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

ARDGOWAN HOSPICE LIMITED

12 Nelson Street, Greenock, PA15 1TS,
Company Registration Number
SC075515
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ardgowan Hospice Ltd
ARDGOWAN HOSPICE LIMITED was founded on 1981-07-13 and has its registered office in . The organisation's status is listed as "Active". Ardgowan Hospice Limited 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
ARDGOWAN HOSPICE LIMITED
 
Legal Registered Office
12 Nelson Street
Greenock
PA15 1TS
Other companies in PA15
 
Filing Information
Company Number SC075515
Company ID Number SC075515
Date formed 1981-07-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB976768345  
Last Datalog update: 2024-04-11 09:32:13
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 ARDGOWAN HOSPICE LIMITED
The following companies were found which have the same name as ARDGOWAN HOSPICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDGOWAN HOSPICE (GOODWILL) LIMITED 12 NELSON STREET GREENOCK RENFREWSHIRE PA15 1TS Active - Proposal to Strike off Company formed on the 1989-03-15
ARDGOWAN HOSPICE LOTTERY LIMITED 12 NELSON STREET GREENOCK INVERCLYDE PA15 1TS Active - Proposal to Strike off Company formed on the 2014-07-21

Company Officers of ARDGOWAN HOSPICE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LOUISE BEATTIE
Company Secretary 2016-04-22
MARK DONALD BROWN
Director 2016-10-24
CATRIONA MCINTOCH CHAMBERS
Director 2011-10-24
GERTRUDE LAFFERTY
Director 2011-10-24
SHEENA MCFARLANE
Director 2016-10-24
KEITH ALEXANDER JAMES MCKELLAR
Director 2014-10-20
MORAG MCDONALD MOORE
Director 2016-10-24
JOHN JOSEPH REIDY
Director 2009-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROSSLYN CROCKET
Director 2016-10-24 2018-04-16
IAIN MCCALLUM BANKS
Director 2016-10-24 2016-11-28
JOHN ALEXANDER LETHAM CUMMING
Director 2010-10-25 2016-10-24
FIONA LOUISE MCEWAN
Company Secretary 2014-10-20 2016-04-22
HUGH JOHN CRAWFORD
Director 2005-10-24 2014-10-20
DUNCAN GALBRAITH
Director 2010-10-25 2014-10-20
JOHN CLARKE GLENNY
Director 2007-08-21 2014-10-20
KENNETH STEVENSON
Company Secretary 2007-03-19 2014-07-08
JEAN GALBRAITH
Director 2003-10-21 2012-10-22
FIONA MARY CHERRY
Director 1999-10-19 2011-10-24
WILLIAM ERIC FIRTH
Director 2007-08-20 2010-10-25
WILLIAM ERIC FIRTH
Company Secretary 2007-05-28 2007-08-20
MARY ANTHONY COYLE
Director 1999-10-19 2007-03-29
ELIZABETH ANNE CRUMLISH
Director 1998-10-20 2007-03-29
GERALD JOSEPH EDWARDS
Director 2001-10-23 2007-03-29
DUNCAN NEIL MACDONALD
Company Secretary 1996-06-10 2006-10-31
SYDNEY DURK
Director 1998-10-20 2004-10-25
DAVID SCOTT FOGGIE
Director 1989-12-11 2004-10-25
GEORGE PORTEUS GERRARD
Director 1991-10-28 2001-10-23
CECILIA ANN BURNS
Director 1996-02-05 1999-10-19
EDWARD HAMILTON CARDIFF
Director 1991-10-28 1998-10-20
ANDREW ANDERSON EVANS ERSKINE
Company Secretary 1991-07-19 1996-06-10
ANDREW ANDERSON EVANS ERSKINE
Director 1989-12-11 1996-06-10
LEWIS WALTON BLACK
Director 1991-12-02 1994-10-26
WILLIAM GREER CHURCH
Director 1989-12-11 1994-10-26
JEAN GALBRAITH
Director 1990-03-31 1991-08-26
DAVID MCMURRAY
Company Secretary 1989-12-11 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DONALD BROWN RIGHT TRACK SCOTLAND LIMITED Director 2014-05-25 CURRENT 1983-06-14 Active
KEITH ALEXANDER JAMES MCKELLAR BELMONT HOUSE LIMITED Director 2017-01-16 CURRENT 1948-03-01 Active
KEITH ALEXANDER JAMES MCKELLAR COLLEGES SCOTLAND Director 2014-04-22 CURRENT 1993-03-12 Active
KEITH ALEXANDER JAMES MCKELLAR SCOTTISH HEALTH (LICENSING) LIMITED Director 2013-06-03 CURRENT 2003-02-21 Dissolved 2016-06-14
KEITH ALEXANDER JAMES MCKELLAR SCOTTISH HEALTH DEVELOPMENT LIMITED Director 2013-06-03 CURRENT 2003-01-30 Dissolved 2016-06-14
KEITH ALEXANDER JAMES MCKELLAR SCOTTISH HEALTH EQUITIES LIMITED Director 2013-06-03 CURRENT 2003-02-21 Dissolved 2016-06-14
KEITH ALEXANDER JAMES MCKELLAR SCOTTISH HEALTH SCIENTIFIC LIMITED Director 2013-06-03 CURRENT 2004-05-13 Dissolved 2016-06-14

