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

MARY ANN EVANS HOSPICE

MARY ANN EVANS HOSPICE, ELIOT WAY, NUNEATON, WARWICKSHIRE, CV10 7QL,
Company Registration Number
02750734
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mary Ann Evans Hospice
MARY ANN EVANS HOSPICE was founded on 1992-09-25 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Mary Ann Evans Hospice 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 SMALL
Key Data
Company Name
MARY ANN EVANS HOSPICE
 
Legal Registered Office
MARY ANN EVANS HOSPICE
ELIOT WAY
NUNEATON
WARWICKSHIRE
CV10 7QL
Other companies in CV10
 
Charity Registration
Charity Number 1014800
Charity Address MARY ANN EVANS HOSPICE, GEORGE ELIOT HOSPITAL SITE, NUNEATON, CV10 7QL
Charter CHARITY BASED IN NUNEATON OFFERING DAY HOSPICE, HOSPICE AT HOME, LYMPHOEDEMA AND BEREAVEMENT SUPPORT SERVICES TO PATIENTS, FROM NUNEATON, BEDWORTH AND NORTH WARWICKSHIRE, LIVING WITH LIFE LIMITING ILLNESSES.
Filing Information
Company Number 02750734
Company ID Number 02750734
Date formed 1992-09-25
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 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 03:51:14
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.
Companies with same name MARY ANN EVANS HOSPICE
The following companies were found which have the same name as MARY ANN EVANS HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARY ANN EVANS PROMOTIONS LIMITED MARY ANN EVANS HOSPICE ELIOT WAY NUNEATON WARWICKSHIRE CV10 7QL Active Company formed on the 1996-12-09
MARY ANN EVANS, PA, INC 1151 BIRDNEST CT HENDERSON NV 89123 Permanently Revoked Company formed on the 2006-09-26
MARY ANN EVANS, P. A., INC. 4921 SW 17TH PL CAPE CORAL FL 33914 Inactive Company formed on the 2004-06-01
MARY ANN EVANS, INC. 4813 SW SANTA BARBARA CT. CAPE CORAL FL 33914 Inactive Company formed on the 2003-11-25
MARY ANN EVANS FAMILY INC Arkansas Unknown

