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

WOKING HOSPICE

WOKING HOSPICE, THE GOLDSWORTH PARK CENTRE, WOKING, GU21 3LG,
Company Registration Number
03955487
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Woking Hospice
WOKING HOSPICE was founded on 2000-03-24 and has its registered office in Woking. The organisation's status is listed as "Active". Woking Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOKING HOSPICE
 
Legal Registered Office
WOKING HOSPICE
THE GOLDSWORTH PARK CENTRE
WOKING
GU21 3LG
Other companies in GU22
 
Charity Registration
Charity Number 1082798
Charity Address WOKING HOSPICE, 5 HILL VIEW ROAD, WOKING, GU22 7HW
Charter THE PROVISION OF PALLIATIVE AND OTHER APPROPRIATE CARE TO PERSONS SUFFERING FROM A TERMINAL AND/OR CHRONIC ILLNESS WITHIN A HOSPICE(S) OR WITHIN THE COMMUNITY WITH THE OBJECT OF IMPROVING THE CONDITIONS OF LIFE FOR SUCH PERSONS. TO RELIEVE THE EMOTIONAL AND MENTAL NEEDS OF THE PATIENTS, FAMILIES, CARERS, STAFF AND VOLUNTEERS WHO ASSIST IN THE CARE OF PATIENTS.
Filing Information
Company Number 03955487
Company ID Number 03955487
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB170908796  
Last Datalog update: 2024-04-06 23:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOKING HOSPICE
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 WOKING HOSPICE
The following companies were found which have the same name as WOKING HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOKING (BATEMANS) LIMITED MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6NZ Active - Proposal to Strike off Company formed on the 2010-01-06
WOKING (T) HAIRDRESSING LIMITED INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 1998-11-02
WOKING (T2) HAIRDRESSING LIMITED BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN Active Company formed on the 2018-07-11
WOKING & CAPITAL LIMITED AMBERLEIGH LONG REACH WEST HORSLEY LEATHERHEAD SURREY KT24 6LZ Dissolved Company formed on the 2007-11-13
WOKING & DISTRICT MEN'S SHED Active Company formed on the 2019-07-01
WOKING & SAM BEARE HOSPICES LIMITED WOKING HOSPICE THE GOLDSWORTH PARK CENTRE WOKING SURREY GU21 3LG Active Company formed on the 2017-11-03
WOKING 20 DEVELOPMENTS LIMITED 55 Loudoun Road St John's Wood London NW8 0DL Active Company formed on the 2005-05-13
WOKING AGE CONCERN C/O FRP ADVISORY TRADING LIMITED 1ST FLOOR 34 FALCON COURT STOCKTON-ON-TEES TS18 3TX Liquidation Company formed on the 2005-05-25
WOKING AIRPORT CARS LTD 11 MONUMENT ROAD WOKING GU21 5LP Active - Proposal to Strike off Company formed on the 2020-08-19
WOKING AND SURREY UROLOGY LTD 354 WOKINGHAM ROAD EARLEY READING RG6 7DE Active Company formed on the 2023-04-25
WOKING ANGEL LIMITED 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Liquidation Company formed on the 2018-06-01
WOKING ANTIQUE CLOCKS LTD 29 BLACKWOOD CLOSE WEST BYFLEET KT14 6PP Active Company formed on the 2022-12-21
WOKING ARBROATH LIMITED 5-7 BROTHOCK BRIDGE TOWN CENTRE ARBROATH DD11 1NF Active Company formed on the 2022-06-10
WOKING ARCHERY CLUB LTD 16 FENWICK CLOSE WOKING GU21 3BY Active Company formed on the 2016-11-16
WOKING ASSOCIATION OF VOLUNTARY SERVICE Active Company formed on the 2015-04-13
WOKING ATHLETIC CLUB LIMITED 1A ORCHARD DRIVE WOKING GU21 4BN Active Company formed on the 1993-08-29
WOKING BARBERS LTD FLAT 5 WENTWORTH PLACE 23 VALE ROAD CAMBERLEY SURREY GU15 3DR Dissolved Company formed on the 2017-03-02
WOKING BESOM Active Company formed on the 2014-06-17
WOKING BOROUGH CARS LIMITED 46 PARHAM DRIVE ILFORD ESSEX IG2 6NB Active Company formed on the 2005-08-11
WOKING BUILDERS LIMITED 22 SUNDRIDGE ROAD WOKING GU22 9AU Active Company formed on the 2019-10-07

Company Officers of WOKING HOSPICE

Current Directors
Officer Role Date Appointed
LYNNE PATRICIA MACKINTOSH
Company Secretary 2016-11-04
CHRISTOPHER JOHN DOUGLAS DUNSTAN
