Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MARY'S HOSPICE LIMITED
Company Information for

ST. MARY'S HOSPICE LIMITED

176 Raddlebarn Road, Selly Park, Birmingham, B29 7DA,
Company Registration Number
01161308
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About St. Mary's Hospice Ltd
ST. MARY'S HOSPICE LIMITED was founded on 1974-02-26 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". St. Mary's Hospice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. MARY'S HOSPICE LIMITED
 
Legal Registered Office
176 Raddlebarn Road
Selly Park
Birmingham
B29 7DA
Other companies in B29
 
Charity Registration
Charity Number 503456
Charity Address BIRMINGHAM ST MARYS HOSPICE, 176 RADDLEBARN ROAD, BIRMINGHAM, B29 7DA
Charter WE CARE FOR OVER 1,000 PEOPLE EACH YEAR LIVING WITH LIFE-LIMITING ILLNESSES SUCH AS CANCER, MOTOR NEURONE DISEASE AND MULTIPLE SCLEROSIS.
Filing Information
Company Number 01161308
Company ID Number 01161308
Date formed 1974-02-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-03-29
Return next due 2023-04-12
Type of accounts FULL
Last Datalog update: 2023-02-06 17:12:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. MARY'S HOSPICE LIMITED

Current Directors
Officer Role Date Appointed
TINA SWANI
Company Secretary 2012-05-24
SALMA ALI
Director 2017-11-30
SHARON BENTON
Director 2017-07-27
JONATHAN KEITH CRAWFORD
Director 2011-11-24
NIELS ERNEST DE VOS
Director 2017-09-01
KAREN ELIZABETH DOWMAN
Director 2017-07-27
COLIN LESLIE GRAHAM
Director 2011-11-24
SABENA YASMIN JAMEEL
Director 2017-11-30
SIMON ANTONY JARVIS
Director 2017-07-27
STANLEY WILLIAM LEYLAND
Director 2009-12-02
GURINDER SINGH MANDLA
Director 2011-11-24
DENISE HELEN MCLELLAN
Director 2014-11-20
MICHAEL JONATHAN RUSSELL
Director 2004-05-27
GABRIELLE MARY STANLEY
Director 1995-09-28
ANDREW SIMON WILLIAMS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MADELEINE BURGESS
Director 2015-07-17 2017-03-31
COLLETTE MARIE CLIFFORD
Director 2004-05-27 2013-03-21
MARK DAVID MERTEN-JONES
Director 2008-11-27 2013-03-21
JOHN KELLY
Director 1992-03-31 2012-09-27
NICK PATRICK ILIFF
Company Secretary 2003-03-28 2012-04-25
NICK PATRICK ILIFF
Director 2000-03-30 2011-09-29
CHRISTINE MILES
Director 2004-09-22 2010-09-16
MICHAEL JAMES CUSACK
Director 1997-11-27 2008-09-10
SUZANNE HOLLINGSWORTH
Director 1999-03-25 2004-09-22
RICHARD BESSELL HARE
Director 2000-10-09 2004-03-25
ANTHONY ERNEST JOHN NEWTON BROOM
Director 1995-11-23 2004-01-22
AUSTIN BERNARD ANTONY ODOWD
Company Secretary 1992-03-31 2003-03-27
JUDITH MILLWARD
Director 2002-07-15 2002-07-15
PETER MCKENNA
Director 1995-03-23 2000-09-17
SHARON GOODMAN
Director 1998-01-22 2000-03-30
HENRY BARNETT JOSEPH
Director 1992-03-31 1997-07-29
DAVID MARTIN CONWAY
Director 1995-09-28 1997-07-24
EDWARD ABSON MARSLAND
Director 1992-03-31 1996-02-09
JOAN SYLVIA CUMING
Director 1992-09-24 1995-09-28
JEAN MARY JOHNSON
Director 1992-03-31 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KEITH CRAWFORD ST. MARY'S HOSPICE (TRADING) LIMITED Director 2010-01-12 CURRENT 1992-03-12 Active
NIELS ERNEST DE VOS TRACK AND FIELD WORLD CUP LTD Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
NIELS ERNEST DE VOS ATHLETICS WORLD CUP LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
NIELS ERNEST DE VOS UK ATHLETICS LIMITED Director 2007-05-01 CURRENT 1998-12-16 Active
KAREN ELIZABETH DOWMAN CITIZENS ADVICE SANDWELL & WALSALL LTD Director 2016-12-07 CURRENT 1989-03-21 Active
KAREN ELIZABETH DOWMAN BLACK COUNTRY WOMEN'S AID Director 1996-11-18 CURRENT 1993-02-19 Active
STANLEY WILLIAM LEYLAND ST. MARY'S HOSPICE (TRADING) LIMITED Director 2004-10-18 CURRENT 1992-03-12 Active
STANLEY WILLIAM LEYLAND HARRY SHAW BUSINESS COMPUTERS LTD Director 2002-10-04 CURRENT 1998-12-29 Active
GURINDER SINGH MANDLA MANDLA BHOMRA LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GURINDER SINGH MANDLA NISHKAM CIVIC ASSOCIATION Director 2015-06-27 CURRENT 2002-02-21 Active
MICHAEL JONATHAN RUSSELL THE BIRMINGHAM HOSPICE LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
MICHAEL JONATHAN RUSSELL THE JOHN HENRY NEWMAN CATHOLIC COLLEGE Director 2010-10-20 CURRENT 2010-10-20 Active
MICHAEL JONATHAN RUSSELL ST. MARY'S HOSPICE (TRADING) LIMITED Director 2004-07-19 CURRENT 1992-03-12 Active
MICHAEL JONATHAN RUSSELL STOCKFIELD COMMUNITY ASSOCIATION Director 1996-03-15 CURRENT 1991-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-02-06CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-10Voluntary dissolution strike-off suspended
2022-09-10SOAS(A)Voluntary dissolution strike-off suspended
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-19DS01Application to strike the company off the register
2022-06-25DISS40Compulsory strike-off action has been discontinued
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELCOAT
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SABENA YASMIN JAMEEL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SALMA PARWEEN ALI
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY JARVIS
2021-02-05AP01DIRECTOR APPOINTED MRS KIMARA JAYNE SHARPE
2021-02-02AP01DIRECTOR APPOINTED MR JONATHAN ABRAHAM SHAPIRO
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DEACON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEITH CRAWFORD
2020-10-08CC04Statement of company's objects
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16RES13
  • Company business 30/11/2017
  • ADOPT ARTICLES'>Resolutions passed:
    • Company business 30/11/2017
    • ADOPT ARTICLES
  • 2020-05-15TM02Termination of appointment of Tina Swani on 2020-05-10
    2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
    2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NIELS ERNEST DE VOS
    2020-03-12AP01DIRECTOR APPOINTED MR HARRY TURNER
    2020-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MS TINA SWANI on 2020-03-01
    2020-01-23AP01DIRECTOR APPOINTED MRS JULIE DIANE WARD
    2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN RUSSELL