Company Officers of MARY ANN EVANS HOSPICE

Current Directors
Officer Role Date Appointed
ELIZABETH MARY HANCOCK
Company Secretary 2004-07-01
JOHN CLIFFORD BARRETT
Director 2017-12-07
CHRISTOPHER JOHN BARTUP
Director 2016-12-08
ANNE MARIE BOOTH
Director 2016-10-10
HAZEL DAVIDSON
Director 2015-09-03
PETER DERMOT JOSEPH HANDSLIP
Director 2016-10-10
MAUREEN ANN HAWKINS
Director 2010-03-18
HEATHER NORGROVE
Director 2012-07-19
RALPH PHILIP ROBSON
Director 2016-10-10
CAROLINE SALLY SIMKIN
Director 2018-01-18
JOSEPHINE TOWN
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FULLEYLOVE
Director 2010-03-18 2017-12-31
SARAH SYLVIA HALL
Director 2014-03-27 2017-05-22
DUNCAN ALEXANDER PHIMISTER
Director 2010-03-18 2017-04-19
RICHARD GILES HUMPHRIES
Director 2007-03-22 2016-09-23
EDWARD CLEMENT POGMORE
Director 1992-11-20 2016-09-23
JOHN EDWARD MILLS
Director 2005-09-26 2015-09-03
JENNIFER MARY OLIVER
Director 2007-01-18 2013-09-05
WILLIAM IAN KELLY
Director 2010-03-18 2013-03-31
GORDON ARTHUR PENNY
Director 1995-11-10 2011-09-08
YVONNE ROAN
Director 2008-04-17 2010-09-09
BRIAN ARTHUR HUMPHRISS
Director 2008-12-11 2010-03-01
MARY CATHERINE BEAUMONT
Director 2001-01-18 2009-09-24
THOMAS STEPHEN DOGGETT
Director 1999-09-20 2006-09-21
JOHN JAMES BURTON
Director 1993-12-10 2006-03-23
WILLIAM JOHN OLNER
Director 1992-09-25 2004-09-16
BRIAN ARTHUR HUMPHRISS
Company Secretary 1997-03-07 2004-07-01
PATRICIA CROSBY
Director 1999-09-20 2002-01-15
MARGARET HALL
Director 1992-09-25 2000-11-01
PETER CHRISTOPHER ECCLES
Director 1992-11-27 1997-11-20
ROBERT DONALD HICKS
Director 1993-12-10 1997-11-11
ANTHONY FRANCIS WALTON
Company Secretary 1992-09-25 1996-11-17
SIDNEY ALFRED GREENHAULGH
Director 1993-03-19 1995-10-18
JULIA LESLIE ESSEX
Director 1992-10-24 1993-10-27
MICHAEL JOHN JONES
Director 1992-11-20 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY HANCOCK MARY ANN EVANS PROMOTIONS LIMITED Company Secretary 2004-07-01 CURRENT 1996-12-09 Active
PETER DERMOT JOSEPH HANDSLIP PULLWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2015-02-23 CURRENT 2013-02-20 Active
PETER DERMOT JOSEPH HANDSLIP THE WPH CHARITABLE TRUST Director 2014-04-08 CURRENT 1978-02-27 Active
MAUREEN ANN HAWKINS MARY ANN EVANS PROMOTIONS LIMITED Director 2011-09-08 CURRENT 1996-12-09 Active
MAUREEN ANN HAWKINS HAWKINS ASSOCIATES LTD Director 2007-11-05 CURRENT 2007-11-05 Active
RALPH PHILIP ROBSON WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION Director 2017-09-29 CURRENT 2008-03-11 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
2024-03-25DIRECTOR APPOINTED MRS ANITA MIRA WILSON
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CLARE JOANNE MCKENZIE
2023-09-25Director's details changed for Mrs Clare Joanne Mckenzie on 2023-09-21
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANN HAWKINS
2023-08-10APPOINTMENT TERMINATED, DIRECTOR RUTH ELAINE DOLLEN
2023-08-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER PHIMISTER
2023-03-30DIRECTOR APPOINTED MR DUNCAN ALEXANDER PHIMISTER
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-05-20AP01DIRECTOR APPOINTED MRS SARAH LOUISE DARBY
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-05-24AP01DIRECTOR APPOINTED MRS KAY FAWCETT
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET HANCOX
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL DANIEL
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE JAYNE SUMMERS
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MS KERRIE JAYNE SUMMERS
2019-11-25CH01Director's details changed for Mr John Clifford Barrett on 2019-11-25
2019-11-23CH01Director's details changed for Mrs Hazel Daniel on 2019-11-23
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mrs Hazel Daniel on 2019-09-16
2019-09-18CH01Director's details changed for Mrs Hazel Davidson on 2019-09-16
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AP01DIRECTOR APPOINTED MRS SHEILA MARGARET HANCOX
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE BOOTH
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD TRUMAN
2018-01-25AP01DIRECTOR APPOINTED DR CAROLINE SALLY SIMKIN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FULLEYLOVE
2017-12-11AP01DIRECTOR APPOINTED MR JOHN CLIFFORD BARRETT
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY HANCOCK / 29/05/2017
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HALL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TREW
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHIMISTER
2017-01-03AP01DIRECTOR APPOINTED MR JOHN DONALD TRUMAN
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARTUP / 08/12/2016
2016-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARTUP
2016-10-14AP01DIRECTOR APPOINTED MS ANNE MARIE BOOTH
2016-10-13AP01DIRECTOR APPOINTED MR RALPH PHILIP ROBSON
2016-10-13AP01DIRECTOR APPOINTED DR PETER DERMOT JOSEPH HANDSLIP
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA SIMPSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD POGMORE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUMPHRIES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED STOKES-EMERY
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LESLIE STOKES-EMERY / 02/11/2015
2015-10-01AP01DIRECTOR APPOINTED MR ARTHUR LESLIE STOKES-EMERY
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AP01DIRECTOR APPOINTED MRS MOIRA SIMPSON
2015-09-16AP01DIRECTOR APPOINTED MRS JOSEPHINE TOWN
2015-09-16AP01DIRECTOR APPOINTED MRS HAZEL DAVIDSON
2015-09-11AR0111/09/15 NO MEMBER LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AR0125/09/14 NO MEMBER LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM MARY ANN EVANS HOSPICE ELIOT WAY GEORGE ELIOT HOSPITAL SITE NUNEATON WARWICKSHIRE CV10 7QL
2014-04-02AP01DIRECTOR APPOINTED MRS SARAH SYLVIA HALL
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AR0125/09/13 NO MEMBER LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER OLIVER
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLY
2012-10-11AP01DIRECTOR APPOINTED MRS HEATHER NORGROVE
2012-09-25AR0125/09/12 NO MEMBER LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0125/09/11 NO MEMBER LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PENNY
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUSTAIN
2010-09-29AR0125/09/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON EDWARD CLEMENT POGMORE / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN WILLIAMS / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TUSTAIN / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TREW / 25/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ROAN
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARTHUR PENNY / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY OLIVER / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILES HUMPHRIES / 25/09/2010
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-25AP01DIRECTOR APPOINTED MR DUNCAN ALEXANDER PHIMISTER
2010-03-24AP01DIRECTOR APPOINTED MR WILLIAM IAN KELLY
2010-03-23AP01DIRECTOR APPOINTED MRS MAUREEN ANN HAWKINS
2010-03-23AP01DIRECTOR APPOINTED MR BRIAN FULLEYLOVE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUMPHRISS
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aANNUAL RETURN MADE UP TO 25/09/09
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARY BEAUMONT
2009-01-16288aDIRECTOR APPOINTED BRIAN ARTHUR HUMPHRISS
2008-10-01363aANNUAL RETURN MADE UP TO 25/09/08
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM THE GEORGE ELIOT HOSPITAL SITE ELIOT WAY NUNEATON WARWICKSHIRE CV10 7QL
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-03288aDIRECTOR APPOINTED GEOFFREY WILLIAM TREW
2008-06-03288aDIRECTOR APPOINTED YVONNE ROAN
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aANNUAL RETURN MADE UP TO 25/09/07
2007-09-24288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2006-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aANNUAL RETURN MADE UP TO 25/09/06
2006-09-22288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-26363aANNUAL RETURN MADE UP TO 25/09/05
2005-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-05363(288)DIRECTOR RESIGNED
2004-10-05363sANNUAL RETURN MADE UP TO 25/09/04
2004-07-01288aNEW SECRETARY APPOINTED
2004-07-01288bSECRETARY RESIGNED
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-10-07363sANNUAL RETURN MADE UP TO 25/09/03
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sANNUAL RETURN MADE UP TO 25/09/02
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 MARY ANN EVANS HOSPICE 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 MARY ANN EVANS HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARY ANN EVANS HOSPICE 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 MARY ANN EVANS HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for MARY ANN EVANS HOSPICE
Trademarks
We have not found any records of MARY ANN EVANS HOSPICE registering or being granted any trademarks
Income
Government Income

Government spend with MARY ANN EVANS HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2013-05-28 GBP £20,000 Payments to External Contractors

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 MARY ANN EVANS HOSPICE 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 MARY ANN EVANS HOSPICE 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 MARY ANN EVANS HOSPICE 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 CV10 7QL