WIRRAL HOSPICE ST JOHNS ENTERPRISES LIMITED
BEBINGTON ST JOHNS HOSPICE ENTERPRISES LIMITED

Hellopages » Merseyside » Wirral » CH63 6JE

Company number 03940685
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address WIRRAL HOSPICE ST JOHN'S,, MOUNT ROAD, BEBINGTON, WIRRAL, CH63 6JE
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 Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of WIRRAL HOSPICE ST JOHNS ENTERPRISES LIMITED are www.wirralhospicestjohnsenterprises.co.uk, and www.wirral-hospice-st-johns-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Edge Hill Rail Station is 5.6 miles; to Bank Hall Rail Station is 7.2 miles; to Bache Rail Station is 10.2 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wirral Hospice St Johns Enterprises Limited is a Private Limited Company. The company registration number is 03940685. Wirral Hospice St Johns Enterprises Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Wirral Hospice St Johns Enterprises Limited is Wirral Hospice St John S Mount Road Bebington Wirral Ch63 6je. . PENTLAND, John Roderick is a Secretary of the company. BRENNAN, Susan, Dr is a Director of the company. BURROWS, Stephen is a Director of the company. GORRY, Julie is a Director of the company. GRANBY, Marie is a Director of the company. JOHNSON, Annie is a Director of the company. OATES, Beverly, Dr is a Director of the company. POPE, Christopher Miles is a Director of the company. RIDGWAY, Graham Martin is a Director of the company. SCHROEDER, Steve is a Director of the company. SHEPHERD, Phillip Stephen is a Director of the company. Secretary CASH, Alan Wilfrid has been resigned. Secretary GORRY, Julie has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BENSON, George Patrick has been resigned. Director CASH, Alan Wilfrid has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CUTHBERTSON, Paul James Randle, Dr has been resigned. Director DENYE, Anthony James has been resigned. Director GREANEY, Martin Gerrard has been resigned. Director HUNTER, Patricia Anne has been resigned. Director MCALLESTER, James Sumner has been resigned. Director MCAUSLAN, Duncan Hughson Clark has been resigned. Director PRICE, Anthony Webb has been resigned. Director SIMISON, Alastair John Mcivor has been resigned. Director STAVELEY TAYLOR, Helen Rosamund has been resigned. Director TAYLOR, John has been resigned. Director TURNER, Geoffrey Martin, Rt Rev has been resigned. Director WILLIAMS, Anne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PENTLAND, John Roderick
Appointed Date: 02 July 2010

Director
BRENNAN, Susan, Dr
Appointed Date: 24 March 2014
72 years old

Director
BURROWS, Stephen
Appointed Date: 26 July 2004
82 years old

Director
GORRY, Julie
Appointed Date: 21 February 2005
63 years old

Director
GRANBY, Marie
Appointed Date: 27 October 2014
67 years old

Director
JOHNSON, Annie
Appointed Date: 19 May 2014
72 years old

Director
OATES, Beverly, Dr
Appointed Date: 24 March 2014
57 years old

Director
POPE, Christopher Miles
Appointed Date: 02 September 2002
83 years old

Director
RIDGWAY, Graham Martin
Appointed Date: 06 March 2000
67 years old

Director
SCHROEDER, Steve
Appointed Date: 09 February 2015
74 years old

Director
SHEPHERD, Phillip Stephen
Appointed Date: 25 March 2013
77 years old

Resigned Directors

Secretary
CASH, Alan Wilfrid
Resigned: 28 January 2005
Appointed Date: 06 March 2000

Secretary
GORRY, Julie
Resigned: 02 July 2010
Appointed Date: 21 February 2005

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Director
BENSON, George Patrick
Resigned: 29 November 2010
Appointed Date: 06 March 2006
76 years old

Director
CASH, Alan Wilfrid
Resigned: 28 January 2005
Appointed Date: 18 November 2002
81 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Director
CUTHBERTSON, Paul James Randle, Dr
Resigned: 26 November 2001
Appointed Date: 01 April 2000
85 years old

Director
DENYE, Anthony James
Resigned: 24 November 2014
Appointed Date: 01 April 2000
83 years old

Director
GREANEY, Martin Gerrard
Resigned: 31 December 2011
Appointed Date: 26 February 2001
78 years old

Director
HUNTER, Patricia Anne
Resigned: 28 April 2014
Appointed Date: 05 September 2005
73 years old

Director
MCALLESTER, James Sumner
Resigned: 23 September 2002
Appointed Date: 01 April 2000
91 years old

Director
MCAUSLAN, Duncan Hughson Clark
Resigned: 25 September 2000
Appointed Date: 01 April 2000
100 years old

Director
PRICE, Anthony Webb
Resigned: 02 February 2001
Appointed Date: 01 April 2000
82 years old

Director
SIMISON, Alastair John Mcivor
Resigned: 26 February 2001
Appointed Date: 15 May 2000
76 years old

Director
STAVELEY TAYLOR, Helen Rosamund
Resigned: 09 February 2015
Appointed Date: 21 June 2004
79 years old

Director
TAYLOR, John
Resigned: 25 March 2013
Appointed Date: 26 November 2001
81 years old

Director
TURNER, Geoffrey Martin, Rt Rev
Resigned: 06 March 2006
Appointed Date: 25 September 2000
91 years old

Director
WILLIAMS, Anne
Resigned: 25 April 2005
Appointed Date: 01 April 2000
78 years old

Persons With Significant Control

Wirral Hospice St Johns
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIRRAL HOSPICE ST JOHNS ENTERPRISES LIMITED Events

22 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

21 Dec 2015
Full accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 78 more events
24 Mar 2000
Secretary resigned
24 Mar 2000
Director resigned
24 Mar 2000
New director appointed
24 Mar 2000
New secretary appointed
06 Mar 2000
Incorporation

WIRRAL HOSPICE ST JOHNS ENTERPRISES LIMITED Charges

18 February 2002
Debenture
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: St Johns Hospice in Wirral Limited
Description: Fixed and floating charges over the undertaking and all…