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

BURY HOSPICE

BURY HOSPICE, ROCHDALE OLD ROAD, BURY, LANCASHIRE, BL9 7RG,
Company Registration Number
07299003
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bury Hospice
BURY HOSPICE was founded on 2010-06-29 and has its registered office in Bury. The organisation's status is listed as "Active". Bury Hospice 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 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
BURY HOSPICE
 
Legal Registered Office
BURY HOSPICE
ROCHDALE OLD ROAD
BURY
LANCASHIRE
BL9 7RG
Other companies in BL9
 
Filing Information
Company Number 07299003
Company ID Number 07299003
Date formed 2010-06-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB519483326  
Last Datalog update: 2025-01-05 08:27:45
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 BURY HOSPICE
The following companies were found which have the same name as BURY HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURY FISH & CHIPS LTD 23 LOWER ROAD TEMPLE EWELL DOVER CT16 3DX Active - Proposal to Strike off Company formed on the 2019-06-12
BURY - AUS, INC. Texas Dissolved Company formed on the 1984-09-27
BURY - DFW, INC. Texas Dissolved Company formed on the 1994-09-21
BURY - HOU, INC. Texas Dissolved Company formed on the 2000-12-21
BURY - SAN, INC. Texas Dissolved Company formed on the 1996-08-06
BURY (T) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH ENGLAND SL3 6DA Active - Proposal to Strike off Company formed on the 2014-09-15
BURY (T2) HAIRDRESSING LIMITED 58-60 STAMFORD STREET LONDON SE1 9LX Active - Proposal to Strike off Company formed on the 2016-02-17
BURY & ASSOCIATES LLC 1404 W 14TH AVE SPOKANE WA 99204 Dissolved Company formed on the 2003-06-03
BURY & BEAN LTD 6 HIGH STREET WHEATHAMPSTEAD HERTFORDSHIRE AL4 8AA Active Company formed on the 2002-07-02
BURY & CO FIRM LTD 2 The Mews St. James Road East Grinstead RH19 1DL Active - Proposal to Strike off Company formed on the 2021-02-05
BURY & DISTRICT PROPERTY COMPANY LIMITED 15A CHAPEL LANE HALE BARNS ALTRINCHAM WA15 0HN Active Company formed on the 1963-03-05
BURY & HILTON (ASHBOURNE) LIMITED 6 MARKET STREET LEEK STAFFORDSHIRE ST13 6HZ Dissolved Company formed on the 2010-01-29
BURY & HILTON (BUXTON) LIMITED 6 MARKET STREET LEEK STAFFORDSHIRE ST13 6HZ Active - Proposal to Strike off Company formed on the 2010-01-29
BURY & HILTON AUCTIONS LIMITED UNIT 2A LEEKBROOK INDUSTRIAL ESTATE LEEKBROOK LEEK STAFFORDSHIRE ST13 7AP Active Company formed on the 2005-10-19
BURY & HILTON LIMITED 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-On-Trent STAFFORDSHIRE ST4 4DB Liquidation Company formed on the 2010-01-29
BURY & HOPWOOD LIMITED 31 31 HIGHAM LANE GEE CROSS HYDE CHESHIRE Active Company formed on the 1998-08-25
BURY & SON LIMITED CHOCOLATE FACTORY 2 4 COBURG ROAD LONDON ENGLAND N22 6UJ Dissolved Company formed on the 2014-08-30
BURY & SONS TRUCKING CORP 720 MCLEAN CT ORLANDO FL 32825 Active Company formed on the 2021-02-17
BURY & THORLEY LIMITED STOKE COTTAGE STOKE COTTAGE CHAPEL ROAD MEONSTOKE HAMPSHIRE SO32 3NJ Active Company formed on the 1999-11-29
BURY & WALKERS LLP BRITANNIC HOUSE REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EQ Active Company formed on the 2009-01-26

