOUR, Andrew Gordon is a Director of the company. BEBB, Hilary Mary is a Director of the company. BLAINEY, Andrew David, Dr is a Director of the company. CHELCHOWSKI, John is a Director of the company. FORSYTH, Patrick is a Director of the company. PITTMAN, Joanna Louise is a Director of the company. SHAIL, Richard is a Director of the company. SLATER, Jeffrey is a Director of the company. SPILLER, Keith Charles is a Director of the company. TAMPIN, Lesley Baliga is a Director of the company. TOWERS, Elizabeth Madge, Dr. is a Director of the company. WRAIGHT, Emma Louise is a Director of the company. Secretary BANNATYNE, Donald Ninian has been resigned. Secretary WOOD, Kevin Glyn has been resigned. Director ANDREW, Keith John has been resigned. Director ARDLEY, Jacqueline Ann has been resigned. Director BOOKER, Robert Clifford has been resigned. Director BRIGHT, Richard Kenyon has been resigned. Director CAISLEY, Margaret Mary has been resigned. Director CHISWELL, Valerie has been resigned. Director COOPER, Nicholas, Dr has been resigned. Director DAVIES, John Hamilton has been resigned. Director EGERTON, Patricia Mary has been resigned. Director FROST, David Christopher has been resigned. Director GOODALL, Robert Bernard has been resigned. Director HANCE, Eileen has been resigned. Director KENT, Heather, Reverend has been resigned. Director KNIGHT, Michael Alfred has been resigned. Director LAYBOURN, David Anthony has been resigned. Director MACGOWAN, Christopher John has been resigned. Director MASON, Peter Joseph, Revd Canon has been resigned. Director MCINTOSH, Hernione Anne has been resigned. Director MOUNTAIN, Freda Beatrice has been resigned. Director PEARSON, Barbara has been resigned. Director PENSON, Jack has been resigned. Director PERRATON, Rex has been resigned. Director SAYLES, Alan has been resigned. Director SKINNER, Margaret Anne has been resigned. Director SMALE, Elizabeth Mary has been resigned. Director THORBY, Christopher has been resigned. Director TWELVETREE, Eric Alan has been resigned. Director WATKINS, John Frederick has been resigned. Director WOOLGROVE, Ivan Neal has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ELLINGHAM, Sharon Amanda
Appointed Date: 14 February 2005

Director
BALFLOUR, Andrew Gordon
Appointed Date: 12 March 2012
68 years old

Director
BEBB, Hilary Mary
Appointed Date: 10 January 2011
81 years old

Director
BLAINEY, Andrew David, Dr
Appointed Date: 10 June 2013
75 years old

Director
CHELCHOWSKI, John
Appointed Date: 08 June 2009
66 years old

Director
FORSYTH, Patrick
Appointed Date: 09 March 2015
82 years old

Director
PITTMAN, Joanna Louise
Appointed Date: 11 May 2015
48 years old

Director
SHAIL, Richard
Appointed Date: 09 May 2016
82 years old

Director
SLATER, Jeffrey
Appointed Date: 08 June 2009
78 years old

Director
SPILLER, Keith Charles
Appointed Date: 18 March 2016
63 years old

Director
TAMPIN, Lesley Baliga
Appointed Date: 09 March 2015
69 years old

Director
TOWERS, Elizabeth Madge, Dr.
Appointed Date: 14 March 2005
70 years old

Director
WRAIGHT, Emma Louise
Appointed Date: 10 January 2011
44 years old

Resigned Directors

Secretary
BANNATYNE, Donald Ninian
Resigned: 16 July 2002

Secretary
WOOD, Kevin Glyn
Resigned: 14 February 2005
Appointed Date: 16 July 2002

Director
ANDREW, Keith John
Resigned: 09 October 2015
Appointed Date: 13 March 2006
85 years old

Director
ARDLEY, Jacqueline Ann
Resigned: 10 March 2003
Appointed Date: 12 February 2001
68 years old

Director
BOOKER, Robert Clifford
Resigned: 09 October 2015
Appointed Date: 11 November 1996
82 years old

Director
BRIGHT, Richard Kenyon
Resigned: 09 October 2006
Appointed Date: 12 February 2001
91 years old

