THE NORTH NORTHUMBERLAND HOSPICE - ALNWICK


Company Profile Company Filings

Overview

THE NORTH NORTHUMBERLAND HOSPICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALNWICK ENGLAND and has the status: Active.
THE NORTH NORTHUMBERLAND HOSPICE was incorporated 20 years ago on 08/10/2003 and has the registered number: 04925273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE NORTH NORTHUMBERLAND HOSPICE - ALNWICK

This company is listed in the following categories:
86900 - Other human health 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

UNIT 3
ALNWICK
NORTHUMBERLAND
NE66 2DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINE CLAIRE BEAUCHAMP Jan 1963 British Director 2022-05-30 CURRENT
SIR ALAN WILLIAM CRAFT Jul 1946 British Director 2023-07-17 CURRENT
MR JOHN COOKE Jul 1946 British Director 2022-09-20 CURRENT
LUCY HELEN MAXWELL CARROLL Jun 1963 British Director 2017-03-09 CURRENT
MRS SUSAN ELIZABETH SHERRARD Apr 1957 Scottish Director 2022-03-22 CURRENT
MRS JOAN ALYSON RAINE Aug 1964 British Director 2023-05-15 CURRENT
DR GILLIAN LINDA SANDERS Dec 1949 British Director 2007-12-03 UNTIL 2011-09-14 RESIGNED
JOHN SWANSON Apr 1945 British Director 2007-03-05 UNTIL 2019-09-17 RESIGNED
SHEILA SUGARS Jul 1946 British Director 2004-02-16 UNTIL 2007-10-17 RESIGNED
DR ANTHONY KENNETH STAPLETON Jun 1945 British Director 2013-05-23 UNTIL 2019-09-17 RESIGNED
MR PETER ALAN COMBEN SLEE Sep 1943 British Director 2007-03-05 UNTIL 2020-01-22 RESIGNED
MS FLORA ISOBEL SIMPSON Apr 1956 British Director 2010-11-09 UNTIL 2017-11-21 RESIGNED
MR DAVID CHARLES SHEPPARD May 1947 British Director 2004-02-16 UNTIL 2005-01-17 RESIGNED
MRS LESLEY ANN ILDERTON Jan 1976 British Director 2021-04-27 UNTIL 2022-02-12 RESIGNED
MR JOHN ALEXANDER RUTHERFORD Dec 1948 British Director 2017-08-15 UNTIL 2021-07-27 RESIGNED
MR DONALD HORACE PINCHBECK Apr 1939 British Director 2006-05-15 UNTIL 2011-07-13 RESIGNED
MRS JANET KELLY Dec 1962 British Director 2021-04-27 UNTIL 2022-11-15 RESIGNED
DR JENNIFER ANNE REID Nov 1970 British Director 2015-07-20 UNTIL 2021-02-26 RESIGNED
DR ROBERT HUGH PAWSON Apr 1944 British Director 2003-10-08 UNTIL 2006-03-07 RESIGNED
MRS JANE ELIZABETH NOLAN Nov 1951 British Director 2005-07-18 UNTIL 2017-07-18 RESIGNED
MR THOMAS ALEXANDER ROBERT SHAW NISBET Jan 1980 English Director 2011-08-01 UNTIL 2012-09-10 RESIGNED
MS SANDRA OLIVE NATTRASS British Director 2005-01-17 UNTIL 2010-09-07 RESIGNED
DR JANE LESLEY EVELYN LOTHIAN May 1958 British Director 2018-10-09 UNTIL 2022-04-30 RESIGNED
DR ALISON MARY MCKENNA May 1953 British Director 2014-11-18 UNTIL 2020-07-13 RESIGNED
APRIL LONG Jan 1967 British Director 2003-10-08 UNTIL 2006-11-26 RESIGNED
MISS BRYONY LESLEY STIMPSON Secretary 2012-05-23 UNTIL 2021-09-21 RESIGNED
MS SANDRA OLIVE NATTRASS British Secretary 2003-10-08 UNTIL 2007-01-13 RESIGNED
SUSAN CHRISTINE BRIDLE Apr 1967 Secretary 2007-01-13 UNTIL 2009-02-28 RESIGNED
MRS ANGELA JUDITH CARR Apr 1953 British Director 2012-04-02 UNTIL 2012-11-21 RESIGNED
REGAN WOODING May 1955 British Director 2003-10-08 UNTIL 2007-01-13 RESIGNED
MARGARET HERRON Jul 1948 British Director 2003-10-08 UNTIL 2006-07-17 RESIGNED
DR ADAM HENRY Feb 1970 British Director 2010-11-09 UNTIL 2016-07-19 RESIGNED
MR. GEOFFREY DONALD GIBSON May 1949 British Director 2005-05-10 UNTIL 2007-06-28 RESIGNED
