Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHILDREN'S HOSPITAL CHARITY LTD
Company Information for

THE CHILDREN'S HOSPITAL CHARITY LTD

SHEFFIELD CHILDREN'S HOSPITAL,, WESTERN BANK, SHEFFIELD, S10 2TH,
Company Registration Number
01224751
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Children's Hospital Charity Ltd
THE CHILDREN'S HOSPITAL CHARITY LTD was founded on 1975-09-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". The Children's Hospital Charity Ltd 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CHILDREN'S HOSPITAL CHARITY LTD
 
Legal Registered Office
SHEFFIELD CHILDREN'S HOSPITAL,
WESTERN BANK
SHEFFIELD
S10 2TH
Other companies in S10
 
Previous Names
SHEFFIELD CHILDREN'S HOSPITAL CHARITY30/09/2008
Charity Registration
Charity Number 505002
Charity Address CHILDREN'S HOSPITAL NHS FDN TRUST, WESTERN BANK, SHEFFIELD, S10 2TH
Charter ENHANCING SHEFFIELD CHILDREN'S NHS FOUNDATION TRUST AND ITS REPUTATION AS A CENTRE OF EXCELLENCE FOR THE CARE, PREVENTION & CURE OF ILLNESSES. SPECIFICALLY FUNDING: RESEARCH INTO CHILDREN'S ILLNESSES; NEW FACILITIES TO EXTEND THE RANGE OF TREATMENT PROVIDED ; SPECIALIST MEDICAL EQUIPMENT TO ENHANCE THE CARE PROGRAMME OF THE TRUST; IMPROVING THE ENVIRONMENT FOR OUR PATIENTS, FAMILIES AND VISITORS.
Filing Information
Company Number 01224751
Company ID Number 01224751
Date formed 1975-09-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:29:26
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 THE CHILDREN'S HOSPITAL CHARITY LTD

