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

THAMES HOSPICE

THAMES HOSPICE, WINDSOR ROAD, MAIDENHEAD, SL6 2DN,
Company Registration Number
05316964
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Thames Hospice
THAMES HOSPICE was founded on 2004-12-20 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Thames 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THAMES HOSPICE
 
Legal Registered Office
THAMES HOSPICE
WINDSOR ROAD
MAIDENHEAD
SL6 2DN
Other companies in SL4
 
Previous Names
THAMES HOSPICECARE13/09/2013
Charity Registration
Charity Number 1108298
Charity Address PINE LODGE, HATCH LANE, WINDSOR, BERKSHIRE, SL4 3RW
Charter THE CHARITY PROVIDES SPECIALIST PALLIATIVE CARE FOR ADULTS WITH LIFE LIMITING ILLNESS. IT PROVIDES SYMPTOM MANAGEMENT, RESPITE AND END OF LIFE CARE WITHIN IT'S INPATIENT UNIT AND WITHIN THE COMMUNITY SETTING. CARE IS OFFERED VIA A COMPREHENSIVE MULTIDISCIPLINARY TEAM.
Filing Information
Company Number 05316964
Company ID Number 05316964
Date formed 2004-12-20
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 22/12/2015
Return next due 19/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 22:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES 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 THAMES HOSPICE
The following companies were found which have the same name as THAMES HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMES CONSULTANTS LIMITED 192A KINGFISHER DRIVE READING RG5 3LQ Dissolved Company formed on the 2012-10-09
THAMES EXPORT & IMPORT LTD 194B HIGH STREET NORTH EAST HAM LONDON ENGLAND E6 2JA Dissolved Company formed on the 2015-10-28
THAMES SOFA AND FURNITURE LTD PEARTREE FARM SANDY LANE AVELEY SOUTH OCKENDON ESSEX RM15 4XL Active Company formed on the 2020-11-16
THAMES - LINK INVESTMENTS LIMITED 160 GREENHAVEN DRIVE LONDON SE28 8FU Active Company formed on the 2021-01-14
THAMES (AUSTRALIA) PTY LTD VIC 3108 Active Company formed on the 2007-11-09
THAMES (DITTON) MARINA LIMITED C/O BDA ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD Active Company formed on the 1957-02-13
THAMES (MARINE) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1987-12-11
THAMES (ROOFING & BUILDING SUPPLIES) LIMITED 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW Active Company formed on the 1983-09-14
THAMES (UK) CORPORATION LTD 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active Company formed on the 2012-08-06
THAMES (UK) INVESTMENTS LIMITED 16192 Coastal Highway Lewes DE 19958 Unknown Company formed on the 1996-11-04
THAMES (USA) INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1989-11-08
THAMES & ASSOCIATES, INC. 4335 CARROLLWOOD VILLAGE DRIVE TAMPA FL 33618 Active Company formed on the 1988-12-30
THAMES & BUND VINTNERS LIMITED BELMONT 18J BRONDESBURY PARK LONDON LONDON NW6 7BT Active - Proposal to Strike off Company formed on the 2012-03-13
THAMES & BUND VINTNERS LIMITED Unknown Company formed on the 2012-07-24
Thames & Batre, LTD (USED IN VA BY: T & B Ltd.) 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2008-08-04
THAMES & BOSPHORUS LIMITED FLAT 5 506A BRIXTON ROAD LONDON SW9 8EN Active Company formed on the 2023-09-07
THAMES & CHESTNUTT, LLC 1618 EAST JACKSON STREET PENSACOLA FL 32501 Inactive Company formed on the 2013-02-04
THAMES & COUNTRY LIMITED OREGA MARLOW MARLOW INTERNATIONAL PARKWAY MARLOW SL7 1YL Active Company formed on the 2020-08-07
THAMES & CHILTERN HONEY BEES LTD 36 SCHOLARS RISE HIGH WYCOMBE HP14 3FL Active Company formed on the 2022-03-12
THAMES & HUDSON (HOLDINGS) LIMITED 181A HIGH HOLBORN LONDON WC1V 7QX Active Company formed on the 1985-09-20

