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

HOSPICE INCOME GENERATION NETWORK LIMITED

MARLBRIDGE HOUSE, ENTERPRISE WAY, EDENBRIDGE, KENT, TN8 6HF,
Company Registration Number
03115262
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hospice Income Generation Network Ltd
HOSPICE INCOME GENERATION NETWORK LIMITED was founded on 1995-10-18 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Hospice Income Generation Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
HOSPICE INCOME GENERATION NETWORK LIMITED
 
Legal Registered Office
MARLBRIDGE HOUSE
ENTERPRISE WAY
EDENBRIDGE
KENT
TN8 6HF
Other companies in LU5
 
Previous Names
THE NATIONAL ASSOCIATION OF HOSPICE FUNDRAISERS LIMITED27/04/2020
Charity Registration
Charity Number 1060570
Charity Address 6 VICTORIA ROAD, BERKHAMSTED, HP4 2JT
Charter ADVANCING THE EDUCATION AND TRAINING OF FUNDRAISERS IN THE HOSPICE MOVEMENT.
Filing Information
Company Number 03115262
Company ID Number 03115262
Date formed 1995-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSPICE INCOME GENERATION NETWORK LIMITED
The accountancy firm based at this address is WBD ACCOUNTANTS LIMITED
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 INCOME GENERATION NETWORK LIMITED