Current Directors
Officer Role Date Appointed
DAVID VERNON EDWARDS
Company Secretary 2006-07-24
DAVID BARNETT
Director 2018-01-22
NICHOLAS JAMES BISHOP
Director 2003-07-21
PAUL NICHOLAS FIRTH
Director 1997-03-03
SARAH ELIZABETH JONES
Director 2016-07-18
JULIE MACDONALD
Director 2013-10-29
SALLY SHEARER
Director 2017-10-02
JOHN WARNER
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BAKER
Director 2014-09-22 2016-09-30
NICHOLAS JEFFREY
Director 2010-09-20 2016-08-31
ADAM ALEXANDER BARRACCOUGH
Director 2009-04-15 2014-07-28
AVERIL BARRIE GLATMAN
Director 1995-02-06 2013-06-25
JAMES ROBERT BONHAM
Director 2003-07-21 2012-02-28
ADAM GILES DOMINIC DORAN
Director 2002-08-19 2010-06-21
LYNN EDITH HAGGER
Director 1998-12-01 2008-01-31
CATHERINE MARGARET JEWITT
Director 2005-08-01 2006-07-24
JULIE ANN HARRINGTON
Company Secretary 1998-10-12 2006-06-23
MARY PAULINE GERRARD
Director 2000-10-02 2005-08-01
JULIE LEVITT
Director 2002-08-19 2004-04-19
JANET HAGUE
Director 1997-10-06 2004-03-31
ALLISON JANE BUTLER
Director 2000-07-03 2002-06-18
JOHN RICHARD MICHAEL ADLER
Director 1998-01-12 2002-04-22
MALCOLM LEWARS
Director 1995-02-06 2002-01-21
ALAN EWEN MACKINNON
Director 1992-12-07 2000-07-03
RICHARD JARMAN
Company Secretary 1996-04-29 1998-01-23
RICHARD MATTHEW JEAVONS
Director 1995-04-03 1997-12-31
BARBARA MARY BARR
Director 1992-12-07 1997-10-06
GERHARD MARTIN STEINER
Company Secretary 1992-12-07 1996-04-29
JOHN LEWIS EMERY
Director 1992-12-07 1996-04-29
VALERIE HARPIN
Director 1993-12-06 1996-04-29
DAVID VINCENT MAYNARD
Director 1993-04-26 1996-04-01
JEANETTE MATTOCK
Director 1993-04-26 1994-05-20
RICHARD LEVICK
Director 1992-12-07 1994-05-17
AVERIL BARRIE GLATMAN
Director 1992-12-07 1993-12-06
NICHOLAS JEFFREY
Director 1992-12-07 1993-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARNETT THEO BEAR TRADING COMPANY LIMITED Director 2018-01-22 CURRENT 1994-07-08 Active
DAVID BARNETT EQUALS LI LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
DAVID BARNETT SANGUITRAC LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2018-06-19
DAVID BARNETT OAK ALYN LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2015-07-21
DAVID BARNETT EDUCATIONAL & QUALITY LABORATORY SERVICES LIMITED Director 2000-03-21 CURRENT 1999-11-04 Dissolved 2013-10-15
DAVID BARNETT EQA INTERNATIONAL LIMITED Director 2000-03-21 CURRENT 2000-01-28 Active
NICHOLAS JAMES BISHOP THEO BEAR TRADING COMPANY LIMITED Director 2015-07-27 CURRENT 1994-07-08 Active
PAUL NICHOLAS FIRTH PRETTY PEAK DISTRICT COTTAGES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PAUL NICHOLAS FIRTH LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
PAUL NICHOLAS FIRTH NEPTUNE RENEWABLE ENERGY LIMITED Director 2009-04-20 CURRENT 2005-11-28 Liquidation
PAUL NICHOLAS FIRTH CREATIVE SHEFFIELD LIMITED Director 2007-04-20 CURRENT 2004-10-01 Dissolved 2015-01-20
PAUL NICHOLAS FIRTH THEO BEAR TRADING COMPANY LIMITED Director 1998-10-12 CURRENT 1994-07-08 Active
SARAH ELIZABETH JONES THEO BEAR TRADING COMPANY LIMITED Director 2016-07-18 CURRENT 1994-07-08 Active
SARAH ELIZABETH JONES THE APPRENTICESHIPS GROUP LTD Director 2016-02-05 CURRENT 2016-01-25 Active - Proposal to Strike off
SARAH ELIZABETH JONES YOUNGTWELVE LIMITED Director 2011-10-04 CURRENT 1999-10-19 Dissolved 2014-07-29
JULIE MACDONALD THEO BEAR TRADING COMPANY LIMITED Director 2016-07-18 CURRENT 1994-07-08 Active
JULIE MACDONALD SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED Director 2013-12-17 CURRENT 2011-02-28 Active
JULIE MACDONALD JEBORAH LIMITED Director 2013-02-13 CURRENT 2013-02-13 Liquidation
SALLY SHEARER THEO BEAR TRADING COMPANY LIMITED Director 2017-10-02 CURRENT 1994-07-08 Active
JOHN WARNER THEO BEAR TRADING COMPANY LIMITED Director 2016-07-18 CURRENT 1994-07-08 Active
JOHN WARNER BHP CORPORATE FP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JOHN WARNER CHARTFORD FINANCIAL MANAGEMENT LIMITED Director 2015-04-02 CURRENT 1999-12-02 Active
JOHN WARNER HLWKH 554 LIMITED Director 2013-11-25 CURRENT 2013-07-03 Active
JOHN WARNER BARRON & BARRON LIMITED Director 2013-02-26 CURRENT 2009-01-16 Active - Proposal to Strike off
JOHN WARNER KRESTON UK LIMITED Director 2011-10-31 CURRENT 2004-02-26 Active
JOHN WARNER BHP FINANCIAL SERVICES LIMITED Director 2011-10-01 CURRENT 2000-03-03 Active - Proposal to Strike off
JOHN WARNER BARBER, HARRISON AND PLATT LIMITED Director 2011-06-15 CURRENT 1982-11-08 Active - Proposal to Strike off
JOHN WARNER SHEFFIELD CITY TRUST Director 2011-03-04 CURRENT 1987-09-15 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
2024-12-19CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-11-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01DIRECTOR APPOINTED MR PETER CONWAY HARTLAND
2024-05-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH JONES
2023-08-02DIRECTOR APPOINTED MR JONATHAN NEIL MCMAHON
2023-08-02APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS FIRTH
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-07-20CH01Director's details changed for Ruth Brown on 2022-07-20
2022-07-04DIRECTOR APPOINTED MR MARK ANDREW ROOKER
2022-07-04AP01DIRECTOR APPOINTED MR MARK ANDREW ROOKER
2022-07-01AP01DIRECTOR APPOINTED MRS RACHEL EVELYN WHITE
2022-01-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BISHOP
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BISHOP
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROYLE
2021-09-29AP01DIRECTOR APPOINTED MR GRAHAM ROYLE
2021-08-17AP03Appointment of Mr John David Armstrong as company secretary on 2021-08-02
2021-08-16TM02Termination of appointment of David Vernon Edwards on 2021-07-31
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012247510001
2020-11-02AP01DIRECTOR APPOINTED RUTH BROWN