Company Officers of THAMES HOSPICE

Current Directors
Officer Role Date Appointed
RUTH BARTHOLOMEW
Company Secretary 2014-12-17
CHRISTOPHER GRANT AITKEN
Director 2012-12-20
JACINTA MARY ASHWORTH
Director 2013-09-05
KENNETH FRANCIS COPPOCK
Director 2012-11-22
ROBERT CHARLES DWYER
Director 2010-02-25
MARTIN LAURENCE JERVIS
Director 2010-05-20
JONATHAN JONES
Director 2011-11-17
ANDY KA
Director 2017-09-07
JUDITH KINDER
Director 2017-12-04
CRAIG DAVID LINTON
Director 2014-11-27
BRUCE MONTGOMERY
Director 2017-09-07
STEPHEN JOHN MOORE
Director 2012-12-20
MARGARET PATRICIA NEAL
Director 2013-09-05
LESLEY RUDD
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN AVERY
Director 2017-09-07 2018-04-17
RICHARD GOSS
Director 2009-08-20 2017-09-07
NEIL COLEMAN
Director 2015-09-03 2017-03-23
GARETH RICHARD NORMAN KAMINSKI-COOK
Director 2010-02-25 2015-12-29
SARAH LOUISE BARTON
Company Secretary 2013-07-31 2014-12-17
ROBERT HARVEY SCOTT FURNESS
Director 2004-12-20 2014-09-04
ALISA JANE BINNINGTON
Company Secretary 2010-12-21 2013-07-30
JULIE KENNEALY
Director 2012-11-22 2013-06-19
BRIAN JEFFERY BENCE
Director 2004-12-20 2012-11-22
MAUREEN THERESA BISS
Director 2010-02-25 2012-08-23
CLIVE ERIC CHALLIS
Director 2004-12-20 2012-07-31
WILLIAM COLQUHOUN
Company Secretary 2009-11-20 2010-08-31
DILAWAR BAINS
Director 2006-04-01 2010-02-25
PAULINE ANNE HAYMAN
Company Secretary 2004-12-20 2009-11-20
GORDON SCOTT ANDERSON
Director 2004-12-20 2008-11-01
RICHARD FRANCIS GOMPERTZ
Director 2004-12-20 2006-10-01
MARTIN GUY EDSALL
Director 2004-12-20 2006-03-31
PATRICIA JUDITH MARY FEARN
Director 2004-12-20 2006-03-31
THOMAS PETER HICKS
Director 2004-12-20 2006-03-31
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2004-12-20 2004-12-20
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2004-12-20 2004-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GRANT AITKEN THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE Director 2018-04-02 CURRENT 2006-09-15 Active
CHRISTOPHER GRANT AITKEN 22 KR MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 1995-03-01 Active
CHRISTOPHER GRANT AITKEN CHRIS AITKEN ASSOCIATES LIMITED Director 2004-08-20 CURRENT 2004-08-20 Liquidation
KENNETH FRANCIS COPPOCK CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION Director 2017-02-20 CURRENT 2006-10-18 Active
KENNETH FRANCIS COPPOCK THE PAUL BEVAN CANCER FOUNDATION Director 2015-08-18 CURRENT 1993-04-06 Active
KENNETH FRANCIS COPPOCK THAMES HOSPICE RETAIL LTD Director 2015-02-05 CURRENT 1987-02-17 Active
ROBERT CHARLES DWYER READING UNIVERSITY STUDENTS' UNION Director 2016-06-08 CURRENT 2014-01-10 Active
ROBERT CHARLES DWYER 39 OSBORNE ROAD MANAGEMENT LIMITED Director 2009-10-20 CURRENT 1987-05-11 Active
MARTIN LAURENCE JERVIS RMI INVESTMENTS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
JONATHAN JONES THE PAUL BEVAN CANCER FOUNDATION Director 2013-09-05 CURRENT 1993-04-06 Active
ANDY KA THAMES HOSPICE RETAIL LTD Director 2017-10-09 CURRENT 1987-02-17 Active
STEPHEN JOHN MOORE EH9 CONSULTING LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
MARGARET PATRICIA NEAL HEADWAY THAMES VALLEY LIMITED Director 2017-12-06 CURRENT 1990-06-08 Active
MARGARET PATRICIA NEAL THE CHANGEWAYS COMPANY LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
MARGARET PATRICIA NEAL 9 CAVENDISH PLACE BATH (MANAGEMENT) COMPANY LIMITED Director 1997-07-15 CURRENT 1997-07-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Health Care Assistant - Community Therapy UnitWindsorThames Hospice provides specialist palliative care for adults in East Berkshire and South Buckinghamshire and has an excellent reputation for providing2016-11-11
Staff Nurse - Newly Qualified of ExperiencedWindsorOur Employee Benefits include 27 days holiday per year (pro rata) plus bank holidays, increasing to 28 days after 5 years continuous service;...2016-11-07
Bank Staff NurseWindsor*12.40 per hour, plus relevant shift enhancements* *Relief/Bank* *Location: Windsor* Are you interested in working as part of a close-knit team, in the2016-10-31
Staff Nurse - Newly Qualified or ExperiencedWindsorOur Employee Benefits include 27 days holiday per year (pro rata) plus bank holidays, increasing to 28 days after 5 years continuous service;...2016-10-28
Support Services HousekeeperWindsorPart time, flexible hours, 16-20 hours per week between the hours 7am-7pm Mon-Fri and 8am-4pm Sat-Sun and Bank Holidays....2016-10-06
Discharge CoordinatorWindsorWe are looking to recruit an experienced Registered Nurse, who alongside the Social Worker, will facilitate timely and safe patient discharges to their own home...2016-04-08
Marketing & PR AssistantWindsorThames Hospice is looking for a creative and enthusiastic Marketing & PR Assistant to join its busy Marketing team....2016-02-19
Recruitment Opening Evening for NursesWindsorWe have a range of exciting opportunities for newly qualified and experienced nurses, from In-Patient Unit Sister to Staff Nurse and Bank Staff Nurses....2016-02-17

