Background WavePink WaveYellow Wave

HOSPICE QUALITY PARTNERSHIP LTD. (09236150)

HOSPICE QUALITY PARTNERSHIP LTD. (09236150) is an active UK company. incorporated on 26 September 2014. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOSPICE QUALITY PARTNERSHIP LTD. has been registered for 11 years. Current directors include DHOL, Baldeep Singh, HALES, David Alan, LOCKTON, Mark Andrew.

Company Number
09236150
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
Suite 33, Beechfield House Winterton Way, Macclesfield, SK11 0LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DHOL, Baldeep Singh, HALES, David Alan, LOCKTON, Mark Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE QUALITY PARTNERSHIP LTD.

HOSPICE QUALITY PARTNERSHIP LTD. is an active company incorporated on 26 September 2014 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOSPICE QUALITY PARTNERSHIP LTD. was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09236150

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Suite 33, Beechfield House Winterton Way Lyme Green Business Park Macclesfield, SK11 0LP,

Previous Addresses

Suite 27, Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England
From: 3 October 2017To: 21 March 2022
Hospice Quality Partnership St Ann's Road North Heald Green Cheadle Cheshire SK8 3SZ
From: 9 October 2014To: 3 October 2017
C/O Victoria Yates St Ann's Hospice St. Ann's Road North Heald Green Cheadle Cheshire SK8 3SZ England
From: 26 September 2014To: 9 October 2014
Timeline

49 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Funding Round
Oct 16
Director Left
Nov 16
Funding Round
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
May 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Apr 18
Director Left
Aug 18
Funding Round
Aug 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
May 22
Director Left
May 25
8
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DHOL, Baldeep Singh

Active
Brangwyn Drive, BrightonBN1 8XD
Born September 1973
Director
Appointed 08 Oct 2019

HALES, David Alan

Active
Winterton Way, MacclesfieldSK11 0LP
Born November 1968
Director
Appointed 08 Jun 2020

LOCKTON, Mark Andrew

Active
2 Battle Bridge Lane, LondonSE1 2HL
Born June 1968
Director
Appointed 26 Mar 2019

LYNDON, Deborah Ann

Resigned
Millbank Drive, MacclesfieldSK10 3DR
Secretary
Appointed 20 Jul 2016
Resigned 26 Mar 2019

BURLAND, David John Boscawen

Resigned
Addlestone Road, AddlestoneKT15 2UE
Born September 1965
Director
Appointed 24 Mar 2015
Resigned 25 Jan 2017

CARAFFI, Simon

Resigned
Charlton Road, BristolBS10 6NL
Born November 1957
Director
Appointed 20 Jul 2016
Resigned 20 Nov 2019

CORBISHLEY, Matthew William

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born February 1974
Director
Appointed 19 Jul 2017
Resigned 30 Nov 2020

COX, Georgina Maeve

Resigned
Chancery Road, ChorleyPR7 1DH
Born November 1960
Director
Appointed 24 Mar 2015
Resigned 11 Feb 2016

FURNIVALL, Helen Margaret

Resigned
St. James Road, StockportSK4 4RE
Born November 1972
Director
Appointed 03 Jun 2020
Resigned 12 May 2025

HAWKES, Gary John

Resigned
204 Moulsham Street, ChelmsfordCM2 0LG
Born February 1968
Director
Appointed 24 Mar 2015
Resigned 25 Jun 2019

JACKSON, Stevan Kenneth

Resigned
221 Hagley Road, StourbridgeDY8 2JR
Born December 1953
Director
Appointed 24 Mar 2015
Resigned 11 Apr 2016

JARMAN-HOWE, Mark Daniel

Resigned
Phoenix Square, Wyncolls Road, ColchesterCO4 9AS
Born October 1973
Director
Appointed 26 Sept 2014
Resigned 11 Apr 2016

LAVIN, Helena Sarah

Resigned
Hospice, BisphamFY2 0BG
Born March 1977
Director
Appointed 19 Jul 2017
Resigned 24 Apr 2018

MASSER, Richard Lester

Resigned
Town Street, LeedsLS28 6HE
Born January 1967
Director
Appointed 25 Jan 2017
Resigned 07 Aug 2018

NEILSON, David

Resigned
Link Road, LiverpoolL40 5TN
Born January 1966
Director
Appointed 08 Jul 2016
Resigned 20 Nov 2019

NICKSON, Lucy Elen

Resigned
Ashgate Road, ChesterfieldS42 7JD
Born November 1971
Director
Appointed 24 Mar 2015
Resigned 19 Jul 2017

NORMAN, Colin Peter

Resigned
Crewe Road, CreweCW2 6QR
Born September 1953
Director
Appointed 25 May 2017
Resigned 20 Nov 2019

O'KEEFE, Tracey Fiona

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born September 1963
Director
Appointed 24 Mar 2015
Resigned 11 Jun 2020

PYRAH, James Michael

Resigned
Millbank Drive, MacclesfieldSK10 3DR
Born January 1956
Director
Appointed 26 Sept 2014
Resigned 17 Nov 2016

ROSE, Helen Mary

Resigned
Bower Rd, AltrinchamWA15 9DT
Born May 1967
Director
Appointed 10 Oct 2017
Resigned 28 Apr 2022

TOMANY, Paul William

Resigned
St Ann's Road North, CheadleSK8 3SZ
Born May 1956
Director
Appointed 02 Apr 2015
Resigned 28 Sept 2016

VANNEREM-MARTIN, Catherine Davielle

Resigned
Lockton Lane, BewseyWA5 0BW
Born October 1962
Director
Appointed 24 Mar 2015
Resigned 26 Apr 2017

WILLIAMS, Colin Neil

Resigned
Chester Road, WrexhamLL11 2SJ
Born December 1977
Director
Appointed 24 Mar 2015
Resigned 30 Jun 2015

YATES, Victoria Kathryn

Resigned
St Ann's Road North, CheadleSK8 3SZ
Born October 1971
Director
Appointed 26 Sept 2014
Resigned 24 Mar 2015
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Memorandum Articles
17 May 2022
MAMA
Statement Of Companys Objects
13 May 2022
CC04CC04
Resolution
13 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
4 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 October 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Capital Allotment Shares
29 May 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Memorandum Articles
17 May 2016
MAMA
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Incorporation Company
26 September 2014
NEWINCIncorporation