Current Directors
Officer Role Date Appointed
ROGER GRAHAM SHARP
Company Secretary 2011-07-02
MAXINE ARMSTRONG
Director 2017-09-11
MEGAN BOYLE
Director 2017-03-29
JOHN RODERICK BRADY
Director 2017-01-01
KATHRYN ANNE BROWN
Director 2016-06-30
CHRISTINE DAVIES
Director 2013-03-16
TRACY LOUISE DICK
Director 2002-04-26
JANE ANN FRAME
Director 2008-02-01
SARAH ELIZABETH GREEN
Director 2012-11-08
KEELEY HARRISON
Director 2013-03-16
ADRIAN OKE
Director 2017-11-01
JENNIFER SHEEHY
Director 2018-03-18
MATTHEW SMITH
Director 2015-07-21
JANE THOMPSON
Director 2014-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
AUGUSTA AKOTO ADU
Director 2016-01-26 2017-10-01
MAXINE ARMSTRONG
Director 2014-07-21 2016-01-14
MEGAN BOYLE
Director 2014-07-14 2016-01-14
NICOLA CLARE BENDER
Director 2011-07-06 2012-06-07
CASSANDRA JANE BELL
Company Secretary 2005-04-09 2011-07-01
NOEL MCMONAGLE
Company Secretary 2008-03-08 2008-03-08
THERESA MARIAN BOWMAN
Director 2003-10-22 2007-10-10
ANNABEL CLAIRE ARKLESS
Director 2003-10-08 2005-10-13
AMANDA LE BRETTON
Company Secretary 2005-05-01 2005-05-01
FIONA MARY ASHBY
Company Secretary 2003-03-18 2005-04-09
CHRISTINE MARY ASHBY
Director 1999-10-10 2004-10-14
COLETTE MARY CONNELL
Company Secretary 2001-01-25 2003-03-18
TRACY LOUISE DICK
Company Secretary 2002-04-26 2002-04-26
KAREN LOUISE RUSSELL
Company Secretary 1999-04-16 2000-11-06
ROBERT BLEWITT
Director 1997-03-11 2000-03-31
PAUL BARNES
Director 1997-10-11 1999-10-18
JOHN LONG
Company Secretary 1997-03-11 1999-04-16
ROGER GRAHAM SHARP
Company Secretary 1997-01-30 1997-03-10
ALEXANDRA ISOBEL FRANCES WHITE
Company Secretary 1995-10-18 1997-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-10-18 1995-10-18
COMPANY DIRECTORS LIMITED
Nominated Director 1995-10-18 1995-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE ARMSTRONG ARMSTRONG ROOFING LTD Director 2017-09-11 CURRENT 2016-03-03 Active
JOHN RODERICK BRADY ENABLE SCOTLAND Director 2017-05-25 CURRENT 2005-01-27 Active
JOHN RODERICK BRADY ENABLE SCOTLAND (LEADING THE WAY) Director 2017-05-25 CURRENT 1993-07-01 Active
TRACY LOUISE DICK ST GEMMA'S HOSPICE SERVICES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Active
SARAH ELIZABETH GREEN MAKE A SMILE LOTTERY LTD Director 2017-05-11 CURRENT 2017-05-11 Active
SARAH ELIZABETH GREEN ST HELENA HOSPICE TRADING LIMITED Director 2016-06-08 CURRENT 2010-02-10 Active
SARAH ELIZABETH GREEN YOUR HOSPICE LOTTERY LTD Director 2013-04-10 CURRENT 2013-04-10 Active
JANE THOMPSON DIGITAL INFORMATION TECHNOLOGY LIMITED Director 2000-09-04 CURRENT 2000-07-19 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE BROWN
2024-04-05APPOINTMENT TERMINATED, DIRECTOR AMELIA ALICE CHAMBERS
2023-09-22APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR VERONICA MCBAIN
2023-08-18CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-19APPOINTMENT TERMINATED, DIRECTOR ANITA LYNETTE GREEN
2023-03-19Termination of appointment of Christine Lorrain Davies on 2023-03-16
2023-03-19APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2023-03-19APPOINTMENT TERMINATED, DIRECTOR KEELEY HARRISON
2023-02-10DIRECTOR APPOINTED MS AMELIA ALICE CHAMBERS
2022-09-30DIRECTOR APPOINTED MRS RACHEL PATRICIA KETOLA
2022-09-30DIRECTOR APPOINTED MRS STEPHANIE MARIE COX
2022-09-30DIRECTOR APPOINTED MRS LORRAINE PINK
2022-09-30AP01DIRECTOR APPOINTED MRS RACHEL PATRICIA KETOLA
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-07-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29RES01ADOPT ARTICLES 29/06/22
2022-05-29CH01Director's details changed for Miss Anita Lynette Brien on 2022-04-14
2022-05-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY TEBAY BOATE
2022-04-11MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON
2022-02-06APPOINTMENT TERMINATED, DIRECTOR MEGAN BOYLE
2022-02-06Director's details changed for Mr Matthew Smith on 2022-01-24
2022-02-06Director's details changed for Miss Anita Lynette Brien on 2022-01-24
2022-02-06Director's details changed for Mrs Kathryn Anne Brown on 2022-01-24
2022-02-06Director's details changed for Mr David Mcfadden on 2022-01-24
2022-02-06Director's details changed for Mrs Teresa Anne Nightingale on 2022-01-24
2022-02-06CH01Director's details changed for Mr Matthew Smith on 2022-01-24
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN BOYLE
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE LORRAIN DAVIES on 2020-09-21
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM 30 st. Johns Way Edenbridge TN8 6GA England
2021-08-31CH01Director's details changed for Mr David Mcfadden on 2020-09-21
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15AP01DIRECTOR APPOINTED MS AUGUSTA AKOTO ADU
2020-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-04-27RES15CHANGE OF COMPANY NAME 27/04/20
2020-04-25AP01DIRECTOR APPOINTED MRS TERESA ANNE NIGHTINGALE
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ARMSTRONG
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP03Appointment of Mrs Christine Lorrain Davies as company secretary on 2019-07-10
2019-07-31AP01DIRECTOR APPOINTED MR THOMAS DAVID ABBOTT
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 14 Markham Crescent Dunstable Beds LU5 4SS
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHEEHY
2019-05-12TM02Termination of appointment of Roger Graham Sharp on 2019-05-08
2019-04-07AP01DIRECTOR APPOINTED MR DAVID MCFADDEN
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN FRAME
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OKE
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MRS JENNIFER SHEEHY
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN MCGINLEY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA ALLISON MCBAIN
2017-12-12AP01DIRECTOR APPOINTED MR ADRIAN OKE
2017-10-10AP01DIRECTOR APPOINTED MRS MAXINE ARMSTRONG
