DERBY HAND CHARITY
DERBY

Hellopages » Derbyshire » Derby » DE21 6BF

Company number 04351578
Status Active
Incorporation Date 11 January 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHARTER HOUSE WYVERN COURT, STANIER WAY, WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, ENGLAND, DE21 6BF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Pulvertaft Hand Centre Kings Treatment Centre - Level 2 Royal Derby Hospital, Uttoxeter Road Derby DE22 3NE to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 18 May 2016. The most likely internet sites of DERBY HAND CHARITY are www.derbyhand.co.uk, and www.derby-hand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derby Hand Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04351578. Derby Hand Charity has been working since 11 January 2002. The present status of the company is Active. The registered address of Derby Hand Charity is Charter House Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire England De21 6bf. . HERAS-PALOU, Carlos is a Secretary of the company. HERAS-PALOU, Carlos is a Director of the company. HORTON, Tracy Claire is a Director of the company. KAY, Geoffrey is a Director of the company. RUSSELL, Peter Gordon is a Director of the company. WARD, Richard Christopher is a Director of the company. Secretary PASSMORE, Alan Michael Lamplough has been resigned. Director BURKE, Francis Desmond has been resigned. Director LUNN, Peter Granger has been resigned. Director PASSMORE, Alan Michael Lamplough has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HERAS-PALOU, Carlos
Appointed Date: 18 March 2016

Director
HERAS-PALOU, Carlos
Appointed Date: 31 July 2010
60 years old

Director
HORTON, Tracy Claire
Appointed Date: 11 July 2012
55 years old

Director
KAY, Geoffrey
Appointed Date: 18 March 2016
72 years old

Director
RUSSELL, Peter Gordon
Appointed Date: 19 January 2011
54 years old

Director
WARD, Richard Christopher
Appointed Date: 18 March 2016
79 years old

Resigned Directors

Secretary
PASSMORE, Alan Michael Lamplough
Resigned: 26 September 2014
Appointed Date: 11 January 2002

Director
BURKE, Francis Desmond
Resigned: 07 December 2010
Appointed Date: 11 January 2002
81 years old

Director
LUNN, Peter Granger
Resigned: 19 January 2012
Appointed Date: 11 January 2002
78 years old

Director
PASSMORE, Alan Michael Lamplough
Resigned: 26 September 2014
Appointed Date: 11 January 2002
76 years old

Persons With Significant Control

Mr Carlos Heras-Palou
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Dr Tracey Claire Horton
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Geoffrey Kay
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Richard Christopher Ward
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Peter Gordon Russell
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

DERBY HAND CHARITY Events

13 Jan 2017
Total exemption full accounts made up to 31 July 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 May 2016
Registered office address changed from Pulvertaft Hand Centre Kings Treatment Centre - Level 2 Royal Derby Hospital, Uttoxeter Road Derby DE22 3NE to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 18 May 2016
03 May 2016
Appointment of Mr Carlos Heras-Palou as a secretary on 18 March 2016
03 May 2016
Appointment of Mr Richard Christopher Ward as a director on 18 March 2016
...
... and 38 more events
17 Sep 2004
Accounting reference date extended from 31/01/04 to 31/07/04
30 Jan 2004
Annual return made up to 11/01/04
07 Nov 2003
Accounts for a dormant company made up to 31 January 2003
17 Jan 2003
Annual return made up to 11/01/03
  • 363(287) ‐ Registered office changed on 17/01/03

11 Jan 2002
Incorporation