PARISH NURSING MINISTRIES UK
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2RA

Company number 05451295
Status Active
Incorporation Date 12 May 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 26 NORTH STREET, PETERBOROUGH, ENGLAND, PE1 2RA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Jaqualin Sandra Moore as a director on 24 January 2017; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 15 Greenway Braunston Daventry Northamptonshire NN11 7HP to 26 North Street Peterborough PE1 2RA on 5 July 2016. The most likely internet sites of PARISH NURSING MINISTRIES UK are www.parishnursingministries.co.uk, and www.parish-nursing-ministries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Parish Nursing Ministries Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05451295. Parish Nursing Ministries Uk has been working since 12 May 2005. The present status of the company is Active. The registered address of Parish Nursing Ministries Uk is 26 North Street Peterborough England Pe1 2ra. . CHAND, Debra Ann is a Director of the company. COLES, Alasdair, Dr is a Director of the company. ELCOME, Michael Frederick, Reverend is a Director of the company. MACMAHON, Philippa Ann is a Director of the company. MORTON, Clive Neil, Dr is a Director of the company. PATTINSON, David is a Director of the company. THATCHER, Peter Stephen is a Director of the company. Secretary LAWES, Graham John Mousley has been resigned. Secretary LAWES, John Graham Mousley has been resigned. Secretary WAGHORN, Geoffrey Bernard, Dr has been resigned. Director BICKLEY, Lynda Elizabeth has been resigned. Director BOCHENSKI, Jane Ann has been resigned. Director DRUMMOND, Terence Michael has been resigned. Director LAWES, Graham John Mousley has been resigned. Director MOORE, Jaqualin Sandra, Dr has been resigned. Director POOLE, Gill has been resigned. Director POOLE, Gill has been resigned. Director SPARKS, John Drummond has been resigned. Director SWINTON, John, Professor has been resigned. Director WAGHORN, Geoffrey Bernard, Dr has been resigned. Director WOODS, Pamela Jean has been resigned. Director WORDSWORTH, Helen Anne, Revd. Dr. has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CHAND, Debra Ann
Appointed Date: 11 November 2014
62 years old

Director
COLES, Alasdair, Dr
Appointed Date: 10 August 2014
58 years old

Director
ELCOME, Michael Frederick, Reverend
Appointed Date: 25 March 2013
78 years old

Director
MACMAHON, Philippa Ann
Appointed Date: 06 May 2015
79 years old

Director
MORTON, Clive Neil, Dr
Appointed Date: 25 March 2013
82 years old

Director
PATTINSON, David
Appointed Date: 15 April 2013
79 years old

Director
THATCHER, Peter Stephen
Appointed Date: 15 April 2013
66 years old

Resigned Directors

Secretary
LAWES, Graham John Mousley
Resigned: 06 May 2013
Appointed Date: 04 February 2010

Secretary
LAWES, John Graham Mousley
Resigned: 04 May 2013
Appointed Date: 13 April 2010

Secretary
WAGHORN, Geoffrey Bernard, Dr
Resigned: 04 February 2010
Appointed Date: 12 May 2005

Director
BICKLEY, Lynda Elizabeth
Resigned: 21 February 2011
Appointed Date: 09 November 2007
76 years old

Director
BOCHENSKI, Jane Ann
Resigned: 31 December 2012
Appointed Date: 04 February 2010
71 years old

Director
DRUMMOND, Terence Michael
Resigned: 22 March 2016
Appointed Date: 06 March 2015
75 years old

Director
LAWES, Graham John Mousley
Resigned: 17 November 2013
Appointed Date: 04 February 2010
86 years old

Director
MOORE, Jaqualin Sandra, Dr
Resigned: 24 January 2017
Appointed Date: 17 March 2013
68 years old

Director
POOLE, Gill
Resigned: 09 July 2009
Appointed Date: 06 April 2008
74 years old

Director
POOLE, Gill
Resigned: 18 November 2007
Appointed Date: 10 November 2006
74 years old

Director
SPARKS, John Drummond
Resigned: 31 October 2012
Appointed Date: 16 January 2007
87 years old

Director
SWINTON, John, Professor
Resigned: 30 September 2015
Appointed Date: 15 April 2013
67 years old

Director
WAGHORN, Geoffrey Bernard, Dr
Resigned: 22 October 2010
Appointed Date: 12 May 2005
74 years old

Director
WOODS, Pamela Jean
Resigned: 17 November 2013
Appointed Date: 10 November 2006
85 years old

Director
WORDSWORTH, Helen Anne, Revd. Dr.
Resigned: 31 October 2012
Appointed Date: 12 May 2005
74 years old

PARISH NURSING MINISTRIES UK Events

25 Jan 2017
Termination of appointment of Jaqualin Sandra Moore as a director on 24 January 2017
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Jul 2016
Registered office address changed from 15 Greenway Braunston Daventry Northamptonshire NN11 7HP to 26 North Street Peterborough PE1 2RA on 5 July 2016
12 May 2016
Annual return made up to 12 May 2016 no member list
12 May 2016
Register inspection address has been changed from C/O Rev Helen Wordsworth 22 the Rookery Orton Wistow Peterborough PE2 6YT United Kingdom to 26 North Street Peterborough PE1 2RA
...
... and 75 more events
23 Dec 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
28 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2005
Mins of meeting 18/09/05
28 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2005
Incorporation