DOVE HOUSE HOSPICE LIMITED
HULL NORTH HUMBERSIDE HOSPICE PROJECT LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 8DH

Company number 01498747
Status Active
Incorporation Date 28 May 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DOVE HOUSE HOSPICE, CHAMBERLAIN ROAD, HULL, N. HUMBERSIDE, HU8 8DH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86220 - Specialists medical practice activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Memorandum and Articles of Association; Statement of company's objects. The most likely internet sites of DOVE HOUSE HOSPICE LIMITED are www.dovehousehospice.co.uk, and www.dove-house-hospice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Dove House Hospice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01498747. Dove House Hospice Limited has been working since 28 May 1980. The present status of the company is Active. The registered address of Dove House Hospice Limited is Dove House Hospice Chamberlain Road Hull N Humberside Hu8 8dh. . WOLKOWSKI, Anna Maria, Dr is a Secretary of the company. BUTT, Margaret is a Director of the company. DANIELS, Philip Harry is a Director of the company. DOYLE, James Angus is a Director of the company. DUNNING, Francis John Grove is a Director of the company. MARSHALL, Helen is a Director of the company. NICHOLSON, John David is a Director of the company. ROWLAND, Anthony Bernard is a Director of the company. STEPHENSON, Penelope Joan is a Director of the company. WEATHERILL, Janet Mary is a Director of the company. WOLKOWSKI, Anna Maria is a Director of the company. Secretary FENWICK, John Arthur has been resigned. Secretary WILD, Julian Nicholas has been resigned. Director BARKER, Sylvia Alison has been resigned. Director BREWER, Peter has been resigned. Director BUCKTIN, Michael has been resigned. Director CANNELL, Russell Vincent has been resigned. Director CHESTERS, Graham, Professor has been resigned. Director COOP, Marian Agnes has been resigned. Director CRAIG, Myrtle Ogilvy has been resigned. Director CUMMING, John Douglas has been resigned. Director DUKES, Denise has been resigned. Director GILBERT, Janet Denise has been resigned. Director GLENTON, Robert Alfred has been resigned. Director GOFFIN, Eileen has been resigned. Director HALL, Patrick John Creighton has been resigned. Director HUNT, Andrea has been resigned. Director JACKSON, Victoria Irene has been resigned. Director MARKHAM, Jeanette has been resigned. Director MCGORRIGAN, John George has been resigned. Director MOULDS, Patricia Margaret has been resigned. Director NAUGHTON DOE, David Patrick has been resigned. Director PARSONS, Stephen James has been resigned. Director RAWCLIFFE, Vincent Anthony has been resigned. Director ROGERS, John Frank has been resigned. Director ROWLAND, Anthony Bernard has been resigned. Director SHARP, Donald Macfie, Dr has been resigned. Director SINCLAIR, Susan Mary has been resigned. Director SMITH, David Allan has been resigned. Director STURDY, Anthony Frederick has been resigned. Director TACON, William Richard has been resigned. Director TOMLINSON, Ian has been resigned. Director TOWNEND, David Robert has been resigned. Director WALKER, Kenelmn Robert has been resigned. Director WHATLING, Leslie has been resigned. Director WILD, Julian Nicholas has been resigned. Director WINTER, Dorothy Kathleen has been resigned. Director WOODESON, Alan Rogers has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WOLKOWSKI, Anna Maria, Dr
Appointed Date: 30 June 2014

Director
BUTT, Margaret
Appointed Date: 03 October 2014
76 years old

Director
DANIELS, Philip Harry
Appointed Date: 04 November 1999
71 years old

Director
DOYLE, James Angus
Appointed Date: 17 October 2013
68 years old

Director
DUNNING, Francis John Grove
Appointed Date: 31 January 2014
78 years old

Director
MARSHALL, Helen
Appointed Date: 18 February 2013
66 years old

Director
NICHOLSON, John David
Appointed Date: 09 January 2013
56 years old

Director
ROWLAND, Anthony Bernard
Appointed Date: 03 October 2014
71 years old

Director
STEPHENSON, Penelope Joan
Appointed Date: 09 January 2013
80 years old

Director
WEATHERILL, Janet Mary
Appointed Date: 20 September 2006
82 years old

Director
WOLKOWSKI, Anna Maria
Appointed Date: 30 June 2014
64 years old

Resigned Directors

Secretary
FENWICK, John Arthur
Resigned: 30 June 2014
Appointed Date: 24 August 1995

Secretary
WILD, Julian Nicholas
Resigned: 31 July 1995

Director
BARKER, Sylvia Alison
Resigned: 28 September 2005
Appointed Date: 03 May 2001
77 years old

Director
BREWER, Peter
Resigned: 25 July 1994
81 years old

Director
BUCKTIN, Michael
Resigned: 01 September 2010
Appointed Date: 30 April 2007
80 years old

Director
CANNELL, Russell Vincent
Resigned: 10 July 2003
Appointed Date: 19 September 2001
68 years old

Director
CHESTERS, Graham, Professor
Resigned: 25 July 1994
Appointed Date: 26 August 1993
80 years old

