ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED - LOSTOCK HALL


Company Profile Company Filings

Overview

ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED is a Private Limited Company from LOSTOCK HALL and has the status: Active.
ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED was incorporated 31 years ago on 25/11/1992 and has the registered number: 02767558. The accounts status is SMALL and accounts are next due on 31/12/2024.

ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED - LOSTOCK HALL

This company is listed in the following categories:
92000 - Gambling and betting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST CATHERINES HOSPICE
LOSTOCK HALL
PRESTON
PR5 5XU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL ADAMSON Dec 1967 British Director 2024-02-07 CURRENT
MR MICHAEL JAMES LOUGH Oct 1975 British Director 2015-01-19 CURRENT
YASEER AHMED Jun 1977 British Director 2023-06-16 CURRENT
MS CATHERINE MARY BURGESS Sep 1969 British Director 2022-02-01 CURRENT
MR JOHN GEORGE CHESWORTH May 1971 British Director 2015-01-19 CURRENT
MISS MICHELLE LOUISE COX Oct 1984 British Director 2019-06-24 CURRENT
MRS SARAH CULLEN Oct 1979 British Director 2022-10-10 CURRENT
PETER AUSTIN FRANKS Oct 1956 British Director 2018-10-08 CURRENT
TIMOTHY ROGER FRIER Aug 1979 British Director 2017-10-09 CURRENT
MRS BONNIE HODSON Apr 1980 British Director 2023-04-28 CURRENT
DR DAVID TIMOTHY SHAKESPEARE Mar 1970 British Director 2020-07-31 CURRENT
MS AMANDA KATHRINA VAN DUYVENVOORDE Sep 1968 Irish Director 2020-12-10 CURRENT
MRS LYNN ALISON KELLY Secretary 2020-09-05 CURRENT
MS LORRAINE NORRIS May 1958 British Director 2018-10-08 CURRENT
STEPHEN GREENHALGH Jun 1953 British Secretary 2008-08-04 UNTIL 2020-09-04 RESIGNED
KEVIN PETER MOLLOY Jul 1953 British Director 2003-04-28 UNTIL 2003-11-07 RESIGNED
DR NORMAN FLEMING LEIGH Jul 1930 British Director 1994-09-12 UNTIL 2003-07-14 RESIGNED
MR WILLIAM MICHAEL FEATHERSTONE Jan 1934 British Director 2008-10-31 UNTIL 2011-03-07 RESIGNED
MR PHILIP ROBERT JONES English Director 2009-02-11 UNTIL 2019-04-21 RESIGNED
MR KEVIN JONES Apr 1959 British Director 2003-04-28 UNTIL 2013-10-14 RESIGNED
MR KEVIN ANTHONY JAMES Oct 1959 British Director 2009-02-11 UNTIL 2014-09-22 RESIGNED
MS JEAN HUNTER Aug 1956 British Director 2009-02-11 UNTIL 2010-09-27 RESIGNED
MR JOSEPH CLIFFORD HUGHES Feb 1940 British Director 1992-11-25 UNTIL 2018-10-08 RESIGNED
MR JONATHAN HOLDEN Aug 1980 British Director 2015-01-19 UNTIL 2022-07-01 RESIGNED
MR ANTHONY ERNEST HARRISON Nov 1946 British Director 2011-03-07 UNTIL 2021-10-11 RESIGNED
MRS ANNE RICHARDSON Jul 1954 Secretary 2005-07-18 UNTIL 2008-08-04 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1992-11-25 UNTIL 1992-11-25 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1992-11-25 UNTIL 1992-11-25 RESIGNED
MR ANDREW THOMSON Mar 1943 British Secretary 1994-05-03 UNTIL 2003-06-02 RESIGNED
PAUL BRINSLEY Sep 1959 Secretary 2003-06-02 UNTIL 2005-07-18 RESIGNED
MR SELWYN ARTHUR SUTCLIFFE May 1929 British Secretary 1992-11-25 UNTIL 1994-05-03 RESIGNED
MRS ISABELLE WHAITE Mar 1944 British Director 2008-10-31 UNTIL 2012-10-15 RESIGNED
PAUL BRINSLEY Sep 1959 Director 2003-06-02 UNTIL 2005-07-18 RESIGNED
MR JOHN ANTHONY BONSER Aug 1945 British Director 2013-11-06 UNTIL 2022-10-10 RESIGNED