    2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
    2019-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
    2018-10-23AP01DIRECTOR APPOINTED DR KENNETH DEACON
    2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY STANLEY
    2018-09-20CH01Director's details changed for Dr Sabena Yasmin Jameel on 2018-09-20
    2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
    2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MITCHELL
    2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
    2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR VIJITH RANDENIYA
    2017-12-07AP01DIRECTOR APPOINTED DR SABENA YASMIN JAMEEL
    2017-12-07AP01DIRECTOR APPOINTED MS SALMA ALI
    2017-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
    2017-09-13AP01DIRECTOR APPOINTED MR NIELS ERNEST DE VOS
    2017-08-17AP01DIRECTOR APPOINTED MRS SHARON BENTON
    2017-08-09AP01DIRECTOR APPOINTED MS KAREN ELIZABETH DOWMAN
    2017-08-09AP01DIRECTOR APPOINTED MR SIMON ANTONY JARVIS
    2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAMIEN WALMSLEY
    2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
    2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MADELEINE BURGESS
    2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
    2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AMBROSE MURRAY
    2016-06-16AP01DIRECTOR APPOINTED MR ANDY SIMON WILLIAMS
    2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
    2015-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
    2015-07-24AP01DIRECTOR APPOINTED MS JULIE MADELEINE BURGESS
    2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
    2015-04-07AR0131/03/15 NO MEMBER LIST
    2015-03-30AP01DIRECTOR APPOINTED DR SARAH MITCHELL
    2015-03-23AP01DIRECTOR APPOINTED MRS DENISE HELEN MCLELLAN
    2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLWARD
    2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
    2014-05-30AP01DIRECTOR APPOINTED MR VIJITH RANDENIYA
    2014-04-25AR0131/03/14 NO MEMBER LIST
    2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
    2013-04-08AR0131/03/13 NO MEMBER LIST
    2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE CLIFFORD
    2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MERTEN-JONES
    2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POGSON
    2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
    2012-10-05AP03SECRETARY APPOINTED MS TINA SWANI
    2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
    2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ILIFF
    2012-04-24AR0131/03/12 NO MEMBER LIST
    2012-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK ILIFF / 01/01/2012
    2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK ILIFF / 01/01/2012
    2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK ILIFF / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MILLWARD / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EMANUEL POGSON / 24/11/2011
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MERTEN-JONES / 01/02/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KELLY / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH CRAWFORD / 24/11/2011
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES AMBROSE MURRAY / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY STANLEY / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY DAMIEN WALMSLEY / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN RUSSELL / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM LEYLAND / 01/01/2012
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE GRAHAM / 24/11/2011
    2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLLETTE MARIE CLIFFORD / 01/01/2012
    2012-04-10AP01DIRECTOR APPOINTED MR GURINDER SINGH MANDLA
    2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MERTEN-JONES / 21/02/2012
    2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ILIFF
    2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE GRAHAM / 24/11/2011
    2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLLETTE MARIE CLIFFORD / 01/02/2012
    2012-03-20AP01DIRECTOR APPOINTED MR COLIN LESLIE GRAHAM
    2012-03-19AP01DIRECTOR APPOINTED MR JONATHAN KEITH CRAWFORD
    2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
    2011-04-13AR0131/03/11 NO MEMBER LIST
    2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MERTEN-JONES / 13/04/2011
    2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KELLY / 13/04/2011
    2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILES
    2011-04-07AP01DIRECTOR APPOINTED MR JAMES EMANUEL POGSON
    2011-02-25MISCAUDITOR'S RESIGNATION
    2011-02-17MISCQUOTING SECTION 519
    2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
    2010-04-21AR0131/03/10 NO MEMBER LIST
    2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY STANLEY / 31/03/2010
    2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET SMITH
    2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MILES / 31/03/2010
    2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MERTEN-JONES / 31/03/2010
    2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLLETTE MARIE CLIFFORD / 31/03/2010
    2010-03-30AP01DIRECTOR APPOINTED MR STANLEY WILLIAM LEYLAND
    2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
    2009-04-08288aDIRECTOR APPOINTED MR MARK DAVID MERTEN-JONES
    2009-04-08363aANNUAL RETURN MADE UP TO 31/03/09
    2009-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ILIFF / 01/07/2008
    2008-12-10RES01ALTER ARTICLES 27/11/2008
    2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CUSACK
    2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
    2008-04-21363aANNUAL RETURN MADE UP TO 31/03/08
    2007-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
    2007-04-30363sANNUAL RETURN MADE UP TO 31/03/07
    Industry Information
    SIC/NAIC Codes
    86 - Human health activities
    869 - Other human health activities
    86900 - Other human health activities