Company Officers of BURY HOSPICE

Current Directors
Officer Role Date Appointed
ELOISE MARIE BURKE
Company Secretary 2017-09-30
SIMON JOHN ATTWELL
Director 2016-08-04
EILEEN FAIRHURST
Director 2017-01-01
PETER LESLIE HOLLIDAY
Director 2016-04-21
PAUL JOHN HORROCKS
Director 2016-02-19
NOREEN ANN KERSHAW
Director 2016-06-14
DONNA MARIA MCNICOLL
Director 2016-11-11
GILLIAN RINK
Director 2016-11-01
RUTH MOYRA ROBINSON
Director 2016-06-15
GRAHAM YARDLEY
Director 2016-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MARGARET CARR
Company Secretary 2016-07-05 2017-09-30
MARGARET ANNE LLOYD
Director 2015-10-06 2016-12-31
DAVID EMERY
Director 2012-11-06 2016-11-01
RICHARD PHILIP PARKER
Director 2016-03-01 2016-11-01
MICHAEL MARTIN TANSEY
Company Secretary 2016-03-29 2016-06-30
MARTIN BYROM
Director 2010-06-29 2016-02-19
COLIN KEITH GREENE
Director 2010-10-26 2016-02-19
SARAH GRACE BREALEY
Director 2014-08-06 2015-10-06
MICHAEL PATRICK GANLEY
Director 2015-05-26 2015-10-06
PAUL MASON LAVIN
Director 2015-03-31 2015-10-06
MARGARET MAHON
Director 2010-06-29 2015-05-25
DONNA KIERNAN
Director 2012-11-06 2015-03-31
BARBARA JOAN BARLOW
Director 2010-06-29 2014-12-16
MICHAEL GARRITY
Director 2010-06-29 2014-12-16
DEREK JOHN ROE
Director 2014-02-07 2014-10-07
ELEANOR GATEHOUSE
Director 2010-10-26 2013-05-07
MARGARET ANNE LLOYD
Director 2010-06-29 2013-05-07
ANDREA DOROTHY ARROWSMITH
Director 2010-06-29 2012-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ATTWELL BURY HOSPICE TRADING LIMITED Director 2016-08-04 CURRENT 1993-02-03 Active
PETER LESLIE HOLLIDAY LICHFIELD CATHEDRAL CATERING LIMITED Director 2015-11-10 CURRENT 1988-08-25 Active - Proposal to Strike off
PETER LESLIE HOLLIDAY EHOSPICE Director 2013-02-24 CURRENT 2011-11-11 Active
PETER LESLIE HOLLIDAY COMMUNITY IN PARTNERSHIP LTD Director 2011-11-30 CURRENT 2011-11-30 Dissolved 2016-09-20
PETER LESLIE HOLLIDAY STRATFORD-ON-AVON MUSIC FESTIVAL Director 1997-03-14 CURRENT 1996-02-26 Active
PAUL JOHN HORROCKS GORDON BURNS PARTNERSHIP LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
PAUL JOHN HORROCKS ESSENTIAL-COMMS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
RUTH MOYRA ROBINSON BUSY BINS FRANCHISE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
RUTH MOYRA ROBINSON BRIGHTER BUSINESS SOLUTIONS (UK) LIMITED Director 2001-03-20 CURRENT 2001-03-16 Active
GRAHAM YARDLEY UNDERWOOD CONSULTANCY LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-03-22