MR RUSSELL ATKINSON Oct 1946 British Director 2004-03-20 UNTIL 2016-10-10 RESIGNED
MRS MARIE AHAMED Feb 1938 British Director 2008-10-31 UNTIL 2011-03-07 RESIGNED
MS LESLEY ANNE DOXSEY Aug 1962 British Director 2013-11-06 UNTIL 2019-02-15 RESIGNED
DR FIONA MARGARET DUNCAN Jan 1956 British Director 2013-11-06 UNTIL 2021-12-09 RESIGNED
MR KEITH BROWN May 1934 British Director 2003-04-28 UNTIL 2014-10-13 RESIGNED
STEPHEN GREENHALGH Jun 1953 British Director 2005-12-05 UNTIL 2008-12-15 RESIGNED
MRS RACHAEL ELAINE MOSES Jun 1979 British Director 2017-11-07 UNTIL 2020-02-18 RESIGNED
DOCTOR STEPHEN THOMAS WARD Apr 1954 British Director 2011-10-17 UNTIL 2019-12-11 RESIGNED
MR JOHN GABRIEL TURNER Oct 1934 British Director 2008-10-31 UNTIL 2015-10-12 RESIGNED
MR ANDREW THOMSON Mar 1943 British Director 1992-11-25 UNTIL 2003-06-02 RESIGNED
REVEREND PETER DAVID TAYLOR Jun 1938 British Director 2003-04-28 UNTIL 2018-10-08 RESIGNED
MR SELWYN ARTHUR SUTCLIFFE May 1929 British Director 1992-11-25 UNTIL 1994-05-03 RESIGNED
MR ANDREW MARTIN RYDER Jul 1962 British Director 2020-12-10 UNTIL 2022-12-09 RESIGNED
MR JOHN ALEXANDER NICKSON Jul 1948 British Director 1992-11-25 UNTIL 2008-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St Catherine's Hospice (Lancashire) Ltd 2016-04-06 Preston   Lancashire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL HOUSING FEDERATION LIMITED LONDON Active GROUP 94110 - Activities of business and employers membership organizations
ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED PRESTON Active GROUP 85590 - Other education n.e.c.
ENTERPRISE LANCASHIRE LIMITED NELSON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED NELSON ENGLAND Active DORMANT 41100 - Development of building projects
THE NATIONAL COUNCIL FOR PALLIATIVE CARE LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
ORVIA PROPERTY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CENTRALAN HOLDINGS LIMITED PRESTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ST. CATHERINE'S HOSPICE TRADING LIMITED LOSTOCK HALL Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
AGE CONCERN PRESTON & SOUTH RIBBLE TRADING LIMITED PRESTON Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
WORDEN HOMES LIMITED PRESTON Dissolved... DORMANT 41100 - Development of building projects
ORVIA GROUP LIMITED NELSON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAIRHAVEN MANAGEMENT SERVICES LIMITED PRESTON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ASSURED LIVING HOUSING ASSOCIATION LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ORVIA ENTERPRISE LIMITED NELSON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ORVIA BUSINESS DEVELOPMENT LIMITED NELSON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ORVIA LIMITED NELSON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ADKIRK LAW LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
ADKIRK LAW INC LIMITED PRESTON ENGLAND Active DORMANT 69102 - Solicitors
ADKIRK LAW EMPLOYMENT SERVICES LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED PRESTON Active GROUP 85590 - Other education n.e.c.
ST. CATHERINE'S HOSPICE TRADING LIMITED LOSTOCK HALL Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ST CATHERINE'S COMMUNITY SERVICES LIMITED PRESTON Active DORMANT 86900 - Other human health activities
ST CATHERINE'S SOCIAL ENTERPRISE LIMITED PRESTON Active SMALL 56101 - Licensed restaurants