HOSPICE OF THE GOOD SHEPHERD
Overview
| Company Name | HOSPICE OF THE GOOD SHEPHERD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01843427 |
| 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 HOSPICE OF THE GOOD SHEPHERD?
- Other human health activities (86900) / Human health and social work activities
Where is HOSPICE OF THE GOOD SHEPHERD located?
| Registered Office Address | Hospice Of The Good Shepherd Gordon Lane Backford CH2 4DG Chester Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOSPICE OF THE GOOD SHEPHERD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOSPICE OF THE GOOD SHEPHERD?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for HOSPICE OF THE GOOD SHEPHERD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Lucy Wardle as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Oscar Robin Benoy as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 74 pages | AA | ||
Appointment of Mrs Caroline Mary Elizabeth Mosley as a director on Jun 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Gilburt as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 78 pages | AA | ||
Appointment of Ms Lucy Wardle as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sophie Blinkhorn as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Yvonne Emmett-Cannell on Jul 08, 2024 | 2 pages | CH01 | ||
Termination of appointment of Justine Michelle Watkinson as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Appointment of Dr Elizabeth Redmond as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Brian Howlett as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Isabelle Lois Hughes as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Ian Christon as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 74 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Ian Harris as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 85 pages | AA | ||
Appointment of Mr Christopher Ian Harris as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Yvonne Bottomley on Apr 08, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Lesley Sharon Mills as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Suzanne Crutchley as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gary Barr as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Who are the officers of HOSPICE OF THE GOOD SHEPHERD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Gary | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 300069980001 | |||||
| BLINKHORN, Sophie | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | England | British | 325034300001 | |||||
| CRUTCHLEY, Suzanne | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 302104040001 | |||||
| DAVIES, Michael Anthony | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 62918370004 | |||||
| EMMETT CANNELL, Yvonne | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | England | British | 286837490003 | |||||
| FERGUSSON, Neil, Dr | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 241316670001 | |||||
| GILBURT, David | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 337704720001 | |||||
| MEE, Robert James | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | England | British | 92913850001 | |||||
| MILLS, Lesley Sharon | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 168045380001 | |||||
| MOSLEY, Caroline Mary Elizabeth | Director | Westminster Avenue CH4 8JB Chester 8 England | England | British | 56133620002 | |||||
| REDMOND, Elizabeth, Dr | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | England | British | 323112840001 | |||||
| BOOKER, Malcolm Edward | Secretary | Ashley House Pant Lane, Gresford LL12 8EU Wrexham Clwyd | British | 77831620001 | ||||||
| HARGREAVES, John Roger | Secretary | Hillside House Bronwylfa LL14 4LD Wrexham Clwyd | British | 59762250002 | ||||||
| KNIGHT, Patricia Kathleen Elizabeth | Secretary | 5 The Waltons Belgrave Park CH4 7EA Chester Cheshire | British | 83912060001 | ||||||
| LEWIS, David John Rhystyd | Secretary | Earlsway Curzon Park CH4 8AY Chester 39 Cheshire United Kingdom | 170639120001 | |||||||
| MITCHELL, Geoffrey Noel Stanley | Secretary | The Dormy House 27 Gayton Lane Heswall L60 3RE Wirral Merseyside | British | 49224830001 | ||||||
| ALLMAN, Rita | Director | 44 Shaftesbury Avenue Vicars Cross CH3 5LQ Chester Cheshire | British | 29061810001 | ||||||
| BANKS, Andrew Gordon | Director | Column Road CH48 8AX West Kirby 16 Wirral United Kingdom | England | British | 140565190001 | |||||
| BENOY, William Oscar Robin | Director | Burganey Court, Wrexham Road Pulford CH4 9ES Chester 1 United Kingdom | England | British | 142921700001 | |||||
| BOOKER, Malcolm Edward | Director | Ashley House Pant Lane, Gresford LL12 8EU Wrexham Clwyd | Wales | British | 77831620001 | |||||
| BRITTON, Stephen Gallagher | Director | 24 Lache Lane CH4 7LR Chester Chelfont House Cheshire United Kingdom | United Kingdom | British | 42945760001 | |||||
| CAPSTICK, Barbara Jean | Director | Redlands 54 Upton Park CH2 1DG Chester Cheshire | United Kingdom | British | 93801880001 | |||||
| CARTER, Catharine Jane | Director | Tegid Way Saltney CH4 8QR Chester 29 Flintshire United Kingdom | United Kingdom | British | 170625960001 | |||||
| CHILDS, David, Doctor | Director | The Cedar House Townfield Lane Mollington CH1 6NJ Chester Cheshire | British | 35342000001 | ||||||
| CHRISTON, Jamie Ian | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 249756000001 | |||||
| CLAPHAM, Joan Irene | Director | 239 Cambridge Road Great Stanney L65 5BN Ellesmere Port South Wirral Cheshire | British | 16055890001 | ||||||
| CLOUGH, Virginia, Dr | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd United Kingdom | United Kingdom | British | 97347930001 | |||||
| COCKBURN, Beatrice Mary, Dr | Director | Garden Lane Medical Centre 19 Garden Lane CH1 4EN Chester Cheshire | British | 16055900002 | ||||||
| COX, Kate Siobhan | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | England | British | 210241390001 | |||||
| CUSSONS, Simon Hamish | Director | Earlston Court CH3 5BQ Chester 7 Cheshire United Kingdom | United Kingdom | British | 6846150005 | |||||
| CUTTING, Jane Helen | Director | 20 Heron Road Hoylake L47 9RU Wirral Merseyside | British | 16056100001 | ||||||
| EDWARDS, Patricia Ann | Director | Willow Corner 137 Broughton Hall Road Broughton CH4 0QQ Chester Cheshire | British | 16055910001 | ||||||
| ELLIOTT, Austen Ernest, Doctor | Director | 152 Barrelwell Hill CH3 5BR Chester Waterside Lodge Cheshire United Kingdom | United Kingdom | British | 49500950001 | |||||
| EVANS, Elizabeth | Director | Elm Cottage Little Heath Road Christleton CH3 7AH Chester Cheshire | British | 16055920001 | ||||||
| EYRES, Gavin, Dr | Director | Gordon Lane Backford CH2 4DG Chester Hospice Of The Good Shepherd Cheshire | United Kingdom | British | 167633000002 |
What are the latest statements on persons with significant control for HOSPICE OF THE GOOD SHEPHERD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 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