Company NameTynedale Hospice At Home
Company StatusActive
Company Number02870776
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 November 1993(30 years, 5 months ago)
Previous NameTynedale Community Hospice

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Gillian Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Anne Galbraith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Michael George Urwin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameDr Kathleen Fadden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameDr Bernard Laurence Herdan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameDr Lucy Carrie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Gillian Benjamin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Dean Paul Buckle
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(30 years after company formation)
Appointment Duration4 months, 3 weeks
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameElspeth Bowden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleMacmillan Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Burswell Villas
Hexham
Northumberland
NE46 3LD
Director NameDr Lindsay Anne Crack
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleDoctor/Palliative Care
Correspondence AddressBeechcroft Aydon Road
Corbridge
Northumberland
NE45 5EG
Director NameIsaebail Mairi Cameron Fawcett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressRubislaw,1 Tynedale View
Hexham
Northumberland
NE46 3JG
Director NameKim Irene Findlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleOccupational Health Nurse
Correspondence Address15 Enderby Drive
Highford Park
Hexham
Northumberland
NE46 2PA
Secretary NameJulian J Moffatt
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcote
Newcastle Road
Corbridge
Northumberland
NE45 5LN
Director NameThomas Jobson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2000)
RoleRetired Bank Manager
Correspondence Address3 The Paddock Dipton Mill Road
Hexham
Northumberland
NE46 1BP
Director NameMr Miles David Joyce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 August 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressKerangarth
The Stanners
Corbridge
Northumberland
NE45 5BA
Secretary NameMr Miles David Joyce
NationalityBritish
StatusResigned
Appointed16 September 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerangarth
The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameElizabeth Jane Hastings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYoton
The Stanners
Corbridge
Northumberland
NE45 5BA
Director NameMargaret Beeny
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2009)
RoleMacmillan Nurse
Correspondence AddressSettlingstones Farm Cottages
Settlingstones Newbrough
Hexham
Northumberland
NE47 5BD
Director NameCatherine Clarkson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2008)
RoleNurse
Correspondence AddressTeachers Cottage
Ordley
Hexham
Northumberland
NE46 1SX
Director NameRev Christopher Guy Elliiot-Newman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Director NameDr Tim Alan Carney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(16 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 March 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Bay Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameMr Nigel Geoffrey Barnes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Newmans Way
Battle Hill
Hexham
Northumberland
NE46 1BB
Secretary NameMr Ian Williamson
StatusResigned
Appointed17 August 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2011)
RoleCompany Director
Correspondence Address3 Dene Court
Cockshaw
Hexham
Northumberland
NE46 3EB
Director NameMs Anne Margaret Francis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(19 years after company formation)
Appointment Duration9 years (resigned 23 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameAnnette Elizabeth Dickson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(19 years after company formation)
Appointment Duration2 months (resigned 15 January 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Hencotes
Hexham
Northumberland
NE46 2EW
Director NameCanon Dr Michael James Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Andrews Road
Hexham
Northumberland
NE46 2EY
Director NameDr Denise Margaret Adams
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 February 2016)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address3 Wentworth Place
Hexham
Northumberland
NE46 1XB
Director NameMr Patrick James Johnston
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(21 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 January 2024)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Elizabeth Harris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2019)
RoleDeputy Director Of Nursing And Patient Services
Country of ResidenceUnited Kingdom
Correspondence AddressCharehead Farm Main Street
