Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHCARRON HOSPICE
Company Information for

STRATHCARRON HOSPICE

RANDOLPH HILL, FANKERTON, DENNY, FK6 5HJ,
Company Registration Number
SC068503
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Strathcarron Hospice
STRATHCARRON HOSPICE was founded on 1979-06-11 and has its registered office in Denny. The organisation's status is listed as "Active". Strathcarron Hospice 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 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
STRATHCARRON HOSPICE
 
Legal Registered Office
RANDOLPH HILL
FANKERTON
DENNY
FK6 5HJ
Other companies in FK6
 
Filing Information
Company Number SC068503
Company ID Number SC068503
Date formed 1979-06-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB237965661  
Last Datalog update: 2023-12-06 18:14:36
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 STRATHCARRON HOSPICE
The following companies were found which have the same name as STRATHCARRON HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATHCARRON CENTRE LIMITED BLACKWOOD WEST STRATHCARRON ROSS-SHIRE IV54 8YN Active Company formed on the 2001-02-05
STRATHCARRON DEVELOPMENTS LIMITED 4 OXGANGS ROAD EDINBURGH EH10 7AU Active Company formed on the 2010-09-21
STRATHCARRON ESTATES LIMITED 4 OXGANGS ROAD EDINBURGH EH10 7AU Active Company formed on the 2004-05-24
STRATHCARRON HOSPICE RETAIL LIMITED STRATHCARRON HOSPICE RANDOLPH HILL FANKERTON DENNY FK6 5HJ Active - Proposal to Strike off Company formed on the 2009-04-02
STRATHCARRONS LIMITED 3 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE NN14 1UQ Active Company formed on the 2012-06-12
STRATHCARRON SOLAR FARM LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2014-04-07
STRATHCARRON HOMES LIMITED 10 CLYDESDALE STREET HAMILTON ML3 0DP Active Company formed on the 2015-06-29
STRATHCARRON NOMINEES PTY LTD Dissolved Company formed on the 1996-09-11
STRATHCARRON (ASIA) LIMITED Active Company formed on the 2014-02-11
STRATHCARRON GALLOWGATE LIMITED 4 OXGANGS ROAD EDINBURGH EH10 7AU Active Company formed on the 2017-11-07
STRATHCARRON HOMES (SGX) LTD 10 CLYDESDALE STREET HAMILTON ML3 0DP Active Company formed on the 2017-11-07
STRATHCARRON PARTNERS LIMITED 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF Active Company formed on the 2019-02-12
STRATHCARRON CONSULTING LIMITED 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF Active Company formed on the 2019-02-07
STRATHCARRON ESTATES (JOHNSTONE) LIMITED 4 OXGANGS ROAD EDINBURGH EH10 7AU Active Company formed on the 2019-03-27
STRATHCARRON PROPERTY LIMITED The Strathcarron Hotel Station Road Strathcarron IV54 8YR Active Company formed on the 2020-08-20

Company Officers of STRATHCARRON HOSPICE

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW
Company Secretary 2008-08-28
ALISON GREIG BALFOUR
Director 2016-09-28
IAN ROBERT BALFOUR BLACK
Director 2017-09-27
NATALIE CLIFF
Director 2017-09-27
ROSEANN CATHERINE DAVIDSON
Director 2012-09-26
MICHAEL ANTONY FYALL
Director 2013-09-25
DOUGLAS MCGREGOR
Director 2011-09-29
CATHARINE JUNE MCKINLAY
Director 2013-09-25
MANUS JOSEPH MCMONAGLE
Director 2011-09-29
ELIZABETH MILLAR
Director 2009-09-30
GILLIAN MARY NIVEN
Director 2015-09-30
JAYNE LINDA OLIVER
Director 2015-09-30
CHRISTOPHER RODGER
Director 2017-09-27
SHONA STRUTHERS
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MCWEIDER HALLAM
Director 2008-09-24 2016-09-28
KENNETH BELL
Director 2009-09-30 2013-12-02
RINA CRANSTON
Director 2010-09-29 2013-09-17
DAVID BORROWMAN
Director 2009-09-30 2010-06-07
CATHERINE FRIEDA DYER
Director 2002-09-25 2009-09-30
LINDA MARY CORDWELL-SMITH
Director 2008-09-24 2009-05-21
JEAN WARDLAW GALLACHER
Director 2007-09-26 2008-12-01
JOHN BROADFOOT
Director 1995-09-20 2008-09-24
DONALD WALLACE ROBERTSON
Company Secretary 2000-04-24 2008-08-28
ALISTAIR BROMLEY CAMPBELL
Director 1988-10-14 2006-10-04
ROBERT GEORGE BOMONT
Director 1988-10-14 2006-04-30
JOHN ALEXANDER MCFARLANE
Company Secretary 1989-09-26 2000-04-21
SHEILA BETT
Director 1991-10-31 1999-03-01
ROBERT GEORGE BOMONT
Director 1988-10-14 1995-09-30
PAMELA SUSAN FORBES
Director 1988-10-14 1993-11-09
CLIVE DENTON
Director 1991-10-31 1993-09-02
MATHIE MACLUCKIE SOLICITORS
Company Secretary 1988-10-14 1991-10-31
JESSIE MCALPINE ALSTEAD
Director 1988-10-14 1991-10-31
JAMES CARSON
Director 1988-10-14 1991-10-31
BRIAN JOHN PETER FITZGERALD
Director 1988-10-14 1991-10-31
CATHERINE MARGARET ALEXANDRA FORBES GIMBLETT
Director 1988-10-14 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEANN CATHERINE DAVIDSON STRATHCARRON HOSPICE RETAIL LIMITED Director 2012-09-26 CURRENT 2009-04-02 Active - Proposal to Strike off
DOUGLAS MCGREGOR KEIRFIELD LTD Director 2013-06-14 CURRENT 2013-06-14 Active - Proposal to Strike off
GILLIAN MARY NIVEN STRATHCARRON HOSPICE RETAIL LIMITED Director 2017-09-26 CURRENT 2009-04-02 Active - Proposal to Strike off
SHONA STRUTHERS COLLEGES SCOTLAND Director 2014-08-18 CURRENT 1993-03-12 Active
SHONA STRUTHERS SNOWDON CONSULTING LTD Director 2006-10-30 CURRENT 2006-10-30 Dissolved 2016-11-15

