Background WavePink WaveYellow Wave

HOSPICE AT HOME WEST CUMBRIA TRADING LIMITED (06199137)

HOSPICE AT HOME WEST CUMBRIA TRADING LIMITED (06199137) is an active UK company. incorporated on 2 April 2007. with registered office in Workington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. HOSPICE AT HOME WEST CUMBRIA TRADING LIMITED has been registered for 19 years. Current directors include BUTLER, Andrew Charles, Dr, COOK, Brendon, HEATON, Dominic Mark and 9 others.

Company Number
06199137
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
19 years
Address
10 Finkle Street, Workington, CA14 2BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BUTLER, Andrew Charles, Dr, COOK, Brendon, HEATON, Dominic Mark, HOLLIDAY, Sandra Dawn, HOUGHTON, Claire Melanie, MCCLOGHRIE, Kathryn, SKELTON, Paul, STEPHENS, Barbara Marion, STOBART, Fiona, TANDY, Antonia Claire, TRANTER, Richard, Dr, WILLIAMS, Lee, Dr
SIC Codes
47799, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE AT HOME WEST CUMBRIA TRADING LIMITED

HOSPICE AT HOME WEST CUMBRIA TRADING LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Workington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. HOSPICE AT HOME WEST CUMBRIA TRADING LIMITED was registered 19 years ago.(SIC: 47799, 47910)

Status

active

Active since 19 years ago

Company No

06199137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 April 2007

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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

WEST CUMBRIA HOSPICE AT HOME TRADING LIMITED
From: 2 April 2007To: 3 April 2008
Contact
Address

10 Finkle Street Workington, CA14 2BB,

Previous Addresses

Upper Floor Cumbria House New Oxford Street Workington Cumbria CA14 2NA
From: 21 December 2011To: 2 November 2021
C/O Workington Community Hospital Park Lane Workington Cumbria CA14 2RW
From: 2 April 2007To: 21 December 2011
Timeline

61 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Dec 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TODHUNTER, Charlotte

Active
Finkle Street, WorkingtonCA14 2BB
Secretary
Appointed 02 May 2023

BUTLER, Andrew Charles, Dr

Active
Finkle Street, WorkingtonCA14 2BB
Born February 1950
Director
Appointed 20 Feb 2024

COOK, Brendon

Active
Finkle Street, WorkingtonCA14 2BB
Born July 1960
Director
Appointed 27 Feb 2019

HEATON, Dominic Mark

Active
Finkle Street, WorkingtonCA14 2BB
Born September 1972
Director
Appointed 01 Aug 2023

HOLLIDAY, Sandra Dawn

Active
Finkle Street, WorkingtonCA14 2BB
Born April 1970
Director
Appointed 03 Dec 2024

HOUGHTON, Claire Melanie

Active
Finkle Street, WorkingtonCA14 2BB
Born May 1961
Director
Appointed 02 Dec 2025

MCCLOGHRIE, Kathryn

Active
Finkle Street, WorkingtonCA14 2BB
Born May 1974
Director
Appointed 01 Aug 2023

SKELTON, Paul

Active
Finkle Street, WorkingtonCA14 2BB
Born October 1980
Director
Appointed 08 Oct 2021

STEPHENS, Barbara Marion

Active
Finkle Street, WorkingtonCA14 2BB
Born August 1951
Director
Appointed 27 Feb 2019

STOBART, Fiona

Active
Finkle Street, WorkingtonCA14 2BB
Born November 1957
Director
Appointed 22 Nov 2022

TANDY, Antonia Claire

Active
Finkle Street, WorkingtonCA14 2BB
Born October 1973
Director
Appointed 26 Aug 2025

TRANTER, Richard, Dr

Active
Finkle Street, WorkingtonCA14 2BB
Born May 1963
Director
Appointed 22 Nov 2022

WILLIAMS, Lee, Dr

Active
Finkle Street, WorkingtonCA14 2BB
Born February 1972
Director
Appointed 23 Nov 2021

ELLIOTT, Dawn

Resigned
62 Curwendale, WorkingtonCA14 4UT
Secretary
Appointed 27 Jul 2007
Resigned 11 Oct 2019