Director 2012-09-26
PETER GEOFFREY GOODYEAR
Director 2015-08-05
JON RICHARD JAGGER
Director 2017-03-01
ROY ANTHONY JARVIS
Director 2017-03-01
SUSAN MARY JONES
Director 2008-05-28
RHODNEY HAYDN LOFTING
Director 2000-03-24
PETER LOCKE LOVIBOND
Director 2015-04-22
PIERS PHILIP MEADOWS
Director 2015-03-11
SIMON JOHN GEOFFREY OXLEY
Director 2000-03-24
DAVID ANDREW PERRY
Director 2004-11-11
MARC LESLIE RIGGS
Director 2012-09-26
RICHARD MICHAEL ROBERTS
Director 2017-03-01
TIMOTHY ANDREW STOKES
Director 2017-03-01
SIAN ELIZABETH WICKS
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE GREEN
Director 2012-09-26 2017-06-28
MARY JENNER
Director 2006-07-20 2017-05-03
DOROTHY DAWN STICKNEY
Director 2008-05-28 2017-05-03
NIGEL HARDING
Company Secretary 2010-11-01 2016-11-04
BRIAN DOUGLAS PROTHERO
Director 2011-05-25 2015-03-31
HELEN PATRICIA DUDLEY
Director 2010-01-27 2015-03-20
MICHAEL ADDISON
Director 2004-11-11 2014-06-03
MALCOLM STANLEY JOHN FELLOWES FREEMAN
Director 2008-05-28 2013-12-01
LEONARD ANTHONY USHER
Director 2000-03-24 2011-11-23
CAROL MARGARET PEARSON
Director 2000-03-24 2011-09-23
CHRISTOPHER FLEMINGTON
Company Secretary 2000-03-24 2010-12-01
ALEXANDER NOWELL GRAYSON
Director 2000-03-24 2010-07-03
ANTHONY JOHN MALLARD
Director 2008-05-28 2009-10-07
KAY ANN BALDWIN EVANS
Director 2004-11-11 2007-09-12
KEITH REGINALD BAKER
Director 2002-08-01 2004-09-29
MATTHEW LE MAY PATIENT
Director 2000-03-24 2003-05-01
7SIDE SECRETARIAL LIMITED
Company Secretary 2000-03-24 2000-08-02
7SIDE NOMINEES LIMITED
Director 2000-03-24 2000-08-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-03-24 2000-03-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-03-24 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DOUGLAS DUNSTAN SAM BEARE HOSPICE Director 2012-09-28 CURRENT 2006-05-19 Active
PETER GEOFFREY GOODYEAR SAM BEARE HOSPICE Director 2015-08-05 CURRENT 2006-05-19 Active
JON RICHARD JAGGER WOKING & SAM BEARE HOSPICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JON RICHARD JAGGER SAM BEARE HOSPICE Director 2017-03-01 CURRENT 2006-05-19 Active
JON RICHARD JAGGER ALTERNATIVE RESOURCES LIMITED Director 2017-01-01 CURRENT 2000-12-18 Active
JON RICHARD JAGGER DANCE WOKING LTD Director 2012-10-11 CURRENT 1994-08-30 Active
ROY ANTHONY JARVIS SAM BEARE HOSPICE Director 2017-03-01 CURRENT 2006-05-19 Active
RHODNEY HAYDN LOFTING SAM BEARE HOSPICE Director 2006-05-19 CURRENT 2006-05-19 Active
PIERS PHILIP MEADOWS MEADOWS RYAN SOLICITORS LTD Director 2014-08-07 CURRENT 2014-08-07 Active
SIMON JOHN GEOFFREY OXLEY SAM BEARE HOSPICE Director 2006-05-19 CURRENT 2006-05-19 Active
DAVID ANDREW PERRY ACTION FOR CARERS (SURREY) Director 2017-08-31 CURRENT 2006-09-19 Active
DAVID ANDREW PERRY CARERS SUPPORT (GUILDFORD) Director 2016-03-17 CURRENT 2008-12-02 Dissolved 2018-02-13
DAVID ANDREW PERRY SAM BEARE HOSPICE Director 2006-05-19 CURRENT 2006-05-19 Active
MARC LESLIE RIGGS WOKING & SAM BEARE HOSPICES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
MARC LESLIE RIGGS FUTURE FUELS LIMITED Director 2015-11-16 CURRENT 2008-07-10 Active
MARC LESLIE RIGGS LESLIE JAYNE INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MARC LESLIE RIGGS RUTLAND WOKING (RESIDENTIAL) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
MARC LESLIE RIGGS RUTLAND (WOKING) NO. 2 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MARC LESLIE RIGGS RUTLAND WOKING (CARTHOUSE LANE) LIMITED Director 2011-06-27 CURRENT 2011-05-04 Active
MARC LESLIE RIGGS RUTLAND (WOKING) LTD Director 2009-12-01 CURRENT 1995-02-23 Active
MARC LESLIE RIGGS RUTLAND PROPERTIES LIMITED Director 2007-11-01 CURRENT 1995-02-16 Active
TIMOTHY ANDREW STOKES TIM STOKES CONSULTING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active - Proposal to Strike off
