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

HOSPICE OF ST. MARY OF FURNESS

ST. MARYS HOSPICE, FORD PARK, ULVERSTON, CUMBRIA, LA12 7JP,
Company Registration Number
02016831
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hospice Of St. Mary Of Furness
HOSPICE OF ST. MARY OF FURNESS was founded on 1986-05-02 and has its registered office in Ulverston. The organisation's status is listed as "Active". Hospice Of St. Mary Of Furness 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOSPICE OF ST. MARY OF FURNESS
 
Legal Registered Office
ST. MARYS HOSPICE
FORD PARK
ULVERSTON
CUMBRIA
LA12 7JP
Other companies in LA12
 
Charity Registration
Charity Number 517738
Charity Address ST. MARYS HOSPICE, FORD PARK, ULVERSTON, LA12 7JP
Charter ST MARY'S HOSPICE PROVIDES SPECIALISED MEDICAL AND NURSING CARE TO PEOPLE FROM SOUTH CUMBRIA SUFFERING FROM SERIOUS PROGRESSIVE ILLNESSES.
Filing Information
Company Number 02016831
Company ID Number 02016831
Date formed 1986-05-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 12:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSPICE OF ST. MARY OF FURNESS
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 OF ST. MARY OF FURNESS

Current Directors
Officer Role Date Appointed
SUSAN LAKE
Company Secretary 2014-02-24
RICHARD WILLIAM BIRD
Director 2016-06-07
LUCY GEORGIANA CAVENDISH
Director 2012-06-01
ROBERT DUDLEY CLARK
Director 2014-02-25
DAVID CORP
Director 2018-03-27
KAY GILBEY
Director 2011-04-01
DENISE HARDY
Director 2014-09-16
ANDREW PHILLIP JAMES
Director 2015-10-13
GRAHAM ARTHUR JOWETT
Director 2013-03-12
ANDREW RICHARD LUKSZA
Director 2015-11-24
GRAHAM PAUL SERVANTE
Director 2015-11-24
VALERIE STANGOE
Director 2013-01-14
KIM WILSON
Director 2016-09-06
ANDREW PHILIP WREN
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELISE HIGHAM
Director 2017-09-26 2018-07-24
CATHERINE MARY BETLEY
Director 2014-09-16 2017-09-26
SUE HEXT
Director 2014-09-16 2017-03-28
NORMAN NEILL BROADHURST
Director 2010-10-01 2016-09-06
BARBARA MARIANNE OSBORNE
Director 2010-10-01 2016-09-06
ELISE HIGHAM
Director 2014-09-16 2016-04-26
SARA LOUISE KEEGAN
Director 2010-10-01 2015-03-10
RUTH MARGARET CAYTON
Director 2010-10-01 2014-04-08
ANTHONY GREAVES SMITH
Company Secretary 2008-01-08 2014-02-24
TAIT CHRISTINE
Director 2011-04-01 2013-11-19
CHRISTOPHER POTTS
Director 2006-03-01 2013-03-31
SUSAN ELIZABETH MCGRAW
Director 2011-04-01 2013-01-31
RODNEY ALEXANDER NEWSOM PEARSON
Director 2002-12-19 2011-04-01
RICHARD HUGH BARON CAVENDISH
Director 2006-03-02 2010-10-01
CAROL EDITH CAMPBELL
Company Secretary 1995-09-27 2008-01-08
JOSEPHINE MANDER
Director 1998-01-21 2004-10-20
JULIAN PENRY DAVIES
Director 1995-01-11 2002-12-19
ANNE ROBINSON
Director 1995-01-12 1996-12-18
CHARLES MAUNDER COX
Company Secretary 1991-11-19 1995-09-27
JOSEPHINE MANDER
Director 1992-09-28 1995-01-12
ANNE ROBINSON
Director 1991-11-19 1995-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BIRD ST MARY'S ORANGERY LTD Director 2017-09-26 CURRENT 1995-05-03 Active
LUCY GEORGIANA CAVENDISH CARTMEL STEEPLECHASES (HOLKER) LIMITED Director 2010-12-06 CURRENT 1998-03-10 Active
LUCY GEORGIANA CAVENDISH HOLKER HOLDINGS LIMITED Director 2010-12-06 CURRENT 1980-09-01 Active
LUCY GEORGIANA CAVENDISH HOLBECK HOMES LIMITED Director 2010-12-06 CURRENT 1966-09-12 Active
LUCY GEORGIANA CAVENDISH BURLINGTON SLATE LIMITED Director 2009-11-26 CURRENT 1984-01-09 Active
DENISE HARDY KENDAL LYMPHOLOGY CENTRE LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
ANDREW PHILLIP JAMES ST MARY'S ORANGERY LTD Director 2014-12-09 CURRENT 1995-05-03 Active
ANDREW PHILLIP JAMES PERFORMANCE DEVELOPMENT CONSULTING LTD Director 2002-11-18 CURRENT 2002-11-12 Active
GRAHAM ARTHUR JOWETT ST MARY'S ORANGERY LTD Director 2016-02-02 CURRENT 1995-05-03 Active
GRAHAM PAUL SERVANTE ST MARY'S ORANGERY LTD Director 2016-02-02 CURRENT 1995-05-03 Active
GRAHAM PAUL SERVANTE INSIGHT VX LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ANDREW PHILIP WREN ST MARY'S ORANGERY LTD Director 2017-09-26 CURRENT 1995-05-03 Active
ANDREW PHILIP WREN FURNESS EDUCATION CONSORTIUM LIMITED Director 2015-08-31 CURRENT 2010-11-03 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
2024-02-14DIRECTOR APPOINTED MS JANE MICHELLE ROSS
2024-02-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNELLIS
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ROSALIND JAYNE BUCHANAN
2023-12-07DIRECTOR APPOINTED DR JAMES O'DONOVAN
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-10APPOINTMENT TERMINATED, DIRECTOR ESTHER KIRBY
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JASON NEILL BERRY
2023-04-12APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR JOWETT
2022-12-05AP01DIRECTOR APPOINTED MR JASON NEILL BERRY
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY CLARK
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-01AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN HIGGINS
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-06AP01DIRECTOR APPOINTED MR ANDREW PHILLIP JAMES
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY GEORGIANA CAVENDISH
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-28AP01DIRECTOR APPOINTED MRS ESTHER KIRBY
2020-05-27AP01DIRECTOR APPOINTED MRS ALYSON JUDITH DICKSON
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KIM WILSON
2019-12-10CH01Director's details changed for Mr Graham Arthur Jowett on 2019-12-10
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORP
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP JAMES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ELISE HIGHAM
2018-07-24PSC08Notification of a person with significant control statement
2018-03-29AP01DIRECTOR APPOINTED MR DAVID CORP
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-27AP01DIRECTOR APPOINTED MISS ELISE HIGHAM
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BETLEY
2017-09-27PSC07CESSATION OF VAL STANGOE AS A PSC
2017-09-27PSC07CESSATION OF GRAHAM ARTHUR JOWETT AS A PSC
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SUE HEXT
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MRS KIM WILSON
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA OSBORNE
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BROADHURST
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-08AP01DIRECTOR APPOINTED MR ANDREW PHILIP WREN
2016-06-08AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELISE HIGHAM
2016-05-10RES01ADOPT ARTICLES 26/04/2016
2016-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-16AP01DIRECTOR APPOINTED MR ANDY JAMES
2016-02-03AP01DIRECTOR APPOINTED DR ANDREW LUKSZA
2016-02-03AP01DIRECTOR APPOINTED MR GRAHAM PAUL SERVANTE
2015-11-23AR0119/11/15 NO MEMBER LIST
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-07AP01DIRECTOR APPOINTED MRS SUE HEXT
2015-03-31AP01DIRECTOR APPOINTED MRS CATHERINE MARY BETLEY
2015-03-31AP01DIRECTOR APPOINTED MRS DENISE HARDY
2015-03-31AP01DIRECTOR APPOINTED MISS ELISE HIGHAM
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SARA KEEGAN
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-19AR0119/11/14 NO MEMBER LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WINTERSON
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE WILLIAMS
2014-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CAYTON
2014-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-03-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-03-12AP01DIRECTOR APPOINTED MR ROBERT DUDLEY CLARK
2014-03-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-03-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH
2014-02-24AP03SECRETARY APPOINTED MRS SUSAN LAKE
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE STANAGE / 24/02/2014
2013-12-11AR0119/11/13 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TAIT CHRISTINE
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AP01DIRECTOR APPOINTED VALERIE STANAGE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGRAW
2013-05-01AP01DIRECTOR APPOINTED GRAHAM ARTHUR JOWETT
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2012-11-26AR0119/11/12 NO MEMBER LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AP01DIRECTOR APPOINTED JUDITH ANNE WINTERSON
2012-08-03AP01DIRECTOR APPOINTED LUCY GEORGIANA CAVENDISH
2012-05-01AUDAUDITOR'S RESIGNATION
2012-02-28AP01DIRECTOR APPOINTED SUSAN ELIZABETH MCGRAW
2012-02-28AP01DIRECTOR APPOINTED TAIT CHRISTINE
2012-02-28AP01DIRECTOR APPOINTED KAY GILBEY
2011-12-12AR0119/11/11 NO MEMBER LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY PEARSON
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AP01DIRECTOR APPOINTED RUTH MARGARET CAYTON
2010-12-13AR0119/11/10 NO MEMBER LIST
2010-12-13AP01DIRECTOR APPOINTED DR PENELOPE SUSAN WILLIAMS
2010-12-13AP01DIRECTOR APPOINTED MRS BARBARA MARIANNE OSBORNE
2010-12-13AP01DIRECTOR APPOINTED MRS SARA LOUISE KEEGAN
2010-12-10AP01DIRECTOR APPOINTED MR NORMAN NEILL BROADHURST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAVENDISH
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-11AR0119/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT HONOURABLE RICHARD HUGH BARON CAVENDISH / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POTTS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALEXANDER NEWSOM PEARSON / 11/12/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-02363aANNUAL RETURN MADE UP TO 19/11/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR NIGEL TAYLOR
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16288bSECRETARY RESIGNED
2008-01-09363aANNUAL RETURN MADE UP TO 19/11/07
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363aANNUAL RETURN MADE UP TO 19/11/06
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
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 HOSPICE OF ST. MARY OF FURNESS 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 OF ST. MARY OF FURNESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-09 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-11 ALL of the property or undertaking no longer forms part of charge FURNESS BUILDING SOCIETY
FURTHER CHARGE 2002-01-19 ALL of the property or undertaking has been released from charge FURNESS BUILDING SOCIETY
MORTGAGE 1995-08-08 ALL of the property or undertaking has been released from charge FURNESS BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of HOSPICE OF ST. MARY OF FURNESS registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPICE OF ST. MARY OF FURNESS
Trademarks
We have not found any records of HOSPICE OF ST. MARY OF FURNESS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPICE OF ST. MARY OF FURNESS. 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 HOSPICE OF ST. MARY OF FURNESS 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 HOSPICE OF ST. MARY OF FURNESS 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 OF ST. MARY OF FURNESS 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 OF ST. MARY OF FURNESS 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.