PENDLESIDE HOSPICE

Address:
Pendleside Colne Road, Reedley, Burnley, Lancashire, BB10 2LW

PENDLESIDE HOSPICE is a business entity registered at Companies House, UK, with entity identifier is 02280991. The registration start date is July 27, 1988. The current status is Active.

Company Overview

Company Number 02280991
Company Name PENDLESIDE HOSPICE
Registered Address Pendleside Colne Road
Reedley
Burnley
Lancashire
BB10 2LW
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-07-27
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-28
Confirmation Statement Last Update 2020-10-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address PENDLESIDE COLNE ROAD
REEDLEY
Post Town BURNLEY
County LANCASHIRE
Post Code BB10 2LW

Companies with the same post code

Entity Name Office Address
PENDLESIDE TRADING LTD Pendleside Hospice Colne Road, Reedley, Burnley, Lancashire, BB10 2LW, United Kingdom

Companies with the same post town

Entity Name Office Address
INGHAMS HOUSE RENOVATION LTD 21 Como Avenue, Burnley, Lancashire, BB11 5LU, United Kingdom
LBC ENTERPRISE LTD 11 Beech Street, Padiham, Burnley, BB12 7EE, England
BB12 CAR SALES LTD 128 Rectory Road, Burnley, BB12 0BP, England
TOUPEE MAN LTD 16 Grey Street, Burnley, BB10 1BA, England
WESTBRIDGE COURIERS LTD 5 Ravens Grove, Burnley, BB10 2RD, England
TUNWORTH YARD LIMITED Ingham and Yorke, Huntroyde Estate Office, Padiham, Burnley, Lancashire, BB12 7QX, United Kingdom
AKBARE UK LTD 145-147 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BA, United Kingdom
CANDY LAB LTD 4 Raglan Road, Burnley, Lancashire, BB11 4LS, United Kingdom
SAVERSCLICK LTD 28 Cleaver Street, Burnley, BB10 3BE, England
SBR DEVELOPMENTS (NW) LTD 3 Denbigh Grove, Burnley, BB12 6AX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CORNES, Roger Secretary (Active) 1 Marsden Fold, Coldweather Avenue, Nelson, England, BB9 0ET /
6 January 2017
/
BALDWIN, Roger Director (Active) Newfield Barn, 241 Red Lees Road, Cliviger, Burnley, Lancashire, England, BB10 4RF April 1953 /
14 December 2009
British /
England
Solicitor
BROWN, David Harold Director (Active) 5 Meadow Edge, Barrowford, Nelson, Lancashire, England, BB9 6BT October 1952 /
25 June 2001
British /
England
Company Director
CHAPMAN, Francesca Director (Active) 59 Lydgate, Burnley, England, BB10 2DU July 1965 /
21 March 2016
British Citizen /
England
Career Development Adviser Business
CORNES, Roger Langford Director (Active) Pendleside Colne Road, Reedley, Burnley, Lancashire, BB10 2LW February 1947 /
1 May 2012
British /
England
Retired Chartered Accountant
EVANS, Dianne Sarah Director (Active) 11 Delamere Road, Briercliffe, Burnley, Lancashire, England, BB10 2JU July 1973 /
29 October 2012
British /
England
Hr Manager
HYNES, Margaret Director (Active) 24 West Close Avenue, Fence, Burnley, England, BB12 9PE December 1952 /
21 March 2016
British Citizen /
England
Retired
POLLARD, Carol Director (Active) 18 Copperfield Close, Worsthorne, Burnley, Lancashire, BB10 3RT December 1953 /
6 November 2007
British /
England
Nursing
SMITH, David Allistair Director (Active) Newfield House, Higher Red Lees Road, Burnley, Lancashire, BB10 4RF July 1933 /
British /
England
Solicitor
SQUIRE, Carol Director (Active) Trees, 45 Esp Lane, Barnoldswick, England, BB18 5QQ December 1949 /
21 March 2016
British Citizen /
England
Retired
WALKER, David Robert Director (Active) 2 Riverbank Mews, Rossendale, England, BB4 8TP March 1986 /
21 March 2016
English /
England
Managing Director
SMITH, David Allistair Secretary (Resigned) Newfield House, Higher Red Lees Road, Burnley, Lancashire, BB10 4RF /
British /
