COMPASSION IN DYING

11 officers / 27 resignations

HEHIR, Davina

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
secretary
Appointed on
27 February 2025

CLARKE, Rachael Frances Rosemary

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
director
Date of birth
October 1988
Appointed on
28 February 2024
Nationality
British
Occupation
Public Affairs

NAMBISAN, Vinod Damodaran, Dr

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
director
Date of birth
August 1975
Appointed on
28 February 2024
Nationality
British
Occupation
Palliative Care

SPENSER, David

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
director
Date of birth
May 1956
Appointed on
13 May 2021
Nationality
British
Occupation
Director

BROWN, CAMERON MICHAEL

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

JARMAN-HOWE, Mark Daniel

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
director
Date of birth
October 1973
Appointed on
6 November 2017
Resigned on
12 May 2023
Nationality
British
Occupation
Director

MONROE, BARBARA

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role ACTIVE
Director
Date of birth
April 1951
Appointed on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

WOODWARD, Paul Scott

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
director
Date of birth
July 1950
Appointed on
22 May 2017
Resigned on
3 March 2023
Nationality
British
Occupation
Director

GIBBONS, JOANNE ALICE

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
12 December 2016
Nationality
BRITISH
Occupation
STRATEGIC COMMUNICATIONS CONSULTANT

SUMPTER, KAREN

Correspondence address
46 HAMILTON ROAD, HUNTON BRIDGE, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 8PZ
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
23 May 2016
Nationality
BRITISH
Occupation
HEAD OF CLINICAL SERVICES AND CLINICAL LEAD

Average house price in the postcode WD4 8PZ £607,000

WOOTTON, Sarah Donaldson

Correspondence address
181 Oxford Street, London, W1D 2JT
Role ACTIVE
secretary
Appointed on
1 November 2014
Resigned on
27 February 2025

SWANN, NICCOLA

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 September 2014
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

BUTLER-COLE, VICTORIA

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
17 July 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
BARRISTER

JAMISON, HELEN LOUISE

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
17 July 2013
Resigned on
17 May 2019
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

HAMM, DANIELLE

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Secretary
Appointed on
4 October 2012
Resigned on
31 October 2014
Nationality
NATIONALITY UNKNOWN

HALL, LESLEY ANN

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
15 November 2011
Resigned on
13 October 2015
Nationality
BRITISH
Occupation
RETIRED

CHALMERS, NICHOLAS OMAN

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
15 November 2011
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
PENSIONER

THOMAS, JOANNA MAY

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
16 May 2011
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
CHARITY DEVELOPMENT OFFICER

THOMAS, JOANNA MAY

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Secretary
Appointed on
16 May 2011
Resigned on
4 October 2012
Nationality
NATIONALITY UNKNOWN

SCHEFFER, RICHARD WILLIAM

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
3 May 2011
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
RETIRED PALLIATIVE CARE CONSULTANT

FEATHERSTONE, PATRICIA ANN

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
3 February 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR OF VULNERABLE GROUPS

MOORE, NICK

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
26 October 2009
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
CONSULTANT

SHALE, SUZANNE JANE

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 April 2009
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
CONSULTANT

MORGAN, GARETH GLYN

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
26 January 2009
Resigned on
16 November 2011
Nationality
UNITED KINGDOM
Occupation
ACADEMIC

BROWN, GUY CHARLES

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
19 September 2008
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

TALLIS, RAYMOND COURTENEY

Correspondence address
5 VALLEY ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2NH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
16 May 2008
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
RETIRED PHYSICIAN

Average house price in the postcode SK7 2NH £670,000

SCHOENFELD, MARION KAY

Correspondence address
1 FRIEND STREET, LONDON, EC1V 7NS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 May 2008
Resigned on
13 April 2010
Nationality
CANADIAN
Occupation
STUDENT

Average house price in the postcode EC1V 7NS £1,064,000

BIGGS, HAZEL

Correspondence address
13 FRONT BRENTS, FAVERSHAM, KENT, ME13 7DH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
16 May 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode ME13 7DH £308,000

IRONSIDE, ROWENA HELEN

Correspondence address
181 OXFORD STREET, LONDON, W1D 2JT
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
15 May 2008
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

WOOTTON, SARAH DONALDSON

Correspondence address
SECOND FLOOR 13-14, GREAT SUTTON STREET, LONDON, EC1V 0BX
Role RESIGNED
Secretary
Appointed on
1 December 2007
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
CEO DIGNITY IN DYING

Average house price in the postcode EC1V 0BX £2,501,000

OLIECH, JOSHUA MAURICE

Correspondence address
38 DRAPER CLOSE, BELVEDERE, KENT, DA17 5BY
Role RESIGNED
Secretary
Appointed on
25 July 2007
Resigned on
25 October 2007
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode DA17 5BY £264,000

WLODARCZYK, TOMASZ PIOTR

Correspondence address
87 HERONGATE ROAD, LONDON, E12 5EH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 July 2007
Resigned on
31 May 2008
Nationality
POLISH
Occupation
HEAD OF FUNDRAISING

Average house price in the postcode E12 5EH £902,000

ANNETTS, Deborah Claire

Correspondence address
1 Bayham Road, London, W4 1BJ
Role RESIGNED
secretary
Appointed on
14 July 2006
Resigned on
19 July 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode W4 1BJ £1,305,000

ANNETTS, Deborah Claire

Correspondence address
1 Bayham Road, London, W4 1BJ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 July 2006
Resigned on
19 July 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode W4 1BJ £1,305,000

SANDERS, KAREN LESLEY

Correspondence address
32 ROCKS CLOSE, EAST MALLING, KENT, ME19 6AE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
14 July 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME19 6AE £617,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
23 June 2006
Resigned on
14 July 2006

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
23 June 2006
Resigned on
14 July 2006

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
23 June 2006
Resigned on
14 July 2006

Average house price in the postcode LS1 2DS £545,000


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