KIRKWOOD HOSPICE
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD5 9UY
Company number 01645888
Status Active
Incorporation Date 23 June 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 ALBANY ROAD, DALTON, HUDDERSFIELD, HD5 9UY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 25 May 2016 no member list; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of KIRKWOOD HOSPICE are www.kirkwood.co.uk, and www.kirkwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Kirkwood Hospice is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01645888. Kirkwood Hospice has been working since 23 June 1982. The present status of the company is Active. The registered address of Kirkwood Hospice is 21 Albany Road Dalton Huddersfield Hd5 9uy. . WADE, Penny Elizabeth is a Secretary of the company. AINSWORTH, Bernard Francis is a Director of the company. BRADY, Jane is a Director of the company. CHAPMAN, Lorraine Annette is a Director of the company. DENHAM, John Charles is a Director of the company. DUNNING, Kenneth is a Director of the company. GALVIN, Susan is a Director of the company. HARLING, David Norman is a Director of the company. HATFIELD, Christopher John is a Director of the company. MCGOWAN, Catherine Jane is a Director of the company. MEIGH, Kirsty Jane is a Director of the company. PHILPOTT, John Charles is a Director of the company. SANDS, Philip Ronald is a Director of the company. SPAIN, John Richard is a Director of the company. Secretary LLOYD, John David has been resigned. Secretary TURNER, Hilary Jane has been resigned. Director AINSWORTH, Bernard Francis has been resigned. Director ARMITAGE, Peter Robert has been resigned. Director ASQUITH, Wilfred has been resigned. Director BELLWOOD, Russell Mark has been resigned. Director BENNETT, Derek Lyddon has been resigned. Director BERRY, Anne Jacqueline Myers has been resigned. Director CANNON, Peter Douglas has been resigned. Director CAWTHERAY, Janet Mary has been resigned. Director CROWTHER, Gillian Rose has been resigned. Director DEWHIRST, Graham has been resigned. Director DRAKE, Vera has been resigned. Director FEARN, Joanne Lesley has been resigned. Director GOODALL, Christopher Paul has been resigned. Director GREENHALGH, William Kaye has been resigned. Director GREENHALGH, William Kaye has been resigned. Director JOHNSTONE, William Alan has been resigned. Director LLOYD, John David has been resigned. Director MARSHALL, Peter Findlay has been resigned. Director MILLAR, Elizabeth Anne has been resigned. Director NEWBEGIN, Hilary Eileen has been resigned. Director POUNDER, Malcolm has been resigned. Director RAISTRICK, Ann has been resigned. Director RALPH, Sylvia has been resigned. Director ROUGHSEDGE, Dennis John has been resigned. Director SHEARD, John Neville has been resigned. Director SUTTON, Granville has been resigned. Director SYKES, Joanne has been resigned. Director TAYLOR, Mark Andrew, Dr has been resigned. Director WILLIAMS, Rosemary Eve, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WADE, Penny Elizabeth
Appointed Date: 30 January 2014

Director
AINSWORTH, Bernard Francis
Appointed Date: 28 November 2014
78 years old

Director
BRADY, Jane
Appointed Date: 11 April 2014
68 years old

Director
CHAPMAN, Lorraine Annette
Appointed Date: 13 July 2012
45 years old

Director
DENHAM, John Charles
Appointed Date: 26 April 2004
87 years old

Director
DUNNING, Kenneth
Appointed Date: 13 July 2012
76 years old

Director
GALVIN, Susan
Appointed Date: 06 February 2009
59 years old

Director
HARLING, David Norman
Appointed Date: 17 July 2015
62 years old

Director
HATFIELD, Christopher John
Appointed Date: 13 April 2007
75 years old

Director
MCGOWAN, Catherine Jane
Appointed Date: 17 July 2015
69 years old

Director
MEIGH, Kirsty Jane
Appointed Date: 17 April 2009
54 years old

Director
PHILPOTT, John Charles
Appointed Date: 17 July 2015
72 years old

Director
SANDS, Philip Ronald
Appointed Date: 17 July 2015
71 years old

Director
SPAIN, John Richard
Appointed Date: 13 April 2007
75 years old

Resigned Directors

Secretary
LLOYD, John David
Resigned: 14 August 2006

Secretary
TURNER, Hilary Jane
Resigned: 30 January 2014
Appointed Date: 14 August 2006

