BARNSLEY HOSPICE APPEAL
Overview
Company Name | BARNSLEY HOSPICE APPEAL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02274925 |
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 BARNSLEY HOSPICE APPEAL?
- Other human health activities (86900) / Human health and social work activities
Where is BARNSLEY HOSPICE APPEAL located?
Registered Office Address | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BARNSLEY HOSPICE APPEAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BARNSLEY HOSPICE APPEAL?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for BARNSLEY HOSPICE APPEAL?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Carole Ann Gibbard as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 63 pages | AA | ||
Appointment of Katie Elizabeth Roebuck as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Director's details changed for Ms Amanda Jayne Bennett on Jul 08, 2023 | 2 pages | CH01 | ||
Termination of appointment of Tracey Keys as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Beverley Geary as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Beth Jewitt as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Hinchliffe as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Crossland as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julia Catherine Bell as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Julia Catherine Bell as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 97 pages | AA | ||
Appointment of Mr Thomas Armitage as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Michael Crossland as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Harry Mcgowan as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Melvyn Lunn as a director on Sep 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Naveed Khan as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sophia Ali as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 78 pages | AA | ||
Current accounting period extended from Mar 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Ms June Lovett as a director on Nov 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian David Meade as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Who are the officers of BARNSLEY HOSPICE APPEAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMITAGE, Thomas | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Accountant | 313900730001 | ||||
EDWARDS, Amanda Jayne | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | United Kingdom | British | Head Of Hr & Od | 302130740002 | ||||
HINCHLIFFE, Paul | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Retired | 122286250001 | ||||
JEWITT, Sarah Beth | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Director Of Communications | 320766630001 | ||||
LOVETT, June | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Retired | 302297910001 | ||||
MCGOWAN, James Harry | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Company Director | 269179830001 | ||||
MEADE, Ian David | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Freelance Design & Branding Consultant | 100629920002 | ||||
ROEBUCK, Katie Elizabeth | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Director | 329674480001 | ||||
SALT, Alison Jane | Director | c/o Sue Cutler Church Street Gawber S75 2RL Barnsley 104-106 Church Street England | England | British | Corporate Governance Manager | 192364150001 | ||||
SHERIFF, James John | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | United Kingdom | British | Managing Director | 212610320001 | ||||
ALLISON, James Muir | Secretary | 42 Baslow Crescent Dodworth S75 3SG Barnsley South Yorkshire | British | Company Secretary | 66774140001 | |||||
MAHATME, Shradhanand | Secretary | Parklands 100 Wood Walk Wombwell S73 0NE Barnsley South Yorkshire | British | 24742190001 | ||||||
O'DOWD, Nicola | Secretary | Damsteads Dodworth S75 3TL Barnsley 1 South Yorkshire England | Irish | Finance Manager | 128281840005 | |||||
ALI, Sophia | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Managing Consultant | 124273530003 | ||||
BAILEY, Alison Rose | Director | c/o Irwin Mitchell Llp Millsands S3 8DT Sheffield Riverside East South Yorkshire England | England | British | Solicitor | 174250130001 | ||||
BANNISTER, Jeremy James | Director | 121 Manchester Road Ranmoor S10 5DN Sheffield South Yorkshire | United Kingdom | British | Consultant Surgeon | 74922450001 | ||||
BARLOW, Jennie Marie | Director | 5 Nostell Fold Dodworth S75 3SR Barnsley South Yorkshire | British | Retired Pharmacist | 39207720001 | |||||
BELL, Julia Catherine | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Retired | 318951960001 | ||||
BENNET, Kay Margaret | Director | 9 Briery Meadows Hemingfield S73 0QW Barnsley South Yorkshire | United Kingdom | British | Mid Wife | 111305690001 | ||||
BERRY, Florence Marian | Director | 14 Hall Royd Lane Silkstone Common S75 4PL Barnsley South Yorkshire | British | Registered General Nurse | 39208000001 | |||||
BOOKER, Donald | Director | 8 Hall Place Monk Bretton S71 2EX Barnsley South Yorkshire | British | Newspaper Editor | 24742160001 | |||||
BORRETT, Keith Michael | Director | 38 Cockerham Lane S75 1AZ Barnsley Sth Yorkshire | British | Transport Manager | 8071750002 | |||||
BOSTWICK, David | Director | 42a Monsal Crescent Athersley S71 3PX Barnsley South Yorkshire | British | Councillor | 43418480001 | |||||
BURGESS, Linda Mary | Director | Field Cottage The Park Cawthorne S75 4EL Barnsley | England | British | Councillor | 59328240002 | ||||
CARTER, Frank Albert | Director | Church Street Gawber S75 2RL Barnsley 104-106 South Yorkshire England | England | British | Trustee | 3479840001 | ||||
CARTER, Frank Albert | Director | Brookfields 31 Applehaigh Lane Notton WF4 2NA Wakefield West Yorkshire | England | British | Company Director | 3479840001 | ||||
CAWTHROW, Clive | Director | 13 Higham Common Road Barugh Green S75 1LD Barnsley South Yorkshire | British | Company Director | 8071780001 | |||||
CAWTHROW, Clive | Director | 13 Higham Common Road Barugh Green S75 1LD Barnsley South Yorkshire | British | Councillor B M B C | 8071780001 | |||||
COCKROFT, Robert | Director | 8 Lumb Lane HD4 6SZ Huddersfield West Yorkshire | United Kingdom | British | Journalist | 66774230001 | ||||
COOK OBE, Marie Anne | Director | Pontefract Road S71 5JT Barnsley 342 South Yorkshire England | England | British | Nurse | 174644990001 | ||||
CROSSLAND, Jonathan Michael | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Commercial Director | 304918300001 | ||||
CRUTCH, Alan | Director | 36 Moorside S10 4LN Sheffield South Yorkshire | England | British | Solicitor | 57710280001 | ||||
ENNIS, Jeffrey | Director | 74 Church Street Brierley S72 9JG Barnsley South Yorkshire | British | Teacher | 2569630001 | |||||
EYRE-WOOD, Simon James | Director | Barnsley Hospice 104-106 Church Street S75 2RL Gawber Barnsley | England | British | Solicitor | 183700560002 | ||||
FRAYNE, James Matthew | Director | 5 Hawthorn Grove Silkstone S75 4NS Barnsley South Yorkshire | British | Registered Medical Practitione | 68867020001 |
What are the latest statements on persons with significant control for BARNSLEY HOSPICE APPEAL?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | 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