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

HOSPICE SHOPS LIMITED

56 LONDON ROAD, CANTERBURY, KENT, CT2 8JA,
Company Registration Number
01623758
Private Limited Company
Active

Company Overview

About Hospice Shops Ltd
HOSPICE SHOPS LIMITED was founded on 1982-03-22 and has its registered office in Kent. The organisation's status is listed as "Active". Hospice Shops Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOSPICE SHOPS LIMITED
 
Legal Registered Office
56 LONDON ROAD
CANTERBURY
KENT
CT2 8JA
Other companies in CT2
 
Filing Information
Company Number 01623758
Company ID Number 01623758
Date formed 1982-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:40:06
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 HOSPICE SHOPS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ROWLAND-HILL
Company Secretary 2017-07-01
RICHARD JAMES DAVIS
Director 1994-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT FREEMAN SIMPSON
Company Secretary 2014-07-30 2017-07-01
STEPHEN JOHN AUTY
Company Secretary 2005-05-19 2014-06-27
STEPHEN JOHN AUTY
Director 2005-05-19 2014-06-27
JONATHAN ALLAN COOPER
Company Secretary 1992-12-01 2005-05-19
JONATHAN ALLAN COOPER
Director 1992-12-01 2005-05-19
MICHAEL GERARD DAVIS
Director 1991-10-11 2004-09-16
AUGUSTINE FRANCIS PATMORE WATTS
Director 1991-10-11 1994-12-13
PETER GORDON THOMPSON
Company Secretary 1991-10-11 1992-11-30
PETER GORDON THOMPSON
Director 1991-10-11 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIS PILGRIMS HOSPICES TRADING LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
RICHARD JAMES DAVIS PILGRIMS HOSPICE LOTTERY LIMITED Director 1995-12-22 CURRENT 1995-11-24 Active
RICHARD JAMES DAVIS PILGRIMS HOSPICES IN EAST KENT Director 1992-12-05 CURRENT 1986-03-14 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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-12-07AAMDAmended dormat accounts made up to 2021-03-31
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-12-30AP03Appointment of Mr Nicholas David Hanks as company secretary on 2020-12-08
2020-12-30TM02Termination of appointment of Helen Clare Julia Bennett on 2020-12-08
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-29AP01DIRECTOR APPOINTED MRS KAREN FRANCES WARDEN
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES DAVIS
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-09AP03Appointment of Mrs Helen Clare Julia Bennett as company secretary on 2018-10-01
2018-10-09TM02Termination of appointment of Judith Rowland-Hill on 2018-09-30
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06AP03Appointment of Ms Judith Rowland-Hill as company secretary on 2017-07-01
2017-11-06TM02Termination of appointment of Peter Robert Freeman Simpson on 2017-07-01
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-27AR0111/10/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-04AR0111/10/14 ANNUAL RETURN FULL LIST
2014-08-11AP03Appointment of Mr Peter Robert Freeman Simpson as company secretary on 2014-07-30
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUTY
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN AUTY
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-02MISCSection 519
2012-10-17AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-17AR0111/10/11 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-26AR0111/10/10 ANNUAL RETURN FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-19AR0111/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AUTY / 19/10/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363(288)DIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-02363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-04363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/97
1997-10-29363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-09363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-02-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-18363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-01-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-11363sRETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-21363sRETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-05363sRETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS
1991-12-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-29363bRETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS
1990-10-29363aRETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS
1990-10-22AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOSPICE SHOPS 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 HOSPICE SHOPS 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
DEBENTURE 1990-03-08 Satisfied EAST KENT HOSPICE PROJECT
DEBENTURE 1984-08-20 Satisfied HOSPICE SHOPS INVESTMENTS PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOSPICE SHOPS LIMITED

Intangible Assets
Patents
We have not found any records of HOSPICE SHOPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPICE SHOPS LIMITED
Trademarks
We have not found any records of HOSPICE SHOPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPICE SHOPS 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 (99999 - Dormant Company) as HOSPICE SHOPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOSPICE SHOPS 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 HOSPICE SHOPS 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 HOSPICE SHOPS 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.