DOUGLAS MACMILLAN HOSPICE

Register to unlock more data on OkredoRegister

DOUGLAS MACMILLAN HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615904

Incorporation date

14/08/1998

Size

Group

Contacts

Registered address

Registered address

Barlaston Road, Blurton, Stoke On Trent, Staffordshire ST3 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon08/04/2026
Cessation of Tracey Fiona O'keefe as a person with significant control on 2026-03-30
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon11/02/2026
Director's details changed for Mrs Tracey Fiona O'keefe on 2026-02-11
dot icon04/12/2025
Appointment of Dr Aideen Walsh as a director on 2025-11-13
dot icon04/12/2025
Cessation of Amanda Jane Elizabeth Sissons as a person with significant control on 2025-11-13
dot icon04/12/2025
Notification of Aideen Walsh as a person with significant control on 2025-11-13
dot icon20/11/2025
Termination of appointment of Amanda Jane Elizabeth Sissons as a director on 2025-11-13
dot icon20/11/2025
Cessation of Kerry Dillon Brown as a person with significant control on 2025-11-13
dot icon20/11/2025
Termination of appointment of Kerry Dillon Brown as a director on 2025-11-13
dot icon18/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/05/2025
Appointment of Mrs Karen Sylvia Mckenzie as a director on 2019-12-02
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon12/02/2025
Termination of appointment of Karen Sylvia Mckenzie as a director on 2025-02-12
dot icon12/02/2025
Director's details changed for Dr Jane Elizabeth Sissons on 2025-02-12
dot icon31/01/2025
Cessation of Jannette Mccartney as a person with significant control on 2025-01-30
dot icon20/01/2025
Notification of Tracey Fiona O'keefe as a person with significant control on 2024-11-16
dot icon20/01/2025
Change of details for Mrs Tracey Fiona O'keefe as a person with significant control on 2024-11-16
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/11/2024
Cessation of Edward Francis Slade as a person with significant control on 2024-11-14
dot icon14/11/2024
Termination of appointment of Edward Francis Slade as a director on 2024-11-14
dot icon14/11/2024
Appointment of Mrs Tracey Fiona O'keefe as a director on 2024-11-14
dot icon14/03/2024
Cessation of Jessica Tuesday Neyt as a person with significant control on 2023-11-16
dot icon01/03/2024
Termination of appointment of Jessica Tuesday Neyt as a director on 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon04/12/2023
Appointment of Tony Pegg as a director on 2023-11-16
dot icon04/12/2023
Director's details changed for Mr Martin Peter Tideswell on 2023-12-01
dot icon01/12/2023
Termination of appointment of David Platt as a director on 2023-11-16
dot icon01/12/2023
Change of details for Dr Emer Cunningham Mckenna as a person with significant control on 2023-12-01
dot icon01/12/2023
Change of details for Janet Warren as a person with significant control on 2023-12-01
dot icon01/12/2023
Cessation of David Eric Platt as a person with significant control on 2023-11-16
dot icon01/12/2023
Notification of Martin Peter Tideswell as a person with significant control on 2023-11-16
dot icon01/12/2023
Appointment of Mr Martin Peter Tideswell as a director on 2023-11-16
dot icon01/12/2023
Notification of Tony Pegg as a person with significant control on 2023-11-16
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/08/2023
Cessation of Laura Jean Rowley as a person with significant control on 2023-08-11
dot icon16/08/2023
Termination of appointment of Laura Jean Rowley as a director on 2023-08-11
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/12/2022
Notification of Emer Cunningham Mckenna as a person with significant control on 2022-11-01
dot icon01/12/2022
Notification of Janet Warren as a person with significant control on 2022-11-16
dot icon01/12/2022
Appointment of Janet Warren as a director on 2022-11-16

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
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Kerry Dillon
Director
31/10/2016 - 13/11/2025
8
Slade, Edward Francis
Director
02/11/2015 - 14/11/2024
2
Millward, Andrew Gordon
Director
28/10/2013 - 30/10/2018
7
Turner, Edward Michael
Director
26/10/2009 - 30/10/2017
12
Rathbone, Patricia Margaret
Director
31/10/2016 - Present
-

Persons with Significant Control

33
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 DOUGLAS MACMILLAN HOSPICE

DOUGLAS MACMILLAN HOSPICE is an(a) Active company incorporated on 14/08/1998 with the registered office located at Barlaston Road, Blurton, Stoke On Trent, Staffordshire ST3 3NZ. There are currently 11 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 DOUGLAS MACMILLAN HOSPICE?

toggle

DOUGLAS MACMILLAN HOSPICE is currently Active. It was registered on 14/08/1998 .

Where is DOUGLAS MACMILLAN HOSPICE located?

toggle

DOUGLAS MACMILLAN HOSPICE is registered at Barlaston Road, Blurton, Stoke On Trent, Staffordshire ST3 3NZ.

What does DOUGLAS MACMILLAN HOSPICE do?

toggle

DOUGLAS MACMILLAN HOSPICE operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for DOUGLAS MACMILLAN HOSPICE?

toggle

The latest filing was on 08/04/2026: Cessation of Tracey Fiona O'keefe as a person with significant control on 2026-03-30.