Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE END OF LIFE PARTNERSHIP LIMITED
Company Information for

THE END OF LIFE PARTNERSHIP LIMITED

UNIT 3, SPRING FARM BUSINESS CENTRE MOSS LANE, MINSHULL VERNON, CREWE, CW1 4RJ,
Company Registration Number
03594951
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The End Of Life Partnership Ltd
THE END OF LIFE PARTNERSHIP LIMITED was founded on 1998-07-08 and has its registered office in Crewe. The organisation's status is listed as "Active". The End Of Life Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE END OF LIFE PARTNERSHIP LIMITED
 
Legal Registered Office
UNIT 3, SPRING FARM BUSINESS CENTRE MOSS LANE
MINSHULL VERNON
CREWE
CW1 4RJ
Other companies in CW11
 
Previous Names
CHESHIRE HOSPICES EDUCATION LIMITED02/04/2014
Charity Registration
Charity Number 1072958
Charity Address GROSVENOR HOUSE, QUEENSWAY, WINSFORD, CHESHIRE, CW7 4AW
Charter TO PROMOTE THE DELIVERY OF HIGH QUALITY PALLIATIVE CARE EDUCATION IN BOTH THEORY AND PRACTICE, WHICH WILL POSITIVELY INFLUENCE PALLIATIVE CARE, WHEREVER IT MIGHT BE GIVEN
Filing Information
Company Number 03594951
Company ID Number 03594951
Date formed 1998-07-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE END OF LIFE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE END OF LIFE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MAXINE ALISON KEENA
Company Secretary 2017-07-11
GEOFFREY BRIGGS
Director 2014-04-01
KATE JOANNA HANDEL
Director 2017-01-01
JAYNE MARY HARTLEY
Director 2017-08-01
KATHY JAMES
Director 2014-06-06
RACHAEL EMMA LEWIS
Director 2016-08-01
JAMES MICHIE MACDONALD
Director 2016-08-01
ANITA CHRISTINE MILLER
Director 2017-08-01
TRACY LYNNE PAINE
Director 2017-01-01
BURHANUDIN ZAVERY
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARIETTE DAVIES
Company Secretary 2016-05-27 2017-07-11
CATHERINE MARY ANNE IRVING
Director 2011-05-23 2017-06-23
JILLIAN COX
Director 2014-04-01 2017-03-31
BIE NIO ONG
Director 2013-10-17 2017-01-16
JANE LOUISE WOOD
Company Secretary 2013-01-28 2016-05-27
JONATHAN DEAN BALDWIN
Director 1998-07-08 2014-03-28
WENDY MERLE FIELD
Director 2013-06-10 2014-03-28
ANDREW ROBERTS
Director 2013-06-10 2014-03-28
WILLIAM PETER CRAFTER
Director 2000-06-14 2013-06-30
JOHN MARTIN KEIGHLEY
Director 2011-01-24 2013-06-13
LINDA RUTH ROBERTSON
Company Secretary 2008-03-31 2012-12-31
BARBARA JEAN CAPSTICK
Director 2003-09-30 2012-04-04
PETER ROBSON
Director 2009-01-01 2011-01-24
DOROTHY ELIZABETH LINTON MARRISS
Director 1998-07-08 2010-10-21
DEREK HEALISS
Director 2003-09-30 2010-07-08
ARTHUR GEORGE FREEMAN
Director 1998-07-08 2008-12-31
ANNE SHERRATT
Company Secretary 1999-02-17 2008-03-31
LESLIE MICHAEL PEARL
Director 2005-01-19 2005-10-13
HAROLD GORDON FIELDING
Director 1998-07-08 2005-09-29
DOROTHY PEARSON
Director 1998-07-08 2004-01-21
ANN-MARIE MOODIE
Director 1998-07-08 2002-11-01
MARY PRIEST
Director 2002-01-01 2002-06-07
MARY JEAN POWELL
Director 1998-07-08 2002-01-01
WILLIAM NIVEN DONALD
Director 1998-07-08 2000-06-14
VINCENT ARMSTRONG
Company Secretary 1998-07-08 1999-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHY JAMES CHESHIRE AND WARRINGTON CARERS CENTRE Director 2001-03-05 CURRENT 2001-03-05 Active
RACHAEL EMMA LEWIS NVSN CONSULTING LTD Director 2003-07-18 CURRENT 2003-07-18 Active
JAMES MICHIE MACDONALD JMMC LIMITED Director 2000-12-20 CURRENT 2000-12-20 Dissolved 2016-05-24
ANITA CHRISTINE MILLER THE LEARNING FOR LIFE PARTNERSHIP Director 2018-07-05 CURRENT 2015-07-07 Active
TRACY LYNNE PAINE BELONG (CONSTRUCTION) LIMITED Director 2017-07-21 CURRENT 2006-10-16 Active
TRACY LYNNE PAINE BELONG AT HOME LIMITED Director 2017-07-21 CURRENT 2009-01-27 Active
TRACY LYNNE PAINE BELONG VILLAGES LIMITED Director 2017-07-21 CURRENT 2009-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHIE MACDONALD
2023-10-01DIRECTOR APPOINTED MRS LYNN MCGILL
