WREXHAM HOSPICE AND CANCER SUPPORT CENTRE FOUNDATION
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 2SJ

Company number 02906838
Status Active
Incorporation Date 4 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NIGHTINGALE HOUSE, CHESTER ROAD, WREXHAM, LL11 2SJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Stephen Victor Parry as a director on 6 April 2016. The most likely internet sites of WREXHAM HOSPICE AND CANCER SUPPORT CENTRE FOUNDATION are www.wrexhamhospiceandcancersupportcentre.co.uk, and www.wrexham-hospice-and-cancer-support-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrexham Hospice and Cancer Support Centre Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02906838. Wrexham Hospice and Cancer Support Centre Foundation has been working since 04 March 1994. The present status of the company is Active. The registered address of Wrexham Hospice and Cancer Support Centre Foundation is Nightingale House Chester Road Wrexham Ll11 2sj. . BRAID, Neil William, Dr is a Director of the company. BURGOYNE, Christopher is a Director of the company. DUGUID, Jennifer Karen Mary, Dr is a Director of the company. GREASLEY, Graham Gilmour is a Director of the company. GRIFFITHS, Eluned is a Director of the company. HUGHES, Philip, His Honour is a Director of the company. LOWE, Joan is a Director of the company. MADDOCKS, Paul is a Director of the company. MORSE, Andrew Paul is a Director of the company. PATERSON, Helen, Dr is a Director of the company. VARLEY, Caroline Victoria is a Director of the company. Secretary VALENTINE, Pamela Ruth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARTHURS, Graham John, Doctor has been resigned. Director BURGOYNE, Christopher has been resigned. Director COOP, Mary June has been resigned. Director CROFT, Nicholas Adrian has been resigned. Director DARLINGTON, Derek has been resigned. Director DAVIES, Edward Roger Llewelyn has been resigned. Director DAVIES, Neil has been resigned. Director DAWSON, Nicholas has been resigned. Director DAY, Ian Charles, Reverend has been resigned. Director DUDLEY, Joyce has been resigned. Director GRIFFITHS, Frank has been resigned. Director HINCHLIFFE, Julie has been resigned. Director HUGHES, Gwyn Eifion has been resigned. Director JONES, Maldwyn has been resigned. Director JONES, Margretta has been resigned. Director KENYON, Lloyd, Lord has been resigned. Director LAND, Norman has been resigned. Director MAREK, Anne has been resigned. Director MARSHALL, Geoffrey Osborne, Canon has been resigned. Director MARTIN, Raymond Joseph has been resigned. Director PARRY, Stephen Victor has been resigned. Director PHILLIPS, Mervyn Hugh has been resigned. Director PICKLES, Richard Mark, Doctor has been resigned. Director RENSHAW, Barbara Ann has been resigned. Director RYAN, Kay has been resigned. Director SAVAGE, Charles Albert has been resigned. Director VALENTINE, Pamela Ruth has been resigned. Director WALKER, Eileen has been resigned. Director WILLIAMS, Edward has been resigned. Director WILLIAMS, Edward has been resigned. Director WINGETT, Elizabeth Joan has been resigned. Director WINGETT, Simon has been resigned. Director WOOD, Anne Shirley has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BRAID, Neil William, Dr
Appointed Date: 01 June 2003
69 years old

Director
BURGOYNE, Christopher
Appointed Date: 20 April 2010
66 years old

Director
DUGUID, Jennifer Karen Mary, Dr
Appointed Date: 21 September 2009
78 years old

Director
GREASLEY, Graham Gilmour
Appointed Date: 11 June 2014
74 years old

Director
GRIFFITHS, Eluned
Appointed Date: 31 March 1998
80 years old

Director
HUGHES, Philip, His Honour
Appointed Date: 05 January 2016
78 years old

Director
LOWE, Joan
Appointed Date: 21 September 2009
81 years old

Director
MADDOCKS, Paul
Appointed Date: 21 January 2015
56 years old

Director
MORSE, Andrew Paul
Appointed Date: 21 September 2009
60 years old

Director
PATERSON, Helen, Dr
Appointed Date: 27 June 2012
64 years old

Director
VARLEY, Caroline Victoria
Appointed Date: 05 January 2016
59 years old

Resigned Directors

Secretary
VALENTINE, Pamela Ruth
Resigned: 30 April 2015
Appointed Date: 04 March 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
ARTHURS, Graham John, Doctor
Resigned: 14 June 2006
Appointed Date: 04 March 1994
80 years old

Director
BURGOYNE, Christopher
Resigned: 16 March 2008
Appointed Date: 11 December 2002
66 years old