Jobs results powered by Indeed
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 NILESH SHAH
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-15DIRECTOR APPOINTED MS NANCY BARBER
2023-06-23APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID LINTON
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCLAUGHLIN
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2022-06-30AP01DIRECTOR APPOINTED MS ALICE HUNT
2022-06-29AP01DIRECTOR APPOINTED MS FRANCES ALEXANDRA LAWRENCE
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JACINTA MARY ASHWORTH
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA MARY ASHWORTH
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA NEAL
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANCIS COPPOCK
2021-04-22AP03Appointment of Mrs Tracey Talbot as company secretary on 2021-04-22
2021-04-22TM02Termination of appointment of Ruth Bartholomew on 2021-04-22
2021-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-26AP01DIRECTOR APPOINTED MR JONATHAN KEITH TOOHEY
2021-01-20AP01DIRECTOR APPOINTED MR NILESH SHAH
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MOORE
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Pine Lodge Hatch Lane Windsor Berkshire SL4 3RW
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ISHFAQ IS-HAQ
2020-06-24AP01DIRECTOR APPOINTED MS JANET KING
2020-04-17AP01DIRECTOR APPOINTED MRS CATHERINE MCLAUGHLIN
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVERY
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED DR JUDITH KINDER
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MR BRUCE MONTGOMERY
2017-09-11AP01DIRECTOR APPOINTED MRS LESLEY RUDD
2017-09-11AP01DIRECTOR APPOINTED MR STEPHEN AVERY
2017-09-11AP01DIRECTOR APPOINTED MR ANDY KA
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOSS
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLEMAN
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-18CH01Director's details changed for Mr Richard Goss on 2016-10-17
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID LINTON / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE JERVIS / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANCIS COPPOCK / 17/10/2016
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KAMINSKI-COOK
2015-12-22AR0122/12/15 NO MEMBER LIST
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-14AP01DIRECTOR APPOINTED DR NEIL COLEMAN
2015-09-14AP01DIRECTOR APPOINTED MR CRAIG DAVID LINTON
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FURNESS
2014-12-22AR0122/12/14 NO MEMBER LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDELIEN MCNICOLL
2014-12-17AP03SECRETARY APPOINTED MS RUTH BARTHOLOMEW
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH BARTON
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-19AR0120/12/13 NO MEMBER LIST
2014-02-19AP01DIRECTOR APPOINTED MS MARGARET PATRICIA NEAL
2014-02-19AP01DIRECTOR APPOINTED MRS JACINTA MARY ASHWORTH
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KENNEALY
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-19RES01ADOPT ARTICLES 05/09/2013
2013-09-13MISCNE01
2013-09-13RES15CHANGE OF NAME 05/09/2013
2013-09-13CERTNMCOMPANY NAME CHANGED THAMES HOSPICECARE CERTIFICATE ISSUED ON 13/09/13
2013-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-31AP03SECRETARY APPOINTED MRS SARAH LOUISE BARTON
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY ALISA BINNINGTON
2013-01-10AR0120/12/12 NO MEMBER LIST
2013-01-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN MOORE
2013-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER GRANT AITKEN
2013-01-10AP01DIRECTOR APPOINTED MRS JULIE KENNEALY
2013-01-10AP01DIRECTOR APPOINTED MR KENNETH FRANCIS COPPOCK
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BISS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BENCE
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHALLIS
2012-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTON
2012-01-09AR0120/12/11 NO MEMBER LIST
2012-01-09AP01DIRECTOR APPOINTED MR JONATHAN JONES
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOTT
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-15AP03SECRETARY APPOINTED MS ALISA JANE BINNINGTON
2011-01-18AR0120/12/10 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDELIEN HEMRIETTE MARIA MCNICOLL / 21/04/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EGERTON CHRISTOPHER MARTON / 20/12/2010
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM COLQUHOUN
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09AP01DIRECTOR APPOINTED MR MARTIN LAURENCE JERVIS
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'CONNOR
2010-05-05AP01DIRECTOR APPOINTED MRS MAUREEN THERESA BISS
2010-04-22AP01DIRECTOR APPOINTED MR ROBERT CHARLES DWYER
2010-04-22AP01DIRECTOR APPOINTED MR GARETH RICHARD NORMAN KAMINSKI-COOK
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDELIEN HEMRIETTE MARIA MCNICOLL / 21/04/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DILAWAR BAINS
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY PAULINE HAYMAN
2010-02-10AP03SECRETARY APPOINTED MR WILLIAM COLQUHOUN
2010-01-20AR0120/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH O CONNOR / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN DOUGLAS MURRAY SCOTT / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDELIEN HEMRIETTE MARIA MCNICOLL / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EGERTON CHRISTOPHER MARTON / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HARVEY SCOTT FURNESS / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERY BENCE / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DILAWAR BAINS / 20/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE HAYMAN / 20/12/2009
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-07288aDIRECTOR APPOINTED RICHARD GOSS
2009-01-05363aANNUAL RETURN MADE UP TO 20/12/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR GORDON ANDERSON
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-09288aDIRECTOR APPOINTED WENDELIEN HEMRIETTE MARIA MCNICOLL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOCK
2008-01-11363sANNUAL RETURN MADE UP TO 20/12/07
2007-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