Director
AINSWORTH, Bernard Francis
Resigned: 01 December 2007
Appointed Date: 26 April 2004
78 years old

Director
ARMITAGE, Peter Robert
Resigned: 06 July 2007
Appointed Date: 15 April 2005
69 years old

Director
ASQUITH, Wilfred
Resigned: 31 July 2000
101 years old

Director
BELLWOOD, Russell Mark
Resigned: 30 November 2010
Appointed Date: 14 September 2007
61 years old

Director
BENNETT, Derek Lyddon
Resigned: 14 August 2006
99 years old

Director
BERRY, Anne Jacqueline Myers
Resigned: 23 November 2004
Appointed Date: 31 July 2000
70 years old

Director
CANNON, Peter Douglas
Resigned: 27 November 2000
83 years old

Director
CAWTHERAY, Janet Mary
Resigned: 31 December 2010
Appointed Date: 17 April 2009
62 years old

Director
CROWTHER, Gillian Rose
Resigned: 12 September 1997
81 years old

Director
DEWHIRST, Graham
Resigned: 18 March 2013
Appointed Date: 13 April 2007
74 years old

Director
DRAKE, Vera
Resigned: 31 July 2000
101 years old

Director
FEARN, Joanne Lesley
Resigned: 06 March 2013
Appointed Date: 09 September 2011
53 years old

Director
GOODALL, Christopher Paul
Resigned: 30 July 2010
Appointed Date: 06 February 2009
68 years old

Director
GREENHALGH, William Kaye
Resigned: 08 August 1998
Appointed Date: 24 March 1997
100 years old

Director
GREENHALGH, William Kaye
Resigned: 05 June 1995
100 years old

Director
JOHNSTONE, William Alan
Resigned: 19 June 1991
97 years old

Director
LLOYD, John David
Resigned: 07 September 2009
91 years old

Director
MARSHALL, Peter Findlay
Resigned: 07 September 2009
Appointed Date: 28 February 2000
79 years old

Director
MILLAR, Elizabeth Anne
Resigned: 02 April 2008
Appointed Date: 07 June 1993
85 years old

Director
NEWBEGIN, Hilary Eileen
Resigned: 25 June 1997
Appointed Date: 06 June 1994
71 years old

Director
POUNDER, Malcolm
Resigned: 26 January 1998
Appointed Date: 30 November 1992
92 years old

Director
RAISTRICK, Ann
Resigned: 21 February 2015
Appointed Date: 13 July 2012
86 years old

Director
RALPH, Sylvia
Resigned: 26 May 2008
Appointed Date: 15 April 2005
77 years old

Director
ROUGHSEDGE, Dennis John
Resigned: 09 September 2013
Appointed Date: 26 April 2004
82 years old

Director
SHEARD, John Neville
Resigned: 14 September 2015
90 years old

Director
SUTTON, Granville
Resigned: 07 September 2009
Appointed Date: 20 September 1993
98 years old

Director
SYKES, Joanne
Resigned: 29 November 2013
Appointed Date: 17 April 2009
61 years old

Director
TAYLOR, Mark Andrew, Dr
Resigned: 22 January 2002
Appointed Date: 24 March 1997
67 years old

Director
WILLIAMS, Rosemary Eve, Dr
Resigned: 01 December 1992
87 years old

KIRKWOOD HOSPICE Events

02 Nov 2016
Group of companies' accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 25 May 2016 no member list
08 Oct 2015
Group of companies' accounts made up to 31 March 2015
17 Sep 2015
Appointment of Mrs Catherine Jane Mcgowan as a director on 17 July 2015
17 Sep 2015
Appointment of Mr Philip Ronald Sands as a director on 17 July 2015
...
... and 142 more events
12 Jun 1987
Company type changed from pri to PRI30

13 Jan 1987
Company name changed kirklees hospice society LIMITED\certificate issued on 13/01/87

19 Nov 1986
Annual return made up to 23/06/86

30 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Director resigned