SIAN ELIZABETH WICKS INTEGRATED GOVERNANCE SOLUTIONS (IGS) LIMITED Director 2016-08-19 CURRENT 2016-08-19 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
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JANICE EVELYN WHITBY
2023-04-11CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30RES01ADOPT ARTICLES 30/05/22
2022-05-20AP01DIRECTOR APPOINTED DR JANICE EVELYN WHITBY
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039554870004
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PIERS PHILIP MEADOWS
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-22CH01Director's details changed for Ms Kerry Louise Jarred on 2021-03-08
2021-01-28AP01DIRECTOR APPOINTED MS CARINA ANN KEMP
2021-01-28AP01DIRECTOR APPOINTED MS CARINA ANN KEMP
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-20TM02Termination of appointment of Lynne Patricia Mackintosh on 2020-01-31
2020-02-20TM02Termination of appointment of Lynne Patricia Mackintosh on 2020-01-31
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RHODNEY HAYDN LOFTING
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RHODNEY HAYDN LOFTING
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN IMRIE
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MS MARIAN IMRIE
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DOUGLAS DUNSTAN
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELIZABETH WICKS
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOCKE LOVIBOND
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17AP01DIRECTOR APPOINTED MISS SUSAN JANE GENT
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN GEOFFREY OXLEY
2018-06-08CH01Director's details changed for Mr Piers Philip Meadows on 2018-06-08
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY JONES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-14CH01Director's details changed for Mr Piers Philip Meadows on 2018-03-01
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Hill View Road Woking Surrey GU22 7HW
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE GREEN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY STICKNEY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY JENNER
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED MR PETER GEOFFREY GOODYEAR
2017-04-07AP03SECRETARY APPOINTED MRS LYNNE PATRICIA MACKINTOSH
2017-04-06AP01DIRECTOR APPOINTED MR ROY ANTHONY JARVIS
2017-04-05AP01DIRECTOR APPOINTED MR RICHARD MICHAEL ROBERTS
2017-04-05AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW STOKES
2017-04-05AP01DIRECTOR APPOINTED MR JON RICHARD JAGGER
2017-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-12TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HARDING
2016-04-04AR0124/03/16 NO MEMBER LIST
2015-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOCKE LOVIBOND / 30/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOCKE LOVIBOND / 30/09/2015
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039554870004
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039554870002
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039554870003
2015-08-24AP01DIRECTOR APPOINTED MS SIAN ELIZABETH WICKS
2015-08-24AP01DIRECTOR APPOINTED MR PETER LOCKE LOVIBOND
2015-04-14AR0124/03/15 NO MEMBER LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PROTHERO
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PROTHERO
2015-03-20AP01DIRECTOR APPOINTED MR PIERS PHILIP MEADOWS
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DUDLEY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DUDLEY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADDISON
2014-11-28AUDAUDITOR'S RESIGNATION
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-03RES01ADOPT ARTICLES 26/03/2014
2014-04-03CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-02AR0124/03/14 NO MEMBER LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FELLOWES FREEMAN
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039554870001
