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

JOHN EASTWOOD HOSPICE TRUST

JOHN EASTWOOD HOSPICE, MANSFIELD ROAD, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 4HJ,
Company Registration Number
05829735
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About John Eastwood Hospice Trust
JOHN EASTWOOD HOSPICE TRUST was founded on 2006-05-26 and has its registered office in Sutton-in-ashfield. The organisation's status is listed as "Active". John Eastwood Hospice Trust 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN EASTWOOD HOSPICE TRUST
 
Legal Registered Office
JOHN EASTWOOD HOSPICE
MANSFIELD ROAD
SUTTON-IN-ASHFIELD
NOTTINGHAMSHIRE
NG17 4HJ
Other companies in NG17
 
Charity Registration
Charity Number 1117576
Charity Address JOHN EASTWOOD HOSPICE, MANSFIELD ROAD, SUTTON-IN-ASHFIELD, NG17 4HJ
Charter THE CHARITY SUPPORTS NOTTINGHAMSHIRE COMMUNITY HEALTH (NHS) IN THE PROVISION AND DEVELOPMENT OF SPECIALIST PALLIATIVE CARE SERVICES.
Charity Number 517041
Charity Address JOHN EASTWOOD HOSPICE, MANSFIELD ROAD, SUTTON-IN-ASHFIELD, NG17 4HJ
Charter DORMANT
Filing Information
Company Number 05829735
Company ID Number 05829735
Date formed 2006-05-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:00:40
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 JOHN EASTWOOD HOSPICE TRUST

