THORNE MOORENDS REGENERATION PARTNERSHIP
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN8 5QH

Company number 04961223
Status Active
Incorporation Date 12 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRIDGE STREET, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Alison Claire Cotterill as a director on 25 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of THORNE MOORENDS REGENERATION PARTNERSHIP are www.thornemoorendsregeneration.co.uk, and www.thorne-moorends-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Thorne Moorends Regeneration Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04961223. Thorne Moorends Regeneration Partnership has been working since 12 November 2003. The present status of the company is Active. The registered address of Thorne Moorends Regeneration Partnership is Bridge Street Thorne Doncaster South Yorkshire Dn8 5qh. . BOAST, John Stuart is a Director of the company. OLDKNOW, Martin is a Director of the company. TAYLOR, Len is a Director of the company. TAYLOR, Maureen is a Director of the company. WAKE, Karren is a Director of the company. WAKE, Melvin is a Director of the company. Secretary EDEN, David John, Doctor has been resigned. Secretary HAUGHTON, Michael Anthony has been resigned. Secretary TAYLOR, Maureen Betty has been resigned. Director BAIRSTOW, Norman has been resigned. Director BARTON, David William has been resigned. Director COTTERILL, Alison Claire has been resigned. Director FELLOWES, Vic has been resigned. Director FINCH, Boris has been resigned. Director HARRISON, Ian Robert has been resigned. Director HEPWORTH, John Michael has been resigned. Director MARTLAND, Janet Elizabeth has been resigned. Director MASON, Alan Robert has been resigned. Director SPRAKES, Rosemary has been resigned. Director STANTON, Barry has been resigned. Director WAKE, Karren has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOAST, John Stuart
Appointed Date: 15 September 2010
80 years old

Director
OLDKNOW, Martin
Appointed Date: 05 April 2004
68 years old

Director
TAYLOR, Len
Appointed Date: 03 November 2004
91 years old

Director
TAYLOR, Maureen
Appointed Date: 21 October 2009
90 years old

Director
WAKE, Karren
Appointed Date: 24 February 2015
53 years old

Director
WAKE, Melvin
Appointed Date: 27 April 2016
55 years old

Resigned Directors

Secretary
EDEN, David John, Doctor
Resigned: 15 September 2008
Appointed Date: 03 November 2004

Secretary
HAUGHTON, Michael Anthony
Resigned: 01 October 2004
Appointed Date: 12 November 2003

Secretary
TAYLOR, Maureen Betty
Resigned: 01 February 2013
Appointed Date: 21 October 2009

Director
BAIRSTOW, Norman
Resigned: 12 October 2004
Appointed Date: 12 November 2003
94 years old

Director
BARTON, David William
Resigned: 01 August 2013
Appointed Date: 15 September 2010
75 years old

Director
COTTERILL, Alison Claire
Resigned: 25 January 2017
Appointed Date: 28 August 2010
51 years old

Director
FELLOWES, Vic
Resigned: 01 February 2006
Appointed Date: 05 April 2004
83 years old

Director
FINCH, Boris
Resigned: 01 December 2010
Appointed Date: 15 September 2010
38 years old

Director
HARRISON, Ian Robert
Resigned: 06 May 2015
Appointed Date: 21 October 2009
73 years old

Director
HEPWORTH, John Michael
Resigned: 22 April 2010
Appointed Date: 21 October 2009
71 years old

Director
MARTLAND, Janet Elizabeth
Resigned: 05 October 2010
Appointed Date: 21 October 2009
78 years old

Director
MASON, Alan Robert
Resigned: 05 October 2014
Appointed Date: 21 October 2009
86 years old

Director
SPRAKES, Rosemary
Resigned: 01 November 2004
Appointed Date: 12 November 2003
78 years old

Director
STANTON, Barry
Resigned: 20 March 2010
Appointed Date: 21 October 2009
83 years old

Director
WAKE, Karren
Resigned: 15 August 2016
Appointed Date: 14 April 2015
53 years old

THORNE MOORENDS REGENERATION PARTNERSHIP Events

26 Jan 2017
Termination of appointment of Alison Claire Cotterill as a director on 25 January 2017
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
15 Aug 2016
Termination of appointment of Karren Wake as a director on 15 August 2016
24 Jun 2016
Appointment of Mrs Karren Wake as a director on 14 April 2015
...
... and 60 more events
15 Dec 2004
New director appointed
02 Dec 2004
Accounting reference date extended from 30/11/04 to 31/03/05
11 Nov 2004
Registered office changed on 11/11/04 from: silver street visions 8 silver street thorne south yorkshire DN8 5DR
18 Oct 2004
Secretary resigned
12 Nov 2003
Incorporation

THORNE MOORENDS REGENERATION PARTNERSHIP Charges

18 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Doncaster Primary Care Trust
Description: Thorne health centre stonegate thorne doncaster t/no…