Background WavePink WaveYellow Wave

CENTRE FOR HEALTH AND PASTORAL CARE (04647338)

CENTRE FOR HEALTH AND PASTORAL CARE (04647338) is an active UK company. incorporated on 24 January 2003. with registered office in Thirsk. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CENTRE FOR HEALTH AND PASTORAL CARE has been registered for 23 years. Current directors include BROOKE, David Michael Graham, HAMMERSLEY, Susan, Rev, MAYER-JONES, Fiona Ruth and 5 others.

Company Number
04647338
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 2003
Age
23 years
Address
Holy Rood House, Thirsk, YO7 1HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROOKE, David Michael Graham, HAMMERSLEY, Susan, Rev, MAYER-JONES, Fiona Ruth, MCDONALD, David Ernest, Dr, PARKER, Susan Alice, PROUDLEY, Helen Grace, WILBY, Wendy Ann, Canon, WOOD, Andrew Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR HEALTH AND PASTORAL CARE

CENTRE FOR HEALTH AND PASTORAL CARE is an active company incorporated on 24 January 2003 with the registered office located in Thirsk. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CENTRE FOR HEALTH AND PASTORAL CARE was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04647338

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 24 January 2003

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 8 September 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Holy Rood House 10 Sowerby Road, Sowerby Thirsk, YO7 1HX,

Timeline

54 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 10
Director Left
May 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
May 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROOKE, David Michael Graham

Active
Front Street, SowerbyYO7 1JQ
Born June 1966
Director
Appointed 09 Feb 2025

HAMMERSLEY, Susan, Rev

Active
Holy Rood House, ThirskYO7 1HX
Born October 1967
Director
Appointed 11 May 2024

MAYER-JONES, Fiona Ruth

Active
Martins Court, YorkYO26 4WS
Born March 1970
Director
Appointed 09 Feb 2025

MCDONALD, David Ernest, Dr

Active
Holy Rood House, ThirskYO7 1HX
Born September 1945
Director
Appointed 09 Dec 2014

PARKER, Susan Alice

Active
Glebe Park, NewarkNG24 3GN
Born May 1958
Director
Appointed 10 Aug 2025

PROUDLEY, Helen Grace

Active
73a Front Street, ThirskYO7 1JP
Born December 1944
Director
Appointed 05 Sept 2022

WILBY, Wendy Ann, Canon

Active
Summerbridge, HarrogateHG3 4BT
Born March 1949
Director
Appointed 05 Sept 2022

WOOD, Andrew Peter

Active
Long Street, ThirskYO7 1BB
Born June 1962
Director
Appointed 09 Feb 2025

HICKFORD, Colin James

Resigned
West View, ThirskYO7 4AZ
Secretary
Appointed 01 Sept 2004
Resigned 29 Jul 2011

HURREN, Timothy

Resigned
1 South Park Road, HarrogateHG1 5QU
Secretary
Appointed 24 Jan 2003
Resigned 01 Sept 2004

WOOLDRIDGE, Jonathan Paul

Resigned
Holy Rood House, ThirskYO7 1HX
Secretary
Appointed 01 Sept 2011
Resigned 05 Oct 2015

ARMSTRONG, Susan Margaret

Resigned
Holy Rood House, ThirskYO7 1HX
Born September 1953
Director
Appointed 08 Oct 2018
Resigned 06 Oct 2025

BARRETT, Clive, Revd Doctor

Resigned
St Cross Vicarage, LeedsLS10 4HT
Born April 1955
Director
Appointed 09 Jul 2003
Resigned 13 Sept 2007

BRADSHAW, Richard

Resigned
Holy Rood House, ThirskYO7 1HX
Born May 1951
Director
Appointed 13 Dec 2013
Resigned 06 Oct 2025

BRAITHWAITE, Richard Hodgson

Resigned
Gill Beck, YorkYO26 9SE
Born May 1922
Director
Appointed 24 Jan 2003
Resigned 02 Sept 2008