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTA ADU
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNY WING
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED MISS MEGAN BOYLE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ZOE GUEST
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MATHIE
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VERONICA ALLISON BRIEN / 01/10/2016
2017-01-09AP01DIRECTOR APPOINTED MR JOHN BRADY
2016-07-30AP01DIRECTOR APPOINTED MISS JENNY SUE WING
2016-07-02AP01DIRECTOR APPOINTED MRS KATHRYN ANNE BROWN
2016-05-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-14AR0122/04/16 NO MEMBER LIST
2016-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILKINSON
2016-02-24AP01DIRECTOR APPOINTED MS ZOE LOUISE GUEST
2016-02-15AP01DIRECTOR APPOINTED MISS AUGUSTA AKOTO ADU
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ARMSTRONG
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN BOYLE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WEIKERT-PICKER
2015-09-16AP01DIRECTOR APPOINTED MR KENNETH JOHN MATHIE
2015-07-22AP01DIRECTOR APPOINTED MR MATTHEW SMITH
2015-05-05AA31/12/14 TOTAL EXEMPTION FULL
2015-04-24AR0122/04/15 NO MEMBER LIST
2014-11-10AP01DIRECTOR APPOINTED MRS MAXINE ARMSTRONG
2014-10-27AP01DIRECTOR APPOINTED MISS MEGAN BOYLE
2014-09-05AP01DIRECTOR APPOINTED MR CHRISTIAN DOMINIC WEIKERT-PICKER
2014-09-01AP01DIRECTOR APPOINTED MISS VERONICA ALLISON BRIEN
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET KAVANAGH
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CROWSON
2014-05-16AR0122/04/14 NO MEMBER LIST
2014-05-16AP01DIRECTOR APPOINTED MRS JANE THOMPSON
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GAY EVANS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PAWSON
2014-04-22AA31/12/13 TOTAL EXEMPTION FULL
2013-06-21AA31/12/12 TOTAL EXEMPTION FULL
2013-06-13AP01DIRECTOR APPOINTED MRS KEELEY HARRISON
2013-06-12AP01DIRECTOR APPOINTED MRS CHRISTINE DAVIES
2013-04-22AR0122/04/13 NO MEMBER LIST
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SLOANE VAUGHAN
2012-11-21AP01DIRECTOR APPOINTED MRS GAY EVANS
2012-11-20AP01DIRECTOR APPOINTED MRS SARAH GREEN
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2012-07-16AR0115/07/12 NO MEMBER LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LINDSEY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LE BRETTON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BENDER
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MATHIE
2011-09-30AR0104/08/11 NO MEMBER LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-08-15AP01DIRECTOR APPOINTED MRS SLOANE VAUGHAN
2011-07-21AP01DIRECTOR APPOINTED MRS NICOLA CLARE BENDER
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY CASSANDRA BELL
2011-07-18AP03SECRETARY APPOINTED MR ROGER GRAHAM SHARP
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY CASSANDRA BELL
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 6 VICTORIA ROAD BERKHAMSTED HERTS HP4 2JT
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 31/07/2010
2010-10-21AA31/12/09 TOTAL EXEMPTION FULL
2010-08-06AR0104/08/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID WILKINSON / 04/08/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PENNYCUICK
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA PAWSON / 04/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MCGINLEY / 04/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MATHIE / 04/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDSEY / 04/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LE BRETTON / 04/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 04/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CROWSON / 04/08/2010
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WELCH
2009-10-26AP01DIRECTOR APPOINTED MS JOANNA PAWSON
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aANNUAL RETURN MADE UP TO 04/08/09
2009-08-13288aDIRECTOR APPOINTED SUSAN LINDSEY
2009-08-13288aDIRECTOR APPOINTED AMANDA LE BRETTON
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY NOEL MCMONAGLE
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY AMANDA LE BRETTON
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MANOCK
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288aDIRECTOR APPOINTED GILLIAN CROWSON
2008-09-01363aANNUAL RETURN MADE UP TO 04/08/08
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA PENNYCUICK / 03/08/2008
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY WILKINSON / 03/08/2008
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANET GRIFFIN / 30/08/2008
2008-08-06288aDIRECTOR APPOINTED ANDREW DAVID WELCH
2008-03-19288aDIRECTOR APPOINTED JANE FRAME
2008-03-18288aSECRETARY APPOINTED NOEL MCMONAGLE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOSPICE INCOME GENERATION NETWORK 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 INCOME GENERATION NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOSPICE INCOME GENERATION NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INCOME GENERATION NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of HOSPICE INCOME GENERATION NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSPICE INCOME GENERATION NETWORK LIMITED
Trademarks
We have not found any records of HOSPICE INCOME GENERATION NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSPICE INCOME GENERATION NETWORK 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 (94990 - Activities of other membership organizations n.e.c.) as HOSPICE INCOME GENERATION NETWORK LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where HOSPICE INCOME GENERATION NETWORK 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 INCOME GENERATION NETWORK 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 INCOME GENERATION NETWORK 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.