BUTTERWICK LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS19 8XN

Company number 02979587
Status Active
Incorporation Date 17 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUTTERWICK HOSPICE, MIDDLEFIELD ROAD, STOCKTON ON TEES, CLEVELAND, TS19 8XN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of BUTTERWICK LIMITED are www.butterwick.co.uk, and www.butterwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Middlesbrough Rail Station is 4.5 miles; to Yarm Rail Station is 6 miles; to Seaton Carew Rail Station is 8 miles; to Hartlepool Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Butterwick Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02979587. Butterwick Limited has been working since 17 October 1994. The present status of the company is Active. The registered address of Butterwick Limited is Butterwick Hospice Middlefield Road Stockton On Tees Cleveland Ts19 8xn. . MORTIMER, Ian is a Secretary of the company. BLAKEY, Beverley Susan is a Director of the company. BURY, John Paul is a Director of the company. CARR, David, Dr is a Director of the company. HUNTER, Judith Cosker is a Director of the company. LANCASTER, Carol Mary is a Director of the company. LANGDON, Paul is a Director of the company. LEE, Eileen Maw Maw Win, Dr is a Director of the company. REYNOLDS, Neil George, Dr is a Director of the company. Secretary BROWN, Brian has been resigned. Secretary OLIVER, Raymond has been resigned. Director BRYDEN, Valerie has been resigned. Director BUTTERWICK, Hilda Mary has been resigned. Director DAVEY, Christopher John has been resigned. Director DELLIPIANI, Alexander William has been resigned. Director DICKEN, Albert George has been resigned. Director DICKEN, Andrew Marcus has been resigned. Director FOSTER, John Robert has been resigned. Director GILLILAND, Eric Leslie has been resigned. Director HARRISON, Richard Neil, Doctor has been resigned. Director MCCOWEN, Caroline Margaret, Dr has been resigned. Director PEEL, Anthony Lawrence Geoffrey has been resigned. Director RILEY, Peter Francis has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MORTIMER, Ian
Appointed Date: 31 October 2015

Director
BLAKEY, Beverley Susan
Appointed Date: 24 May 2010
64 years old

Director
BURY, John Paul
Appointed Date: 26 July 2004
70 years old

Director
CARR, David, Dr
Appointed Date: 26 September 2011
82 years old

Director
HUNTER, Judith Cosker
Appointed Date: 01 October 2001
69 years old

Director
LANCASTER, Carol Mary
Appointed Date: 18 August 2014
64 years old

Director
LANGDON, Paul
Appointed Date: 26 January 2009
60 years old

Director
LEE, Eileen Maw Maw Win, Dr
Appointed Date: 26 November 2006
76 years old

Director
REYNOLDS, Neil George, Dr
Appointed Date: 01 May 2013
72 years old

Resigned Directors

Secretary
BROWN, Brian
Resigned: 31 October 2015
Appointed Date: 21 February 2005

Secretary
OLIVER, Raymond
Resigned: 21 February 2005
Appointed Date: 17 October 1994

Director
BRYDEN, Valerie
Resigned: 23 September 2002
Appointed Date: 27 January 1998
77 years old

Director
BUTTERWICK, Hilda Mary
Resigned: 09 November 1995
Appointed Date: 17 October 1994
101 years old

Director
DAVEY, Christopher John
Resigned: 31 March 2011
Appointed Date: 17 October 1994
73 years old

Director
DELLIPIANI, Alexander William
Resigned: 08 April 2013
Appointed Date: 12 December 1995
90 years old

Director
DICKEN, Albert George
Resigned: 11 December 2000
Appointed Date: 17 October 1994
79 years old

Director
DICKEN, Andrew Marcus
Resigned: 29 March 2004
Appointed Date: 16 August 1999
55 years old

Director
FOSTER, John Robert
Resigned: 26 September 2005
Appointed Date: 30 August 1997
91 years old

Director
GILLILAND, Eric Leslie
Resigned: 25 February 2013
Appointed Date: 16 August 1999
77 years old

Director
HARRISON, Richard Neil, Doctor
Resigned: 25 July 2011
Appointed Date: 26 November 2006
76 years old

Director
MCCOWEN, Caroline Margaret, Dr
Resigned: 26 March 2007
Appointed Date: 16 August 1999
84 years old

Director
PEEL, Anthony Lawrence Geoffrey
Resigned: 29 November 2004
Appointed Date: 12 December 1995
84 years old

Director
RILEY, Peter Francis
Resigned: 31 March 2011
Appointed Date: 17 October 1994
78 years old

BUTTERWICK LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Dec 2015
Group of companies' accounts made up to 31 March 2015
02 Nov 2015
Appointment of Mr Ian Mortimer as a secretary on 31 October 2015
02 Nov 2015
Termination of appointment of Brian Brown as a secretary on 31 October 2015
...
... and 77 more events
17 Oct 1995
Particulars of mortgage/charge
24 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Feb 1995
Accounting reference date notified as 31/03

17 Oct 1994
Incorporation
17 Oct 1994
Incorporation

BUTTERWICK LIMITED Charges

9 May 2013
Charge code 0297 9587 0002
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 October 1995
Fixed legal charge
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Cancer Relief Macmillan Fund
Description: All that f/h property k/a macmillan house (formerly dene…