    Licences & Regulatory approval
    We could not find any licences issued to ST. MARY'S HOSPICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ST. MARY'S HOSPICE LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 2
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    MEMORANDUM OF DEPOSIT 1989-03-01 Satisfied SECRETARY OF STATE FOR HEALTH
    LEGAL MORTGAGE 1979-02-20 Satisfied NATIONAL WESTMINSTER BANK LTD
    Filed Financial Reports
    Annual Accounts
    2015-03-31
    Annual Accounts
    2014-03-31
    Annual Accounts
    2013-03-31
    Annual Accounts
    2012-03-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MARY'S HOSPICE LIMITED

    Intangible Assets
    Patents
    We have not found any records of ST. MARY'S HOSPICE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST. MARY'S HOSPICE LIMITED
    Trademarks
    We have not found any records of ST. MARY'S HOSPICE LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST. MARY'S HOSPICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ST. MARY'S HOSPICE LIMITED are:

    ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
    HESTIA HOUSING AND SUPPORT £ 3,264,005
    CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
    COMMUNITY INTEGRATED CARE £ 3,029,421
    RESPECT CARE SERVICES LIMITED £ 2,380,063
    SELECT LIFESTYLES LIMITED £ 2,128,585
    CRANSTOUN £ 2,097,384
    ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
    PRAMACARE £ 1,780,635
    CERA CARE OPERATIONS LIMITED £ 1,724,275
    ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
    LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
    WE ARE WITH YOU £ 85,622,454
    CERA CARE OPERATIONS LIMITED £ 82,085,418
    BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
    SEVACARE (UK) LIMITED £ 64,319,434
    CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
    FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
    LEONARD CHESHIRE DISABILITY £ 57,406,457
    COMMUNITY INTEGRATED CARE £ 51,324,127
    ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
    LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
    WE ARE WITH YOU £ 85,622,454
    CERA CARE OPERATIONS LIMITED £ 82,085,418
    BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
    SEVACARE (UK) LIMITED £ 64,319,434
    CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
    FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
    LEONARD CHESHIRE DISABILITY £ 57,406,457
    COMMUNITY INTEGRATED CARE £ 51,324,127
    ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
    LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
    WE ARE WITH YOU £ 85,622,454
    CERA CARE OPERATIONS LIMITED £ 82,085,418
    BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
    SEVACARE (UK) LIMITED £ 64,319,434
    CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
    FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
    LEONARD CHESHIRE DISABILITY £ 57,406,457
    COMMUNITY INTEGRATED CARE £ 51,324,127
    Outgoings
    Business Rates/Property Tax
    No properties were found where ST. MARY'S HOSPICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST. MARY'S HOSPICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ST. MARY'S HOSPICE LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.