SOUTHERN AREA HOSPICE SERVICES LTD
NEWRY ST JOHN'S HOUSE HEALTHCARE LIMITED


Company number NI038737
Status Active
Incorporation Date 7 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST JOHN'S HOUSE, COURTENAY HILL, NEWRY, CO DOWN, BT34 3EB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 June 2016 no member list; Termination of appointment of Edwin Lionel Holland Dr as a director on 10 February 2016. The most likely internet sites of SOUTHERN AREA HOSPICE SERVICES LTD are www.southernareahospiceservices.co.uk, and www.southern-area-hospice-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Southern Area Hospice Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI038737. Southern Area Hospice Services Ltd has been working since 07 June 2000. The present status of the company is Active. The registered address of Southern Area Hospice Services Ltd is St John S House Courtenay Hill Newry Co Down Bt34 3eb. . COONEY, Ann Bernadette Margaret is a Secretary of the company. CURRAN, Hugh is a Director of the company. DOOLEY, Dorothy Mary is a Director of the company. DUFFY, Patrick George is a Director of the company. GILPIN, David Alastair is a Director of the company. HATCHELL, Janis is a Director of the company. LOUGHRAN, Patrick Gerard, Doctor is a Director of the company. MCCRINK, Damian is a Director of the company. MCLERNON, Patrick Enda is a Director of the company. WILSON, Roberta is a Director of the company. Director BROWN, Robin James has been resigned. Director BROWN, Thompson has been resigned. Director BYRNE SISTER, Mary has been resigned. Director CAHILL, Mary, Sister has been resigned. Director DONALDSON, Joy has been resigned. Director DUFFY, Patrick George has been resigned. Director FULLERTON, Patrick Eugene has been resigned. Director GRANT, Maura has been resigned. Director GRENNAN, Bridget has been resigned. Director HOLLAND DR, Edwin Lionel has been resigned. Director KAVANAGH, Mary has been resigned. Director MCCAIGUE, Elizabeth Anne has been resigned. Director MCNEILL, Joseph Bruce has been resigned. Director MORKAN, Thomas Francis has been resigned. Director SHEIL SISTER, Rosalecn has been resigned. Director SIMPSON, Trevor James has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
COONEY, Ann Bernadette Margaret
Appointed Date: 07 June 2000

Director
CURRAN, Hugh
Appointed Date: 07 June 2000
74 years old

Director
DOOLEY, Dorothy Mary
Appointed Date: 17 February 2014
73 years old

Director
DUFFY, Patrick George
Appointed Date: 02 September 2002
90 years old

Director
GILPIN, David Alastair
Appointed Date: 11 August 2003
63 years old

Director
HATCHELL, Janis
Appointed Date: 08 December 2014
72 years old

Director
LOUGHRAN, Patrick Gerard, Doctor
Appointed Date: 17 September 2012
73 years old

Director
MCCRINK, Damian
Appointed Date: 08 December 2014
43 years old

Director
MCLERNON, Patrick Enda
Appointed Date: 19 October 2009
79 years old

Director
WILSON, Roberta
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Director
BROWN, Robin James
Resigned: 02 September 2002
Appointed Date: 14 August 2000
70 years old

Director
BROWN, Thompson
Resigned: 13 October 2008
Appointed Date: 14 August 2000
93 years old

Director
BYRNE SISTER, Mary
Resigned: 10 October 2005
Appointed Date: 07 June 2000
125 years old

Director
CAHILL, Mary, Sister
Resigned: 18 October 2010
Appointed Date: 10 October 2005
78 years old

Director
DONALDSON, Joy
Resigned: 09 October 2006
Appointed Date: 02 September 2002
94 years old

Director
DUFFY, Patrick George
Resigned: 10 October 2005
Appointed Date: 10 October 2005
90 years old

Director
FULLERTON, Patrick Eugene
Resigned: 17 June 2013
Appointed Date: 14 August 2000
73 years old

Director
GRANT, Maura
Resigned: 28 October 2013
Appointed Date: 11 December 2006
83 years old

Director
GRENNAN, Bridget
Resigned: 12 April 2013
Appointed Date: 20 April 2009
88 years old

Director
HOLLAND DR, Edwin Lionel
Resigned: 10 February 2016
Appointed Date: 14 August 2000
92 years old

Director
KAVANAGH, Mary
Resigned: 16 June 2014
Appointed Date: 20 September 2010
71 years old

Director
MCCAIGUE, Elizabeth Anne
Resigned: 16 June 2015
Appointed Date: 09 October 2006
71 years old

Director
MCNEILL, Joseph Bruce
Resigned: 16 June 2014
Appointed Date: 13 October 2008
85 years old

Director
MORKAN, Thomas Francis
Resigned: 13 October 2008
Appointed Date: 07 June 2000
89 years old

Director
SHEIL SISTER, Rosalecn
Resigned: 10 October 2005
Appointed Date: 07 June 2000
76 years old

Director
SIMPSON, Trevor James
Resigned: 12 November 2012
Appointed Date: 16 February 2009
65 years old

SOUTHERN AREA HOSPICE SERVICES LTD Events

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 7 June 2016 no member list
04 May 2016
Termination of appointment of Edwin Lionel Holland Dr as a director on 10 February 2016
21 Jan 2016
Appointment of Roberta Wilson as a director on 16 November 2015
06 Jul 2015
Termination of appointment of Elizabeth Anne Mccaigue as a director on 16 June 2015
...
... and 84 more events
04 Sep 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2000
Memorandum
07 Jun 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2000
Articles