Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOPE HOUSE CHILDREN'S HOSPICES
Company Information for

HOPE HOUSE CHILDREN'S HOSPICES

NANT LANE, MORDA, OSWESTRY, SHROPSHIRE, SY10 9BX,
Company Registration Number
02588103
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hope House Children's Hospices
HOPE HOUSE CHILDREN'S HOSPICES was founded on 1991-03-04 and has its registered office in Oswestry. The organisation's status is listed as "Active". Hope House Children's Hospices is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
HOPE HOUSE CHILDREN'S HOSPICES
 
Legal Registered Office
NANT LANE
MORDA
OSWESTRY
SHROPSHIRE
SY10 9BX
Other companies in SY10
 
Previous Names
HOPE HOUSE - THE BRADBURY CHILDREN'S RESPITE HOSPICE28/10/2004
Charity Registration
Charity Number 1003859
Charity Address NANT LANE, MORDA, OSWESTRY, SHROPSHIRE, SY10 9BX
Charter PROVIDE SUPPORT,RESPITE AND TERMINAL CARE FOR LIFE LIMITED CHILDREN AND THEIR FAMILIES LIVING IN SHROPSHIRE, CHESHIRE NORTH AND MID WALES
Filing Information
Company Number 02588103
Company ID Number 02588103
Date formed 1991-03-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 06:19:58
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 HOPE HOUSE CHILDREN'S HOSPICES

