MOYA COLE HOSPICE
Overview
| Company Name | MOYA COLE HOSPICE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00947220 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOYA COLE HOSPICE?
| Company Name | From | Until |
|---|---|---|
| ST. ANN'S HOSPICE | Dec 31, 1980 | Dec 31, 1980 |
| ST ANN'S HOSPICE LIMITED | Feb 03, 1969 | Feb 03, 1969 |
What are the latest accounts for MOYA COLE HOSPICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOYA COLE HOSPICE?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for MOYA COLE HOSPICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jacqueline Oldham as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kate Squire as a director on Dec 06, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 009472200002, created on Oct 28, 2025 | 36 pages | MR01 | ||||||||||
Registration of charge 009472200003, created on Oct 28, 2025 | 39 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed st. Ann's hospice\certificate issued on 18/09/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 94 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Claire Murphy as a secretary on Jun 26, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachel Victoria Mcmillan as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Michael Brown as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Anita Rolfe as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Paula Tanner as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell Kaminski as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 93 pages | AA | ||||||||||
Termination of appointment of Alan John Bond as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jarvis as a secretary on Jan 19, 2024 | 2 pages | TM02 | ||||||||||
Appointment of Rachel Victoria Mcmillan as a secretary on Jan 22, 2024 | 3 pages | AP03 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MOYA COLE HOSPICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Claire | Secretary | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | 324497720001 | |||||||
| GOMM, Stephanie, Dr | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 97353670001 | |||||
| HOLT, Darren Lee | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | United Kingdom | British | 201730780001 | |||||
| KAMINSKI, Russell | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 323232700001 | |||||
| OGDEN, Melanie | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 225359870001 | |||||
| ROLFE, Anita | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 323233200001 | |||||
| TANNER, Paula Maria | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 121881900001 | |||||
| TAYLOR, Fiona | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 221435460001 | |||||
| WILSON, Stephen James | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 265984050001 | |||||
| ARROWSMITH, Andrea Dorothy | Secretary | 1 Hillside Avenue Horwich BL6 7HQ Bolton Lancashire | British | 30303850001 | ||||||
| CONNOLLY, John Thomas Michael | Secretary | 26 Clough Meadow Woodley SK6 1JZ Stockport Cheshire | British, English | 21570080001 | ||||||
| HARKIN, Ruth | Secretary | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | 196571560001 | |||||||
| JARVIS, Paul, Dr | Secretary | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | 250807720001 | |||||||
| MCCARTHY, Liam Patrick | Secretary | 9 Bowden Lane Chapel En Le Frith SK23 0JQ High Peak Derbyshire | British | 89810190001 | ||||||
| MCMILLAN, Rachel Victoria | Secretary | St. Anns Road North Heald Green SK8 3SZ Cheadle St. Anns Hospice Cheshire England | 318734680001 | |||||||
| SPILSBURY, David | Secretary | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | 234088950002 | |||||||
| YATES, Victoria Kathryn | Secretary | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | 183187770001 | |||||||
| BASHIR, Mumtaz Kosser | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 71926350001 | |||||
| BEARDSWORTH, Allan William | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | United Kingdom | British | 190755860001 | |||||
| BEECH, Brian | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 203726010001 | |||||
| BOND, Alan John | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 24182090001 | |||||
| BOOTH-CLIBBORN, Stanley Eric Francis, Rt Revd | Director | Bishopscourt Bury New Road Manchester Lancashire | British | 8535680001 | ||||||
| BRACEGIRDLE, Christopher Andrew, Revd Dr | Director | 2 Towncroft Lane BL1 5EW Bolton | British | 126436490001 | ||||||
| BRENNAN, Charles Anthony Beresford | Director | The North Wing Hoghton Tower PR5 0SH Preston Lancashire | British | 20201710001 | ||||||
| BRIERLEY, Ronald | Director | 52 Trafford Road SK9 7DN Alderley Edge Cheshire | British | 9599180001 | ||||||
| BROWN, Christopher Michael | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 114123890001 | |||||
| BURNS, Peter Henry | Director | Braestead 25 Heybridge Lane Prestbury SK10 4ES Macclesfield Cheshire | British | 21570110001 | ||||||
| CHETWOOD, Stephen | Director | 2 Mayfield Road SK7 1JU Bramhall Cheshire | England | British | 110899920001 | |||||
| CHILTON, Helen Elizabeth | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 161249070001 | |||||
| COLE, Moya Patricia, Dr | Director | 1 Slieve Shannagh Park BT33 0HW Newcastle County Down | British | 21570120001 | ||||||
| CROWTHER, Stephen | Director | Hawley House Hawley Lane Hale WA15 0DJ Altrincham Cheshire | British | 42908760001 | ||||||
| DARBYSHIRE, Elaine Carol | Director | Piccadilly Place M1 3BN Manchester 3 Lancashire England | England | British | 124483390002 | |||||
| DELAMORE, Rosemary | Director | Fisher House Rivington BL6 7SL Bolton | British | 21570130001 | ||||||
| DILLON, Luke | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 180893680001 | |||||
| DONOHOE, Peter Joseph | Director | St. Ann's Road North Heald Green SK8 3SZ Cheadle Cheshire | England | British | 228327990001 |
What are the latest statements on persons with significant control for MOYA COLE HOSPICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2016 | The 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