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-16RES13NOTICE OF MEETING 03/10/2013
2013-10-16RES01ADOPT ARTICLES 03/10/2013
2013-04-18AR0124/03/13 NO MEMBER LIST
2013-04-17AP01DIRECTOR APPOINTED DR ANNE MARIE GREEN
2013-04-17AP01DIRECTOR APPOINTED MR MARC LESLIE RIGGS
2013-04-17AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN DOUGLAS DUNSTAN
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0124/03/12 NO MEMBER LIST
2012-04-20AP01DIRECTOR APPOINTED REV BRIAN DOUGLAS PROTHERO
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WYER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD USHER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PEARSON
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0124/03/11 NO MEMBER LIST
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FLEMINGTON
2010-11-18AP03SECRETARY APPOINTED MR NIGEL HARDING
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAYSON
2010-04-01AR0124/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NOWELL GRAYSON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADDISON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN WYER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ANTHONY USHER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY DAWN STICKNEY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARGARET PEARSON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GEOFFREY OXLEY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODNEY HAYDN LOFTING / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY JONES / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STANLEY JOHN FELLOWES FREEMAN / 29/03/2010
2010-03-25AP01DIRECTOR APPOINTED MS HELEN PATRICIA DUDLEY
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALLARD
2009-04-09363aANNUAL RETURN MADE UP TO 24/03/09
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-07288aDIRECTOR APPOINTED SUSAN MARY JONES
2008-09-30288aDIRECTOR APPOINTED ANTHONY JOHN SANDIFER MALLARD
2008-09-30288aDIRECTOR APPOINTED DOROTHY DAWN STICKNEY
2008-09-30288aDIRECTOR APPOINTED MALCOLM STANLEY JOHN FELLOWES FREEMAN
2008-04-03363aANNUAL RETURN MADE UP TO 24/03/08
2008-01-18AUDAUDITOR'S RESIGNATION
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10AUDAUDITOR'S RESIGNATION
2007-11-20288bDIRECTOR RESIGNED
2007-04-17363sANNUAL RETURN MADE UP TO 24/03/07
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: ACORN HOUSE 5 CHERTSEY ROAD WOKING SURREY GU21 5AB
2006-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sANNUAL RETURN MADE UP TO 24/03/06
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sANNUAL RETURN MADE UP TO 24/03/05
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to WOKING 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 WOKING HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding WOKING BOROUGH COUNCIL
2015-08-28 Outstanding WOKING BOROUGH COUNCIL
2015-08-28 Outstanding WOKING BOROUGH COUNCIL
2014-01-11 Outstanding WOKING BOROUGH COUNCIL
Intangible Assets
Patents
We have not found any records of WOKING HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for WOKING HOSPICE
Trademarks
We have not found any records of WOKING HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOKING HOSPICE. 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 (86220 - Specialists medical practice activities) as WOKING HOSPICE 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
Business rates information was found for WOKING HOSPICE for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 22 Station Parade East Horsley Leatherhead Surrey KT24 6QN 9,800
Guildford Borough Council 225 Epsom Road Guildford Surrey GU1 2RE 11,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOKING 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 WOKING 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.