Current Directors
Officer Role Date Appointed
ANDREW THOMAS GOLDSMITH
Company Secretary 2016-02-17
DAVID GWYN BARTLEY
Director 2007-06-20
BARBARA JANE EVANS
Director 1991-06-06
STEPHEN RODGER HENLY
Director 2011-12-03
CHRISTOPHER CHARLES HUDSON
Director 2013-09-25
JACQUELYN ANN HUGHES
Director 2011-09-28
PHILIP RICHARD INCH
Director 1994-07-14
RUSSELL GRAHAM PENTZ
Director 2016-09-14
DAVID SHARP
Director 2015-09-16
JEAN BARBARA WATT
Director 2011-09-28
JANETTE MARGARET WELCH
Director 1994-01-13
MEINIR ANGHARAD WIGLEY
Director 2007-06-20
CLAIRE ELIZABETH WILLIAMS
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JOCELYN TELLIS-DOHERTY
Company Secretary 2015-01-25 2016-02-17
DAVID GWYN BARTLEY
Company Secretary 2010-09-22 2015-01-25
PHILIP ELLIS MINCHOM
Director 2005-09-22 2013-09-25
PETER ASTON
Director 1994-07-01 2012-12-08
PRABHJIT KAUR CHANA
Director 2007-06-20 2011-09-28
DAVID ROBERT FEATHERSTONE
Company Secretary 2004-02-02 2010-09-22
COLIN MARK VERRIER JONES
Director 2005-09-22 2007-01-01
JACQUELINE MARGARET FORD
Director 1997-07-17 2006-12-31
MAURICE JOHN TURTON
Company Secretary 1997-02-01 2004-02-02
SARAH ELIZABETH KEARSLEY-WOOLLER
Director 1991-08-08 2003-08-15
LORD CARLILE OF BERRIEW QC
Director 1998-03-01 2002-01-21
PHILIP JOHN EARDLEY
Director 1992-08-13 1999-07-07
DAVID JOHN BEDDOES
Director 1992-08-13 1997-07-17
HOWARD JOHN HINDLE
Company Secretary 1992-03-12 1997-02-01
HOWARD JOHN HINDLE
Director 1992-08-13 1997-02-01
PHILIP RICHARD INCH
Director 1994-07-14 1997-02-01
JOHN MORRIS CLARKE
Director 1992-01-22 1996-12-31
CHRISTINE JOAN ARMITAGE
Director 1991-08-08 1994-07-31
SALLY ANN DAY
Director 1991-06-06 1994-07-14
JOHN LESLIE OVERTON
Company Secretary 1992-03-04 1993-11-24
DENISE FRANCES FEATHERSTONE
Director 1992-01-22 1993-06-15
PETER GILL
Director 1991-03-04 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GWYN BARTLEY HOPE HOUSE (LOTTERY) LTD Director 2010-09-22 CURRENT 2004-03-08 Active
DAVID GWYN BARTLEY DINBYCH PROPERTIES LIMITED Director 1997-04-25 CURRENT 1997-03-25 Active
DAVID GWYN BARTLEY FERRY HOMES LIMITED Director 1991-04-06 CURRENT 1978-07-10 Dissolved 2016-03-15
STEPHEN RODGER HENLY SCANDNES CRAFT IMPORTS LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2013-10-15
CHRISTOPHER CHARLES HUDSON HOPE HOUSE (LOTTERY) LTD Director 2017-02-15 CURRENT 2004-03-08 Active
PHILIP RICHARD INCH THE WILLIAM FELTON MEWS MANAGEMENT COMPANY LIMITED Director 2008-01-29 CURRENT 2006-06-27 Active
PHILIP RICHARD INCH HOPE HOUSE (LOTTERY) LTD Director 2004-03-08 CURRENT 2004-03-08 Active
MEINIR ANGHARAD WIGLEY HOPE HOUSE (LOTTERY) LTD Director 2010-09-22 CURRENT 2004-03-08 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JEAN BARBARA WATT
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-23Memorandum articles filed
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR GAIL ALISON CADDELL
2023-04-19DIRECTOR APPOINTED MS SARAH GRIFFITH
2023-03-01DIRECTOR APPOINTED MRS GAIL ALISON CADDELL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MEINIR ANGHARAD WIGLEY
2021-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED DR SUPRIYA KAPAS
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MARGARET WELCH
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR GARY MORTON
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYN BARTLEY
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN ANN HUGHES
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FAUZIA PAIZE
2019-03-05AP01DIRECTOR APPOINTED DR FAUZIA PAIZE
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH WILLIAMS
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-12-18MEM/ARTSARTICLES OF ASSOCIATION
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-09-08AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH WILLIAMS
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR RUSSELL GRAHAM PENTZ
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOCELYN TELLIS-DOHERTY
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-08AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-29AP03Appointment of Mr Andrew Thomas Goldsmith as company secretary on 2016-02-17
2016-02-29TM02Termination of appointment of Claire Jocelyn Tellis-Doherty on 2016-02-17
2015-11-27AUDAUDITOR'S RESIGNATION
2015-10-20AP01DIRECTOR APPOINTED DR DAVID SHARP
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH MORTIMER
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-25AP03Appointment of Mrs Claire Jocelyn Tellis-Doherty as company secretary on 2015-01-25
2015-03-25TM02Termination of appointment of David Gwyn Bartley on 2015-01-25
2015-03-06AR0104/03/15 NO MEMBER LIST
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-07AR0104/03/14 NO MEMBER LIST
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELYN ANN HUGHES / 01/01/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELYN ANN BLUNDELL / 01/01/2013
2013-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HUDSON
2013-09-27AP01DIRECTOR APPOINTED MRS CLAIRE JOCELYN TELLIS-DOHERTY
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MINCHOM
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0104/03/13 NO MEMBER LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASTON
2012-11-16AUDAUDITOR'S RESIGNATION
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0104/03/12 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED MR STEPHEN RODGER HENLY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PRABHJIT CHANA
2011-10-11AP01DIRECTOR APPOINTED DR JEAN BARBARA WATT
2011-10-07AP01DIRECTOR APPOINTED MRS JACQUELYN ANN BLUNDELL
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0104/03/11 NO MEMBER LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 04/03/2011
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD WIGLEY
2010-10-18AP03SECRETARY APPOINTED MR DAVID GWYN BARTLEY
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID FEATHERSTONE
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0104/03/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWYN BARTLEY / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MEINIR ANGHARAD WIGLEY / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD WYNNE WIGLEY / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MARGARET WELCH / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIS MINCHOM / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE EVANS / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ASTON / 01/03/2010
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aANNUAL RETURN MADE UP TO 04/03/09
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MORRIS
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aANNUAL RETURN MADE UP TO 04/03/08
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR COLIN JONES
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-03-28363(288)DIRECTOR RESIGNED
2007-03-28363sANNUAL RETURN MADE UP TO 04/03/07
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-07363sANNUAL RETURN MADE UP TO 04/03/06
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-14363sANNUAL RETURN MADE UP TO 04/03/05
2004-10-28CERTNMCOMPANY NAME CHANGED HOPE HOUSE - THE BRADBURY CHILDR EN'S RESPITE HOSPICE CERTIFICATE ISSUED ON 28/10/04
2004-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-24363sANNUAL RETURN MADE UP TO 04/03/04
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-06-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
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 HOPE HOUSE CHILDREN'S HOSPICES 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 HOPE HOUSE CHILDREN'S HOSPICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOPE HOUSE CHILDREN'S HOSPICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of HOPE HOUSE CHILDREN'S HOSPICES registering or being granted any patents
Domain Names
We do not have the domain name information for HOPE HOUSE CHILDREN'S HOSPICES
Trademarks
We have not found any records of HOPE HOUSE CHILDREN'S HOSPICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPE HOUSE CHILDREN'S HOSPICES. 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 HOPE HOUSE CHILDREN'S HOSPICES 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 HOPE HOUSE CHILDREN'S HOSPICES 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 HOPE HOUSE CHILDREN'S HOSPICES 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 HOPE HOUSE CHILDREN'S HOSPICES 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.