ELLENOR LIONS HOSPICES
GRAVESEND

Hellopages » Kent » Gravesham » DA11 7HQ

Company number 06302132
Status Active
Incorporation Date 4 July 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COLDHARBOUR ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 7HQ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr David Michael Philpott as a director on 12 September 2016; Appointment of Kerry-Jane Packman as a director on 12 September 2016; Termination of appointment of Frank David Rolls as a director on 31 December 2016. The most likely internet sites of ELLENOR LIONS HOSPICES are www.ellenorlions.co.uk, and www.ellenor-lions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Farningham Road Rail Station is 5.3 miles; to Laindon Rail Station is 10.5 miles; to Barming Rail Station is 10.8 miles; to Basildon Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellenor Lions Hospices is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06302132. Ellenor Lions Hospices has been working since 04 July 2007. The present status of the company is Active. The registered address of Ellenor Lions Hospices is Coldharbour Road Northfleet Gravesend Kent Da11 7hq. . HAMMOND, Timothy Michael is a Secretary of the company. COGSWELL, Nancy Jean Mackenzie is a Director of the company. ELMS, Valerie Anne is a Director of the company. HARRIS, Bryan Arthur Edward is a Director of the company. PACKMAN, Kerry-Jane is a Director of the company. PALMER, Barry Raymond is a Director of the company. PHILPOTT, David Michael is a Director of the company. ROSSITER, Catherine Jane is a Director of the company. SAUNDERS, Mary is a Director of the company. STANTON, Janet Elizabeth is a Director of the company. TAIT, Christopher John is a Director of the company. TUTTY, Maurice Anthony is a Director of the company. VASUDAVEN, Bhargawa, Dr. is a Director of the company. Secretary SMITH, Colin has been resigned. Director AUCKLOO, Shashi, Dr has been resigned. Director BROADFIELD, Catherine Comyn has been resigned. Director CHETTLEBURGH, Joanne Marie has been resigned. Director CLARKE, Barry Roderick has been resigned. Director DUDLEY, Thomas Colin has been resigned. Director HOUGHAM, John William has been resigned. Director LUMSDON-TAYLOR, Mark James has been resigned. Director PALMER, Ann Patricia, Dr has been resigned. Director POOLEY, John Sidney has been resigned. Director ROLLS, Frank David has been resigned. Director SMITH, Colin has been resigned. Director STEVENS, William Dominic has been resigned. Director TABISIM, Saieda has been resigned. Director WILLIAMS, Dinah has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
HAMMOND, Timothy Michael
Appointed Date: 29 July 2013

Director
COGSWELL, Nancy Jean Mackenzie
Appointed Date: 30 March 2015
71 years old

Director
ELMS, Valerie Anne
Appointed Date: 01 November 2007
70 years old

Director
HARRIS, Bryan Arthur Edward
Appointed Date: 30 March 2015
84 years old

Director
PACKMAN, Kerry-Jane
Appointed Date: 12 September 2016
48 years old

Director
PALMER, Barry Raymond
Appointed Date: 01 November 2007
77 years old

Director
PHILPOTT, David Michael
Appointed Date: 12 September 2016
67 years old

Director
ROSSITER, Catherine Jane
Appointed Date: 01 June 2015
48 years old

Director
SAUNDERS, Mary
Appointed Date: 01 November 2007
70 years old

Director
STANTON, Janet Elizabeth
Appointed Date: 12 September 2016
73 years old

Director
TAIT, Christopher John
Appointed Date: 04 July 2007
67 years old

Director
TUTTY, Maurice Anthony
Appointed Date: 22 March 2010
66 years old

Director
VASUDAVEN, Bhargawa, Dr.
Appointed Date: 08 September 2014
71 years old

Resigned Directors

Secretary
SMITH, Colin
Resigned: 29 July 2013
Appointed Date: 04 July 2007

Director
AUCKLOO, Shashi, Dr
Resigned: 01 February 2014
Appointed Date: 23 July 2012
45 years old

Director
BROADFIELD, Catherine Comyn
Resigned: 01 April 2016
Appointed Date: 31 March 2014
44 years old

Director
CHETTLEBURGH, Joanne Marie
Resigned: 03 July 2014
Appointed Date: 10 September 2013
60 years old

Director
CLARKE, Barry Roderick
Resigned: 23 July 2012
Appointed Date: 28 November 2011
77 years old

Director
DUDLEY, Thomas Colin
Resigned: 29 July 2013
Appointed Date: 01 November 2007
87 years old

Director
HOUGHAM, John William
Resigned: 29 July 2013
Appointed Date: 01 November 2007
88 years old

Director
LUMSDON-TAYLOR, Mark James
Resigned: 07 September 2015
Appointed Date: 28 May 2012
50 years old

Director
PALMER, Ann Patricia, Dr
Resigned: 29 July 2013
Appointed Date: 01 November 2007
79 years old

Director
POOLEY, John Sidney
Resigned: 19 September 2014
Appointed Date: 04 July 2007
82 years old

Director
ROLLS, Frank David
Resigned: 31 December 2016
Appointed Date: 01 November 2007
77 years old

Director
SMITH, Colin
Resigned: 29 July 2013
Appointed Date: 04 July 2007
86 years old

Director
STEVENS, William Dominic
Resigned: 23 May 2011
Appointed Date: 04 July 2007
89 years old

Director
TABISIM, Saieda
Resigned: 22 October 2015
Appointed Date: 25 November 2013
60 years old

Director
WILLIAMS, Dinah
Resigned: 12 September 2016
Appointed Date: 01 November 2007
81 years old

ELLENOR LIONS HOSPICES Events

20 Mar 2017
Appointment of Mr David Michael Philpott as a director on 12 September 2016
17 Mar 2017
Appointment of Kerry-Jane Packman as a director on 12 September 2016
17 Mar 2017
Termination of appointment of Frank David Rolls as a director on 31 December 2016
18 Nov 2016
Director's details changed for Christopher John Tait on 31 October 2016
07 Nov 2016
Termination of appointment of Dinah Williams as a director on 12 September 2016
...
... and 63 more events
18 Dec 2007
New director appointed
18 Dec 2007
New director appointed
18 Dec 2007
New director appointed
18 Dec 2007
New director appointed
04 Jul 2007
Incorporation

ELLENOR LIONS HOSPICES Charges

19 February 2013
Mortgage deed
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 161 and 171 bells lane hoo kent t/n K861195.
1 August 2012
Legal charge
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 161 & 171 bells lane, hoo, kent, t/no: K861195.