Acomb
Hexham
Northumberland
NE46 4PL
Director NameMrs Louisa Deas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Main Street
Corbridge
Northumberland
NE45 5LE
Director NameMr Lee Coleman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 March 2019)
RoleBranch Manager Waitrose Hexham
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Cottage Wooley
Hexham
NE46 1TY
Director NameMrs Gillian Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2019)
RoleRetired NHS Matron
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Aidans Park
Fourstones
Hexham
NE47 5EB
Director NameDr Stephen Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2020)
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Elizabeth Cameron Hogg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU

Contact

Websitetynedalehospice.com
Telephone01434 600388
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address1 Legion House Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Financials

Year2014
Turnover£628,592
Net Worth£527,897
Cash£490,737
Current Liabilities£59,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

10 December 2020Director's details changed for Mrs Gillian Jones on 10 November 2020 (2 pages)
10 December 2020Director's details changed for Ms Anne Margaret Francis on 10 November 2020 (2 pages)
10 December 2020Director's details changed for Mr John Joseph Harrison on 10 November 2020 (2 pages)
10 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 December 2020Director's details changed for Mrs Anne Galbraith on 10 November 2020 (2 pages)
10 December 2020Director's details changed for Mr Patrick James Johnston on 10 November 2020 (2 pages)
10 December 2020Director's details changed for Professor Janet Shucksmith on 10 November 2020 (2 pages)
19 August 2020Termination of appointment of Stephen Brown as a director on 28 July 2020 (1 page)
19 June 2020Termination of appointment of Lynn Joyce Dorothy Willis as a director on 24 March 2020 (1 page)
19 June 2020Termination of appointment of Louisa Deas as a director on 24 March 2020 (1 page)
13 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 February 2020Statement of company's objects (2 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
6 June 2019Cessation of Anne Margaret Francis as a person with significant control on 19 March 2019 (1 page)
6 June 2019Appointment of Mrs Anne Galbraith as a director on 21 May 2019 (2 pages)
6 June 2019Appointment of Ms Lynn Joyce Dorothy Willis as a director on 20 May 2019 (2 pages)
6 June 2019Appointment of Mrs Elizabeth Cameron Hogg as a director on 21 May 2019 (2 pages)
6 June 2019Appointment of Dr Stephen Brown as a director on 21 May 2019 (2 pages)
6 June 2019Notification of John Joseph Harrison as a person with significant control on 19 March 2019 (2 pages)
6 June 2019Appointment of Mr Michael George Urwin as a director on 21 May 2019 (2 pages)
6 June 2019Appointment of Mrs Kathleen Fadden as a director on 21 May 2019 (2 pages)
6 June 2019Appointment of Mrs Gillian Jones as a director on 21 May 2019 (2 pages)
6 June 2019Appointment of Mrs Susan Elizabeth Miller as a director on 21 May 2019 (2 pages)
1 April 2019Termination of appointment of Gillian Robson as a director on 20 March 2019 (1 page)
1 April 2019Termination of appointment of Tim Alan Carney as a director on 19 March 2019 (1 page)
1 April 2019Termination of appointment of Lee Coleman as a director on 19 March 2019 (1 page)
29 January 2019Termination of appointment of Gillian Charlton as a director on 29 January 2019 (1 page)
29 January 2019Termination of appointment of Elizabeth Harris as a director on 29 January 2019 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
19 April 2018Termination of appointment of Brian Wood Massey as a director on 20 March 2018 (1 page)
6 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 December 2017Director's details changed for Mrs Gillian Robson on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mrs Gillian Robson on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
28 April 2017Termination of appointment of Diana Linnett as a director on 21 March 2017 (1 page)
28 April 2017Termination of appointment of Diana Linnett as a director on 21 March 2017 (1 page)
28 April 2017Appointment of Mr John Joseph Harrison as a director on 21 March 2017 (2 pages)
28 April 2017Termination of appointment of Peter Frank Rodger as a director on 21 March 2017 (1 page)
28 April 2017Appointment of Mrs Louisa Deas as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mr John Joseph Harrison as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Professor Janet Shucksmith as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Professor Janet Shucksmith as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mrs Gillian Charlton as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mr Lee Coleman as a director on 21 March 2017 (2 pages)
