BLUEBELL WOOD CHILDREN'S HOSPICE

Register to unlock more data on OkredoRegister

BLUEBELL WOOD CHILDREN'S HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03809663

Incorporation date

19/07/1999

Size

Full

Contacts

Registered address

Registered address

Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire S25 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon16/04/2026
Appointment of Dr Jonathan Gordon Wright as a director on 2026-04-03
dot icon10/04/2026
Appointment of Mrs Joanne Snell as a director on 2026-04-01
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon03/11/2025
Termination of appointment of James Graham Cooper as a director on 2025-10-31
dot icon29/10/2025
Termination of appointment of Rebecca Laura Chapman as a director on 2025-10-22
dot icon15/09/2025
Statement of company's objects
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon13/08/2025
Termination of appointment of Rachael Elizabeth Kinder as a director on 2025-08-12
dot icon06/01/2025
Appointment of Catherine Anne Winfield as a director on 2025-01-02
dot icon06/01/2025
Appointment of James Cooper as a director on 2025-01-02
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon21/12/2023
Termination of appointment of Joanne Black as a director on 2023-12-21
dot icon22/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/10/2023
Appointment of Richard Robert Gordon Simpson as a director on 2023-10-26
dot icon21/08/2023
Appointment of Joanne Black as a director on 2023-08-14
dot icon15/08/2023
Termination of appointment of Stephen James Allen as a director on 2023-08-15
dot icon15/08/2023
Appointment of Rachael Elizabeth Kinder as a director on 2023-08-14
dot icon03/07/2023
Termination of appointment of Stephen Hall as a director on 2023-06-30
dot icon18/04/2023
Termination of appointment of David Wilkin as a director on 2023-04-05
dot icon07/02/2023
Termination of appointment of Richard Christopher Worth as a director on 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon25/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon03/01/2023
Appointment of Ms Nicola Didlock as a director on 2023-01-01
dot icon13/12/2022
Appointment of Ms Rebecca Chapman as a director on 2022-12-01
dot icon13/12/2022
Appointment of Ms Louise Beaumont as a director on 2022-12-01
dot icon12/12/2022
Termination of appointment of Anne Fowlie as a director on 2022-12-09
dot icon16/09/2022
Termination of appointment of Claire Davies as a director on 2022-09-14
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/01/2022
Termination of appointment of Allan Skelton as a director on 2022-01-25
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon23/12/2021
Termination of appointment of Simon Lindsey Hills as a secretary on 2021-12-21
dot icon13/09/2021
Termination of appointment of James David Wenninger as a director on 2021-07-23
dot icon29/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/03/2021
Appointment of Mr Simon Lindsey Hills as a secretary on 2020-10-05
dot icon22/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon02/11/2020
Appointment of Mrs Ramani David Thomas as a director on 2020-07-05
dot icon02/11/2020
Appointment of Mr Allan Skelton as a director on 2020-07-05
dot icon02/11/2020
Appointment of Mr Stephen Hall as a director on 2020-07-05
dot icon02/11/2020
Appointment of Mrs Claire Davies as a director on 2020-07-05
dot icon02/11/2020
Termination of appointment of Patricia Mary Seymour as a director on 2020-10-05
dot icon02/11/2020
Termination of appointment of Jon David Lister as a director on 2020-10-05
dot icon05/08/2020
Appointment of Mr David Wilkin as a director on 2020-07-06
dot icon05/08/2020
Termination of appointment of Keith Metcalf as a director on 2020-07-06
dot icon07/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Scott Paul Green as a director on 2019-11-06
dot icon29/11/2019
Termination of appointment of Bethan Proctor Atkinson as a director on 2019-11-18
dot icon26/03/2019
Auditor's resignation
dot icon25/03/2019
Director's details changed for Mr Steve Allen on 2019-03-25
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon04/01/2019
Termination of appointment of Rosemary Jean Downs as a director on 2018-11-19
dot icon30/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/07/2018
Appointment of Mr James David Wenninger as a director on 2018-06-25
dot icon12/07/2018
Appointment of Mr Steve Allen as a director on 2018-06-25
dot icon06/04/2018
Director's details changed for Mrs Anne Fowlie on 2018-03-26
dot icon05/04/2018
Termination of appointment of Sally Elizabeth Napper as a director on 2018-04-05