Director
CAISLEY, Margaret Mary
Resigned: 11 October 2010
Appointed Date: 16 April 2007
82 years old

Director
CHISWELL, Valerie
Resigned: 11 October 2010
Appointed Date: 12 April 1999
84 years old

Director
COOPER, Nicholas, Dr
Resigned: 10 July 2000
72 years old

Director
DAVIES, John Hamilton
Resigned: 07 May 2009
Appointed Date: 12 February 2001
81 years old

Director
EGERTON, Patricia Mary
Resigned: 12 January 1998
Appointed Date: 08 July 1996
97 years old

Director
FROST, David Christopher
Resigned: 09 October 2006
Appointed Date: 14 March 1994
86 years old

Director
GOODALL, Robert Bernard
Resigned: 14 July 2008
Appointed Date: 12 January 1998
86 years old

Director
HANCE, Eileen
Resigned: 12 July 1999
103 years old

Director
KENT, Heather, Reverend
Resigned: 14 July 1997
68 years old

Director
KNIGHT, Michael Alfred
Resigned: 12 November 2012
Appointed Date: 12 March 2012
84 years old

Director
LAYBOURN, David Anthony
Resigned: 13 October 2014
Appointed Date: 14 March 2011
74 years old

Director
MACGOWAN, Christopher John
Resigned: 20 June 2010
Appointed Date: 10 September 2007
78 years old

Director
MASON, Peter Joseph, Revd Canon
Resigned: 09 October 2006
Appointed Date: 12 February 2001
91 years old

Director
MCINTOSH, Hernione Anne
Resigned: 11 October 2010
Appointed Date: 16 April 2007
73 years old

Director
MOUNTAIN, Freda Beatrice
Resigned: 12 November 2012
Appointed Date: 08 December 1997
85 years old

Director
PEARSON, Barbara
Resigned: 08 September 2008
Appointed Date: 01 August 2005
81 years old

Director
PENSON, Jack
Resigned: 12 August 1991
98 years old

Director
PERRATON, Rex
Resigned: 27 April 1996
90 years old

Director
SAYLES, Alan
Resigned: 10 August 1998
92 years old

Director
SKINNER, Margaret Anne
Resigned: 14 September 1992
Appointed Date: 10 February 1992
80 years old

Director
SMALE, Elizabeth Mary
Resigned: 01 August 2005
Appointed Date: 12 November 2001
85 years old

Director
THORBY, Christopher
Resigned: 07 December 2000
Appointed Date: 14 December 1998
87 years old

Director
TWELVETREE, Eric Alan
Resigned: 12 July 1999
Appointed Date: 10 June 1991
96 years old

Director
WATKINS, John Frederick
Resigned: 31 December 2011
Appointed Date: 10 November 1997
81 years old

Director
WOOLGROVE, Ivan Neal
Resigned: 31 July 2013
Appointed Date: 10 January 2011
58 years old

FARLEIGH HOSPICE Events

31 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2016
Group of companies' accounts made up to 31 March 2016
10 Jun 2016
Second filing of AP01 previously delivered to Companies House
26 May 2016
Appointment of Mr Richard Shail as a director on 9 May 2016
28 Apr 2016
Director's details changed for Mr Keith John Spiller on 18 March 2016
...
... and 156 more events
18 Oct 1986
Accounts for a small company made up to 31 March 1986

15 Jul 1986
Accounts for a small company made up to 31 March 1985

15 Jul 1986
Annual return made up to 31/03/85

15 Jul 1986
Secretary resigned;new secretary appointed

15 Jul 1986
Registered office changed on 15/07/86 from: 70 duke street chelmsford essex CM1 1JT

FARLEIGH HOSPICE Charges

20 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Land ot the junction of woodhouse lane and court road…
22 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Stonebond Limited
Description: 212 new london road chelmsford essex.
18 January 1993
Rent deposit deed
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: Geoffrey Noel Bowden and Donald Frank Sillett
Description: £21,500 or other monies in a joint deposit account.
4 October 1990
Deed of rent deposit
Delivered: 9 October 1990
Status: Outstanding
Persons entitled: Pearl Assurance PLC
Description: £20,500.
28 July 1988
Mortgage
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a "farleigh" 212 new london road chelmsford…