ST. OSWALD'S HOSPICE LIMITED

Address:
Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE

ST. OSWALD'S HOSPICE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01166239. The registration start date is April 9, 1974. The current status is Active.

Company Overview

Company Number 01166239
Company Name ST. OSWALD'S HOSPICE LIMITED
Registered Address Regent Avenue
Gosforth
Newcastle Upon Tyne
NE3 1EE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-04-09
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-04
Returns Last Update 2015-11-06
Confirmation Statement Due Date 2021-11-20
Confirmation Statement Last Update 2020-11-06
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address REGENT AVENUE
GOSFORTH
Post Town NEWCASTLE UPON TYNE
Post Code NE3 1EE

Companies with the same post code

Entity Name Office Address
ST. OSWALD'S HOSPICE PROMOTIONS LIMITED St Oswald's Hospice Regent Avenue, Gosforth, Newcastle Upon Tyne, Tyne and Wear, NE3 1EE

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EADINGTON, Helen Alice Secretary (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE /
23 November 1999
British /
Corporate And Support Services
BLADES, Stephen Michael, Dr Director (Active) St Oswald;S Hospice Ltd, Regent Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE3 1EE June 1960 /
26 January 2010
British /
United Kingdom
Doctor
CLARKE, Janet Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE September 1947 /
30 November 2010
British /
Great Britain
Retired Pharmaceutical Manager
CLASPER, Dorothy Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE November 1943 /
26 November 2013
British /
Great Britain
Retired Civil Servant
ENGLISH, Christine Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE August 1960 /
14 December 2015
British /
Great Britain
Principal Lecturer/Director Of Outreach
FANIBUNDA, Kersi Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE November 1936 /
30 November 2010
British /
Great Britain
Retired Dental Consultant
HARRISON, Julie Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE September 1958 /
29 November 2011
British /
England
Solicitor
HEDLEY, Brian Kyle Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE March 1951 /
24 May 2016
British /
Great Britain
Retired Accountant
JOBSON, Kim Gail Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE March 1961 /
30 September 2014
British /
Great Britain
Head Of Human Resources & Organisational Dev
LISTON, Marie Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE April 1973 /
26 November 2013
British /
Great Britain
Director Of Human Resources
LUCRAFT, Helen Hunter, Dr Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE June 1950 /
24 September 2013
British /
Great Britain
Retired Consultant Clinical Oncologist
ROBSON, Mike Paul Director (Active) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE December 1955 /
24 November 2009
British /
Great Britain
Accountant
PARKER, Richard Philip Secretary (Resigned) 12 Kingsley Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5QN /
21 October 1992
/
RUTHERFORD, Simon Denis Secretary (Resigned) 3 Jesmond Gardens, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2JN /
/
ATKINSON, Graham Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE July 1979 /
30 November 2010
British /
United Kingdom
Director Of Membershio Services & Hr
BASEY, Colin Leslie Director (Resigned) Cademuir 226 New Ridley Road, Stocksfield, Northumberland, NE43 7QB June 1939 /
21 September 1994
British /
England
Banking Consultant
BRANTINGHAM, Philip Director (Resigned) 90 Moorside North, Newcastle Upon Tyne, Tyne & Wear, NE4 9DU April 1937 /
23 March 1999
British /
Medical Practitioner
CONVERY, Rita Director (Resigned) 143 Wingrove Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9BY September 1924 /
British /
Teacher (Retired)
CRAFT, Elizabeth Anne Director (Resigned) 2 Ruthven Court, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH July 1945 /
British /
United Kingdom
Retired
CURRAN, Clare Louise Director (Resigned) 6 Craster Close, Whitley Bay, Tyne & Wear, NE25 9UE June 1961 /
1 December 1992
British /
Director Of Personnel
DOCHERTY, John Douglas Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE February 1946 /
30 September 2003
British /
United Kingdom
Accountant
EDWARDS, Joseph Rowland Goodman Director (Resigned) 8 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3LA July 1915 /
British /
Consultant Surgeon
ELDER, Mary Elizabeth, Dr Director (Resigned) 75 Montagu Court, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JL February 1927 /
British /
Retired
FORREST, Neil Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE November 1966 /
30 January 2007
British /
United Kingdom
Managing Director
GARDENER, Dawn Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE March 1971 /
27 November 2007
British /
United Kingdom
Hr Manager
GOLDMAN, Alan David Director (Resigned) 13 Fernville Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HT February 1937 /
10 November 1992
British /
Company Director
GORDON, Reginald Peter Director (Resigned) Flat 46 Ettrick Lodge The Grove, Newcastle Upon Tyne, NE3 1NH May 1925 /
British /
Bank Director (Retired)
JAMESON, John Anthony Director (Resigned) West Wing, Capheaton Hall Capheaton, Newcastle Upon Tyne, NE19 2AB December 1947 /
1 November 1998
British /
Management Consultant
JONES, Frederick Andrew Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE October 1945 /
25 March 2008
British /
United Kingdom
Solicitor
KATTAN, Jess, Dr Director (Resigned) 2 Wraysbury Court, Kingston Park, Newcastle Upon Tyne, NE3 2XW September 1961 /
21 November 1995
British /
General Practioner
KELSALL, Ian Gordon Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE November 1974 /
25 November 2008
British /
Great Britain
Chartered Accountant
KIRTON, Dorothy Director (Resigned) 54 Dalesford Drive, Castledene, Newcastle Upon Tyne, NE3 1TW July 1946 /
23 July 2001
British /
Self Employed Consultant
LAMB, Peter James Director (Resigned) 7 Westacres Crescent, Newcastle Upon Tyne, Tyne & Wear, NE15 7NY November 1939 /
British /
Retired Bank Manager
MACROBERT, Elizabeth Hannah Director (Resigned) 25 Kensington Avenue, Gosforth, Newcastle Upon Tyne, NE3 2HP January 1957 /
28 September 1999
British /
Solicitor
MANNIX, Kathryn Anne, Dr Director (Resigned) Regent Avenue, Gosforth, Newcastle Upon Tyne, NE3 1EE January 1959 /
30 January 2007
British /
England
Consultant In Palliative Medic

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE3 1EE
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on ST. OSWALD'S HOSPICE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches