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

CHASE HOSPICE PROJECTS LIMITED

ADDLESTONE, SURREY, KT15 2UE,
Company Registration Number
04034565
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Chase Hospice Projects Ltd
CHASE HOSPICE PROJECTS LIMITED was founded on 2000-07-17 and had its registered office in Addlestone. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
CHASE HOSPICE PROJECTS LIMITED
 
Legal Registered Office
ADDLESTONE
SURREY
KT15 2UE
Other companies in KT15
 
Previous Names
194 QUARRY STREET LIMITED02/08/2000
Filing Information
Company Number 04034565
Date formed 2000-07-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB990238013  
Last Datalog update: 2019-03-08 09:33:16
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 CHASE HOSPICE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PIERS DAVID MAURICE VIMPANY
Company Secretary 2012-08-03
PAUL VICTOR BOUGHTON
Director 2012-12-01
DAVID JOHN BOSCAWEN BURLAND
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KING
Director 2007-10-31 2012-12-01
ANTHONY JOHN MARSHALL
Director 2004-10-14 2012-12-01
BRIAN STEWART
Company Secretary 2011-05-27 2012-07-31
DAVID STEWART HERCOCK
Company Secretary 2009-02-06 2011-05-27
WILLIAM SPINNEY
Director 2009-03-03 2009-10-01
STEPHEN RODERICK WALLS
Director 2004-10-14 2009-03-03
BARLOW ROBBINS SECRETARIAT LIMITED
Company Secretary 2000-07-27 2009-02-06
MICHAEL EDWARD PAUL PARRY
Director 2005-11-02 2009-02-06
CHRISTOPHER BERNARD ROBINSON
Director 2002-10-03 2006-11-01
PETER ADAM LEBUS
Director 2000-07-27 2005-11-02
MICHAEL JOHN DUNNE
Director 2002-10-03 2004-10-14
MARY MONICA SOPHIA FISHER
Director 2000-07-27 2004-10-14
RICHARD ANTHONY OSWALD
Director 2000-07-27 2002-11-03
GRAHAM POWELL
Director 2000-12-21 2001-04-03
DENISE ELAINE HERRINGTON
Company Secretary 2000-07-17 2000-07-27
CHRISTINE GOODYEAR
Director 2000-07-17 2000-07-27
DENISE ELAINE HERRINGTON
Director 2000-07-17 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICTOR BOUGHTON MISSING LIMITED Director 2017-10-10 CURRENT 1995-08-21 Active
PAUL VICTOR BOUGHTON MISSING PEOPLE LIMITED Director 2017-10-03 CURRENT 1993-04-26 Active
PAUL VICTOR BOUGHTON CHASE HOSPICE TRADING LIMITED Director 2017-03-22 CURRENT 1997-05-30 Active
PAUL VICTOR BOUGHTON QUARTIX TECHNOLOGIES PLC Director 2014-05-01 CURRENT 2007-10-10 Active
PAUL VICTOR BOUGHTON TUCKWELL CHASE LOTTERY LIMITED Director 2013-10-23 CURRENT 1998-02-12 Active
PAUL VICTOR BOUGHTON SHOOTING STAR CHILDREN'S HOSPICES Director 2012-11-01 CURRENT 1994-05-11 Active
PAUL VICTOR BOUGHTON SHOOTING STAR MARKETING LIMITED Director 2012-07-01 CURRENT 1995-11-08 Active
PAUL VICTOR BOUGHTON GOM MARINE SERVICES LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-05-06
DAVID JOHN BOSCAWEN BURLAND CHILDREN'S HOSPICES ACROSS LONDON Director 2012-12-12 CURRENT 2012-10-10 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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-09-14AA31/03/16 TOTAL EXEMPTION FULL
2016-08-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-29DS01APPLICATION FOR STRIKING-OFF
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0111/05/16 FULL LIST
2016-01-28AA31/03/15 TOTAL EXEMPTION FULL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0111/05/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0111/05/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-06-06AR0111/05/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2012-12-12AP01DIRECTOR APPOINTED MR DAVID JOHN BOSCAWEN BURLAND
2012-12-12AP01DIRECTOR APPOINTED MR PAUL VICTOR BOUGHTON
2012-08-03AR0111/05/12 FULL LIST
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY BRIAN STEWART
2012-08-03AP03SECRETARY APPOINTED MR PIERS DAVID MAURICE VIMPANY
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY BRIAN STEWART
2012-06-18AD02SAIL ADDRESS CHANGED FROM: FUNDRAISING OFFICE LOSELEY PARK GUILDFORD SURREY GU3 1HS UNITED KINGDOM
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM FUNDRAISING OFFICE LOSELEY PARK GUILDFORD SURREY GU3 1HS
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27AP03SECRETARY APPOINTED MR BRIAN STEWART
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HERCOCK
2011-05-20AR0111/05/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0111/05/10 FULL LIST
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPINNEY
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-11353LOCATION OF REGISTER OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED WILLIAM EDWARD SPINNEY
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARRY
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WALLS
2009-03-02AUDAUDITOR'S RESIGNATION
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR
2009-02-24288aSECRETARY APPOINTED DAVID STEWART HERCOCK
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLS / 02/07/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 02/07/2008
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2006-06-05363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363(288)DIRECTOR RESIGNED
2005-07-18363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-21288cSECRETARY'S PARTICULARS CHANGED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of CHASE HOSPICE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE HOSPICE PROJECTS LIMITED
Trademarks
We have not found any records of CHASE HOSPICE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE HOSPICE PROJECTS 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 (68100 - Buying and selling of own real estate) as CHASE HOSPICE PROJECTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHASE HOSPICE PROJECTS 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 CHASE HOSPICE PROJECTS 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 CHASE HOSPICE PROJECTS 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.