28 April 2017Termination of appointment of Peter Frank Rodger as a director on 21 March 2017 (1 page)
28 April 2017Appointment of Mrs Louisa Deas as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mr Lee Coleman as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mrs Elizabeth Harris as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mrs Gillian Charlton as a director on 21 March 2017 (2 pages)
28 April 2017Appointment of Mrs Elizabeth Harris as a director on 21 March 2017 (2 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
12 December 2016Registered office address changed from 3 Wentworth Place Hexham Northumberland NE46 1XB to 1 Legion House Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 3 Wentworth Place Hexham Northumberland NE46 1XB to 1 Legion House Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 12 December 2016 (1 page)
9 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
19 February 2016Termination of appointment of Denise Margaret Adams as a director on 11 February 2016 (1 page)
19 February 2016Termination of appointment of Denise Margaret Adams as a director on 11 February 2016 (1 page)
28 January 2016Appointment of Mr Peter Frank Rodger as a director on 6 January 2016 (2 pages)
28 January 2016Termination of appointment of Michael James Jackson as a director on 12 January 2016 (1 page)
28 January 2016Appointment of Mr Peter Frank Rodger as a director on 6 January 2016 (2 pages)
28 January 2016Termination of appointment of Michael James Jackson as a director on 12 January 2016 (1 page)
7 December 2015Annual return made up to 10 November 2015 no member list (9 pages)
7 December 2015Annual return made up to 10 November 2015 no member list (9 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
16 April 2015Appointment of Mr Patrick James Johnston as a director on 20 January 2015 (2 pages)
16 April 2015Termination of appointment of Elaine Christine Rodger as a director on 20 January 2015 (1 page)
16 April 2015Appointment of Mr Patrick James Johnston as a director on 20 January 2015 (2 pages)
16 April 2015Termination of appointment of Elaine Christine Rodger as a director on 20 January 2015 (1 page)
16 April 2015Appointment of Dr Denise Margaret Adams as a director on 20 January 2015 (2 pages)
16 April 2015Appointment of Dr Denise Margaret Adams as a director on 20 January 2015 (2 pages)
3 December 2014Director's details changed for Mrs Diana Linnett on 10 November 2014 (2 pages)
3 December 2014Annual return made up to 10 November 2014 no member list (8 pages)
3 December 2014Annual return made up to 10 November 2014 no member list (8 pages)
3 December 2014Director's details changed for Canon Dr Michael James Jackson on 10 November 2014 (2 pages)
3 December 2014Director's details changed for Mrs Diana Linnett on 10 November 2014 (2 pages)
3 December 2014Director's details changed for Canon Dr Michael James Jackson on 10 November 2014 (2 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (29 pages)
26 September 2014Total exemption full accounts made up to 31 March 2014 (29 pages)
15 May 2014Termination of appointment of Jacqueline Poole as a director (1 page)
15 May 2014Termination of appointment of Jacqueline Poole as a director (1 page)
19 November 2013Annual return made up to 10 November 2013 no member list (9 pages)
19 November 2013Annual return made up to 10 November 2013 no member list (9 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
25 September 2013Registered office address changed from 1 Newmans Way Battle Hill Hexham Northumberland NE46 1BB United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 1 Newmans Way Battle Hill Hexham Northumberland NE46 1BB United Kingdom on 25 September 2013 (1 page)
27 August 2013Appointment of Canon Dr Michael James Jackson as a director (2 pages)
27 August 2013Appointment of Canon Dr Michael James Jackson as a director (2 pages)
23 August 2013Appointment of Mrs Diana Linnett as a director (2 pages)
23 August 2013Appointment of Mrs Diana Linnett as a director (2 pages)
23 August 2013Appointment of Dr Jacqueline Poole as a director (2 pages)
23 August 2013Termination of appointment of Christopher Elliiot-Newman as a director (1 page)
23 August 2013Appointment of Dr Jacqueline Poole as a director (2 pages)
23 August 2013Termination of appointment of Christopher Elliiot-Newman as a director (1 page)
20 August 2013Termination of appointment of Nigel Barnes as a director (1 page)
20 August 2013Termination of appointment of Annette Dickson as a director (1 page)
20 August 2013Termination of appointment of Hugh Kirton-Darling as a director (1 page)
20 August 2013Termination of appointment of Nigel Barnes as a director (1 page)
20 August 2013Termination of appointment of Hugh Kirton-Darling as a director (1 page)
20 August 2013Termination of appointment of Annette Dickson as a director (1 page)
4 December 2012Annual return made up to 10 November 2012 no member list (7 pages)