dot icon05/04/2018
Termination of appointment of Jon Lister as a secretary on 2018-03-26
dot icon26/02/2018
Appointment of Miss Bethan Proctor Atkinson as a director on 2017-06-26
dot icon26/02/2018
Termination of appointment of Elizabeth Ann Wood as a director on 2018-02-05
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon24/01/2018
Termination of appointment of Mark Sheikh as a director on 2018-01-08
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/02/2017
Appointment of Mrs Anne Fowlie as a director on 2016-12-12
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon02/02/2017
Termination of appointment of Andrew David Wood as a director on 2016-12-12
dot icon02/02/2017
Termination of appointment of Kathryn June Henderson as a director on 2016-12-12
dot icon21/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/07/2016
Appointment of Mr Scott Paul Green as a director on 2016-05-23
dot icon29/07/2016
Appointment of Ms Elizabeth Ann Wood as a director on 2016-05-23
dot icon29/07/2016
Appointment of Ms Sally Elizabeth Napper as a director on 2016-05-23
dot icon29/07/2016
Appointment of Mr Richard Christopher Worth as a director on 2016-05-23
dot icon13/05/2016
Appointment of Mr Jon Lister as a secretary on 2016-02-22
dot icon05/02/2016
Termination of appointment of Michael Howarth as a director on 2016-02-04
dot icon03/02/2016
Annual return made up to 2016-01-21 no member list
dot icon01/02/2016
Termination of appointment of Richard Webster Marsh as a secretary on 2016-01-19
dot icon01/02/2016
Termination of appointment of Richard Webster Marsh as a director on 2016-01-19
dot icon06/01/2016
Resolutions
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon11/06/2015
Termination of appointment of Rebecca Stoddard as a director on 2015-06-09
dot icon20/04/2015
Termination of appointment of John Raymond Holt as a director on 2015-03-16
dot icon20/04/2015
Termination of appointment of Mukhlis Munem Madlom as a director on 2015-03-16
dot icon14/04/2015
Auditor's resignation
dot icon21/01/2015
Annual return made up to 2015-01-21 no member list
dot icon21/01/2015
Director's details changed for Mr Jon Lister on 2015-01-21
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/12/2014
Appointment of Mrs Rosemary Jean Downs as a director on 2014-11-17
dot icon04/12/2014
Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 2014-12-04
dot icon18/11/2014
Appointment of Mr Mark Sheikh as a director on 2014-11-17
dot icon29/10/2014
Appointment of Mrs Rebecca Stoddard as a director on 2014-10-20
dot icon29/10/2014
Appointment of Mrs Patricia Mary Seymour as a director on 2014-07-21
dot icon12/08/2014
Appointment of Mr Keith Metcalf as a director on 2014-07-21
dot icon12/08/2014
Appointment of Mr Jon Lister as a director on 2014-07-21
dot icon07/08/2014
Annual return made up to 2014-07-19 no member list
dot icon09/05/2014
Termination of appointment of Allyson Snape as a director
dot icon06/05/2014
Appointment of Richard Webster Marsh as a secretary
dot icon06/05/2014
Termination of appointment of Howard Schofield as a director
dot icon06/05/2014
Termination of appointment of Howard Schofield as a secretary
dot icon21/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2013
Miscellaneous
dot icon07/10/2013
Certificate of change of name
dot icon07/10/2013
Change of name notice
dot icon20/07/2013
Annual return made up to 2013-07-19 no member list
dot icon07/12/2012
Termination of appointment of Rachel Haberghan as a director
dot icon07/12/2012
Termination of appointment of Alison Morris as a director
dot icon07/12/2012
Termination of appointment of John Bower as a director
dot icon22/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/08/2012
Appointment of Mr Andrew David Wood as a director
dot icon25/07/2012
Annual return made up to 2012-07-19 no member list
dot icon24/07/2012
Director's details changed for Mr Howard Schofield on 2012-07-24
dot icon25/04/2012
Director's details changed for Mrs Allyson Clare Snape on 2012-04-23
dot icon25/04/2012
Termination of appointment of Ian Collett as a director
dot icon31/01/2012
Termination of appointment of Jillian Oldridge as a director
dot icon14/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/07/2011
Annual return made up to 2011-07-19 no member list
dot icon08/05/2011
Termination of appointment of David Markwell as a director
dot icon30/04/2011
Termination of appointment of Russell Fennell as a director
dot icon02/12/2010
Director's details changed for Mr John Raymond Holt on 2010-12-02
dot icon26/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mrs Kathryn June Henderson as a director
