THE KILBRYDE HOSPICE
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G75 8GJ
Company number SC224366
Status Active
Incorporation Date 17 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MCGUINNESS WAY, HAIRMYERS, EAST KILBRIDE, SOUTH LANARKSHIRE, G75 8GJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Termination of appointment of Wendy Patricia Baxter as a director on 16 August 2016. The most likely internet sites of THE KILBRYDE HOSPICE are www.thekilbryde.co.uk, and www.the-kilbryde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The Kilbryde Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC224366. The Kilbryde Hospice has been working since 17 October 2001. The present status of the company is Active. The registered address of The Kilbryde Hospice is Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8gj. . RICHARDS, John Rooney is a Secretary of the company. GALLAGHER, Dennis Patrick is a Director of the company. GRAHAM, John Michael Denning is a Director of the company. HAUGHEY, Susan, Lady is a Director of the company. INGRAM, Adam Paterson, Rt Hon is a Director of the company. LOWE, Joseph is a Director of the company. MCGUINNESS, Gretta is a Director of the company. MCHUGH, Gordon Grey is a Director of the company. RICHARDS, John Rooney is a Director of the company. SHERRY, Christine is a Director of the company. STEWART, Ian Holmes is a Director of the company. SWEENEY, Brian Philip is a Director of the company. YOSEF, Hosney Mohammed, Dr is a Director of the company. Secretary STEVEN, Alan William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BAXTER, Wendy Patricia, Dr has been resigned. Director BROWNING, David Laing Caldwell has been resigned. Director CARMICHAEL, Rachel Anne has been resigned. Director DUFF, Peter has been resigned. Director KERR, Andrew Palmer has been resigned. Director MCGUINNESS, John Anthony has been resigned. Director STEVEN, Alan William has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
RICHARDS, John Rooney
Appointed Date: 30 September 2007

Director
GALLAGHER, Dennis Patrick
Appointed Date: 24 November 2006
69 years old

Director
GRAHAM, John Michael Denning
Appointed Date: 22 August 2014
81 years old

Director
HAUGHEY, Susan, Lady
Appointed Date: 17 December 2010
73 years old

Director
INGRAM, Adam Paterson, Rt Hon
Appointed Date: 17 December 2010
79 years old

Director
LOWE, Joseph
Appointed Date: 16 August 2013
81 years old

Director
MCGUINNESS, Gretta
Appointed Date: 11 February 2011
88 years old

Director
MCHUGH, Gordon Grey
Appointed Date: 10 July 2008
56 years old

Director
RICHARDS, John Rooney
Appointed Date: 17 October 2001
81 years old

Director
SHERRY, Christine
Appointed Date: 26 October 2011
54 years old

Director
STEWART, Ian Holmes
Appointed Date: 06 January 2005
80 years old

Director
SWEENEY, Brian Philip
Appointed Date: 01 January 2009
64 years old

Director
YOSEF, Hosney Mohammed, Dr
Appointed Date: 13 May 2011
83 years old

Resigned Directors

Secretary
STEVEN, Alan William
Resigned: 30 September 2007
Appointed Date: 17 October 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
BAXTER, Wendy Patricia, Dr
Resigned: 16 August 2016
Appointed Date: 15 June 2007
81 years old

Director
BROWNING, David Laing Caldwell
Resigned: 17 November 2010
Appointed Date: 17 October 2001
71 years old

Director
CARMICHAEL, Rachel Anne
Resigned: 16 August 2013
Appointed Date: 14 October 2011
59 years old

Director
DUFF, Peter
Resigned: 09 May 2007
Appointed Date: 01 February 2006
67 years old

Director
KERR, Andrew Palmer
Resigned: 16 August 2013
Appointed Date: 13 May 2011
63 years old

Director
MCGUINNESS, John Anthony
Resigned: 06 January 2011
Appointed Date: 17 October 2001
91 years old

Director
STEVEN, Alan William
Resigned: 30 September 2007
Appointed Date: 17 October 2001
76 years old

Nominee Director
BRIAN REID LTD.
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Dennis Patrick Gallagher
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Ian Holmes Stewart
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Gordon Grey Mchugh
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

THE KILBRYDE HOSPICE Events

10 Jan 2017
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 17 October 2016 with updates
28 Nov 2016
Termination of appointment of Wendy Patricia Baxter as a director on 16 August 2016
02 Nov 2015
Annual return made up to 17 October 2015 no member list
08 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 78 more events
13 Nov 2001
New director appointed
13 Nov 2001
Registered office changed on 13/11/01 from: 30 miller road ayr KA7 2AY
19 Oct 2001
Director resigned
19 Oct 2001
Secretary resigned
17 Oct 2001
Incorporation