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

COMPASSION IN DYING

181 OXFORD STREET, LONDON, W1D 2JT,
Company Registration Number
05856324
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Compassion In Dying
COMPASSION IN DYING was founded on 2006-06-23 and has its registered office in . The organisation's status is listed as "Active". Compassion In Dying is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
COMPASSION IN DYING
 
Legal Registered Office
181 OXFORD STREET
LONDON
W1D 2JT
Other companies in W1D
 
Previous Names
COMPASSION IN DYING LIMITED21/08/2006
Charity Registration
Charity Number 1120203
Charity Address COMPASSION IN DYING, 181 OXFORD STREET, LONDON, W1D 2JT
Charter COMPASSION IN DYING IS A CHARITY THAT FOCUSES ON RESEARCH, EDUCATION AND ADVICE ON ALL ASPECTS OF THE END OF LIFE PROCESS. OUR CHARITABLE OBJECTIVES ARE TO CONDUCT RESEARCH AND TO PROVIDE ADVICE, INFORMATION AND GUIDANCE TO ALL THOSE AFFECTED BY THE END OF LIFE; INCLUDING PATIENTS, CARERS AND HEALTHCARE PROFESSIONALS.
Filing Information
Company Number 05856324
Company ID Number 05856324
Date formed 2006-06-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 16:22:25
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.
Companies with same name COMPASSION IN DYING
The following companies were found which have the same name as COMPASSION IN DYING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASSION IN ACTION 9 + 17 OAKLANDS ROAD LOWTON WARRINGTON CHESHIRE WA3 2LA Active Company formed on the 2009-04-21
COMPASSION IN CARE 19A TRANSMERE ROAD ORPINGTON KENT BR5 1DT Active Company formed on the 2003-08-15
COMPASSION IN HEALTHCARE LTD 30 PERCY STREET LONDON W1T 2DB Active Company formed on the 2010-01-21
COMPASSION IN WORLD FARMING INTERNATIONAL RIVER COURT, MILL LANE GODALMING SURREY GU7 1EZ Active Company formed on the 2002-11-14
COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED RIVER COURT, MILL LANE GODALMING SURREY GU7 1EZ Active Company formed on the 1994-12-06
COMPASSION IN WORLD FARMING SUPPORTERS RIVER COURT, MILL LANE GODALMING SURREY GU7 1EZ Active Company formed on the 1992-05-19
COMPASSION IN MIND LTD 25 DOWNS VIEW BUDE CORNWALL EX23 8RG Active Company formed on the 2014-09-02
COMPASSION IN WORLD FARMING 34 PRINCES STREET CORK, CORK, T12V12V, IRELAND T12V12V Ceased Company formed on the 1993-03-30
COMPASSION IN WORLD FARMING 6 SULLIVAN'S QUAY CO. CORK, CORK, T12ACW6, IRELAND T12ACW6 Active Company formed on the 2002-11-14
COMPASSION IN WORLD FARMING LIMITED 6 SULLIVANS QUAY CORK, CORK, T12ACW6, IRELAND T12ACW6 Ceased IRL Company formed on the 1995-06-22
COMPASSION IN ACTION FOUNDATION INC. 438 BROOME ST., #3N New York NEW YORK NY 10013 Active Company formed on the 2005-12-29
Compassion In Practice, LLC 750 E 9th Ave Ste 102 Denver CO 80203 Good Standing Company formed on the 2011-03-14
Compassion Investments, LLC 911 Osceola St Denver CO 80204 Delinquent Company formed on the 2013-04-25
Compassion Industries, Ltd 9845 E Parker Rd Parker CO 80138-7212 Good Standing Company formed on the 2011-09-30
COMPASSION IN ACTION 12863 SE 22ND AVE MILWAUKIE OR 97222 Active Company formed on the 2007-06-04
COMPASSION IN MOTION, LLC 4324 NE PORTLAND HWY PORTLAND OR 97218 Active Company formed on the 2015-02-10
COMPASSION IN ACTION OXFORD LTD 5 FRENCHAY ROAD OXFORD OX2 6TG Active Company formed on the 2015-04-07
COMPASSION IN DYING OF WASHINGTON 417 DENNY WAY # 301 SEATTLE WA 98109 Dissolved Company formed on the 1997-03-27
COMPASSION IN ACTION WORLD MINISTRIES 36032 57TH AVE S AUBURN WA 98001 Dissolved Company formed on the 1998-07-24
COMPASSION IN ACTION 3904 324TH AVE SE FALL CITY WA 980247700 Dissolved Company formed on the 1999-08-18

