Background WavePink WaveYellow Wave

HIGH PEAK HOSPICECARE TRADING CO LIMITED (03002849)

HIGH PEAK HOSPICECARE TRADING CO LIMITED (03002849) is an active UK company. incorporated on 19 December 1994. with registered office in High Peak. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). HIGH PEAK HOSPICECARE TRADING CO LIMITED has been registered for 31 years. Current directors include BUTLER, Delia Marie, KING, Antony Graham, ROONEY, Paul Matthew Stuart.

Company Number
03002849
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Blythe House Eccles Fold, High Peak, SK23 9TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BUTLER, Delia Marie, KING, Antony Graham, ROONEY, Paul Matthew Stuart
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH PEAK HOSPICECARE TRADING CO LIMITED

HIGH PEAK HOSPICECARE TRADING CO LIMITED is an active company incorporated on 19 December 1994 with the registered office located in High Peak. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). HIGH PEAK HOSPICECARE TRADING CO LIMITED was registered 31 years ago.(SIC: 47799)

Status

active

Active since 31 years ago

Company No

03002849

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Blythe House Eccles Fold Chapel-En-Le-Frith High Peak, SK23 9TJ,

Previous Addresses

Blythe House Eccles Fold Road Chapel En Le Frith SK23 9TJ
From: 19 December 1994To: 26 January 2011
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Aug 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BUTLER, Delia Marie

Active
Eccles Fold, High PeakSK23 9TJ
Born December 1962
Director
Appointed 21 Jul 2016

KING, Antony Graham

Active
Eccles Fold, High PeakSK23 9TJ
Born April 1970
Director
Appointed 15 May 2023

ROONEY, Paul Matthew Stuart

Active
Eccles Fold, High PeakSK23 9TJ
Born February 1967
Director
Appointed 15 May 2023

HORSLEY, Delyth

Resigned
29 Macclesfield Road, BuxtonSK17 9AH
Secretary
Appointed 06 Feb 1995
Resigned 12 Jul 2004

MCNAMARA, John Michael

Resigned
Windy Haugh 143 Manchester Road, High PeakSK23 9TN
Secretary
Appointed 17 Oct 2005
Resigned 31 Jan 2013

MIDDLETON, Lesley Helen

Resigned
Eccles Fold, High PeakSK23 9TJ
Secretary
Appointed 31 Jan 2013
Resigned 07 Dec 2020

ROWLAND, Sarah Elizabeth

Resigned
Eccles Fold, High PeakSK23 9TJ
Secretary
Appointed 07 Dec 2020
Resigned 11 Mar 2024

SCOTT, Irene

Resigned
12 Kettleshulme Way, StockportSK12 1TB
Secretary
Appointed 19 Dec 1994
Resigned 06 Feb 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 1994
Resigned 19 Dec 1994

BOOTH, Pamela Ann

Resigned
Eccles Fold, High PeakSK23 9TJ
Born April 1968
Director
Appointed 15 May 2023
Resigned 18 Aug 2025

CLOSE, David John

Resigned
Birk Crag Eccles Road, High PeakSK23 9RR
Born May 1929
Director
Appointed 31 Mar 1996
Resigned 08 Nov 2010

COCKSEDGE, Simon Hugh, Dr

Resigned
Cocksedge Corrour Hall Hill, High PeakSK23 9RX
Born September 1956
Director
Appointed 31 Mar 1996
Resigned 13 Dec 2000

DUNLOP, James Stewart

Resigned
Eccles Fold, High PeakSK23 9TJ
Born April 1938
Director
Appointed 06 Nov 2017
Resigned 01 Oct 2023

ECCLESTON, Roger Soulsby, Professor

Resigned
Eccles Fold, High PeakSK23 9TJ
Born May 1965
Director
Appointed 07 Dec 2020
Resigned 02 Jun 2021

GRAY, Michael, Lt Col (Retd)

Resigned
St. Peters Road, BuxtonSK17 7DX
Born March 1951
Director
Appointed 21 Jul 2016
Resigned 06 Nov 2017

GUTTERIDGE, Ann Catherine

Resigned
99 Green Lane, BuxtonSK17 9DJ
Born February 1941
Director
Appointed 17 Oct 2005
Resigned 08 Nov 2010

HOLLAND, Patricia

Resigned
Eccles Fold, High PeakSK23 9TJ
Born July 1948
Director
Appointed 23 Jul 2015
Resigned 12 Nov 2018

MCGEE, Bryan Colville

Resigned
Eccles Fold, High PeakSK23 9TJ
Born July 1941
Director
Appointed 06 Nov 2017
Resigned 08 Nov 2021

MCNAMARA, John Michael

Resigned
Windy Haugh 143 Manchester Road, High PeakSK23 9TN
Born February 1944
Director
Appointed 19 Dec 1994
Resigned 31 Jan 2013

MOURNE, Timothy John

Resigned
Eccles Fold, High PeakSK23 9TJ
Born September 1974
Director
Appointed 31 Jan 2013
Resigned 24 Nov 2024

PARKER, Iain George Mckim

Resigned
Cherry Trees, High PeakSK23 9UP
Born December 1937
Director
Appointed 13 Dec 2000
Resigned 27 Feb 2015

PILLING, William Nicholas

Resigned
1 Downlee Close, Chapel En Le FrithSK23 9TR
Born March 1938
Director
Appointed 27 Aug 2003
Resigned 01 Sept 2015

PREECE, John William George

Resigned
Eccles Fold, High PeakSK23 9TJ
Born December 1948
Director
Appointed 08 Nov 2010
Resigned 12 Nov 2018

ROWLAND, Sarah Elizabeth

Resigned
Eccles Fold, High PeakSK23 9TJ
Born October 1971
Director
Appointed 07 Dec 2020
Resigned 11 Mar 2024

Persons with significant control

1

Eccles Fold, High PeakSK23 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Legacy
21 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Legacy
7 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
88(2)R88(2)R
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
25 January 1995
224224
Legacy
22 December 1994
288288
Incorporation Company
19 December 1994
NEWINCIncorporation