COMPASSION IN DYING
COMPASSION IN DYING LIMITED

Hellopages » Greater London » Westminster » W1D 2JT
Company number 05856324
Status Active
Incorporation Date 23 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 181 OXFORD STREET, LONDON, W1D 2JT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Dame Barbara Monroe as a director on 22 May 2017; Appointment of Mr Paul Scott Woodward as a director on 22 May 2017; Termination of appointment of Richard William Scheffer as a director on 22 May 2017. The most likely internet sites of COMPASSION IN DYING are www.compassionin.co.uk, and www.compassion-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Compassion in Dying is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05856324. Compassion in Dying has been working since 23 June 2006. The present status of the company is Active. The registered address of Compassion in Dying is 181 Oxford Street London W1d 2jt. . WOOTTON, Sarah Donaldson is a Secretary of the company. BUTLER-COLE, Victoria is a Director of the company. GIBBONS, Joanne Alice is a Director of the company. JAMISON, Helen Louise, Dr is a Director of the company. MONROE, Barbara, Dame is a Director of the company. SUMPTER, Karen is a Director of the company. SWANN, Niccola is a Director of the company. WOODWARD, Paul Scott is a Director of the company. Secretary ANNETTS, Deborah Claire has been resigned. Secretary HAMM, Danielle has been resigned. Secretary OLIECH, Joshua Maurice has been resigned. Secretary THOMAS, Joanna May has been resigned. Secretary WOOTTON, Sarah Donaldson has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANNETTS, Deborah Claire has been resigned. Director BIGGS, Hazel, Professor has been resigned. Director BROWN, Guy Charles, Dr has been resigned. Director CHALMERS, Nicholas Oman has been resigned. Director FEATHERSTONE, Patricia Ann has been resigned. Director HALL, Lesley Ann has been resigned. Director IRONSIDE, Rowena Helen has been resigned. Director MOORE, Nick has been resigned. Director MORGAN, Gareth Glyn, Dr has been resigned. Director SANDERS, Karen Lesley has been resigned. Director SCHEFFER, Richard William, Dr has been resigned. Director SCHOENFELD, Marion Kay has been resigned. Director SHALE, Suzanne Jane, Dr has been resigned. Director TALLIS, Raymond Courteney, Professor has been resigned. Director THOMAS, Joanna May has been resigned. Director WLODARCZYK, Tomasz Piotr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WOOTTON, Sarah Donaldson
Appointed Date: 01 November 2014

Director
BUTLER-COLE, Victoria
Appointed Date: 17 July 2013
49 years old

Director
GIBBONS, Joanne Alice
Appointed Date: 12 December 2016
62 years old

Director
JAMISON, Helen Louise, Dr
Appointed Date: 17 July 2013
46 years old

Director
MONROE, Barbara, Dame
Appointed Date: 22 May 2017
74 years old

Director
SUMPTER, Karen
Appointed Date: 23 May 2016
60 years old

Director
SWANN, Niccola
Appointed Date: 08 September 2014
67 years old

Director
WOODWARD, Paul Scott
Appointed Date: 22 May 2017
75 years old

Resigned Directors

Secretary
ANNETTS, Deborah Claire
Resigned: 19 July 2007
Appointed Date: 14 July 2006

Secretary
HAMM, Danielle
Resigned: 31 October 2014
Appointed Date: 04 October 2012

Secretary
OLIECH, Joshua Maurice
Resigned: 25 October 2007
Appointed Date: 25 July 2007

Secretary
THOMAS, Joanna May
Resigned: 04 October 2012
Appointed Date: 16 May 2011

Secretary
WOOTTON, Sarah Donaldson
Resigned: 16 May 2011
Appointed Date: 01 December 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 2006
Appointed Date: 23 June 2006

Director
ANNETTS, Deborah Claire
Resigned: 19 July 2007
Appointed Date: 14 July 2006
65 years old

Director
BIGGS, Hazel, Professor
Resigned: 01 December 2008
Appointed Date: 16 May 2008
69 years old

Director
BROWN, Guy Charles, Dr
Resigned: 19 September 2011
Appointed Date: 19 September 2008
66 years old

Director
CHALMERS, Nicholas Oman
Resigned: 20 January 2017
Appointed Date: 15 November 2011
79 years old

Director
FEATHERSTONE, Patricia Ann
Resigned: 30 November 2012
Appointed Date: 03 February 2011
72 years old

Director
HALL, Lesley Ann
Resigned: 13 October 2015
Appointed Date: 15 November 2011
78 years old

Director
IRONSIDE, Rowena Helen
Resigned: 01 May 2013
Appointed Date: 15 May 2008
68 years old

Director
MOORE, Nick
Resigned: 28 January 2015
Appointed Date: 26 October 2009
76 years old

Director
MORGAN, Gareth Glyn, Dr
Resigned: 16 November 2011
Appointed Date: 26 January 2009
70 years old

Director
SANDERS, Karen Lesley
Resigned: 31 March 2011
Appointed Date: 14 July 2006
64 years old

Director
SCHEFFER, Richard William, Dr
Resigned: 22 May 2017
Appointed Date: 03 May 2011
75 years old

Director
SCHOENFELD, Marion Kay
Resigned: 13 April 2010
Appointed Date: 16 May 2008
69 years old

Director
SHALE, Suzanne Jane, Dr
Resigned: 11 December 2013
Appointed Date: 24 April 2009
67 years old

Director
TALLIS, Raymond Courteney, Professor
Resigned: 16 May 2011
Appointed Date: 16 May 2008
79 years old

Director
THOMAS, Joanna May
Resigned: 16 May 2011
Appointed Date: 16 May 2011
43 years old

Director
WLODARCZYK, Tomasz Piotr
Resigned: 31 May 2008
Appointed Date: 19 July 2007
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 2006
Appointed Date: 23 June 2006

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 2006
Appointed Date: 23 June 2006

COMPASSION IN DYING Events

26 May 2017
Appointment of Dame Barbara Monroe as a director on 22 May 2017
24 May 2017
Appointment of Mr Paul Scott Woodward as a director on 22 May 2017
24 May 2017
Termination of appointment of Richard William Scheffer as a director on 22 May 2017
28 Feb 2017
Appointment of Ms Jo Gibbons as a director on 12 December 2016
07 Feb 2017
Termination of appointment of Nicholas Oman Chalmers as a director on 20 January 2017
...
... and 79 more events
18 Jul 2006
Secretary resigned;director resigned
18 Jul 2006
Director resigned
18 Jul 2006
New secretary appointed;new director appointed
18 Jul 2006
Registered office changed on 18/07/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
23 Jun 2006
Incorporation