2023-10-01DIRECTOR APPOINTED MR DEREK MARK ALAN HUMPHREYS
2023-09-04APPOINTMENT TERMINATED, DIRECTOR TRACY LYNNE PAINE
2023-08-07DIRECTOR APPOINTED MRS JUDITH CAROLYN THORLEY
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ANITA CHRISTINE MILLER
2023-07-17DIRECTOR APPOINTED MR JONATHAN LEIGH WRIGHT
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIGGS
2023-03-28APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIGGS
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Offices 4 and 5 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Offices 4 and 5 Spring Farm Business Centre Moss Lane Minshull Vernon Crewe CW1 4RJ England
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DENISE BRATHERTON
2022-11-16DIRECTOR APPOINTED MRS ALISON HARRISON
2022-11-16DIRECTOR APPOINTED MRS ALISON HARRISON
2022-11-16AP01DIRECTOR APPOINTED MRS ALISON HARRISON
2022-11-03AP01DIRECTOR APPOINTED MRS JOYCE DENISE BRATHERTON
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARIANNE RICHARDS
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN LURCOCK
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MS MAXINE ALISON KEENA on 2021-05-01
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR PAUL GERARD MORRISSEY
2020-04-03AP01DIRECTOR APPOINTED MR GEOFFREY BRIGGS
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Winterley Grange Alsager Road Winterley Sandbach Cheshire CW11 4RQ
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-11-27RES01ADOPT ARTICLES 27/11/19
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE JOANNA HANDEL
2019-08-07AP01DIRECTOR APPOINTED MRS LYNN LURCOCK
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL EMMA LEWIS
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JAMES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BURHANUDIN ZAVERY
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIGGS
2019-03-18CH01Director's details changed for Ms Kathy James on 2019-03-18
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BURHANUDIN ZAVERY / 31/10/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIGGS / 22/11/2017
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SLADE SMALLEY
2017-08-07AP01DIRECTOR APPOINTED MRS ANITA CHRISTINE MILLER
2017-08-07AP01DIRECTOR APPOINTED MS JAYNE MARY HARTLEY
2017-08-07AP01DIRECTOR APPOINTED MR BURHANUDIN ZAVERY
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-07-12AP03Appointment of Ms Maxine Alison Keena as company secretary on 2017-07-11
2017-07-12TM02Termination of appointment of Alison Mariette Davies on 2017-07-11
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY ANNE IRVING
2017-04-19RES01ADOPT ARTICLES 19/04/17
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN COX
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BIE NIO ONG
2017-01-12AP01DIRECTOR APPOINTED MRS KATE JOANNA HANDEL
2017-01-12AP01DIRECTOR APPOINTED MRS TRACY LYNNE PAINE
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09AP01DIRECTOR APPOINTED MR JAMES MICHIE MACDONALD
2016-11-09AP01DIRECTOR APPOINTED MS RACHAEL EMMA LEWIS
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-20CH01Director's details changed for Doctor Catherine Mary Anne Irving on 2016-07-20
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE MARY ANNE IRVING / 14/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN JAMES / 13/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY JAMES / 13/07/2016
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BIE NIO PAULINE ONG / 13/07/2016
2016-05-27AP03SECRETARY APPOINTED MRS ALISON MARIETTE DAVIES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOPFORD
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY JANE WOOD
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13AR0108/07/15 NO MEMBER LIST
2015-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE WOOD / 30/06/2014
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BIO NIO (PAULINE) ONG / 01/09/2014