Company Officers of COMPASSION IN DYING

Current Directors
Officer Role Date Appointed
SARAH DONALDSON WOOTTON
Company Secretary 2014-11-01
VICTORIA BUTLER-COLE
Director 2013-07-17
JOANNE ALICE GIBBONS
Director 2016-12-12
HELEN LOUISE JAMISON
Director 2013-07-17
MARK DANIEL JARMAN-HOWE
Director 2017-11-06
BARBARA MONROE
Director 2017-05-22
KAREN SUMPTER
Director 2016-05-23
NICCOLA SWANN
Director 2014-09-08
PAUL SCOTT WOODWARD
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM SCHEFFER
Director 2011-05-03 2017-05-22
NICHOLAS OMAN CHALMERS
Director 2011-11-15 2017-01-20
LESLEY ANN HALL
Director 2011-11-15 2015-10-13
NICK MOORE
Director 2009-10-26 2015-01-28
DANIELLE HAMM
Company Secretary 2012-10-04 2014-10-31
SUZANNE JANE SHALE
Director 2009-04-24 2013-12-11
ROWENA HELEN IRONSIDE
Director 2008-05-15 2013-05-01
PATRICIA ANN FEATHERSTONE
Director 2011-02-03 2012-11-30
JOANNA MAY THOMAS
Company Secretary 2011-05-16 2012-10-04
GARETH GLYN MORGAN
Director 2009-01-26 2011-11-16
GUY CHARLES BROWN
Director 2008-09-19 2011-09-19
SARAH DONALDSON WOOTTON
Company Secretary 2007-12-01 2011-05-16
RAYMOND COURTENEY TALLIS
Director 2008-05-16 2011-05-16
JOANNA MAY THOMAS
Director 2011-05-16 2011-05-16
KAREN LESLEY SANDERS
Director 2006-07-14 2011-03-31
MARION KAY SCHOENFELD
Director 2008-05-16 2010-04-13
HAZEL BIGGS
Director 2008-05-16 2008-12-01
TOMASZ PIOTR WLODARCZYK
Director 2007-07-19 2008-05-31
JOSHUA MAURICE OLIECH
Company Secretary 2007-07-25 2007-10-25
DEBORAH CLAIRE ANNETTS
Company Secretary 2006-07-14 2007-07-19
DEBORAH CLAIRE ANNETTS
Director 2006-07-14 2007-07-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-06-23 2006-07-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-06-23 2006-07-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2006-06-23 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ALICE GIBBONS 62 OAKFIELD ROAD, HORNSEY LIMITED Director 2017-05-01 CURRENT 1995-05-15 Active
JOANNE ALICE GIBBONS DIGNITY AND CHOICE IN DYING Director 2015-07-23 CURRENT 2002-05-31 Active
JOANNE ALICE GIBBONS MORJIM LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
MARK DANIEL JARMAN-HOWE DIGNITY AND CHOICE IN DYING Director 2017-06-29 CURRENT 2002-05-31 Active
MARK DANIEL JARMAN-HOWE MAKE A SMILE LOTTERY LTD Director 2017-05-11 CURRENT 2017-05-11 Active
MARK DANIEL JARMAN-HOWE YOUR HOSPICE LOTTERY LTD Director 2015-03-03 CURRENT 2013-04-10 Active
MARK DANIEL JARMAN-HOWE ST HELENA HOSPICE TRADING LIMITED Director 2014-03-25 CURRENT 2010-02-10 Active
BARBARA MONROE MARIE CURIE Director 2014-05-13 CURRENT 1952-05-03 Active
PAUL SCOTT WOODWARD ST ELIZABETH HOSPICE Director 2015-04-09 CURRENT 1984-02-24 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
2024-03-12DIRECTOR APPOINTED DR VINOD DAMODARAN NAMBISAN
2024-03-12DIRECTOR APPOINTED MS RACHAEL FRANCES ROSEMARY CLARKE
2023-09-30Memorandum articles filed
2023-09-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL JARMAN-HOWE
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT WOODWARD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT WOODWARD
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SUMPTER
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR DAVID SPENSER
2021-01-13AP01DIRECTOR APPOINTED DR ANUSHKA AUBEELACK
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUTLER-COLE
2019-01-04AP01DIRECTOR APPOINTED MR CAMERON BROWN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICCOLA SWANN
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-11CH01Director's details changed for Ms Niccola Swann on 2018-06-11
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19CH01Director's details changed for Ms Victoria Butler-Cole on 2018-01-10
2017-12-06AP01DIRECTOR APPOINTED MR MARK DANIEL JARMAN-HOWE
2017-12-06CH01Director's details changed for Dr Helen Louise Jamison on 2017-11-09
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC08Notification of a person with significant control statement
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-05-26AP01DIRECTOR APPOINTED DAME BARBARA MONROE
2017-05-24AP01DIRECTOR APPOINTED MR PAUL SCOTT WOODWARD
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SCHEFFER
2017-02-28AP01DIRECTOR APPOINTED MS JO GIBBONS
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OMAN CHALMERS
2016-07-20AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MS KAREN SUMPTER
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN HALL
