ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 5XU

Company number 01602467
Status Active
Incorporation Date 7 December 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LOSTOCK LANE, LOSTOCK HALL, PRESTON, PR5 5XU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Russell Atkinson as a director on 10 October 2016; Group of companies' accounts made up to 31 March 2016; Director's details changed for Ms Lesley Anne Fraser on 22 December 2015. The most likely internet sites of ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED are www.stcatherineshospicelancashire.co.uk, and www.st-catherine-s-hospice-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. St Catherine S Hospice Lancashire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01602467. St Catherine S Hospice Lancashire Limited has been working since 07 December 1981. The present status of the company is Active. The registered address of St Catherine S Hospice Lancashire Limited is Lostock Lane Lostock Hall Preston Pr5 5xu. . GREENHALGH, Stephen is a Secretary of the company. BONSER, John Anthony is a Director of the company. CHESWORTH, John George is a Director of the company. DOXSEY, Lesley Anne is a Director of the company. DUNCAN, Fiona Margaret, Dr is a Director of the company. HARRISSON, Anthony Ernest is a Director of the company. HOLDEN, Jonathan is a Director of the company. HUGHES, Joseph Clifford is a Director of the company. JONES, Philip Robert is a Director of the company. LOUGH, Michael James is a Director of the company. TAYLOR, Peter David, Reverend is a Director of the company. WARD, Stephen Thomas, Doctor is a Director of the company. Secretary BRINSLEY, Paul has been resigned. Secretary BRINSLEY, Paul has been resigned. Secretary RICHARDSON, Anne has been resigned. Secretary SUTCLIFFE, Selwyn Arthur has been resigned. Secretary THOMSON, Andrew has been resigned. Director AHAMED, Marie has been resigned. Director ATKINSON, Russell has been resigned. Director BELL, Margaret has been resigned. Director BLACKLEDGE, Denis, Father has been resigned. Director BRINSLEY, Paul has been resigned. Director BROWN, Keith has been resigned. Director CLARK, Beryl has been resigned. Director CONSIGLIO, Raymond Victor Andrew, Doctor has been resigned. Director DAVIES, Stephen has been resigned. Director FETHERSTONE, William Michael has been resigned. Director GREENHALGH, Stephen has been resigned. Director HUNTER, Jean has been resigned. Director JAMES, Kevin Anthony has been resigned. Director JONES, Kevin has been resigned. Director LEIGH, Norman Fleming, Dr has been resigned. Director MOLLOY, Kevin Peter has been resigned. Director NEWSHAM, Elsie has been resigned. Director POTTS, Albert Thomas has been resigned. Director THOMSON, Andrew has been resigned. Director TURNER, John Gabriel has been resigned. Director WARD, Jean has been resigned. Director WHAITE, Isabelle has been resigned. Director WHAITE, Isabelle has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GREENHALGH, Stephen
Appointed Date: 04 August 2008

Director
BONSER, John Anthony
Appointed Date: 06 November 2013
80 years old

Director
CHESWORTH, John George
Appointed Date: 19 January 2015
54 years old

Director
DOXSEY, Lesley Anne
Appointed Date: 06 November 2013
58 years old

Director
DUNCAN, Fiona Margaret, Dr
Appointed Date: 06 November 2013
69 years old

Director
HARRISSON, Anthony Ernest
Appointed Date: 07 March 2011
78 years old

Director
HOLDEN, Jonathan
Appointed Date: 19 January 2015
45 years old

Director

Director
JONES, Philip Robert
Appointed Date: 11 February 2009
71 years old

Director
LOUGH, Michael James
Appointed Date: 19 January 2015
49 years old

Director
TAYLOR, Peter David, Reverend
Appointed Date: 12 September 1994
87 years old

Director
WARD, Stephen Thomas, Doctor
Appointed Date: 17 October 2011
71 years old

Resigned Directors

Secretary
BRINSLEY, Paul
Resigned: 02 July 2003
Appointed Date: 02 June 2003

Secretary
BRINSLEY, Paul
Resigned: 18 July 2005
Appointed Date: 01 June 2003

Secretary
RICHARDSON, Anne
Resigned: 04 August 2008
Appointed Date: 18 July 2005

Secretary
SUTCLIFFE, Selwyn Arthur
Resigned: 03 May 1994

Secretary
THOMSON, Andrew
Resigned: 02 June 2003
Appointed Date: 03 May 1994

Director
AHAMED, Marie
Resigned: 07 March 2011
Appointed Date: 01 October 2000
87 years old

Director
ATKINSON, Russell
Resigned: 10 October 2016
Appointed Date: 19 March 2004
78 years old

Director
BELL, Margaret
Resigned: 30 April 2000
92 years old

Director
BLACKLEDGE, Denis, Father
Resigned: 09 May 1994
82 years old

Director
BRINSLEY, Paul
Resigned: 18 July 2005
Appointed Date: 01 June 2003
66 years old

Director
BROWN, Keith
Resigned: 13 October 2014
91 years old

Director
CLARK, Beryl
Resigned: 13 September 1992
80 years old

Director
CONSIGLIO, Raymond Victor Andrew, Doctor
Resigned: 28 April 1997
93 years old

Director
DAVIES, Stephen
Resigned: 26 April 1999
78 years old

Director
FETHERSTONE, William Michael
Resigned: 07 March 2011
Appointed Date: 26 April 1999
91 years old

Director
GREENHALGH, Stephen
Resigned: 05 December 2005
Appointed Date: 05 December 2005
72 years old

Director
HUNTER, Jean
Resigned: 27 September 2010
Appointed Date: 11 February 2009
69 years old

Director
JAMES, Kevin Anthony
Resigned: 22 September 2014
Appointed Date: 11 February 2009
65 years old

Director
JONES, Kevin
Resigned: 14 October 2013
Appointed Date: 26 April 1999
66 years old

Director
LEIGH, Norman Fleming, Dr
Resigned: 28 April 2003
Appointed Date: 15 November 1992
95 years old

Director
MOLLOY, Kevin Peter
Resigned: 07 November 2003
Appointed Date: 11 July 1994
72 years old

Director
NEWSHAM, Elsie
Resigned: 01 April 2005
100 years old

Director
POTTS, Albert Thomas
Resigned: 31 January 2004
97 years old

Director
THOMSON, Andrew
Resigned: 28 March 1994
82 years old

Director
TURNER, John Gabriel
Resigned: 12 October 2015
90 years old

Director
WARD, Jean
Resigned: 31 October 2003
91 years old

Director
WHAITE, Isabelle
Resigned: 15 October 2012
Appointed Date: 18 July 2005
81 years old

Director
WHAITE, Isabelle
Resigned: 18 July 2005
Appointed Date: 20 March 2004
81 years old

ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED Events

06 Dec 2016
Termination of appointment of Russell Atkinson as a director on 10 October 2016
04 Nov 2016
Group of companies' accounts made up to 31 March 2016
14 Jun 2016
Director's details changed for Ms Lesley Anne Fraser on 22 December 2015
24 May 2016
Annual return made up to 1 May 2016 no member list
16 Feb 2016
Termination of appointment of John Gabriel Turner as a director on 12 October 2015
...
... and 126 more events
10 Jun 1987
30/04/87 nsc

09 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

29 Oct 1986
Annual return made up to 12/05/86

24 Oct 1986
Full accounts made up to 31 December 1985

07 Dec 1981
Incorporation

ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED Charges

22 January 2015
Charge code 0160 2467 0002
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a the mill at st catherine's hospice…