Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOT'S HOSPITAL TRUSTEE COMPANY
Company Information for

ABBOT'S HOSPITAL TRUSTEE COMPANY

ABBOTS HOSPITAL, HIGH STREET, GUILDFORD, SURREY, GU1 3AJ,
Company Registration Number
05814686
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Abbot's Hospital Trustee Company
ABBOT'S HOSPITAL TRUSTEE COMPANY was founded on 2006-05-12 and has its registered office in Guildford. The organisation's status is listed as "Active". Abbot's Hospital Trustee Company 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABBOT'S HOSPITAL TRUSTEE COMPANY
 
Legal Registered Office
ABBOTS HOSPITAL
HIGH STREET
GUILDFORD
SURREY
GU1 3AJ
Other companies in GU1
 
Filing Information
Company Number 05814686
Company ID Number 05814686
Date formed 2006-05-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 01:18:38
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 ABBOT'S HOSPITAL TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL DUNCAN MCKECHNIE
Company Secretary 2015-09-01
KEITH CHILDS
Director 2007-02-01
ROBERT LLOYD COTTON
Director 2007-02-01
JONATHAN MARK COX
Director 2007-02-01
SARAH KATHLEEN CREEDY
Director 2007-07-25
RUTH FROMOW
Director 2012-11-06
ANGELA JANE GUNNING
Director 2007-02-01
ANDREW CHRISTIAN HIGGITT
Director 2012-11-06
DESMOND BRIAN MCCANN
Director 2015-11-18
COLIN ROBERT MULLIS
Director 2012-05-16
STEPHEN JOHN MUNDY
Director 2018-03-22
ANDREW HERBERT NORMAN
Director 2007-02-01
DENNIS PAUL
Director 2015-09-03
VICTORIA PAYNE
Director 2014-05-21
PETER JOHN ROBERTSON SOUSTER
Director 2012-05-16
LESLEY SPENCER
Director 2016-02-23
MARK CHRISTIAN WOODWARD
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GODFREY HARRAP
Director 2007-02-01 2018-03-22
ANTHONY MICHAEL DUNCAN MCKECHNIE
Company Secretary 2007-12-09 2016-06-09
NICOLA KATRIN VALE NELSON-SMITH
Director 2015-05-13 2016-06-02
RICHARD PAUL GREEN
Director 2007-02-01 2015-09-30
MICHELLE MARTINE BOWLES
Director 2007-02-01 2014-05-23
DIANA LOCKYER-NIBBS
Director 2013-05-01 2014-05-07
JENNIFER JORDAN
Director 2012-05-16 2013-05-01
CHRISTOPHER JAMES STARR ELSTON
Director 2007-02-01 2011-12-31
COLIN ROBERT MULLIS
Director 2011-12-05 2011-12-31
MARSHA MOSELEY
Director 2010-05-05 2011-05-11
SARAH IRWIN HARTNETT
Director 2007-02-01 2011-05-10
JENNIFER JORDAN
Director 2008-05-07 2009-05-07
MARIKA JULIANA ELISABETH DALGLIESH
Director 2007-05-30 2009-04-30
MICHAEL GEORGE WILLIAM NEVINS
Director 2007-05-30 2008-05-04
MARION ELIZABETH PETERS
Company Secretary 2006-10-02 2007-12-09
STEPHEN TRENT CLARKE
Director 2007-02-01 2007-10-18
TAMSY KATHARINE BAKER
Director 2007-02-01 2007-05-01
HUGH STACEY WALKER
Company Secretary 2006-05-12 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHILDS WELLERS COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2004-09-21 CURRENT 1996-07-17 Active
ROBERT LLOYD COTTON ROYAL GRAMMAR SCHOOL GUILDFORD Director 2017-07-19 CURRENT 2017-07-19 Active
ROBERT LLOYD COTTON THE RGS GUILDFORD INTERNATIONAL LIMITED Director 2015-07-06 CURRENT 2015-06-10 Active
ROBERT LLOYD COTTON 1509 GROUP Director 2001-06-02 CURRENT 2000-11-08 Active
JONATHAN MARK COX MERCHANT TAYLORS' SCHOOL Director 2012-09-01 CURRENT 1997-07-30 Active
SARAH KATHLEEN CREEDY ROYAL GRAMMAR SCHOOL GUILDFORD Director 2017-07-19 CURRENT 2017-07-19 Active
SARAH KATHLEEN CREEDY NORTH DOWNS HOUSING LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
SARAH KATHLEEN CREEDY THE RGS GUILDFORD INTERNATIONAL LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
SARAH KATHLEEN CREEDY CHRISTIANS IN SPORT Director 2015-04-01 CURRENT 2001-01-23 Active
SARAH KATHLEEN CREEDY FERNTOWER PROPERTIES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
SARAH KATHLEEN CREEDY 1509 GROUP Director 2004-03-18 CURRENT 2000-11-08 Active
ANDREW CHRISTIAN HIGGITT TED ADAMS TRUST LIMITED Director 2015-04-17 CURRENT 2004-06-08 Active
ANDREW CHRISTIAN HIGGITT ANDREW HIGGITT CONSULTING LIMITED Director 2013-08-12 CURRENT 2013-08-08 Active - Proposal to Strike off
