THE RESPIRATORY DISEASES AFTER CARE COMMITTEE.
SOUTH CAVE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2ET

Company number 00150537
Status Active
Incorporation Date 27 May 1918
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 CASTLE RISE, SOUTH CAVE, EAST YORKSHIRE, HU15 2ET
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE RESPIRATORY DISEASES AFTER CARE COMMITTEE. are www.therespiratorydiseasesaftercare.co.uk, and www.the-respiratory-diseases-after-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and four months. The distance to to Broomfleet Rail Station is 3.4 miles; to Gilberdyke Rail Station is 5.4 miles; to Ferriby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Respiratory Diseases After Care Committee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00150537. The Respiratory Diseases After Care Committee has been working since 27 May 1918. The present status of the company is Active. The registered address of The Respiratory Diseases After Care Committee is 4 Castle Rise South Cave East Yorkshire Hu15 2et. . SMITH, Elaine Margaret is a Secretary of the company. ARNOLD, Anthony Graham is a Director of the company. GREENSTONE, Michael Adrian, Dr is a Director of the company. HATFIELD, Patricia is a Director of the company. HIRST, Margaret Joan is a Director of the company. KASTELIK, Jack, Dr is a Director of the company. MCGIVERN, Damian Vincent is a Director of the company. WOODCOCK, Clive is a Director of the company. WRIGHTSON, Joan Marion is a Director of the company. Secretary HILDYARD, Nicholas Alexander Cyril has been resigned. Secretary OLLIS, David has been resigned. Secretary WATSON, George has been resigned. Director BLACKBURNS, John Peter has been resigned. Director CLARK, Brenda has been resigned. Director JONES, Oliver Gordon has been resigned. Director WATSON, George has been resigned. Director WINDALL, William Henry has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
SMITH, Elaine Margaret
Appointed Date: 09 March 2010

Director

Director

Director
HATFIELD, Patricia
Appointed Date: 24 March 2011
88 years old

Director
HIRST, Margaret Joan

97 years old

Director
KASTELIK, Jack, Dr
Appointed Date: 24 March 2009
58 years old

Director

Director
WOODCOCK, Clive

94 years old

Director
WRIGHTSON, Joan Marion
Appointed Date: 26 March 1997
92 years old

Resigned Directors

Secretary
HILDYARD, Nicholas Alexander Cyril
Resigned: 04 January 1994

Secretary
OLLIS, David
Resigned: 24 July 2003
Appointed Date: 04 January 1994

Secretary
WATSON, George
Resigned: 11 September 2009
Appointed Date: 24 July 2003

Director
BLACKBURNS, John Peter
Resigned: 26 March 1997
116 years old

Director
CLARK, Brenda
Resigned: 31 March 2011
Appointed Date: 01 January 2007
93 years old

Director
JONES, Oliver Gordon
Resigned: 31 March 1998
103 years old

Director
WATSON, George
Resigned: 11 September 2009
Appointed Date: 01 January 2007
79 years old

Director
WINDALL, William Henry
Resigned: 24 March 1992
116 years old

Persons With Significant Control

Dr Michael Adrian Greenstone
Notified on: 10 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Damien Vincent Mcgivern
Notified on: 10 April 2016
71 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Marion Wrightson
Notified on: 10 April 2016
92 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Patricia Hatfield
Notified on: 10 April 2016
88 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Elaine Margaret Smith
Notified on: 10 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Sheila Stead
Notified on: 10 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

Doctor Jack Kastelik
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Clive Woodcock
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Joan Margaret Hirst
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE RESPIRATORY DISEASES AFTER CARE COMMITTEE. Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Apr 2016
Total exemption full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 no member list
23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 96 more events
15 Jul 1987
15/05/87 nsc

11 Apr 1987
Full accounts made up to 31 December 1986

07 Mar 1987
Annual return made up to 31/12/86

28 Jun 1986
Full accounts made up to 31 December 1985

24 May 1986
Annual return made up to 31/12/85