dot icon25/09/2010
Appointment of Mrs Allyson Clare Snape as a director
dot icon25/09/2010
Appointment of Mrs Rachel Haberghan as a director
dot icon22/07/2010
Annual return made up to 2010-07-19 no member list
dot icon22/07/2010
Director's details changed for Mrs Jillian Oldridge on 2010-07-19
dot icon22/07/2010
Director's details changed for Michael Howarth on 2010-07-19
dot icon22/07/2010
Director's details changed for Ms Alison Clare Morris on 2010-07-19
dot icon22/07/2010
Director's details changed for Mr John Arthur Bower on 2010-07-19
dot icon22/07/2010
Director's details changed for Ian Malcolm Collett on 2010-07-19
dot icon22/07/2010
Termination of appointment of Kevin Green as a director
dot icon15/06/2010
Termination of appointment of Mary Heath as a director
dot icon15/06/2010
Termination of appointment of Elizabeth Fowlie as a director
dot icon14/06/2010
Termination of appointment of Elizabeth Fowlie as a director
dot icon14/06/2010
Termination of appointment of Mary Heath as a director
dot icon25/01/2010
Appointment of Mr David Markwell as a director
dot icon16/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/08/2009
Director's change of particulars / jillian oldridge / 06/08/2009
dot icon06/08/2009
Director's change of particulars / michael howarth / 06/08/2009
dot icon06/08/2009
Annual return made up to 19/07/09
dot icon03/06/2009
Director appointed ms alison clare morris
dot icon03/06/2009
Director and secretary's change of particulars / howard schofield / 03/06/2009
dot icon03/06/2009
Director appointed ms mary elizabeth heath
dot icon03/06/2009
Director appointed mr john arthur bower
dot icon28/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/08/2008
Annual return made up to 19/07/08
dot icon18/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 19/07/07
dot icon24/08/2007
Registered office changed on 24/08/07 from: 32-34 scot lane doncaster south yorkshire ON1 1ES
dot icon23/05/2007
Director's particulars changed
dot icon26/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 19/07/06
dot icon16/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon11/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon23/08/2005
Annual return made up to 19/07/05
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon04/02/2005
Secretary's particulars changed;director's particulars changed
dot icon04/02/2005
Director's particulars changed
dot icon21/10/2004
Registered office changed on 21/10/04 from: c/o jeld-wen uk LTD watch house lane doncaster south yorkshire DN5 9LR
dot icon31/08/2004
Annual return made up to 19/07/04
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon17/03/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon10/09/2003
Annual return made up to 19/07/03
dot icon10/09/2003
New director appointed
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon01/05/2003
New director appointed
dot icon18/08/2002
Annual return made up to 19/07/02
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon21/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon14/08/2001
Annual return made up to 19/07/01
dot icon14/08/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon23/11/2000
Full accounts made up to 2000-07-31
dot icon15/08/2000
Annual return made up to 19/07/00
dot icon16/08/1999
Director's particulars changed
dot icon19/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Jon David
Director
21/07/2014 - 05/10/2020
30
Davies, Claire
Director
05/07/2020 - 14/09/2022
-
Keown, Gary
Director
03/03/2003 - 31/03/2005
6
Markwell, David
Director
18/11/2009 - 03/05/2011
4
Hall, Stephen
Director
05/07/2020 - 30/06/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBELL WOOD CHILDREN'S HOSPICE

BLUEBELL WOOD CHILDREN'S HOSPICE is an(a) Active company incorporated on 19/07/1999 with the registered office located at Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire S25 4AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL WOOD CHILDREN'S HOSPICE?

toggle

BLUEBELL WOOD CHILDREN'S HOSPICE is currently Active. It was registered on 19/07/1999 .

Where is BLUEBELL WOOD CHILDREN'S HOSPICE located?

toggle

BLUEBELL WOOD CHILDREN'S HOSPICE is registered at Bluebell Wood Childrens Hospice, Cramfit Road North Anston, Sheffield, South Yorkshire S25 4AJ.

What does BLUEBELL WOOD CHILDREN'S HOSPICE do?

toggle

BLUEBELL WOOD CHILDREN'S HOSPICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLUEBELL WOOD CHILDREN'S HOSPICE?

toggle

The latest filing was on 16/04/2026: Appointment of Dr Jonathan Gordon Wright as a director on 2026-04-03.