NORTH YORKSHIRE HOSPICE CARE

Register to unlock more data on OkredoRegister

NORTH YORKSHIRE HOSPICE CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121179

Incorporation date

08/04/1987

Size

Full

Contacts

Registered address

Registered address

Crimple House, Hornbeam Park Avenue, Harrogate HG2 8NACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon17/03/2026
Full accounts made up to 2025-03-31
dot icon11/03/2026
Appointment of Mrs Margaret Kate Kennady as a director on 2025-05-22
dot icon22/02/2026
Appointment of Mrs Morag Elizabeth Miller as a director on 2025-09-10
dot icon28/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/03/2025
Termination of appointment of Peter Alexander Gibson as a director on 2025-03-20
dot icon25/02/2025
Full accounts made up to 2024-03-31
dot icon11/02/2025
Termination of appointment of Nicholas Palmerly as a director on 2024-12-02
dot icon10/02/2025
Appointment of Dr Nicholas Palmerly as a director on 2024-08-23
dot icon10/02/2025
Termination of appointment of Karen Jane Wheeldon as a director on 2025-02-06
dot icon10/02/2025
Termination of appointment of Lesley Rosemary Bers as a director on 2025-01-23
dot icon13/12/2024
Appointment of Mrs Clare Rebecca Hedges as a director on 2024-05-26
dot icon13/12/2024
Appointment of Timothy Milburn as a director on 2023-10-19
dot icon10/12/2024
Appointment of Mr Andrew Makin as a director on 2024-06-26
dot icon10/12/2024
Appointment of Mrs Catherine Elizabeth Margaret Rustomji as a director on 2024-06-25
dot icon10/12/2024
Appointment of Rebecca Fitzpatrick as a director on 2024-06-25
dot icon10/12/2024
Appointment of Gillian Wren as a director on 2024-07-22
dot icon09/12/2024
Termination of appointment of Hilary Enevoldson as a director on 2024-09-25
dot icon09/12/2024
Termination of appointment of Jonathan Park as a director on 2024-09-25
dot icon09/12/2024
Termination of appointment of Mark Allan Robinson as a director on 2024-09-25
dot icon09/12/2024
Termination of appointment of Colin James Tweedie as a director on 2024-06-05
dot icon09/12/2024
Termination of appointment of Catherine Ruth Walters as a director on 2024-09-25
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon30/07/2024
Termination of appointment of Darryn William Harold Hedges as a director on 2024-06-19
dot icon09/03/2024
Full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon10/07/2023
Registration of charge 021211790005, created on 2023-06-30
dot icon10/07/2023
Registration of charge 021211790006, created on 2023-06-30
dot icon03/07/2023
Satisfaction of charge 021211790003 in full
dot icon03/07/2023
Satisfaction of charge 021211790004 in full
dot icon06/03/2023
Termination of appointment of Victoria Ashley as a director on 2023-02-02
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

64
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 NORTH YORKSHIRE HOSPICE CARE

NORTH YORKSHIRE HOSPICE CARE is an(a) Active company incorporated on 08/04/1987 with the registered office located at Crimple House, Hornbeam Park Avenue, Harrogate HG2 8NA. 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 NORTH YORKSHIRE HOSPICE CARE?

toggle

NORTH YORKSHIRE HOSPICE CARE is currently Active. It was registered on 08/04/1987 .

Where is NORTH YORKSHIRE HOSPICE CARE located?

toggle

NORTH YORKSHIRE HOSPICE CARE is registered at Crimple House, Hornbeam Park Avenue, Harrogate HG2 8NA.

What does NORTH YORKSHIRE HOSPICE CARE do?

toggle

NORTH YORKSHIRE HOSPICE CARE operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for NORTH YORKSHIRE HOSPICE CARE?

toggle

The latest filing was on 17/03/2026: Full accounts made up to 2025-03-31.