4 December 2012Appointment of Anne Margaret Francis as a director (2 pages)
4 December 2012Appointment of Mrs Elaine Christine Rodger as a director (2 pages)
4 December 2012Appointment of Anne Margaret Francis as a director (2 pages)
4 December 2012Appointment of Mrs Elaine Christine Rodger as a director (2 pages)
4 December 2012Appointment of Annette Elizabeth Dickson as a director (2 pages)
4 December 2012Annual return made up to 10 November 2012 no member list (7 pages)
4 December 2012Appointment of Annette Elizabeth Dickson as a director (2 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (30 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (30 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (29 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (29 pages)
8 December 2011Termination of appointment of Ian Williamson as a director (1 page)
8 December 2011Termination of appointment of Ian Williamson as a director (1 page)
8 December 2011Termination of appointment of Elizabeth Hastings as a director (1 page)
8 December 2011Termination of appointment of Elizabeth Hastings as a director (1 page)
8 December 2011Termination of appointment of Ian Williamson as a secretary (1 page)
8 December 2011Annual return made up to 10 November 2011 no member list (7 pages)
8 December 2011Termination of appointment of Ian Williamson as a secretary (1 page)
8 December 2011Annual return made up to 10 November 2011 no member list (7 pages)
26 January 2011Appointment of Dr Tim Alan Carney as a director (2 pages)
26 January 2011Secretary's details changed for Mr Ian Williamson on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Ian Williamson on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Ian Williamson on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Gillian Robson on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Gillian Robson on 26 January 2011 (2 pages)
26 January 2011Appointment of Dr Tim Alan Carney as a director (2 pages)
26 January 2011Annual return made up to 10 November 2010 no member list (9 pages)
26 January 2011Registered office address changed from 19 Battle Hill Hexham Northumberland NE46 1BA on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 19 Battle Hill Hexham Northumberland NE46 1BA on 26 January 2011 (1 page)
26 January 2011Annual return made up to 10 November 2010 no member list (9 pages)
26 January 2011Secretary's details changed for Mr Ian Williamson on 26 January 2011 (2 pages)
12 October 2010Appointment of Mr Nigel Geoffrey Barnes as a director (2 pages)
12 October 2010Appointment of Mr Ian Williamson as a secretary (1 page)
12 October 2010Appointment of Mr Ian Williamson as a director (2 pages)
12 October 2010Termination of appointment of Miles Joyce as a secretary (1 page)
12 October 2010Appointment of Mr Ian Williamson as a secretary (1 page)
12 October 2010Termination of appointment of Miles Joyce as a director (1 page)
12 October 2010Termination of appointment of Edith Russell as a director (1 page)
12 October 2010Termination of appointment of Isaebail Fawcett as a director (1 page)
12 October 2010Termination of appointment of Edith Russell as a director (1 page)
12 October 2010Appointment of Mrs Gillian Robson as a director (2 pages)
12 October 2010Termination of appointment of Miles Joyce as a director (1 page)
12 October 2010Appointment of Mr Ian Williamson as a director (2 pages)
12 October 2010Appointment of Mrs Gillian Robson as a director (2 pages)
12 October 2010Appointment of Mr Nigel Geoffrey Barnes as a director (2 pages)
12 October 2010Termination of appointment of Miles Joyce as a secretary (1 page)
12 October 2010Termination of appointment of Isaebail Fawcett as a director (1 page)
16 September 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
28 January 2010Director's details changed for Hugh Fenwick Ridley Kirton-Darling on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Miles David Joyce on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Brian Massey on 10 November 2009 (2 pages)
28 January 2010Annual return made up to 10 November 2009 no member list (6 pages)
28 January 2010Director's details changed for Isaebail Mairi Cameron Fawcett on 10 November 2009 (2 pages)
28 January 2010Annual return made up to 10 November 2009 no member list (6 pages)
28 January 2010Director's details changed for Mr Brian Massey on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Elizabeth Jane Hastings on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Isaebail Mairi Cameron Fawcett on 10 November 2009 (2 pages)
28 January 2010Appointment of Mr Brian Massey as a director (1 page)
28 January 2010Director's details changed for Elizabeth Jane Hastings on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Revd Christopher Guy Elliiot-Newman on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Revd Christopher Guy Elliiot-Newman on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Edith Murray Russell on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Miles David Joyce on 10 November 2009 (2 pages)