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
2025-01-09DIRECTOR APPOINTED MRS HELEN LOCKWOOD
2024-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-20Appointment of Mr Stuart Richardson as company secretary on 2024-12-02
2024-12-19APPOINTMENT TERMINATED, DIRECTOR DEVIN PAUL CASSIDY
2024-12-19DIRECTOR APPOINTED MR DAVID PAUL COHEN
2024-12-19DIRECTOR APPOINTED MRS ALISON ELIZABETH HOLLAND
2024-12-19DIRECTOR APPOINTED MRS JANE STEVENS
2024-12-19Termination of appointment of Helen Lockwood on 2024-12-02
2024-07-01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIA MCNICOLL
2024-07-01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HIBBERT
2024-02-16Termination of appointment of Graham John Sutherland on 2024-02-02
2024-02-16Appointment of Mrs Helen Lockwood as company secretary on 2024-02-02
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR NOREEN ANN KERSHAW
2023-03-01Appointment of Mr Graham John Sutherland as company secretary on 2023-02-20
2023-03-01DIRECTOR APPOINTED MRS SUZANNE GREENWOOD
2023-02-20Termination of appointment of Grant Dudley Evans on 2023-02-17
2023-02-01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RINK
2023-02-01APPOINTMENT TERMINATED, DIRECTOR RUTH MOYRA ROBINSON
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-23TM02Termination of appointment of Neil Anthony Jones on 2022-11-14
2022-11-11Appointment of Mr Grant Dudley Evans as company secretary on 2022-11-01
2022-11-11AP03Appointment of Mr Grant Dudley Evans as company secretary on 2022-11-01
2022-09-21AP01DIRECTOR APPOINTED MR KEVIN JONES
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-20DIRECTOR APPOINTED MS CHRISTINE ANNE CLAYDON-BUTLER
2022-01-20AP01DIRECTOR APPOINTED MS CHRISTINE ANNE CLAYDON-BUTLER
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE CLAYDON-BUTLER
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Liaqat Ali on 2021-04-28
2021-04-21AP01DIRECTOR APPOINTED MR LIAQAT ALI
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-16AP01DIRECTOR APPOINTED MR TOM POSTLETHWAITE
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YARDLEY
2021-01-13CH01Director's details changed for Ms Noreen Ann Kershaw on 2021-01-13
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ATTWELL
2020-02-17AP01DIRECTOR APPOINTED MS JANE ELIZABETH HIBBERT
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-27CH01Director's details changed for Mr Paul John Horrocks on 2019-09-05
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MRS DEBORAH ELIZABETH LISLE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE HOLLIDAY
2019-06-06AP01DIRECTOR APPOINTED MR SIMON ATTWELL
2019-03-14AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE CLAYDON-BUTLER
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20CH01Director's details changed for Mr Paul John Horrocks on 2018-12-20
2018-10-25AP03Appointment of Mr Neil Anthony Jones as company secretary on 2018-10-25
2018-10-25TM02Termination of appointment of Eloise Marie Burke on 2018-10-25
2018-08-20PSC08Notification of a person with significant control statement
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ATTWELL
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-05AP03Appointment of Mrs Eloise Marie Burke as company secretary on 2017-09-30
2017-10-05TM02Termination of appointment of Suzanne Margaret Carr on 2017-09-30
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-03-15AP01DIRECTOR APPOINTED PROFESSOR EILEEN FAIRHURST
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE LLOYD
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15AP01DIRECTOR APPOINTED DR GILLIAN RINK
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMERY
2016-12-15AP01DIRECTOR APPOINTED MS DONNA MARIA MCNICOLL
2016-09-19AR0129/06/16 ANNUAL RETURN FULL LIST
2016-09-19TM02Termination of appointment of Michael Martin Tansey on 2016-06-30
2016-09-02AP01DIRECTOR APPOINTED MR RICHARD PHILIP PARKER
2016-09-02AP01DIRECTOR APPOINTED MR PAUL JOHN HORROCKS
2016-08-05AP01DIRECTOR APPOINTED MR SIMON JOHN ATTWELL
2016-07-29AP01DIRECTOR APPOINTED MR GRAHAM YARDLEY
2016-07-21AP01DIRECTOR APPOINTED MS NOREEN ANN KERSHAW
2016-07-20AP01DIRECTOR APPOINTED MS RUTH MOYRA ROBINSON
2016-07-20AP01DIRECTOR APPOINTED MR PETER LESLIE HOLLIDAY
2016-07-20AP03SECRETARY APPOINTED MISS SUZANNE MARGARET CARR
2016-07-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TANSEY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BYROM
2016-03-31AP03SECRETARY APPOINTED MR MICHAEL MARTIN TANSEY
2016-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-08AP01DIRECTOR APPOINTED MISS MARGARET ANNE LLOYD
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GANLEY
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAVIN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BREALEY
2015-07-24AR0129/06/15 NO MEMBER LIST
2015-07-22AP01DIRECTOR APPOINTED MR MICHAEL PATRICK GANLEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAHON
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MAHON
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA KIERNAN
2015-04-22AP01DIRECTOR APPOINTED MR PAUL MASON LAVIN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BARLOW
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARRITY
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROE
2014-08-08AP01DIRECTOR APPOINTED DOCTOR SARAH GRACE BREALEY
2014-07-07AR0129/06/14 NO MEMBER LIST
2014-03-17AP01DIRECTOR APPOINTED MR DEREK JOHN ROE
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-30RP04SECOND FILING WITH MUD 29/06/13 FOR FORM AR01
2013-08-30ANNOTATIONClarification
2013-07-02AR0129/06/13 NO MEMBER LIST
2013-07-01AP01DIRECTOR APPOINTED MRS DONNA KIERNAN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LLOYD
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR GATEHOUSE
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, DUMERS LANE RADCLIFFE, MANCHESTER, M26 2QD
2013-02-04AP01DIRECTOR APPOINTED MR DAVID EMERY
2012-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0129/06/12 NO MEMBER LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ARROWSMITH
2011-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0129/06/11 NO MEMBER LIST
2011-06-13AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2010-12-22AP01DIRECTOR APPOINTED ELEANOR GATEHOUSE
2010-12-22AP01DIRECTOR APPOINTED MR COLIN KEITH GREENE
2010-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BURY 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 BURY HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURY HOSPICE 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 BURY HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for BURY HOSPICE
Trademarks
We have not found any records of BURY HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURY HOSPICE. 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 BURY HOSPICE 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 BURY HOSPICE 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 BURY 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 BURY 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.
    Other companies at postcode BL9 7RG