Director
COOP, Marian Agnes
Resigned: 08 October 2015
Appointed Date: 04 May 2000
88 years old

Director
CRAIG, Myrtle Ogilvy
Resigned: 29 September 2005
Appointed Date: 03 May 2001
87 years old

Director
CUMMING, John Douglas
Resigned: 31 July 1995
91 years old

Director
DUKES, Denise
Resigned: 01 September 2010
Appointed Date: 20 September 2006
79 years old

Director
GILBERT, Janet Denise
Resigned: 02 November 2000
Appointed Date: 04 November 1999
69 years old

Director
GLENTON, Robert Alfred
Resigned: 19 September 2001
Appointed Date: 04 May 2000
74 years old

Director
GOFFIN, Eileen
Resigned: 02 July 2015
Appointed Date: 01 July 1999
84 years old

Director
HALL, Patrick John Creighton
Resigned: 20 October 2015
Appointed Date: 01 December 2009
80 years old

Director
HUNT, Andrea
Resigned: 01 October 2013
Appointed Date: 20 September 2006
80 years old

Director
JACKSON, Victoria Irene
Resigned: 20 September 2006
Appointed Date: 02 November 2000
83 years old

Director
MARKHAM, Jeanette
Resigned: 01 October 2011
Appointed Date: 01 December 2009
72 years old

Director
MCGORRIGAN, John George
Resigned: 19 September 2001
Appointed Date: 04 November 1999
82 years old

Director
MOULDS, Patricia Margaret
Resigned: 01 July 1999
Appointed Date: 26 September 1996
77 years old

Director
NAUGHTON DOE, David Patrick
Resigned: 04 January 2001
Appointed Date: 04 November 1999
75 years old

Director
PARSONS, Stephen James
Resigned: 26 September 2007
Appointed Date: 04 November 1999
76 years old

Director
RAWCLIFFE, Vincent Anthony
Resigned: 19 September 2001
Appointed Date: 16 November 2000
65 years old

Director
ROGERS, John Frank
Resigned: 14 September 2003
Appointed Date: 28 July 1994
92 years old

Director
ROWLAND, Anthony Bernard
Resigned: 01 February 2013
Appointed Date: 18 September 2002
71 years old

Director
SHARP, Donald Macfie, Dr
Resigned: 01 October 2009
Appointed Date: 13 November 2003
66 years old

Director
SINCLAIR, Susan Mary
Resigned: 08 June 2006
Appointed Date: 19 September 2001
72 years old

Director
SMITH, David Allan
Resigned: 31 October 2008
Appointed Date: 20 September 2006
68 years old

Director
STURDY, Anthony Frederick
Resigned: 31 March 2014
Appointed Date: 18 February 2013
71 years old

Director
TACON, William Richard
Resigned: 05 December 1996
Appointed Date: 25 July 1994
72 years old

Director
TOMLINSON, Ian
Resigned: 03 October 2014
Appointed Date: 13 October 2010
60 years old

Director
TOWNEND, David Robert
Resigned: 01 October 2009
Appointed Date: 20 September 2006
63 years old

Director
WALKER, Kenelmn Robert
Resigned: 31 July 1996
Appointed Date: 24 August 1995
85 years old

Director
WHATLING, Leslie
Resigned: 24 March 2006
Appointed Date: 10 July 2003
93 years old

Director
WILD, Julian Nicholas
Resigned: 31 July 1995
72 years old

Director
WINTER, Dorothy Kathleen
Resigned: 20 September 2006
Appointed Date: 19 September 2001
81 years old

Director
WOODESON, Alan Rogers
Resigned: 18 September 2002
Appointed Date: 05 September 1996
87 years old

Persons With Significant Control

Mrs Anna Maria Wolkowski
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DOVE HOUSE HOSPICE LIMITED Events

27 Sep 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Memorandum and Articles of Association
19 Aug 2016
Statement of company's objects
19 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14

...
... and 181 more events
05 Nov 1987
Accounts made up to 31 December 1982

05 Nov 1987
Accounts made up to 31 December 1981

05 Nov 1987
Accounts made up to 31 December 1980

19 May 1987
First gazette

28 May 1980
Certificate of incorporation

DOVE HOUSE HOSPICE LIMITED Charges

23 March 1995
Legal charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 432 beverley road hull. Together with all…
23 March 1995
Legal charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a dove house hospice chamberlain road hull…
23 March 1995
Legal charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 38 king street cottingham north…
23 March 1995
Legal charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 254 marfleet lane hull. Together with all…
20 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied on 22 December 1999
Persons entitled: Midland Bank PLC
Description: 254 marfleet lane hull north humberside. Together with all…
20 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied on 22 December 1999
Persons entitled: Midland Bank PLC
Description: 38 king street cottingham north humberside. Together with…
20 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied on 22 December 1999
Persons entitled: Midland Bank PLC
Description: 432 beverley road kingston upon hull north humberside…
30 July 1990
Legal charge
Delivered: 8 August 1990
Status: Outstanding
Persons entitled: Hull Health Authority
Description: Land at chamberlain rd, kingston upon hull.
21 June 1990
Legal charge
Delivered: 23 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that freehold land and hereditaments premises being…