Director
COOP, Mary June
Resigned: 25 February 2002
Appointed Date: 05 December 1995
93 years old

Director
CROFT, Nicholas Adrian
Resigned: 02 March 2005
Appointed Date: 10 October 2001
78 years old

Director
DARLINGTON, Derek
Resigned: 27 November 2006
Appointed Date: 04 March 1994
82 years old

Director
DAVIES, Edward Roger Llewelyn
Resigned: 26 January 2011
Appointed Date: 14 April 2000
87 years old

Director
DAVIES, Neil
Resigned: 10 April 2014
Appointed Date: 09 January 2002
88 years old

Director
DAWSON, Nicholas
Resigned: 11 May 1995
Appointed Date: 04 March 1994
80 years old

Director
DAY, Ian Charles, Reverend
Resigned: 13 June 2000
Appointed Date: 24 May 1994
77 years old

Director
DUDLEY, Joyce
Resigned: 13 March 2007
Appointed Date: 10 October 2001
107 years old

Director
GRIFFITHS, Frank
Resigned: 11 March 1997
Appointed Date: 24 May 1994
100 years old

Director
HINCHLIFFE, Julie
Resigned: 10 February 2012
Appointed Date: 21 September 2009
67 years old

Director
HUGHES, Gwyn Eifion
Resigned: 15 October 1998
Appointed Date: 05 December 1995
100 years old

Director
JONES, Maldwyn
Resigned: 12 April 2011
Appointed Date: 24 May 1994
84 years old

Director
JONES, Margretta
Resigned: 13 March 2007
Appointed Date: 04 March 1994
92 years old

Director
KENYON, Lloyd, Lord
Resigned: 22 February 2003
Appointed Date: 24 May 1994
78 years old

Director
LAND, Norman
Resigned: 12 April 2011
Appointed Date: 10 October 2001
78 years old

Director
MAREK, Anne
Resigned: 12 March 2006
Appointed Date: 24 May 1994
82 years old

Director
MARSHALL, Geoffrey Osborne, Canon
Resigned: 29 August 2008
Appointed Date: 11 December 2002
77 years old

Director
MARTIN, Raymond Joseph
Resigned: 15 February 2002
Appointed Date: 06 June 1995
74 years old

Director
PARRY, Stephen Victor
Resigned: 06 April 2016
Appointed Date: 21 January 2015
68 years old

Director
PHILLIPS, Mervyn Hugh
Resigned: 21 May 2014
Appointed Date: 04 March 1994
94 years old

Director
PICKLES, Richard Mark, Doctor
Resigned: 22 May 2002
Appointed Date: 24 May 1994
82 years old

Director
RENSHAW, Barbara Ann
Resigned: 12 October 1999
Appointed Date: 02 July 1996
68 years old

Director
RYAN, Kay
Resigned: 28 March 2001
Appointed Date: 11 February 2000
66 years old

Director
SAVAGE, Charles Albert
Resigned: 25 February 2003
Appointed Date: 31 March 1998
87 years old

Director
VALENTINE, Pamela Ruth
Resigned: 30 April 2015
Appointed Date: 04 March 1994
71 years old

Director
WALKER, Eileen
Resigned: 30 April 2015
Appointed Date: 21 September 2009
80 years old

Director
WILLIAMS, Edward
Resigned: 20 April 2010
Appointed Date: 01 June 2003
82 years old

Director
WILLIAMS, Edward
Resigned: 31 May 2001
Appointed Date: 31 March 1998
82 years old

Director
WINGETT, Elizabeth Joan
Resigned: 24 April 1997
Appointed Date: 24 May 1994
96 years old

Director
WINGETT, Simon
Resigned: 08 November 1996
Appointed Date: 24 May 1994
68 years old

Director
WOOD, Anne Shirley
Resigned: 17 April 2013
Appointed Date: 01 March 2000
92 years old

WREXHAM HOSPICE AND CANCER SUPPORT CENTRE FOUNDATION Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
14 Jun 2016
Group of companies' accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Stephen Victor Parry as a director on 6 April 2016
05 Apr 2016
Annual return made up to 4 March 2016 no member list
05 Apr 2016
Appointment of His Honour Philip Hughes as a director on 5 January 2016
...
... and 118 more events
23 Jun 1994
New director appointed

23 Jun 1994
New director appointed

23 Jun 1994
New director appointed

23 Jun 1994
New director appointed

04 Mar 1994
Incorporation

WREXHAM HOSPICE AND CANCER SUPPORT CENTRE FOUNDATION Charges

18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Nightingale house hospice chester road wrexham t/no…
21 December 2007
Licence
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: North East Wales National Health Services Trust
Description: Nightingale house hospice chester road wrexham t/n's…