Retired Solicitor
ASHWORTH, Joan Director (Resigned) 4 Crowther Street, Burnley, Lancashire, BB11 3ND June 1927 /
12 October 1992
British /
Company Director
BADGERY, William Director (Resigned) 9 Pasture Drive, Foulridge, Colne, Lancashire, BB8 7NX March 1932 /
British /
Retired Company Director
BAXTER, Pamela Director (Resigned) 122 Casterton Avenue, Burnley, Lancashire, BB10 2PE May 1936 /
British /
Retired Hospital Administrator
BRIERLEY, Derek Director (Resigned) 18 Berkeley Drive, Read, Burnley, Lancashire, BB12 7QG December 1931 /
British /
Retired Hospital Administrator
BROWN, Andrew Walter Director (Resigned) 4 Calva Close, Burnley, Lancashire, BB12 8XA February 1958 /
British /
Company Director
BUCHANAN, Christiana Director (Resigned) 8 Middleton Drive, Higherford, Nelson, Lancashire, BB9 6BA March 1955 /
2 November 2003
British /
England
Solicitor
BULLAS, Alan Director (Resigned) 7 Moseley Road, Burnley, Lancashire, BB11 2RG September 1939 /
British /
Sales Manager
CADMAN, Margaret Director (Resigned) 10 Garswood Close, Burnley, Lancashire, BB12 0EE January 1943 /
10 October 1994
British /
United Kingdom
Health Visitor
CHADWICK, Frank Director (Resigned) 3 Edge End Avenue, Brierfield, Nelson, Lancashire, BB9 0PN May 1930 /
1 October 1998
British /
Retired
COOPER, Alfred Kenneth, Dr Director (Resigned) Cloud Edge Red Lane, Colne, Lancashire, BB8 7JR February 1928 /
2 March 1992
British /
Retired General Medical Practitioner
COPELAND, William Director (Resigned) 65 Bath Street, Nelson, Lancashire, BB9 0NP May 1935 /
British /
Teacher
DORAN, Donald Bain Marquis Director (Resigned) 336 Lowerhouse Lane, Burnley, Lancashire, England, BB12 6NB December 1957 /
14 December 2009
British /
England
Director
DUARI, Monoranjan Director (Resigned) Roundhay 74 Castle Road, Colne, Lancashire, BB8 7DS December 1930 /
29 May 1996
British /
Company Director
HARLING, Pamela Mary Elizabeth Director (Resigned) 5 Raeburn Avenue, Burnley, Lancashire, BB11 2QE April 1947 /
23 June 2003
British /
Retired Nursing Sister
JOBLING, Muriel Briercliffe Director (Resigned) 1 Ladbrooke Grove, Burnley, Lancashire, BB11 2QF April 1923 /
British /
England
Solicitor Retired
JOHNSON, Clive Eric, Dr Director (Resigned) Noyna, Castle Road, Colne, Lancashire, BB8 7DS July 1944 /
British /
Medical Consultant
JONES, John Trevor Director (Resigned) 45 Mellor Brow, Mellor, Blackburn, Lancashire, BB2 7EX January 1933 /
British /
England
Retired Chartered Accountant
LOCKWOOD, Eric, Dr Director (Resigned) 7 Woodlands Park, Whalley, Clitheroe, BB7 9UG June 1937 /
British /
General Medical Practitioner
MCGEORGE, Alistair Director (Resigned) 3 Wood Close, Roughlee, Nelson, Lancashire, BB9 6PQ May 1948 /
23 June 2003
British /
Retired Surgeon
MONCKTON, Margaret Ellen Director (Resigned) 43 Standenhall Drive, Burnley, Lancashire, BB10 2EF August 1939 /
2 November 2000
British /
England
Retired Civil Servant
NARAYANA, Venkata Swamy, Dr Director (Resigned) 13 Reedley Drive, Reedley, Burnley, Lancashire, BB10 2QZ January 1949 /
7 November 2005
British /
United Kingdom
General Practitioner
RAMSBOTTOM, Barbara Elizabeth Director (Resigned) 3 The School House Marsden Road, Burnley, Lancashire, BB10 2DE May 1955 /
29 May 1996
British /
Support Services Manager
SNELL, Barbara Eleanor Director (Resigned) 52 Sutton Avenue, Burnley, Lancashire, BB10 2NS February 1931 /
12 October 1992
British /
England
Retired

Competitor

Search similar business entities

Post Town BURNLEY
Post Code BB10 2LW
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on PENDLESIDE HOSPICE 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