THE PRIMROSE HOSPICE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY
Company number 02211941
Status Active
Incorporation Date 20 January 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Brian Nyatanga as a director on 14 December 2016; Appointment of Michael John Mushen as a director on 14 December 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of THE PRIMROSE HOSPICE LIMITED are www.theprimrosehospice.co.uk, and www.the-primrose-hospice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The Primrose Hospice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02211941. The Primrose Hospice Limited has been working since 20 January 1988. The present status of the company is Active. The registered address of The Primrose Hospice Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. . CHAPMAN, Philip Richard is a Secretary of the company. BALDWIN, Joanne Elizabeth is a Director of the company. CARTER, Samantha Jane is a Director of the company. CHAPMAN, Lynne is a Director of the company. CHAPMAN, Phillip Richard is a Director of the company. COOLEY, Catherine Michelle is a Director of the company. EDGE, Jill Dorothy is a Director of the company. LAIGHT, Rodney James is a Director of the company. LEECH, Mark William is a Director of the company. MANNING, Jason is a Director of the company. MARSHALL, Ian Robert is a Director of the company. MUSHEN, Michael John is a Director of the company. NYATANGA, Brian is a Director of the company. ROUSE, Joanne Catherine is a Director of the company. Secretary BOVEY, Christopher John has been resigned. Secretary FISHER, Norman James has been resigned. Secretary GUISE, Philip John has been resigned. Director ALDERMAN, William Wilfred, Dr has been resigned. Director ASHFORD, Allan Bernard has been resigned. Director ASHFORD, Allan Bernard has been resigned. Director BAILLIE, Frank has been resigned. Director BATES, Roger Clive has been resigned. Director BEALE, Jane Patricia has been resigned. Director BOVEY, Christopher John has been resigned. Director BURMAN, John Hesketh has been resigned. Director BURT, Elizabeth Anne has been resigned. Director CHAFER, Diane has been resigned. Director DOHERTY, Niall has been resigned. Director DRURY, Michael, Professor Sir has been resigned. Director ELIAS-JONES, John has been resigned. Director FAULKNER, Jean Valerie has been resigned. Director FISHER, Norman James has been resigned. Director GUISE, Philip John has been resigned. Director HASLAM, David William, Rear Admiral Sir has been resigned. Director HUNTER OF NEWINGTON, The Lord, The Rt Hon has been resigned. Director KEOGH, Belinda, Dr has been resigned. Director KIMPTON, Amanda has been resigned. Director LEE-SMITH, Peter Nigel has been resigned. Director LONGMUIR, June Annette Hylda has been resigned. Director MATTHEWS, Theresa Christina has been resigned. Director NUNNERLEY, Philip Haldane has been resigned. Director OBEID, Daisy, Dr has been resigned. Director PARKINSON, Simon John, Dr has been resigned. Director RICHARDS, Peter Garth has been resigned. Director SCOTT, Yvonne has been resigned. Director SHOWELL, Anthony Dugard has been resigned. Director SLATER, Michael John has been resigned. Director SPIRES, Robert Christopher Stuart has been resigned. Director STEPHENSON, Ivor Godfrey has been resigned. Director STEPHENSON, Ivor Godfrey has been resigned. Director STOLLARD, Geoffrey Arthur has been resigned. Director TEECE, John has been resigned. Director THURSFIELD, Patricia Joyce has been resigned. Director WESTLEY, Robert John has been resigned. Director WORTHINGTON, Peter Dennis has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CHAPMAN, Philip Richard
Appointed Date: 03 December 2012

Director
BALDWIN, Joanne Elizabeth
Appointed Date: 01 June 2015
56 years old

Director
CARTER, Samantha Jane
Appointed Date: 01 June 2015
55 years old

Director
CHAPMAN, Lynne
Appointed Date: 07 December 2015
69 years old

Director
CHAPMAN, Phillip Richard
Appointed Date: 03 December 2012
50 years old

Director
COOLEY, Catherine Michelle
Appointed Date: 07 April 2008
68 years old

Director
EDGE, Jill Dorothy
Appointed Date: 07 December 2015
74 years old

Director
LAIGHT, Rodney James
Appointed Date: 14 December 2016
79 years old

Director
LEECH, Mark William
Appointed Date: 03 December 2012
59 years old

Director
MANNING, Jason
Appointed Date: 04 April 2016
59 years old

Director
MARSHALL, Ian Robert
Appointed Date: 03 February 2014
73 years old

Director
MUSHEN, Michael John
Appointed Date: 14 December 2016
60 years old

Director
NYATANGA, Brian
Appointed Date: 14 December 2016
66 years old

Director
ROUSE, Joanne Catherine
Appointed Date: 14 December 2016
59 years old

Resigned Directors

Secretary
BOVEY, Christopher John
Resigned: 03 December 2012
Appointed Date: 24 January 2011

Secretary
FISHER, Norman James
Resigned: 01 April 1996

Secretary
GUISE, Philip John
Resigned: 24 January 2011
Appointed Date: 08 January 1996

Director
ALDERMAN, William Wilfred, Dr
Resigned: 30 April 1994
Appointed Date: 02 February 1993
93 years old