MRS ZO?? BARRIE FRAIS Aug 1945 British Director 2016-07-19 UNTIL 2017-07-18 RESIGNED
MRS ZOE BARRIE FRAIS Aug 1945 British Director 2010-07-14 UNTIL 2014-07-15 RESIGNED
CHRISTINE FOREMAN Jun 1958 British Director 2004-02-16 UNTIL 2015-11-17 RESIGNED
DR STEPHEN BRENDAN DOHERTY Apr 1975 British Director 2007-03-05 UNTIL 2010-03-18 RESIGNED
MRS LESLEY CLARK Mar 1961 British Director 2023-05-15 UNTIL 2024-03-22 RESIGNED
DR LUCY JANE CARRUTHERS Dec 1983 British Director 2016-07-19 UNTIL 2018-05-15 RESIGNED
DR MARK JOHN TORKINGTON Apr 1963 British Director 2023-07-17 UNTIL 2024-01-08 RESIGNED
MS HILARY BROWN Feb 1963 British Director 2018-10-09 UNTIL 2019-11-27 RESIGNED
MR DAVID HARMON BIESTERFIELD Sep 1953 British Director 2015-07-20 UNTIL 2019-01-17 RESIGNED
MR PAUL WILLIAM ATKINSON Apr 1963 British Director 2021-04-27 UNTIL 2023-08-31 RESIGNED
MR DAVID ATKINSON Aug 1957 British Director 2012-11-21 UNTIL 2017-07-23 RESIGNED
MRS AUDREY ASKEW Nov 1938 British Director 2013-08-19 UNTIL 2014-07-15 RESIGNED
KATHERINE ANNE BURLEIGH Dec 1948 British Director 2004-02-16 UNTIL 2008-12-03 RESIGNED
SIMON HULME Jun 1962 British Director 2019-07-16 UNTIL 2022-07-25 RESIGNED
MR MICHAEL HUGH HESLOP Jun 1948 British Director 2004-02-16 UNTIL 2005-09-19 RESIGNED
MR ROBERT RUSHTON Jun 1974 British Director 2019-07-16 UNTIL 2020-08-24 RESIGNED
MS DEBORAH TRAFFORD Dec 1984 British Director 2022-07-18 UNTIL 2024-01-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMUSEMENT RIDES AND AUTOMATICS LIMITED GATESHEAD ENGLAND Active DORMANT 99999 - Dormant Company
BARRY NOBLE ENTERPRISES GATESHEAD ENGLAND Active DORMANT 99999 - Dormant Company
CROSSCO (1411) LIMITED GATESHEAD ENGLAND Active DORMANT 99999 - Dormant Company
CALLALY CASTLE GARDENS LIMITED ALNWICK ENGLAND Active MICRO ENTITY 98000 - Residents property management
CORAL ISLAND LIMITED GATESHEAD ENGLAND Active DORMANT 99999 - Dormant Company
B.J.'S LEISURE LIMITED GATESHEAD ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CLENNELL PROPERTIES LIMITED GATESHEAD ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
THE GLENDALE GATEWAY TRUST WOOLER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WHITTON HILL FARMING LIMITED WOOLER Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
NUNNYKIRK CENTRE FOR DYSLEXIA NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
TOWN SQUARE (MANAGEMENT) LIMITED NEWCASTLE UPON TYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
CARROLL`S HERITAGE POTATOES LIMITED CORNHILL-ON-TWEED ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ALNWICK YOUNG PEOPLE'S ASSOCIATION LTD ALNWICK Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
2007 SETTLEMENT TRUSTEE LIMITED GATESHEAD ENGLAND Active DORMANT 99999 - Dormant Company
CROSSCO (1217) LIMITED GATESHEAD ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BINGO EXPRESS LIMITED HESSLE ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
AMBLE HARBOUR LIMITED MORPETH Active MICRO ENTITY 46711 - Wholesale of petroleum and petroleum products
CROSSCO (1324) LIMITED GATESHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
TIPTOE RETREAT LTD CORNHILL-ON-TWEED UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASTORA LIMITED ALNWICK Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles