EDEN VALLEY HOSPICE, CARLISLE - CUMBRIA


Company Profile Company Filings

Overview

EDEN VALLEY HOSPICE, CARLISLE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CUMBRIA and has the status: Active.
EDEN VALLEY HOSPICE, CARLISLE was incorporated 32 years ago on 15/01/1992 and has the registered number: 02677824. The accounts status is GROUP and accounts are next due on 31/12/2024.

EDEN VALLEY HOSPICE, CARLISLE - CUMBRIA

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DURDAR ROAD
CUMBRIA
CA2 4SD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HILARY ANN WADE Mar 1951 British Director 2017-03-28 CURRENT
MR MARK LINTON ELLIOT Aug 1966 British Director 2023-05-01 CURRENT
MR MATT HALL May 1987 British Director 2024-01-15 CURRENT
DR BRONWYN KERR Oct 1953 British Director 2021-04-30 CURRENT
MR GWYN LISHMAN Dec 1980 British Director 2024-01-15 CURRENT
MRS ANN NOBLETT Jan 1965 British Director 2024-01-15 CURRENT
MR JAMES FERRIS PORTER Apr 1951 British Director 2016-09-27 CURRENT
PAUL TURNEY May 1972 British Director 2024-01-15 CURRENT
MR MARK CHRISTOPHER DUFFELL Oct 1971 British Director 2021-04-23 CURRENT
MS CHRISTINE MARGARET WEAVING Aug 1958 British Director 2017-03-28 CURRENT
MR JOSEPH BARRELL Jul 1959 British Director 2021-04-30 CURRENT
MS RACHAEL STEPHENSON Jan 1984 British Director 2019-09-10 CURRENT
MR PAUL AGNEW Sep 1974 British Director 2024-01-15 CURRENT
MS RACHAEL STEPHENSON Secretary 2021-04-23 CURRENT
MR THOMAS CRELLIN Jan 1918 British Director 1992-01-10 UNTIL 2002-10-30 RESIGNED
MRS. ELIZABETH CROUCH Mar 1971 British Director 2011-01-18 UNTIL 2012-07-17 RESIGNED
MARGARET DUNNE Nov 1944 British Director 1996-09-25 UNTIL 1997-11-21 RESIGNED
MRS SARAH ELIZABETH CROUCHLEY Feb 1958 British Director 2015-01-20 UNTIL 2017-03-28 RESIGNED
PROFESSOR RONALD DAVIE Nov 1929 British Director 1998-12-02 UNTIL 2006-11-14 RESIGNED
GAY EMILY DOBSON May 1948 British Director 2007-03-13 UNTIL 2011-11-22 RESIGNED
DR MICHAEL ANDREW BRIGGS Mar 1946 British Director 1992-01-10 UNTIL 1994-04-25 RESIGNED
DR MICHAEL DUNLOP Jul 1950 British Director 2019-09-10 UNTIL 2020-03-16 RESIGNED
LADY ISABEL SUSAN ANNE GRAHAM Apr 1922 British Director 1992-01-16 UNTIL 2000-06-16 RESIGNED
MR MARK STEVEN CONNOR Jul 1974 British Director 2023-05-01 UNTIL 2023-07-21 RESIGNED
MRS ELAINE MARGARET CLOSE May 1954 British Director 2019-09-10 UNTIL 2021-02-28 RESIGNED
ALEXANDRA ROSEMARY BURGESS Apr 1954 British Director 1998-12-02 UNTIL 2003-09-09 RESIGNED
ANDREW HUNTER BOYD HOLMES Nov 1951 British Secretary 1998-04-01 UNTIL 2001-09-04 RESIGNED
MR JOHN RICHARD HUNSTON Secretary 2014-05-20 UNTIL 2015-12-09 RESIGNED
MRS GILLIAN MARTIN Secretary 2015-12-09 UNTIL 2021-04-15 RESIGNED
MR JOHN ANDREW MIREHOUSE MAWSON Apr 1937 British Secretary 1992-01-10 UNTIL 1998-04-01 RESIGNED
PAUL COOKSON Mar 1953 Secretary 2001-09-04 UNTIL 2014-05-20 RESIGNED
MS CAROL HARVEY Nov 1959 British Director 2015-01-20 UNTIL 2023-02-14 RESIGNED
MR BEVERLEY STEWART BOLTON Feb 1941 British Director 1992-01-10 UNTIL 1996-08-25 RESIGNED
MR CHRISTOPHER BIRTLE Mar 1958 British Director 2013-03-19 UNTIL 2017-03-28 RESIGNED
MR FREDRIC WILLIAM PRIESTLEY BENTLEY Sep 1932 British Director 2002-03-05 UNTIL 2004-11-09 RESIGNED
CHRISTOPHER ROBERT BELL British Director 1998-12-02 UNTIL 2006-05-09 RESIGNED
MRS RACHAEL BAGSHAW Oct 1982 British Director 2017-03-28 UNTIL 2021-05-10 RESIGNED
MISS TRACY ANDREW May 1980 British Director 2016-09-27 UNTIL 2018-05-22 RESIGNED
BRIAN THOMAS ALLEN Jul 1944 British Director 2005-07-12 UNTIL 2013-03-16 RESIGNED
MRS ISABEL MONA BOWLES Mar 1953 British Director 2016-09-27 UNTIL 2022-01-01 RESIGNED
MS PAULA BREEN Nov 1968 British Director 2015-01-20 UNTIL 2017-10-31 RESIGNED
DONALD WILLIAMSON JARDINE EDGAR Apr 1935 British Director 1995-10-04 UNTIL 2000-07-26 RESIGNED
MR ALLAN LAWRENCE BUCKLEY Jun 1943 British Director 2000-11-08 UNTIL 2008-06-10 RESIGNED
MR DARREN NEIL HARRIS Oct 1966 British Director 2009-07-01 UNTIL 2010-07-20 RESIGNED
MRS PATRICIA ANN GRAHAM Mar 1949 British Director 2000-09-04 UNTIL 2007-06-07 RESIGNED
SIR CHARLES SPENCER RICHARD GRAHAM Jul 1919 British Director 1992-01-10 UNTIL 1997-07-11 RESIGNED
LYN GARBARINO Apr 1950 British Director 2008-12-30 UNTIL 2017-01-31 RESIGNED
CAROLE RUSSELL FERGUSON Dec 1946 British Director 2007-01-09 UNTIL 2014-05-20 RESIGNED
MRS. FRANCES CHRISTINE FELL Oct 1955 English Director 2011-09-13 UNTIL 2018-06-18 RESIGNED
MR. JOHN HARRISON ELLIOTT May 1969 British Director 2011-09-13 UNTIL 2013-08-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUPFAWSMA LIMITED LEEDS ... FULL 1730 - Finishing of textiles
ECHO INTERNATIONAL HEALTH SERVICES LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TWO CASTLES LIMITED CARLISLE ENGLAND Active SMALL 96090 - Other service activities n.e.c.
EDEN VALLEY HOSPICE (SHOP) LIMITED CARLISLE Active SMALL 86900 - Other human health activities
EDEN COMMUNITY ALARMS CUMBRIA Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE EDEN RIVERS TRUST PENRITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STANWIX COMMUNITY ASSOCIATION CARLISLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BRAMPTON AND BEYOND COMMUNITY TRUST BRAMPTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST CARLISLE Active GROUP 91012 - Archives activities
TRINITY SCHOOL, A CHURCH OF ENGLAND ACADEMY CARLISLE Active FULL 85310 - General secondary education
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED CARLISLE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
HEART OF CUMBRIA LIMITED PENRITH ENGLAND Active -... SMALL 68100 - Buying and selling of own real estate
EDEN SOURCE TO SEA LTD PENRITH ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
MCD COMMUNICATIONS LTD HUDDERSFIELD UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
DISTRICT L FITNESS LIMITED PENRITH UNITED KINGDOM Active MICRO ENTITY 93130 - Fitness facilities
MUCKLE TRUSTEE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
DMA COMMUNICATIONS LTD HUDDERSFIELD UNITED KINGDOM Active DORMANT 70210 - Public relations and communications activities
MINERVA TOTAL TEACHING LLP BRAMPTON Active MICRO ENTITY None Supplied
LLOYD LIFESTYLE LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDEN VALLEY HOSPICE (SHOP) LIMITED CARLISLE Active SMALL 86900 - Other human health activities