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SHEARER
2020-09-22AP01DIRECTOR APPOINTED PROFESSOR CYNTHIA NWAMAKA OFFIAH
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MACDONALD
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP EGGLETON
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MR JONATHAN PHILIP EGGLETON
2019-11-06AP01DIRECTOR APPOINTED MR JONATHAN PHILIP EGGLETON
2019-11-06AP01DIRECTOR APPOINTED MR JONATHAN PHILIP EGGLETON
2019-01-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED PROFESSOR DAVID BARNETT
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MRS SALLY SHEARER
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2017-10-09AP01DIRECTOR APPOINTED MR MARK SMITH
2017-08-31AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH JONES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRITT
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREY
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR DAVID VERNON EDWARDS on 2015-01-08
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM The Children's Hospital Western Bank Sheffield South Yorkshire S10 2th
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS FIRTH / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JAMES BISHOP / 08/01/2016
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH UNDERWOOD
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROYLE
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07AP01DIRECTOR APPOINTED MR ANDREW JOHN BAKER
2014-07-29AP01DIRECTOR APPOINTED MR JOHN WARNER
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BARRACCOUGH
2014-07-02ANNOTATIONClarification
2014-07-02RP04SECOND FILING FOR FORM AP01
2014-05-16AUDAUDITOR'S RESIGNATION
2014-02-10AR0117/12/13 NO MEMBER LIST
2014-02-10AP01DIRECTOR APPOINTED DR JULIE MACDONALD
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL GLATMAN
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0117/12/12 NO MEMBER LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, SHEFFIELD CHILDREN'S HOSPITAL WESTERN BANK, SHEFFIELD, S10 2TH, UNITED KINGDOM
2013-01-11AP01DIRECTOR APPOINTED MR SIMON MORRITT
2013-01-11AP01DIRECTOR APPOINTED MR GRAHAM ROYLE
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DORAN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BONHAM
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0117/12/11 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JEFFREY
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARRATT
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM, SHEFFIELD CHILDREN'S HOSPITAL WESTERN BANK, SHEFFIELD, S10 2TH
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-15AR0117/12/10 NO MEMBER LIST
2011-02-15AP01DIRECTOR APPOINTED MS ELIZABETH UNDERWOOD
2010-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-25AR0117/12/09 NO MEMBER LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SOUTH
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAURICE SOUTH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARRATT / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AVERIL BARRIE GLATMAN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM GILES DOMINIC DORAN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JAMES BISHOP / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM ALEXANDER BARRACCOUGH / 25/01/2010
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-07288aDIRECTOR APPOINTED ADAM ALEXANDER BARRACCOUGH
2009-01-12363aANNUAL RETURN MADE UP TO 17/12/08
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, SHEFFIELD CHILDREN'S HOSPITAL, WESTERN BANK, SHEFFIELD, S10 2TH
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WALKER
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR LYNN HAGGER
2008-09-25CERTNMCOMPANY NAME CHANGED SHEFFIELD CHILDREN'S HOSPITAL CHARITY CERTIFICATE ISSUED ON 30/09/08
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01363aANNUAL RETURN MADE UP TO 17/12/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/07
2007-08-11363sANNUAL RETURN MADE UP TO 17/12/06
2007-08-03288aNEW SECRETARY APPOINTED
2007-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-19288aNEW DIRECTOR APPOINTED
2006-01-18363sANNUAL RETURN MADE UP TO 17/12/05
2005-09-08288bDIRECTOR RESIGNED
2005-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sANNUAL RETURN MADE UP TO 17/12/04
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03288aNEW DIRECTOR APPOINTED
2004-08-18CERTNMCOMPANY NAME CHANGED CHRIS FUND LIMITED (THE) CERTIFICATE ISSUED ON 18/08/04
2004-08-03288bDIRECTOR RESIGNED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288bDIRECTOR RESIGNED
2004-01-09363sANNUAL RETURN MADE UP TO 17/12/03
2003-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to THE CHILDREN'S HOSPITAL CHARITY LTD 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 THE CHILDREN'S HOSPITAL CHARITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE CHILDREN'S HOSPITAL CHARITY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 THE CHILDREN'S HOSPITAL CHARITY LTD

Intangible Assets
Patents
We have not found any records of THE CHILDREN'S HOSPITAL CHARITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHILDREN'S HOSPITAL CHARITY LTD
Trademarks
We have not found any records of THE CHILDREN'S HOSPITAL CHARITY LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE CHILDREN'S HOSPITAL CHARITY LTD

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2013-12-30 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CHILDREN'S HOSPITAL CHARITY LTD 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 THE CHILDREN'S HOSPITAL CHARITY LTD 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 THE CHILDREN'S HOSPITAL CHARITY LTD 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.
    Other companies at postcode S10 2TH