MOYA COLE HOSPICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOYA COLE HOSPICE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00947220
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOYA COLE HOSPICE?

    • Hospital activities (86101) / Human health and social work activities

    Where is MOYA COLE HOSPICE located?

    Registered Office Address
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOYA COLE HOSPICE?

    Previous Company Names
    Company NameFromUntil
    ST. ANN'S HOSPICEDec 31, 1980Dec 31, 1980
    ST ANN'S HOSPICE LIMITEDFeb 03, 1969Feb 03, 1969

    What are the latest accounts for MOYA COLE HOSPICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MOYA COLE HOSPICE?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for MOYA COLE HOSPICE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jacqueline Oldham as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kate Squire as a director on Dec 06, 2025

    1 pagesTM01

    Registration of charge 009472200002, created on Oct 28, 2025

    36 pagesMR01

    Registration of charge 009472200003, created on Oct 28, 2025

    39 pagesMR01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed st. Ann's hospice\certificate issued on 18/09/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2025

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Mar 31, 2024

    94 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Claire Murphy as a secretary on Jun 26, 2024

    2 pagesAP03

    Termination of appointment of Rachel Victoria Mcmillan as a secretary on Jun 26, 2024

    1 pagesTM02

    Termination of appointment of Christopher Michael Brown as a director on Jun 10, 2024

    1 pagesTM01

    Appointment of Mrs Anita Rolfe as a director on May 15, 2024

    2 pagesAP01

    Appointment of Mrs Paula Tanner as a director on May 15, 2024

    2 pagesAP01

    Appointment of Mr Russell Kaminski as a director on May 15, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    93 pagesAA

    Termination of appointment of Alan John Bond as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Paul Jarvis as a secretary on Jan 19, 2024

    2 pagesTM02

    Appointment of Rachel Victoria Mcmillan as a secretary on Jan 22, 2024

    3 pagesAP03

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    48 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of MOYA COLE HOSPICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Claire
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Secretary
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    324497720001
    GOMM, Stephanie, Dr
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish97353670001
    HOLT, Darren Lee
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    United KingdomBritish201730780001
    KAMINSKI, Russell
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish323232700001
    OGDEN, Melanie
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish225359870001
    ROLFE, Anita
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish323233200001
    TANNER, Paula Maria
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish121881900001
    TAYLOR, Fiona
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish221435460001
    WILSON, Stephen James
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish265984050001
    ARROWSMITH, Andrea Dorothy
    1 Hillside Avenue
    Horwich
    BL6 7HQ Bolton
    Lancashire
    Secretary
    1 Hillside Avenue
    Horwich
    BL6 7HQ Bolton
    Lancashire
    British30303850001
    CONNOLLY, John Thomas Michael
    26 Clough Meadow
    Woodley
    SK6 1JZ Stockport
    Cheshire
    Secretary
    26 Clough Meadow
    Woodley
    SK6 1JZ Stockport
    Cheshire
    British, English21570080001
    HARKIN, Ruth
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Secretary
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    196571560001
    JARVIS, Paul, Dr
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Secretary
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    250807720001
    MCCARTHY, Liam Patrick
    9 Bowden Lane
    Chapel En Le Frith
    SK23 0JQ High Peak
    Derbyshire
    Secretary
    9 Bowden Lane
    Chapel En Le Frith
    SK23 0JQ High Peak
    Derbyshire
    British89810190001
    MCMILLAN, Rachel Victoria
    St. Anns Road North
    Heald Green
    SK8 3SZ Cheadle
    St. Anns Hospice
    Cheshire
    England
    Secretary
    St. Anns Road North
    Heald Green
    SK8 3SZ Cheadle
    St. Anns Hospice
    Cheshire
    England
    318734680001
    SPILSBURY, David
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Secretary
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    234088950002
    YATES, Victoria Kathryn
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Secretary
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    183187770001
    BASHIR, Mumtaz Kosser
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish71926350001
    BEARDSWORTH, Allan William
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    United KingdomBritish190755860001
    BEECH, Brian
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish203726010001
    BOND, Alan John
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish24182090001
    BOOTH-CLIBBORN, Stanley Eric Francis, Rt Revd
    Bishopscourt
    Bury New Road
    Manchester
    Lancashire
    Director
    Bishopscourt
    Bury New Road
    Manchester
    Lancashire
    British8535680001
    BRACEGIRDLE, Christopher Andrew, Revd Dr
    2 Towncroft Lane
    BL1 5EW Bolton
    Director
    2 Towncroft Lane
    BL1 5EW Bolton
    British126436490001
    BRENNAN, Charles Anthony Beresford
    The North Wing
    Hoghton Tower
    PR5 0SH Preston
    Lancashire
    Director
    The North Wing
    Hoghton Tower
    PR5 0SH Preston
    Lancashire
    British20201710001
    BRIERLEY, Ronald
    52 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    Director
    52 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    British9599180001
    BROWN, Christopher Michael
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish114123890001
    BURNS, Peter Henry
    Braestead 25 Heybridge Lane
    Prestbury
    SK10 4ES Macclesfield
    Cheshire
    Director
    Braestead 25 Heybridge Lane
    Prestbury
    SK10 4ES Macclesfield
    Cheshire
    British21570110001
    CHETWOOD, Stephen
    2 Mayfield Road
    SK7 1JU Bramhall
    Cheshire
    Director
    2 Mayfield Road
    SK7 1JU Bramhall
    Cheshire
    EnglandBritish110899920001
    CHILTON, Helen Elizabeth
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish161249070001
    COLE, Moya Patricia, Dr
    1 Slieve Shannagh Park
    BT33 0HW Newcastle
    County Down
    Director
    1 Slieve Shannagh Park
    BT33 0HW Newcastle
    County Down
    British21570120001
    CROWTHER, Stephen
    Hawley House Hawley Lane
    Hale
    WA15 0DJ Altrincham
    Cheshire
    Director
    Hawley House Hawley Lane
    Hale
    WA15 0DJ Altrincham
    Cheshire
    British42908760001
    DARBYSHIRE, Elaine Carol
    Piccadilly Place
    M1 3BN Manchester
    3
    Lancashire
    England
    Director
    Piccadilly Place
    M1 3BN Manchester
    3
    Lancashire
    England
    EnglandBritish124483390002
    DELAMORE, Rosemary
    Fisher House
    Rivington
    BL6 7SL Bolton
    Director
    Fisher House
    Rivington
    BL6 7SL Bolton
    British21570130001
    DILLON, Luke
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish180893680001
    DONOHOE, Peter Joseph
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    Director
    St. Ann's Road North
    Heald Green
    SK8 3SZ Cheadle
    Cheshire
    EnglandBritish228327990001

    What are the latest statements on persons with significant control for MOYA COLE HOSPICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0