Background WavePink WaveYellow Wave

BUTTERWICK LIMITED (02979587)

BUTTERWICK LIMITED (02979587) is an active UK company. incorporated on 17 October 1994. with registered office in Stockton On Tees. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BUTTERWICK LIMITED has been registered for 31 years. Current directors include BRAMBLE, Michael Graham, Professor, CORBETT, Brian Patrick, Doctor, CREWE, Deborah and 5 others.

Company Number
02979587
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 1994
Age
31 years
Address
Butterwick Hospice, Stockton On Tees, TS19 8XN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAMBLE, Michael Graham, Professor, CORBETT, Brian Patrick, Doctor, CREWE, Deborah, EVANS, Yvonne Vivienne, GRANT, Simon Robert, HOLDER, Christopher James, HOLDER, Karen Louise Ward, TOUGH, Jacqueline
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERWICK LIMITED

BUTTERWICK LIMITED is an active company incorporated on 17 October 1994 with the registered office located in Stockton On Tees. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BUTTERWICK LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02979587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 17 October 1994

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Butterwick Hospice Middlefield Road Stockton On Tees, TS19 8XN,

Timeline

50 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Joined
Dec 11
Loan Secured
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 14
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GRANT, Simon Robert

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Secretary
Appointed 05 Aug 2022

BRAMBLE, Michael Graham, Professor

Active
Middlefield Road, Stockton-On-TeesTS19 8XN
Born May 1950
Director
Appointed 25 Mar 2019

CORBETT, Brian Patrick, Doctor

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born March 1956
Director
Appointed 11 Jul 2022

CREWE, Deborah

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born August 1958
Director
Appointed 13 Dec 2021

EVANS, Yvonne Vivienne

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born June 1960
Director
Appointed 13 Dec 2021

GRANT, Simon Robert

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born February 1965
Director
Appointed 02 Nov 2020

HOLDER, Christopher James

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born October 1975
Director
Appointed 24 Mar 2025

HOLDER, Karen Louise Ward

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born December 1978
Director
Appointed 24 Mar 2025

TOUGH, Jacqueline

Active
Butterwick Hospice, Stockton On TeesTS19 8XN
Born February 1962
Director
Appointed 05 Feb 2025

BROWN, Brian

Resigned
The Bungalow Seaside Lane, PeterleeSR8 3TW
Secretary
Appointed 21 Feb 2005
Resigned 31 Oct 2015

HARRISON, Virginia Tarah

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Secretary
Appointed 28 Jan 2019
Resigned 05 Aug 2022

MORTIMER, Ian

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Secretary
Appointed 31 Oct 2015
Resigned 28 Jan 2019

OLIVER, Raymond

Resigned
16 Ragpath Lane, Stockton On TeesTS19 9AE
Secretary
Appointed 17 Oct 1994
Resigned 21 Feb 2005

BLAKEY, Beverley Susan

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born April 1961
Director
Appointed 24 May 2010
Resigned 09 Dec 2020

BRYDEN, Valerie

Resigned
9 Musgrave Street, Bishop AucklandDL14 9BQ
Born April 1948
Director
Appointed 27 Jan 1998
Resigned 23 Sept 2002

BURY, John Paul

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Born October 1954
Director
Appointed 26 Jul 2004
Resigned 24 Aug 2022

BUTTERWICK, Hilda Mary

Resigned
26 Ridley Court, Stockton On TeesTS20 1HU
Born June 1924
Director
Appointed 17 Oct 1994
Resigned 09 Nov 1995

CARR, Barbara

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born December 1960
Director
Appointed 25 Nov 2019
Resigned 25 Nov 2025

CARR, David, Dr

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Born May 1943
Director
Appointed 26 Sept 2011
Resigned 25 Mar 2019

COOKE, Lesley

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Born January 1954
Director
Appointed 25 Mar 2019
Resigned 25 May 2022

DAVEY, Christopher John

Resigned
6 Ashcombe Close, BillinghamTS22 5RH
Born June 1952
Director
Appointed 17 Oct 1994
Resigned 31 Mar 2011

DELLIPIANI, Alexander William

Resigned
17 Maltby Road, MiddlesbroughTS8 9BU
Born October 1934
Director
Appointed 12 Dec 1995
Resigned 08 Apr 2013

DICKEN, Albert George

Resigned
Castle Hill Station Road, WhitbyYO21 2EG
Born May 1946
Director
Appointed 17 Oct 1994
Resigned 11 Dec 2000

DICKEN, Andrew Marcus

Resigned
12 Wellington Drive, BillinghamTS22 5QJ
Born June 1970
Director
Appointed 16 Aug 1999
Resigned 29 Mar 2004

FOSTER, John Robert

Resigned
22 The Greenway, NunthorpeTS7 0DB
Born May 1934
Director
Appointed 30 Aug 1997
Resigned 26 Sept 2005

GILLILAND, Eric Leslie, Mr.

Resigned
The Paddock, Stockton-On-TeesTS16 9BQ
Born January 1948
Director
Appointed 16 Aug 1999
Resigned 25 Feb 2013

HARRISON, Richard Neil, Doctor

Resigned
Crosby Manor, NorthallertonDL6 3SZ
Born March 1949
Director
Appointed 26 Nov 2006
Resigned 25 Jul 2011

HART, Ben Michael

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Born June 1985
Director
Appointed 08 Apr 2019
Resigned 18 May 2020

HINTON, Peter

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Born August 1985
Director
Appointed 15 May 2019
Resigned 14 Jun 2021

HUNTER, Judith Cosker

Resigned
26 St Austell Close, MiddlesbroughTS8 9NQ
Born January 1956
Director
Appointed 01 Oct 2001
Resigned 23 Mar 2020

LANCASTER, Carol Mary

Resigned
Milbank Court, DarlingtonDL3 9PF
Born September 1961
Director
Appointed 18 Aug 2014
Resigned 16 Sept 2019

LANGDON, Paul

Resigned
The Square, SunderlandSR6 8JJ
Born October 1964
Director
Appointed 26 Jan 2009
Resigned 31 Dec 2018

LEE, Eileen Maw Maw Win, Dr

Resigned
46 The Green, Stockton On TeesTS20 1DU
Born October 1948
Director
Appointed 26 Nov 2006
Resigned 27 Mar 2017

LENEHAN, Tracy Ann

Resigned
Butterwick Hospice, Stockton On TeesTS19 8XN
Born March 1967
Director
Appointed 13 Dec 2021
Resigned 25 Mar 2025

MARSHALL, Natalie

Resigned
Middlefield Road, Stockton-On-TeesTS19 8XN
Born October 1982
Director
Appointed 27 Jan 2020
Resigned 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Miscellaneous
14 May 2012
MISCMISC
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288cChange of Particulars
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
363aAnnual Return
Legacy
2 February 1998
353353
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
19 July 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
17 January 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
24 February 1995
224224
Resolution
24 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
17 October 1994
NEWINCIncorporation