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
2023-10-23CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY NIVEN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MCQUAID
2023-09-28DIRECTOR APPOINTED MRS JULIE MCVICAR
2023-09-28DIRECTOR APPOINTED DR KARYN WEBSTER
2023-09-28DIRECTOR APPOINTED MR THOMAS BLAIR
2023-09-28SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM ANDREW on 2023-08-01
2023-09-28DIRECTOR APPOINTED MRS ELIZABETH MACLEOD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR EMMA MCPHERSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR EMMA MCPHERSON
2022-09-29DIRECTOR APPOINTED MRS BALJIT KAUR DHILLON
2022-09-29DIRECTOR APPOINTED MR BARRY DOW
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW NIXON
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MS LEAH MARIANNE LEITCH
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE LINDA OLIVER
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-08CH01Director's details changed for Mr James Mcquade on 2020-10-08
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MISS CLARE WALLACE
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RODGER
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEANN CATHERINE DAVIDSON
2020-10-01PSC07CESSATION OF ELIZABETH MILLAR AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12CH01Director's details changed for Mr Paul Hinds on 2020-05-12
2020-04-16CH01Director's details changed for Mrs Shona Struthers on 2020-04-16
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY FYALL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MRS MARY LAIRD PITCAITHLY
2019-10-02AP01DIRECTOR APPOINTED MRS MARGARET MCMULLAN
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGREGOR
2019-09-27PSC07CESSATION OF DOUGLAS MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CLIFF
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GREIG BALFOUR
2019-03-26CH01Director's details changed for Ms Natalie Cliff on 2019-03-20
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-12AP01DIRECTOR APPOINTED MR PAUL HINDS
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR CHRISTOPHER RODGER
2017-10-31AP01DIRECTOR APPOINTED MR IAN ROBERT BALFOUR BLACK
2017-10-31AP01DIRECTOR APPOINTED MS NATALIE CLIFF
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MATHER
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA STRUTHERS
2017-10-31PSC07CESSATION OF DAVID JAMES WHEELER AS A PERSON OF SIGNIFICANT CONTROL
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS JOHN TEAHAN
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MRS ALISON GREIG BALFOUR
2016-10-06AP01DIRECTOR APPOINTED MRS SHONA STRUTHERS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCWEIDER HALLAM
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MRS JAYNE LINDA OLIVER
2015-10-01AP01DIRECTOR APPOINTED MRS GILLIAN MARY NIVEN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE TOAL
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM OGILVIE
2014-11-03AR0131/10/14 NO MEMBER LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM OGILVIE / 19/09/2014
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BELL
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEANN CATHERINE DAVIDSON / 14/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEANN CATHERINE STEVENSON / 14/11/2013
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-31AR0131/10/13 NO MEMBER LIST
2013-09-30AP01DIRECTOR APPOINTED MR SEAMUS JOHN TEAHAN
2013-09-26AP01DIRECTOR APPOINTED MR MICHAEL ANTONY FYALL
2013-09-26AP01DIRECTOR APPOINTED MRS CATHARINE JUNE MCKINLAY
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS SMITH
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MORRISON
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RINA CRANSTON
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0131/10/12 NO MEMBER LIST
2012-10-01AP01DIRECTOR APPOINTED MS ROSEANN CATHERINE STEVENSON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NJUGUNA
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0131/10/11 NO MEMBER LIST
2011-10-10AP01DIRECTOR APPOINTED MR MANUS MCMONAGLE
2011-10-10AP01DIRECTOR APPOINTED MR DOUGLAS MCGREGOR
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JANNETTA
2010-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0131/10/10 NO MEMBER LIST
2010-09-30AP01DIRECTOR APPOINTED MRS RINA CRANSTON
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY NJUGUNA / 27/09/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH BELL / 02/08/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORROWMAN
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AR0131/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR TIMOTHY NJUGUNA / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHEELER / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE TOAL / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SMITH / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REID / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM OGILVIE / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MORRISON / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MILLAR / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHER / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX JANNETTA / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCWEIDER HALLAM / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BORROWMAN / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH BELL / 01/11/2009
2009-10-12AP01DIRECTOR APPOINTED REV DR TIMOTHY NJUGUNA
2009-10-12AP01DIRECTOR APPOINTED DR KENNETH BELL
2009-10-12AP01DIRECTOR APPOINTED DR ELIZABETH MILLAR
2009-10-12AP01DIRECTOR APPOINTED MR COLIN MATHER
2009-10-12AP01DIRECTOR APPOINTED MR DAVID BORROWMAN
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE DYER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR AILSA SIMPSON
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR STANLEY WRIGHT
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR LINDA CORDWELL-SMITH
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JEAN GALLACHER
2008-11-14363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-11288aDIRECTOR APPOINTED ELIZABETH MCWEIDER HALLAM
2008-10-31288aDIRECTOR APPOINTED DAVID JAMES WHEELER
2008-10-31288aDIRECTOR APPOINTED LINDA MARY CORDWELL-SMITH
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROADFOOT
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCLEMENTS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY PARKER
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY DONALD ROBERTSON
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 STRATHCARRON 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 STRATHCARRON HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATHCARRON 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 STRATHCARRON HOSPICE

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