Director
ASHFORD, Allan Bernard
Resigned: 08 October 2013
Appointed Date: 11 February 2013
78 years old

Director
ASHFORD, Allan Bernard
Resigned: 03 December 2012
Appointed Date: 04 April 2011
78 years old

Director
BAILLIE, Frank
Resigned: 01 October 1996
Appointed Date: 10 April 1995
92 years old

Director
BATES, Roger Clive
Resigned: 01 December 1992
78 years old

Director
BEALE, Jane Patricia
Resigned: 29 February 2012
Appointed Date: 12 September 2005
69 years old

Director
BOVEY, Christopher John
Resigned: 03 December 2012
Appointed Date: 24 January 2011
74 years old

Director
BURMAN, John Hesketh
Resigned: 03 August 2009
Appointed Date: 28 April 2000
86 years old

Director
BURT, Elizabeth Anne
Resigned: 01 August 2011
Appointed Date: 04 January 1995
69 years old

Director
CHAFER, Diane
Resigned: 03 August 2015
Appointed Date: 03 August 2009
63 years old

Director
DOHERTY, Niall
Resigned: 11 September 2002
Appointed Date: 10 April 1995
78 years old

Director
DRURY, Michael, Professor Sir
Resigned: 12 May 2000
Appointed Date: 02 February 1993
99 years old

Director
ELIAS-JONES, John
Resigned: 11 September 2002
Appointed Date: 18 September 1991
74 years old

Director
FAULKNER, Jean Valerie
Resigned: 01 December 1992
96 years old

Director
FISHER, Norman James
Resigned: 04 April 1997
87 years old

Director
GUISE, Philip John
Resigned: 02 August 2010
Appointed Date: 04 January 1995
76 years old

Director
HASLAM, David William, Rear Admiral Sir
Resigned: 15 May 2000
Appointed Date: 02 February 1993
102 years old

Director
HUNTER OF NEWINGTON, The Lord, The Rt Hon
Resigned: 01 March 1994
Appointed Date: 02 February 1993
110 years old

Director
KEOGH, Belinda, Dr
Resigned: 30 April 2010
Appointed Date: 04 August 2008
73 years old

Director
KIMPTON, Amanda
Resigned: 07 November 2015
Appointed Date: 02 December 2013
65 years old

Director
LEE-SMITH, Peter Nigel
Resigned: 06 March 2012
Appointed Date: 07 April 2008
76 years old

Director
LONGMUIR, June Annette Hylda
Resigned: 24 May 1994
95 years old

Director
MATTHEWS, Theresa Christina
Resigned: 01 March 2001
Appointed Date: 10 April 1995
89 years old

Director
NUNNERLEY, Philip Haldane
Resigned: 01 May 2015
Appointed Date: 03 August 2009
79 years old

Director
OBEID, Daisy, Dr
Resigned: 18 September 1991
84 years old

Director
PARKINSON, Simon John, Dr
Resigned: 04 February 2015
Appointed Date: 12 September 2005
66 years old

Director
RICHARDS, Peter Garth
Resigned: 12 January 1993
95 years old

Director
SCOTT, Yvonne
Resigned: 25 April 1993
87 years old

Director
SHOWELL, Anthony Dugard
Resigned: 29 January 1995
Appointed Date: 02 February 1993
79 years old

Director
SLATER, Michael John
Resigned: 01 October 2016
Appointed Date: 02 December 2013
80 years old

Director
SPIRES, Robert Christopher Stuart
Resigned: 14 May 2000
84 years old

Director
STEPHENSON, Ivor Godfrey
Resigned: 11 September 2002
Appointed Date: 06 September 1994
83 years old

Director
STEPHENSON, Ivor Godfrey
Resigned: 30 June 2014
Appointed Date: 01 September 1993
83 years old

Director
STOLLARD, Geoffrey Arthur
Resigned: 08 October 2013
Appointed Date: 03 December 2012
76 years old

Director
TEECE, John
Resigned: 12 May 1993
84 years old

Director
THURSFIELD, Patricia Joyce
Resigned: 28 April 2000
90 years old

Director
WESTLEY, Robert John
Resigned: 31 December 1994
78 years old

Director
WORTHINGTON, Peter Dennis
Resigned: 29 January 2015
Appointed Date: 03 December 2012
76 years old

THE PRIMROSE HOSPICE LIMITED Events

13 Jan 2017
Appointment of Brian Nyatanga as a director on 14 December 2016
12 Jan 2017
Appointment of Michael John Mushen as a director on 14 December 2016
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Dec 2016
Termination of appointment of Michael John Slater as a director on 1 October 2016
23 Dec 2016
Appointment of Rodney James Laight as a director on 14 December 2016
...
... and 139 more events
12 Dec 1989
New director appointed

13 Dec 1988
Accounting reference date notified as 31/03

04 Jul 1988
Memorandum and Articles of Association

21 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1988
Incorporation

THE PRIMROSE HOSPICE LIMITED Charges

6 August 1990
Legal charge
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: Secretary of State for Health.
Description: F/H property k/as st. Godwalds st. Godwalds road, finstall…