2014-07-08AR0108/07/14 NO MEMBER LIST
2014-07-01AP01DIRECTOR APPOINTED DR JOHN THOMAS STOPFORD
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GROSVENOR HOUSE QUEENSWAY WINSFORD CHESHIRE CW7 1BH ENGLAND
2014-07-01AP01DIRECTOR APPOINTED MS KATHLEEN JAMES
2014-06-16AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-04-28AP01DIRECTOR APPOINTED MR CHARLES SLADE SMALLEY
2014-04-25MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25RES01ALTER ARTICLES 14/04/2014
2014-04-07AP01DIRECTOR APPOINTED MRS JILLIAN COX
2014-04-07AP01DIRECTOR APPOINTED MR GEOFFREY BRIGGS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FIELD
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDWIN
2014-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE WOOD / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM GROSVENOR HOUSE QUEENSWAY WINSFORD CHESHIRE CW7 4AW
2014-04-02RES15CHANGE OF NAME 24/03/2014
2014-04-02CERTNMCOMPANY NAME CHANGED CHESHIRE HOSPICES EDUCATION LIMITED CERTIFICATE ISSUED ON 02/04/14
2014-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-07RES01ADOPT ARTICLES 24/02/2014
2013-11-14AP01DIRECTOR APPOINTED PROFESSOR BIO NIO (PAULINE) ONG
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0108/07/13 NO MEMBER LIST
2013-07-08AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2013-07-08AP01DIRECTOR APPOINTED MRS WENDY MERLE FIELD
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEIGHLEY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAFTER
2013-02-20AP03SECRETARY APPOINTED MRS JANE LOUISE WOOD
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTSON
2012-07-10AR0108/07/12 NO MEMBER LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CAPSTICK
2011-07-11AR0108/07/11 NO MEMBER LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AP01DIRECTOR APPOINTED MS CATHERINE MARY ANNE IRVING
2011-02-02AP01DIRECTOR APPOINTED MR JOHN MARTIN KEIGHLEY
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBSON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARRISS
2010-07-16AR0108/07/10 NO MEMBER LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEALISS
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBSON / 08/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH LINTON MARRISS / 08/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN CAPSTICK / 08/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEAN BALDWIN / 08/07/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEALISS
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-27363aANNUAL RETURN MADE UP TO 08/07/09
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR FREEMAN
2009-01-09288aDIRECTOR APPOINTED PETER ROBSON
2008-07-25363aANNUAL RETURN MADE UP TO 08/07/08
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY ANNE SHERRATT
2008-04-09288aSECRETARY APPOINTED LINDA RUTH ROBERTSON
2007-07-26363sANNUAL RETURN MADE UP TO 08/07/07
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363sANNUAL RETURN MADE UP TO 08/07/06
2006-06-22288bDIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to THE END OF LIFE PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE END OF LIFE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE END OF LIFE PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE END OF LIFE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE END OF LIFE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE END OF LIFE PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE END OF LIFE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE END OF LIFE PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as THE END OF LIFE PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE END OF LIFE PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE END OF LIFE PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE END OF LIFE PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.