ANDREW HERBERT NORMAN CALEB LOVEJOY'S ALMSHOUSE CHARITY Director 2017-01-24 CURRENT 2017-01-24 Active
ANDREW HERBERT NORMAN GUILDFORD TOWN CENTRE CHAPLAINCY Director 2008-07-07 CURRENT 2008-07-07 Active
DENNIS PAUL GUILDFORD BOROUGH COUNCIL HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 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
2024-02-28APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE SHAW
2024-01-22DIRECTOR APPOINTED MS NICOLA JANE LOUISE DAVIES
2024-01-22DIRECTOR APPOINTED REVEREND SIMON BUTLER
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ROBERT CHOWEN BRUCE
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE GUNNING
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOYD COTTON
2023-05-25CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-05-24DIRECTOR APPOINTED MR MASUK MIAH
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR DENNIS GEORGE WILLIAM BOOTH
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA JAYNE MOSELEY
2022-02-23AP01DIRECTOR APPOINTED REVEREND FATHER NEIL CHARLES ROBERTS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARION ELIZABETH PETERS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION ELIZABETH PETERS
2021-12-31Second filing of director appointment of Mr Desmond Brian Mccann
2021-12-31RP04AP01Second filing of director appointment of Mr Desmond Brian Mccann
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MUNDY
2021-08-16AP01DIRECTOR APPOINTED MR WILLIAM PAUL SAVAGE
2021-05-28AP01DIRECTOR APPOINTED MAYOR MARSHA JAYNE MOSELEY
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BILLINGTON
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-26AP01DIRECTOR APPOINTED MAYOR RICHARD JOHN BILLINGTON
2021-05-24CH01Director's details changed for Councillor Angela Jane Gunning on 2009-10-01
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROBERTSON SOUSTER
2021-01-28AP03Appointment of Mr Ian James Bowler as company secretary on 2021-01-04
2021-01-27AP01DIRECTOR APPOINTED MRS MARION ELIZABETH PETERS
2021-01-26TM02Termination of appointment of Anthony Michael Duncan Mckechnie on 2020-12-31
2021-01-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PAYNE
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MRS SALLY LOUISE SHAW
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBIN MONRAD SMITH
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FROMOW
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31AP01DIRECTOR APPOINTED MR PAUL ROBIN MONRAD SMITH
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATHLEEN CREEDY
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN MUNDY
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODFREY HARRAP
2017-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14AP01DIRECTOR APPOINTED MR DENNIS PAUL
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10CH01Director's details changed for Mr Desmond Mccann on 2016-06-10
2016-06-09TM02Termination of appointment of Anthony Michael Duncan Mckechnie on 2016-06-09
2016-06-09AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-08AP03Appointment of Mr Anthony Michael Duncan Mckechnie as company secretary on 2015-09-01
2016-06-08TM02Termination of appointment of a secretary
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PRIVETT
2016-06-08AP01DIRECTOR APPOINTED MR DESMOND MCCANN
2016-06-08AP01DIRECTOR APPOINTED MRS LESLEY SPENCER
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NELSON-SMITH
2016-06-08CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY PETER O'CONNOR RICHMOND on 2015-09-01
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02AP01DIRECTOR APPOINTED MS NICOLA KATRIN VALE NELSON-SMITH
2015-05-31AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LUCY TAYLOR
2014-06-18AP01DIRECTOR APPOINTED MRS VICTORIA PAYNE
2014-06-06AR0112/05/14 NO MEMBER LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LOCKYER-NIBBS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOWLES
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOWLES
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-03AR0112/05/13 NO MEMBER LIST
2013-05-10AP01DIRECTOR APPOINTED MRS DIANA LOCKYER-NIBBS
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JORDAN
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-16AP01DIRECTOR APPOINTED MR ANDREW CHRISTIAN HIGGITT
2012-11-16AP01DIRECTOR APPOINTED RUTH FROMOW
2012-05-21AP01DIRECTOR APPOINTED MR COLIN ROBERT MULLIS
2012-05-21AP01DIRECTOR APPOINTED MR PETER JOHN ROBERTSON SOUSTER
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MULLIS
2012-05-17AP01DIRECTOR APPOINTED COUNCILLOR JENNIFER JORDAN
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOKOE
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PATRICK
2012-05-15AR0112/05/12 NO MEMBER LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM ABBOT'S HOSPITAL HIGH STREET GUILDFORD SURREY GU1 3AJ
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELSTON
2011-12-13AP01DIRECTOR APPOINTED MR COLIN ROBERT MULLIS
2011-05-26AP01DIRECTOR APPOINTED MR TERENCE DICKSON PATRICK
2011-05-12AR0112/05/11 NO MEMBER LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA MOSELEY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARTNETT
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AR0112/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON ANDREW HERBERT NORMAN / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JARRARD CAMPBELL PRIVETT / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES STARR ELSTON / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANGELA JANE GUNNING / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTIAN WOODWARD / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MIRIAM EUPHRASIA TAYLOR / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH IRWIN HARTNETT / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MARK COX / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHILDS / 12/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARTINE BOWLES / 12/05/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SEARLE
2010-05-10AP01DIRECTOR APPOINTED MRS MARSHA MOSELEY
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED COUNCILLOR PAULINE SEARLE
2009-05-13363aANNUAL RETURN MADE UP TO 12/05/09
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARIKA DALGLIESH
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER JORDAN
2008-12-09225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-01288aDIRECTOR APPOINTED CLLR JENNIFER JORDAN
2008-06-04363aANNUAL RETURN MADE UP TO 12/05/08
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-06-03190LOCATION OF DEBENTURE REGISTER
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM ABBOT'S HOSPITAL HIGH STREET GUILDFORD SURREY GU1 3AJ
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA GUNNING / 03/05/2007
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEVINS
2008-06-03288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICHMOND / 03/06/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN PRIVETT / 23/05/2008
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 ABBOT'S HOSPITAL TRUSTEE COMPANY

Intangible Assets
Patents
We have not found any records of ABBOT'S HOSPITAL TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOT'S HOSPITAL TRUSTEE COMPANY
Trademarks
We have not found any records of ABBOT'S HOSPITAL TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOT'S HOSPITAL TRUSTEE COMPANY. 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 (55900 - Other accommodation) as ABBOT'S HOSPITAL TRUSTEE COMPANY are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ABBOT'S HOSPITAL TRUSTEE COMPANY 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 ABBOT'S HOSPITAL TRUSTEE COMPANY 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 ABBOT'S HOSPITAL TRUSTEE COMPANY 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.
    Other companies at postcode GU1 3AJ