28 January 2010Appointment of Mr Brian Massey as a director (1 page)
28 January 2010Director's details changed for Edith Murray Russell on 10 November 2009 (2 pages)
28 January 2010Director's details changed for Hugh Fenwick Ridley Kirton-Darling on 10 November 2009 (2 pages)
11 January 2010Termination of appointment of Catherine Clarkson as a director (1 page)
11 January 2010Termination of appointment of Margaret Beeny as a director (1 page)
11 January 2010Termination of appointment of Rachel Quibell as a director (1 page)
11 January 2010Termination of appointment of Catherine Clarkson as a director (1 page)
11 January 2010Termination of appointment of Margaret Beeny as a director (1 page)
11 January 2010Termination of appointment of Rachel Quibell as a director (1 page)
25 September 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
24 June 2009Company name changed tynedale community hospice\certificate issued on 27/06/09 (2 pages)
24 June 2009Company name changed tynedale community hospice\certificate issued on 27/06/09 (2 pages)
18 December 2008Annual return made up to 10/11/08 (5 pages)
18 December 2008Annual return made up to 10/11/08 (5 pages)
25 September 2008Appointment terminated director anne thompson (1 page)
25 September 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
25 September 2008Director appointed revd christopher guy elliiot-newman (2 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
25 September 2008Director appointed revd christopher guy elliiot-newman (2 pages)
25 September 2008Director appointed hugh fenwick ridley kirton-darling (2 pages)
25 September 2008Director appointed hugh fenwick ridley kirton-darling (2 pages)
25 September 2008Appointment terminated director anne thompson (1 page)
30 January 2008Annual return made up to 10/11/07 (7 pages)
30 January 2008Annual return made up to 10/11/07 (7 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
6 December 2006Annual return made up to 10/11/06 (6 pages)
6 December 2006Annual return made up to 10/11/06 (6 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (25 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (25 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
25 January 2006Annual return made up to 10/11/05 (5 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Annual return made up to 10/11/05 (5 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
14 December 2004Annual return made up to 10/11/04
  • 363(288) ‐ Director resigned
(5 pages)
14 December 2004Annual return made up to 10/11/04
  • 363(288) ‐ Director resigned
(5 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (16 pages)
9 December 2003Annual return made up to 10/11/03
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2003Annual return made up to 10/11/03
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2002Annual return made up to 10/11/02 (7 pages)
3 December 2002Annual return made up to 10/11/02 (7 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
3 December 2001Annual return made up to 10/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 December 2001Annual return made up to 10/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
16 November 2000Annual return made up to 10/11/00
  • 363(288) ‐ Director resigned
(6 pages)
16 November 2000Annual return made up to 10/11/00
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2000Full accounts made up to 31 March 2000 (15 pages)
15 November 2000Full accounts made up to 31 March 2000 (15 pages)
10 December 1999Annual return made up to 10/11/99 (6 pages)
10 December 1999Annual return made up to 10/11/99 (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (13 pages)
13 September 1999Full accounts made up to 31 March 1999 (13 pages)
1 December 1998Annual return made up to 10/11/98 (6 pages)
1 December 1998Annual return made up to 10/11/98 (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1997Full accounts made up to 31 March 1997 (14 pages)
25 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 November 1997Annual return made up to 10/11/97 (6 pages)
17 November 1997Annual return made up to 10/11/97 (6 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
29 November 1996Annual return made up to 10/11/96
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Annual return made up to 10/11/96
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Full accounts made up to 31 March 1996 (16 pages)
24 September 1996Full accounts made up to 31 March 1996 (16 pages)
13 November 1995Annual return made up to 10/11/95 (6 pages)
13 November 1995Annual return made up to 10/11/95 (6 pages)
6 April 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)
6 April 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)