Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS
Company Information for

LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS

STANLEY BETT HOUSE, 15-23 TENTERCROFT STREET, LINCOLN, LINCOLNSHIRE, LN5 7DB,
Company Registration Number
04558811
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lincolnshire Centre For Grief And Loss
LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS was founded on 2002-10-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". Lincolnshire Centre For Grief And Loss 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 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
LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS
 
Legal Registered Office
STANLEY BETT HOUSE
15-23 TENTERCROFT STREET
LINCOLN
LINCOLNSHIRE
LN5 7DB
Other companies in LN5
 
Charity Registration
Charity Number 1100421
Charity Address STANLEY BETT HOUSE, 15-23 TENTERCROFT STREET, LINCOLN, LN5 7DB
Charter TO PROVIDE COUNSELLING TO CHILDREN, ADOLESCENTS & ADULTS WHO RESIDE WITHIN LINCOLNSHIRE WHO ARE EXPERIENCING UNMANAGEABLE SYMPTOMS OF GRIEF & LOSS FOLLOWING A SIGNIFICANT LIFE EVENT.TO PROVIDE TRAINING TO STATUTORY, VOLUNTARY & PRIVATE SECTORS ENGAGED IN DIRECT CARE WITHIN LINCOLNSHIRE IN UNDERSTANDING & RESPONDING TO GRIEF & LOSS & ASSOCIATED ISSUES.
Filing Information
Company Number 04558811
Company ID Number 04558811
Date formed 2002-10-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS
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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS

Current Directors
Officer Role Date Appointed
JANE POWELL
Company Secretary 2005-04-04
DAVID ANDREW DERNLEY
Director 2002-10-10
ALASTAIR FARQUHAR
Director 2005-09-23
BARBARA ANNE HUTCHINSON
Director 2009-11-16
BRIAN GEOFFREY TIBBLE
Director 2006-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BOWEN
Director 2015-06-15 2018-01-23
CYNTHIA FAIRFAX BUNCH
Director 2008-02-04 2016-12-12
MARGARET WILLIAMSON TRANTER
Director 2006-06-06 2015-06-15
DAVID FRANK MALTBY
Director 2011-06-06 2011-06-06
ALLEN HORNE
Director 2007-06-04 2009-08-17
CAROL BASON
Director 2006-09-25 2009-08-10
EILEEN BANGAY
Director 2002-10-10 2007-06-04
ALLEN HORNE
Director 2002-10-10 2006-06-06
JANE MARGARET BELLAMY
Director 2003-07-30 2005-11-28
SANDRA PATRICIA DOORE
Director 2003-12-15 2005-09-23
URSULA FRANCES ROSAMOND LIDBETTER
Company Secretary 2002-10-10 2005-04-04
KEVIN COOKE
Director 2002-10-10 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE POWELL LINCOLNSHIRE CDA LTD Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
JANE POWELL HOLLAND BROTHERS LIMITED Company Secretary 2005-04-04 CURRENT 1920-10-22 Dissolved 2015-02-03
JANE POWELL ONYXBRIDGE LIMITED Company Secretary 2005-04-04 CURRENT 2002-03-07 Dissolved 2015-02-10
JANE POWELL GADSBY'S OF SOUTHWELL LIMITED Company Secretary 2005-04-04 CURRENT 1985-02-21 Active
JANE POWELL LINCOLN SHOP EQUIPMENT LIMITED Company Secretary 2005-04-04 CURRENT 1958-04-30 Active
JANE POWELL LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Company Secretary 2005-04-04 CURRENT 1990-10-25 Active
JANE POWELL LCS RETAIL LIMITED Company Secretary 2005-04-04 CURRENT 1996-03-12 Active
JANE POWELL GREETWELL DEVELOPMENTS LIMITED Company Secretary 2005-04-04 CURRENT 1998-03-09 Liquidation
ALASTAIR FARQUHAR LINCOLNSHIRE HOME INDEPENDENCE AGENCY Director 2015-07-24 CURRENT 2006-01-10 Liquidation
ALASTAIR FARQUHAR THE PHOENIX CO-OPERATIVE LEARNING TRUST Director 2012-03-26 CURRENT 2010-12-22 Dissolved 2014-08-26
BARBARA ANNE HUTCHINSON SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
BARBARA ANNE HUTCHINSON GADSBY'S OF SOUTHWELL LIMITED Director 2011-03-07 CURRENT 1985-02-21 Active
BARBARA ANNE HUTCHINSON GREETWELL DEVELOPMENTS LIMITED Director 2010-10-04 CURRENT 1998-03-09 Liquidation
BARBARA ANNE HUTCHINSON BLUEPRINT DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 1995-06-01 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON F.MALTBY & SONS LIMITED Director 2010-05-24 CURRENT 1949-01-21 Active
BARBARA ANNE HUTCHINSON LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2008-06-02 CURRENT 1990-10-25 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
2024-04-25FULL ACCOUNTS MADE UP TO 31/08/23
2023-03-22FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-08Termination of appointment of Michael Borrill on 2023-01-30
2023-01-16Appointment of Mr Robert James Allen as company secretary on 2023-01-03
2022-11-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FARQUHAR
2022-09-13DIRECTOR APPOINTED MR DAVID CYRIL COWELL
2022-09-13DIRECTOR APPOINTED MRS JULIA ANNE ROMNEY
2022-09-13Director's details changed for Mrs Barbara Anne Hutchinson on 2022-09-05
2022-09-13CH01Director's details changed for Mrs Barbara Anne Hutchinson on 2022-09-05
2022-09-13AP01DIRECTOR APPOINTED MR DAVID CYRIL COWELL
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FARQUHAR
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-12AP03Appointment of Mr Michael Borrill as company secretary on 2022-04-01
2022-04-12TM02Termination of appointment of Andrew Charles David Holmes on 2022-04-01
2022-01-14Appointment of Mr Andrew Charles David Holmes as company secretary on 2022-01-01
2022-01-14AP03Appointment of Mr Andrew Charles David Holmes as company secretary on 2022-01-01
2022-01-07Termination of appointment of Jane Powell on 2022-01-01
2022-01-07TM02Termination of appointment of Jane Powell on 2022-01-01
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY TIBBLE
2018-07-02AP01DIRECTOR APPOINTED MRS CLAUDIA NEL
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BOWEN
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA FAIRFAX BUNCH
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-29AR0110/10/15 ANNUAL RETURN FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR MARK ANDREW BOWEN
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WILLIAMSON TRANTER
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-15AR0110/10/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-26AR0110/10/12 ANNUAL RETURN FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-03AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALTBY
2011-07-15AP01DIRECTOR APPOINTED MR DAVID FRANK MALTBY
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-14AR0110/10/10 NO MEMBER LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-12AP01DIRECTOR APPOINTED MRS BARBARA ANNE HUTCHINSON
2009-10-14AR0110/10/09 NO MEMBER LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WILLIAMSON TRANTER / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY TIBBLE / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FARQUHAR / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW DERNLEY / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA FAIRFAX BUNCH / 13/10/2009
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ALLEN HORNE
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR CAROL BASON
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-17363aANNUAL RETURN MADE UP TO 10/10/08
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FARQUHAR / 01/10/2008
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DERNLEY / 01/10/2008
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-29288aDIRECTOR APPOINTED CYNTHIA FAIRFAX BUNCH
2007-10-18363aANNUAL RETURN MADE UP TO 10/10/07
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-10-17363aANNUAL RETURN MADE UP TO 10/10/06
2006-10-17288cSECRETARY'S PARTICULARS CHANGED
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20363sANNUAL RETURN MADE UP TO 10/10/05
2005-10-20288bDIRECTOR RESIGNED
2005-10-20363(288)SECRETARY RESIGNED
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-19363sANNUAL RETURN MADE UP TO 10/10/04
2004-07-16288bDIRECTOR RESIGNED
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-09225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-10-28363sANNUAL RETURN MADE UP TO 10/10/03
2003-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14288aNEW DIRECTOR APPOINTED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS 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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS 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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS
Trademarks
We have not found any records of LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS. 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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS 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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS 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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS 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 LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS 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.