HEATON, Patricia

Resigned
2 High Croft Close, CockermouthCA13 0NR
Secretary
Appointed 02 Apr 2007
Resigned 27 Jul 2007

ROBERTSON, Carol Anne

Resigned
Finkle Street, WorkingtonCA14 2BB
Secretary
Appointed 11 Oct 2019
Resigned 02 May 2023

ALLEN, Peter Lewis

Resigned
17 Low Road, CockermouthCA13 0GU
Born April 1938
Director
Appointed 02 Apr 2007
Resigned 05 Oct 2012

BEATY, Sian Elizabeth

Resigned
Finkle Street, WorkingtonCA14 2BB
Born October 1966
Director
Appointed 11 Oct 2018
Resigned 27 Apr 2023

BOBER, Margaret Jean, Dr

Resigned
New Oxford Street, WorkingtonCA14 2NA
Born June 1950
Director
Appointed 20 Feb 2013
Resigned 11 Oct 2018

BOSTOCK, Steven Roy

Resigned
New Oxford Street, WorkingtonCA14 2NA
Born June 1967
Director
Appointed 29 Sept 2010
Resigned 11 Oct 2019

BOWE, Joanne

Resigned
Finkle Street, WorkingtonCA14 2BB
Born September 1967
Director
Appointed 12 Nov 2014
Resigned 05 Oct 2023

BROWN, Geoffrey

Resigned
Windrush, CockermouthCA13 9YP
Born April 1934
Director
Appointed 02 Apr 2007
Resigned 05 Oct 2012

CHARTERS, Kerry

Resigned
Finkle Street, WorkingtonCA14 2BB
Born March 1980
Director
Appointed 22 Nov 2022
Resigned 27 May 2025

CHAUDHRI, Fayyaz Latif

Resigned
Finkle Street, WorkingtonCA14 2BB
Born September 1960
Director
Appointed 22 Aug 2020
Resigned 10 Oct 2024

COLLINS, Terence Mcqueen, Dr

Resigned
East Croft, MaryportCA15 6SY
Born January 1943
Director
Appointed 02 Apr 2007
Resigned 05 Mar 2015

COURTNEY, Bernard, Dr

Resigned
New Oxford Street, WorkingtonCA14 2NA
Born November 1951
Director
Appointed 21 Nov 2012
Resigned 15 Nov 2017

DEVLIN, Noleen

Resigned
New Oxford Street, WorkingtonCA14 2NA
Born January 1960
Director
Appointed 15 Jun 2016
Resigned 23 May 2018

DOBIE, Bill

Resigned
New Oxford Street, WorkingtonCA14 2NA
Born March 1946
Director
Appointed 02 Apr 2008
Resigned 15 Nov 2017

DOWLING, Margaret

Resigned
Lane Close,, WigtonCA7 4JJ
Born December 1940
Director
Appointed 02 Apr 2007
Resigned 20 Sept 2007

FERGUSON, Janet Hazel

Resigned
New Oxford Street, WorkingtonCA14 2NA
Born August 1958
Director
Appointed 11 Oct 2018
Resigned 30 Jun 2020

GRAVES, John Michael

Resigned
Markham House, FrizingtonCA26 3XJ
Born August 1947
Director
Appointed 02 Apr 2008
Resigned 15 Jul 2013

HARPER, David

Resigned
Finkle Street, WorkingtonCA14 2BB
Born June 1979
Director
Appointed 27 Feb 2019
Resigned 06 Oct 2022

HODGSON, Eleanor Graham

Resigned
28 Fitz Road, CockermouthCA13 0AD
Born December 1958
Director
Appointed 17 Oct 2007
Resigned 21 Sept 2011

JEFFERY, Mary

Resigned
31 Saint Michaels Road, WorkingtonCA14 3EZ
Born September 1939
Director
Appointed 02 Apr 2007
Resigned 02 Jul 2008

KERR, Edith

Resigned
Ellerbeck Lane, WorkingtonCA14 4HE
Born October 1943
Director
Appointed 10 Dec 2008
Resigned 01 Oct 2014
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 November 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2007
225Change of Accounting Reference Date
Incorporation Company
2 April 2007
NEWINCIncorporation