THE END OF LIFE PARTNERSHIP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

03/06/253 June 2025 Termination of appointment of Alison Harrison as a director on 2025-05-31

View Document

28/05/2528 May 2025 Termination of appointment of Sangeetha Steevart as a director on 2025-05-27

View Document

22/05/2522 May 2025 Appointment of Dr Paula Powell as a director on 2025-05-20

View Document

08/04/258 April 2025 Termination of appointment of Derek Mark Alan Humphreys as a director on 2025-04-03

View Document

03/02/253 February 2025 Termination of appointment of Paul Gerard Morrissey as a director on 2025-01-21

View Document

06/01/256 January 2025 Termination of appointment of Jayne Mary Hartley as a director on 2024-12-31

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Penelope Bartlett as a director on 2024-09-30

View Document

01/10/241 October 2024 Secretary's details changed for Mrs Maxine Alison Sandland on 2024-10-01

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

06/08/246 August 2024 Appointment of Dr Sangeetha Steevart as a director on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Emma Katharine Helm as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Dr Penelope Bartlett as a director on 2024-08-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

05/06/245 June 2024 Appointment of Mrs Rayna Jackson as a director on 2024-06-01

View Document

19/10/2319 October 2023 Accounts for a small company made up to 2023-03-31

View Document

01/10/231 October 2023 Appointment of Mr Derek Mark Alan Humphreys as a director on 2023-09-28

View Document

01/10/231 October 2023 Termination of appointment of James Michie Macdonald as a director on 2023-09-30

View Document

01/10/231 October 2023 Appointment of Mrs Lynn Mcgill as a director on 2023-09-28

View Document

04/09/234 September 2023 Termination of appointment of Tracy Lynne Paine as a director on 2023-08-31

View Document

07/08/237 August 2023 Appointment of Mrs Judith Carolyn Thorley as a director on 2023-08-07

View Document

01/08/231 August 2023 Termination of appointment of Anita Christine Miller as a director on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Mr Jonathan Leigh Wright as a director on 2023-07-12

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Geoffrey Briggs as a director on 2023-03-24

View Document

28/03/2328 March 2023 Registered office address changed from Offices 4 and 5 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ England to Unit 3, Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ on 2023-03-28

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Joyce Denise Bratherton as a director on 2022-11-29

View Document

16/11/2216 November 2022 Appointment of Mrs Alison Harrison as a director on 2022-11-14

View Document

03/11/223 November 2022 Appointment of Mrs Joyce Denise Bratherton as a director on 2022-10-21

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR PAUL GERARD MORRISSEY

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS EDEL ANN GRAY

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR GEOFFREY BRIGGS

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM WINTERLEY GRANGE ALSAGER ROAD WINTERLEY SANDBACH CHESHIRE CW11 4RQ

View Document

18/12/1918 December 2019 ADOPT ARTICLES 13/11/2019

View Document

05/12/195 December 2019 ALTER ARTICLES 18/11/2019

View Document

27/11/1927 November 2019 13/11/2019

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATE HANDEL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS IRENE MARIANNE RICHARDS

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL LEWIS

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS EMMA KATHARINE HELM

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MRS LYNN LURCOCK

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JAMES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR BURHANUDIN ZAVERY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIGGS

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY JAMES / 18/03/2019

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BURHANUDIN ZAVERY / 31/10/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIGGS / 22/11/2017

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMALLEY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MS JAYNE MARY HARTLEY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR BURHANUDIN ZAVERY

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS ANITA CHRISTINE MILLER

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DAVIES

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MS MAXINE ALISON KEENA

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE IRVING

View Document

19/04/1719 April 2017 ADOPT ARTICLES 03/04/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JILLIAN COX

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BIE ONG

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS KATE JOANNA HANDEL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS TRACY LYNNE PAINE

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR JAMES MICHIE MACDONALD

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MS RACHAEL EMMA LEWIS

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE MARY ANNE IRVING / 20/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY JAMES / 13/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN JAMES / 13/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE MARY ANNE IRVING / 14/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BIE NIO PAULINE ONG / 13/07/2016

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY JANE WOOD

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MRS ALISON MARIETTE DAVIES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STOPFORD

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE WOOD / 30/06/2014

View Document

13/07/1513 July 2015 08/07/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BIO NIO (PAULINE) ONG / 01/09/2014

View Document

08/07/148 July 2014 08/07/14 NO MEMBER LIST

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR JOHN THOMAS STOPFORD

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS KATHLEEN JAMES

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GROSVENOR HOUSE QUEENSWAY WINSFORD CHESHIRE CW7 1BH ENGLAND

View Document

16/06/1416 June 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR CHARLES SLADE SMALLEY

View Document

25/04/1425 April 2014 ALTER ARTICLES 14/04/2014

View Document

25/04/1425 April 2014 ARTICLES OF ASSOCIATION

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY FIELD

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS JILLIAN COX

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE WOOD / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM GROSVENOR HOUSE QUEENSWAY WINSFORD CHESHIRE CW7 4AW

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDWIN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR GEOFFREY BRIGGS

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

02/04/142 April 2014 COMPANY NAME CHANGED CHESHIRE HOSPICES EDUCATION LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/147 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/147 March 2014 ADOPT ARTICLES 24/02/2014

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED PROFESSOR BIO NIO (PAULINE) ONG

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 08/07/13 NO MEMBER LIST

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS WENDY MERLE FIELD

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAFTER

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MRS JANE LOUISE WOOD

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTSON

View Document

10/07/1210 July 2012 08/07/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA CAPSTICK

View Document

11/07/1111 July 2011 08/07/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MS CATHERINE MARY ANNE IRVING

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROBSON

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JOHN MARTIN KEIGHLEY

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARRISS

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH LINTON MARRISS / 08/07/2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HEALISS

View Document

16/07/1016 July 2010 08/07/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN CAPSTICK / 08/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN BALDWIN / 08/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBSON / 08/07/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK HEALISS

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 08/07/09

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PETER ROBSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR FREEMAN

View Document

25/07/0825 July 2008 ANNUAL RETURN MADE UP TO 08/07/08

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 SECRETARY APPOINTED LINDA RUTH ROBERTSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ANNE SHERRATT

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 08/07/07

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 08/07/06

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 08/07/05

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ANNUAL RETURN MADE UP TO 08/07/04

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 08/07/03

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 08/07/02

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 08/07/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 08/07/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 ANNUAL RETURN MADE UP TO 08/07/99

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 ALTER MEM AND ARTS 21/10/98

View Document

17/07/9817 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company