BROOKE, David Michael Graham

Resigned
Front Street, ThirskYO7 1JQ
Born June 1966
Director
Appointed 26 Nov 2016
Resigned 29 May 2022

BROSTER, Susan

Resigned
Holy Rood House, ThirskYO7 1HX
Born August 1948
Director
Appointed 26 Sept 2016
Resigned 24 Jun 2019

CHAMBERLAIN, Catherine Mary, Sister

Resigned
Stg Hilda's Priory, WhitbyYO21 3QN
Born August 1936
Director
Appointed 24 Jan 2003
Resigned 01 Sept 2004

COURSE, Eleanor Marion

Resigned
Wellington Street, YorkYO10 5BB
Born January 1981
Director
Appointed 23 Sept 2010
Resigned 17 Apr 2013

DALTON, James William

Resigned
Holy Rood House, ThirskYO7 1HX
Born September 1946
Director
Appointed 27 Sept 2010
Resigned 29 May 2022

FORMAN, Charles Edward

Resigned
Borrowby, ThirskYO7 4QQ
Born August 1982
Director
Appointed 06 Mar 2023
Resigned 07 Oct 2024

GIBBS, Elizabeth

Resigned
25 The Market Place, RiponHG4 4EG
Born January 1940
Director
Appointed 24 Jan 2006
Resigned 29 Jan 2013

GLANVILLE-SMITH, Michael Raymond, The Revd Canon

Resigned
Ure Bank Terrace, RiponHG4 1JG
Born August 1938
Director
Appointed 20 Jan 2020
Resigned 25 Aug 2022

GOODMAN, Helen Elizabeth

Resigned
Ledbrooke House, YorkYO62 5XT
Born June 1938
Director
Appointed 24 Jan 2003
Resigned 08 Jun 2015

HENNINGS, John Richard, Brother

Resigned
Holy Rood House, ThirskYO7 1HX
Born July 1958
Director
Appointed 21 Jan 2010
Resigned 16 May 2011

HENRY, Patrick Michael

Resigned
The White House, HarrogateHG3 3PQ
Born July 1945
Director
Appointed 15 May 2008
Resigned 22 Jul 2016

KARTUPELIS, Jennifer

Resigned
The Yeld, BakewellDE45 1FH
Born February 1953
Director
Appointed 01 Feb 2021
Resigned 09 Feb 2025

KELLY, Liam Francis

Resigned
Fairfax View, YorkYO62 4HE
Born October 1961
Director
Appointed 09 Jul 2003
Resigned 23 Feb 2006

KENNEY, Peter, Revd Canon

Resigned
Spring Gardens Court, North ShieldsNE29 0AN
Born June 1950
Director
Appointed 26 Sept 2016
Resigned 24 Jun 2019

LEWIS, Keith Robert

Resigned
Kilburn, YorkYO61 4AG
Born October 1956
Director
Appointed 18 Jun 2018
Resigned 10 May 2021

LUSTY, Sharon Rose

Resigned
Clifton Dale, YorkYO30 6LJ
Born March 1962
Director
Appointed 15 May 2008
Resigned 25 May 2010

LUSTY, Stephen Eric

Resigned
Clifton Dale, YorkYO30 6LJ
Born October 1943
Director
Appointed 15 May 2008
Resigned 23 Sept 2010

LUSTY, Tom Peter, Reverend

Resigned
Sunningdale Avenue, LeedsLS17 7SN
Born October 1971
Director
Appointed 31 Jan 2011
Resigned 10 May 2013

MANNING, Mary Elizabeth

Resigned
Sowerby Road, ThirskYO7 1HX
Born November 1947
Director
Appointed 29 Jan 2013
Resigned 25 Nov 2015

MAYER-JONES, Fiona

Resigned
Holy Rood House, ThirskYO7 1HX
Born March 1970
Director
Appointed 09 Dec 2014
Resigned 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
7 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 February 2009
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Incorporation Company
24 January 2003
NEWINCIncorporation