Current Directors
Officer Role Date Appointed
DIANE HUMPHREYS
Company Secretary 2006-05-26
PHILIP JOHN CORDIN
Director 2017-11-08
HELEN GREGORY
Director 2012-05-08
MICHAEL BINGHAM HAWLEY
Director 2006-11-01
MARTYN CHARLES KNOX
Director 2012-02-15
ROSEMARY PELLA
Director 2006-05-26
KAREN ROBERTS
Director 2015-11-04
BRIAN JOHN STOPFORD
Director 2012-05-08
PATRICIA MARGARET TOOTELL
Director 2017-08-16
DAVID WILSON
Director 2006-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES BATES
Director 2013-11-06 2018-03-02
MARION BATES
Director 2008-08-12 2017-11-08
ELAINE KONIECZNY
Director 2014-05-14 2017-11-08
KAREN ROBERTS
Director 2015-11-04 2017-06-20
EDWARD GEORGE ASPLEY
Director 2006-05-26 2013-11-06
MARGARET MACKAY
Director 2006-05-26 2012-11-14
BRIAN GEORGE
Director 2006-05-26 2012-03-26
GANAPATHY KRISHNA
Director 2007-05-21 2012-02-15
THOMAS KING
Director 2006-05-26 2011-11-15
GWENDOLINE MARY BEELEY
Director 2006-05-26 2009-11-12
JOHN GRAHAM HEADWORTH
Director 2006-05-26 2008-02-12
EDWIN ALAN CONNETT
Director 2006-05-26 2007-05-21
JOAN HOWSON
Director 2006-05-26 2007-05-21
RHONA IRENE MARIE REDFERN
Director 2006-05-26 2006-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN CHARLES KNOX NOTTINGHAM CONVEYANCING AND PROPERTY TRANSFERS LIMITED Director 2008-07-01 CURRENT 1984-03-08 Dissolved 2014-10-21
MARTYN CHARLES KNOX LAW MARKETING LTD Director 2008-07-01 CURRENT 2003-11-12 Dissolved 2014-10-21
ROSEMARY PELLA HERMITAGE INTERNATIONAL LIMITED Director 2010-11-01 CURRENT 2006-11-27 Active
ROSEMARY PELLA PELLACRAFT LIMITED Director 1995-12-11 CURRENT 1995-12-11 Active
BRIAN JOHN STOPFORD MANSFIELD & ASHFIELD 2020 LIMITED Director 2013-05-01 CURRENT 2005-01-24 Active
BRIAN JOHN STOPFORD ACORN BUSINESS CENTRES (MANSFIELD) LIMITED Director 2005-12-23 CURRENT 1989-08-22 Active
BRIAN JOHN STOPFORD THE BLN GROUP LIMITED Director 2003-01-30 CURRENT 2002-06-06 Liquidation
BRIAN JOHN STOPFORD BUSINESS LINK NOTTINGHAMSHIRE Director 2003-01-30 CURRENT 2000-06-29 Liquidation
BRIAN JOHN STOPFORD STOPFORD CONSULTING LIMITED Director 2002-05-22 CURRENT 2002-05-20 Dissolved 2017-01-06
BRIAN JOHN STOPFORD STOPFORDS (MANSFIELD) LIMITED Director 2001-04-09 CURRENT 2001-04-04 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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CORDIN
2024-02-09APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS
2024-02-09DIRECTOR APPOINTED MS CHRISTA SUE BURGESS
2024-02-09DIRECTOR APPOINTED MRS ANNE HAYWOOD
2023-09-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR KERRI LOUISE SALLIS
2023-06-01DIRECTOR APPOINTED MS KATIE PAGE
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES KNOX
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANNE HAYWOOD
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CARLA WENDY RAINBOW
2023-02-02DIRECTOR APPOINTED MR STEVEN KERR
2023-02-02DIRECTOR APPOINTED MRS CLAIRE DEBORAH WOOD
2023-02-02DIRECTOR APPOINTED MR GARY MICHAEL JORDAN
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-08DIRECTOR APPOINTED MR ALAN HAGGERTY
2022-08-08AP01DIRECTOR APPOINTED MR ALAN HAGGERTY
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MRS KERRI LOUISE SALLIS
2021-12-07TM02Termination of appointment of Sharon Louise Williams on 2021-11-26
2021-12-07AP03Appointment of Mrs Tracey Linda Joyce as company secretary on 2021-11-26
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GREGORY
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MRS CARLA WENDY RAINBOW
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE TURTON
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-29AP01DIRECTOR APPOINTED MRS MICHELLE TURTON
2019-12-11AP03Appointment of Mrs Sharon Louise Williams as company secretary on 2019-12-02
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BINGHAM HAWLEY
2019-12-11TM02Termination of appointment of Diane Humphreys on 2019-12-11
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-29CH01Director's details changed for Mrs Patricia Margaret Tootell on 2018-12-01
2019-05-29AP01DIRECTOR APPOINTED MRS ANNE HAYWOOD
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KONIECZNY
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARION BATES
2018-05-30AP01DIRECTOR APPOINTED MR PHILIP JOHN CORDIN
2018-05-30AP01DIRECTOR APPOINTED MRS PATRICIA MARGARET TOOTELL
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AP01DIRECTOR APPOINTED MRS KAREN ROBERTS
2016-06-20AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Mr Stuart James Bates on 2016-06-17
2016-06-17AP01DIRECTOR APPOINTED MRS KAREN ROBERTS
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-11AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-11AP01DIRECTOR APPOINTED MRS ELAINE KONIECZNY
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10AP01DIRECTOR APPOINTED MR STUART JAMES BATES
2014-05-30AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASPLEY
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0126/05/13 ANNUAL RETURN FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MACKAY
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE HUMPHREYS / 01/07/2012
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0126/05/12 NO MEMBER LIST
2012-06-06AP01DIRECTOR APPOINTED MR BRIAN JOHN STOPFORD
2012-06-06AP01DIRECTOR APPOINTED MRS HELEN GREGORY
2012-06-06AP01DIRECTOR APPOINTED MR MARTYN KNOX
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GANAPATHY KRISHNA
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KING
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0126/05/11 NO MEMBER LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0126/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY PELLA / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACKAY / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GANAPATHY KRISHNA / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KING / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BINGHAM HAWLEY / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE / 26/05/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BEELEY
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BATES / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE ASPLEY / 26/05/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-05RES01ALTER ARTICLES 13/05/2009
2009-06-02363aANNUAL RETURN MADE UP TO 26/05/09
2009-06-02288aDIRECTOR APPOINTED MRS MARION BATES
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09363aANNUAL RETURN MADE UP TO 26/05/08
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEADWORTH
2008-06-09288aDIRECTOR APPOINTED DR GANAPATHY KRISHNA
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-06225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2007-06-21363aANNUAL RETURN MADE UP TO 26/05/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2006-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26NEWINCINCORPORATION 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 JOHN EASTWOOD HOSPICE TRUST 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 JOHN EASTWOOD HOSPICE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN EASTWOOD HOSPICE TRUST 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 JOHN EASTWOOD HOSPICE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN EASTWOOD HOSPICE TRUST
Trademarks
We have not found any records of JOHN EASTWOOD HOSPICE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN EASTWOOD HOSPICE TRUST. 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 JOHN EASTWOOD HOSPICE TRUST 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 JOHN EASTWOOD HOSPICE TRUST 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 JOHN EASTWOOD HOSPICE TRUST 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 JOHN EASTWOOD HOSPICE TRUST 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.