ST. ANDREW'S HOSPICE (LANARKSHIRE)

Hellopages » North Lanarkshire » North Lanarkshire » ML6 6DJ

Company number SC299663
Status Active
Incorporation Date 27 March 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 HENDERSON STREET, AIRDRIE, ML6 6DJ
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 March 2016 no member list. The most likely internet sites of ST. ANDREW'S HOSPICE (LANARKSHIRE) are www.standrewshospice.co.uk, and www.st-andrew-s-hospice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. St Andrew S Hospice Lanarkshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC299663. St Andrew S Hospice Lanarkshire has been working since 27 March 2006. The present status of the company is Active. The registered address of St Andrew S Hospice Lanarkshire is 1 Henderson Street Airdrie Ml6 6dj. . CAIRNEY, Joseph is a Director of the company. DAWSON, Rita, Sister is a Director of the company. DONNELLY, Matthew is a Director of the company. GARDINER, Marian is a Director of the company. GIUSTI, Stephen John is a Director of the company. MACLEAN, Marcella Anne is a Director of the company. MCCALL, George Arnott is a Director of the company. MCMENAMIN, Harry is a Director of the company. O'CONNOR, Geraldine, Sister is a Director of the company. Secretary CURRIE, Margaret, The Reverend has been resigned. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BOLAND, Jacinta Mary, Sister has been resigned. Director CAIRNEY, Joseph has been resigned. Director CANNING, Gordon Patrick, Dr has been resigned. Director CURRIE, Margaret, The Reverend has been resigned. Director DUNNE, Terence has been resigned. Director EGAN, Catherine, Sister has been resigned. Director FOLEY, James Canon, The Very Reverend has been resigned. Director GAULT, Thomas Murray has been resigned. Director LYNCH, Thomas has been resigned. Director MCKEE, James has been resigned. Director MCKENNA, Patrick has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director NESS, Owen James, The Reverend Father has been resigned. Director SAGE, Geoffrey Charles has been resigned. Director SUGDEN, Christopher John, Dr has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
CAIRNEY, Joseph
Appointed Date: 27 February 2013
68 years old

Director
DAWSON, Rita, Sister
Appointed Date: 05 June 2012
78 years old

Director
DONNELLY, Matthew
Appointed Date: 04 March 2011
68 years old

Director
GARDINER, Marian
Appointed Date: 19 December 2014
71 years old

Director
GIUSTI, Stephen John
Appointed Date: 02 November 2012
70 years old

Director
MACLEAN, Marcella Anne
Appointed Date: 04 November 2015
71 years old

Director
MCCALL, George Arnott
Appointed Date: 02 March 2016
67 years old

Director
MCMENAMIN, Harry
Appointed Date: 02 November 2012
75 years old

Director
O'CONNOR, Geraldine, Sister
Appointed Date: 31 August 2012
83 years old

Resigned Directors

Secretary
CURRIE, Margaret, The Reverend
Resigned: 02 September 2015
Appointed Date: 31 March 2006

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 31 March 2006
Appointed Date: 27 March 2006

Director
BOLAND, Jacinta Mary, Sister
Resigned: 03 September 2014
Appointed Date: 31 March 2006
76 years old

Director
CAIRNEY, Joseph
Resigned: 02 November 2012
Appointed Date: 02 November 2012
68 years old

Director
CANNING, Gordon Patrick, Dr
Resigned: 02 September 2015
Appointed Date: 31 March 2006
67 years old

Director
CURRIE, Margaret, The Reverend
Resigned: 02 September 2015
Appointed Date: 31 March 2006
72 years old

Director
DUNNE, Terence
Resigned: 04 March 2011
Appointed Date: 31 March 2006
74 years old

Director
EGAN, Catherine, Sister
Resigned: 03 September 2014
Appointed Date: 31 March 2006
79 years old

Director
FOLEY, James Canon, The Very Reverend
Resigned: 01 November 2012
Appointed Date: 31 March 2006
94 years old

Director
GAULT, Thomas Murray
Resigned: 22 June 2010
Appointed Date: 31 March 2006
68 years old

Director
LYNCH, Thomas
Resigned: 31 March 2012
Appointed Date: 31 March 2006
83 years old

Director
MCKEE, James
Resigned: 26 February 2010
Appointed Date: 31 March 2006
83 years old

Director
MCKENNA, Patrick
Resigned: 31 August 2012
Appointed Date: 31 March 2006
87 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 31 March 2006
Appointed Date: 27 March 2006
70 years old

Director
NESS, Owen James, The Reverend Father
Resigned: 31 January 2014
Appointed Date: 31 March 2006
75 years old

Director
SAGE, Geoffrey Charles
Resigned: 09 March 2012
Appointed Date: 05 July 2010
76 years old

Director
SUGDEN, Christopher John, Dr
Resigned: 03 September 2014
Appointed Date: 31 March 2006
73 years old

ST. ANDREW'S HOSPICE (LANARKSHIRE) Events

07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
01 Oct 2016
Full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 27 March 2016 no member list
08 Jun 2016
Appointment of Mr George Arnott Mccall as a director on 2 March 2016
08 Jun 2016
Appointment of Mrs Marcella Anne Maclean as a director on 4 November 2015
...
... and 74 more events
11 May 2006
New director appointed
11 May 2006
New secretary appointed;new director appointed
11 May 2006
New director appointed
11 May 2006
New director appointed
27 Mar 2006
Incorporation

ST. ANDREW'S HOSPICE (LANARKSHIRE) Charges

28 January 2008
Standard security
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: North Lanarkshire Hospice (Lanarkshire)
Description: Ground at henderson street, airdrie LAN182277.
28 January 2008
Standard security
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: The National Lottery Charities Board Big Lottery Fund
Description: St andrews hospice, 1 henderson street, airdrie LAN182277…