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

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.939
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities

Intangible Assets
Patents
We have not found any records of THAMES HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES HOSPICE
Trademarks
We have not found any records of THAMES HOSPICE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THAMES HOSPICE RETAIL LTD 2005-10-04 Outstanding

We have found 1 mortgage charges which are owed to THAMES HOSPICE

Income
Government Income

Government spend with THAMES HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-12 GBP £595
Windsor and Maidenhead Council 2014-10 GBP £220
Windsor and Maidenhead Council 2014-6 GBP £432
Windsor and Maidenhead Council 2014-4 GBP £795
Windsor and Maidenhead Council 2014-3 GBP £120
Windsor and Maidenhead Council 2014-1 GBP £302
Windsor and Maidenhead Council 2013-12 GBP £252
Windsor and Maidenhead Council 2013-11 GBP £467
Windsor and Maidenhead Council 2013-9 GBP £399
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,723
Royal Borough of Windsor & Maidenhead 2012-11 GBP £3,243
Royal Borough of Windsor & Maidenhead 2012-5 GBP £3,000
Royal Borough of Windsor & Maidenhead 2011-4 GBP £7,143
Royal Borough of Windsor & Maidenhead 2011-3 GBP £7,143
Royal Borough of Windsor and Maidenhead 2010-2 GBP £4,276
Royal Borough of Windsor and Maidenhead 2009-9 GBP £18,710
Royal Borough of Windsor and Maidenhead 2009-2 GBP £7,143

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
Business rates information was found for THAMES HOSPICE for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 7, Spittal Street, Marlow, Bucks, SL7 3HJ SL7 3HJ GBP £25,2502014-08-28

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.

Import/Export of Goods
Goods imported/exported by THAMES HOSPICE
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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