2015-07-02AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 TOTAL EXEMPTION FULL
2015-03-26AP03SECRETARY APPOINTED MS SARAH DONALDSON WOOTTON
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICK MOORE
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE HAMM
2014-10-14AP01DIRECTOR APPOINTED MS NICCOLA SWANN
2014-06-26AR0123/06/14 NO MEMBER LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHALE
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHALE
2014-05-19AA31/12/13 TOTAL EXEMPTION FULL
2013-10-24AP01DIRECTOR APPOINTED MS VICTORIA BUTLER-COLE
2013-10-24AP01DIRECTOR APPOINTED DR HELEN LOUISE JAMISON
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0123/06/13 NO MEMBER LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FEATHERSTONE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA IRONSIDE
2012-12-06AP03SECRETARY APPOINTED MS DANIELLE HAMM
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY JOANNA THOMAS
2012-10-08AUDAUDITOR'S RESIGNATION
2012-07-16AR0123/06/12 NO MEMBER LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION FULL
2011-11-23AP01DIRECTOR APPOINTED MR NICHOLAS OMAN CHALMERS
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN
2011-11-23AP01DIRECTOR APPOINTED MRS LESLEY ANN HALL
2011-11-01RES01ALTER ARTICLES 13/09/2011
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY BROWN
2011-09-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19AR0123/06/11 NO MEMBER LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY CHARLES BROWN / 19/07/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWENA HELEN IRONSIDE / 19/07/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE JANE SHALE / 19/07/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH GLYN MORGAN / 19/07/2011
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TALLIS
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA THOMAS
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH WOOTTON
2011-05-20AP03SECRETARY APPOINTED MS JOANNA MAY THOMAS
2011-05-20AP01DIRECTOR APPOINTED MS JOANNA MAY THOMAS
2011-05-20AP01DIRECTOR APPOINTED DR RICHARD WILLIAM SCHEFFER
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SANDERS
2011-05-17AA31/12/10 TOTAL EXEMPTION FULL
2011-04-05AP01DIRECTOR APPOINTED MS PATRICIA ANN FEATHERSTONE
2010-07-07AR0123/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND COURTENEY TALLIS / 23/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE JANE SHALE / 23/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GARETH GLYN MORGAN / 23/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY CHARLES BROWN / 23/06/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARION SCHOENFELD
2009-11-06AP01DIRECTOR APPOINTED PROFESSOR NICK MOORE
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14363aANNUAL RETURN MADE UP TO 23/06/09
2009-05-07288aDIRECTOR APPOINTED DR SUZANNE SHALE
2009-02-20288aDIRECTOR APPOINTED DR GUY CHARLES BROWN
2009-02-20288aDIRECTOR APPOINTED PROFESSOR GARETH GLYN MORGAN
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR HAZEL BIGGS
2009-01-28225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-07-17288aDIRECTOR APPOINTED ROWENA HELEN IRONSIDE
2008-07-17288aDIRECTOR APPOINTED MARION KAY SCHOENFELD
2008-07-17288aDIRECTOR APPOINTED PROFESSOR HAZEL BIGGS
2008-07-17288aDIRECTOR APPOINTED PROFESSOR RAYMOND COURTENEY TALLIS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR TOMASZ WLODARCZYK
2008-07-01363aANNUAL RETURN MADE UP TO 23/06/08
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-23288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
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 COMPASSION IN DYING 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 COMPASSION IN DYING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPASSION IN DYING 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COMPASSION IN DYING

Intangible Assets
Patents
We have not found any records of COMPASSION IN DYING registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASSION IN DYING
Trademarks
We have not found any records of COMPASSION IN DYING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASSION IN DYING. 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 COMPASSION IN DYING 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 COMPASSION IN DYING 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 COMPASSION IN DYING 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 COMPASSION IN DYING 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.