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED MR JOHN BLAIR WILSON
2023-10-25DIRECTOR APPOINTED MS ISLA TELFER BROWNLIE HYSLOP
2023-08-09APPOINTMENT TERMINATED, DIRECTOR MORAG MCDONALD MOORE
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-06DIRECTOR APPOINTED GILLIAN KIRSTEEN MAXWELL
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MARK DONALD BROWN
2023-01-04DIRECTOR APPOINTED MR MARCO GINO REBECCHI
2022-10-10DIRECTOR APPOINTED PAULINE MCALPINE
2022-10-07DIRECTOR APPOINTED TRUDI MARSHALL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-13TM02Termination of appointment of Kevin Andrew Daly on 2022-04-13
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MALCOLMSON
2021-12-08AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2021-12-08CH01Director's details changed for Mr Fraser Mcalister on 2021-11-24
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER JAMES MCKELLAR
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-28AP03Appointment of Mr Kevin Andrew Daly as company secretary on 2021-06-28
2021-06-28TM02Termination of appointment of James Aird on 2021-06-28
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-05-18AUDAUDITOR'S RESIGNATION
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNBAR
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-18AP03Appointment of Mr James Aird as company secretary on 2019-03-25
2019-10-18AP01DIRECTOR APPOINTED MR PETER FOTHERGILL BENNETT
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH REIDY
2018-11-28TM02Termination of appointment of Nicola Louise Beattie on 2018-09-30
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSSLYN CROCKET
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM MARTIN
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANBY WATSON
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCCALLUM BANKS
2016-12-01AP01DIRECTOR APPOINTED MISS SHEENA MCFARLANE
2016-11-28AP01DIRECTOR APPOINTED MRS MORAG MCDONALD MOORE
2016-11-28AP01DIRECTOR APPOINTED PROF PAUL WILLIAM MARTIN
2016-11-28AP01DIRECTOR APPOINTED MR MARK DONALD BROWN
2016-11-28AP01DIRECTOR APPOINTED PROFESSOR ROSSLYN CROCKET
2016-11-28AP01DIRECTOR APPOINTED MR IAIN MCCALLUM BANKS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STEWART
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WARD
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMING
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE RAE
2016-04-26TM02Termination of appointment of Fiona Louise Mcewan on 2016-04-22
2016-04-26AP03Appointment of Ms Nicola Louise Beattie as company secretary on 2016-04-22
2015-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-26AR0131/03/15 NO MEMBER LIST
2015-05-26AP01DIRECTOR APPOINTED MR KEITH ALEXANDER JAMES MCKELLAR
2015-05-18AP03SECRETARY APPOINTED MRS FIONA LOUISE MCEWAN
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLENNY
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CRAWFORD
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GALBRAITH
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY KENNETH STEVENSON
2014-04-15AR0131/03/14 NO MEMBER LIST
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-31AP01DIRECTOR APPOINTED JOHN JOSEPH REIDY
2013-04-11AR0131/03/13 NO MEMBER LIST
2012-11-06AP01DIRECTOR APPOINTED JOHN MANBY WATSON
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GALBRAITH
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0131/03/12 NO MEMBER LIST
2011-11-10AP01DIRECTOR APPOINTED CATRIONA MCINTOCH CHAMBERS
2011-11-10AP01DIRECTOR APPOINTED GERTRUDE LAFFERTY
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LAPSLEY
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CHERRY
2011-07-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0131/03/11 NO MEMBER LIST
2010-11-19AP01DIRECTOR APPOINTED DUNCAN GALBRAITH
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIRTH
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEMPLE
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARR
2010-11-12AP01DIRECTOR APPOINTED JOHN ALEXANDER LETHAM CUMMING
2010-10-08RES01ADOPT MEM AND ARTS 20/09/2010
2010-10-08RES13AUTHORISE CONFLICT OF INTEREST 20/09/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0131/03/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER SEMPLE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH WARD / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANN CHRISTINA MARR / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH LAPSLEY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE GLENNY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GALBRAITH / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC FIRTH / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN CRAWFORD / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY CHERRY / 08/04/2010
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HUTCHON
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS VALLANCE
2009-12-07AP01DIRECTOR APPOINTED JOHN LESLIE RAE
2009-12-07AP01DIRECTOR APPOINTED JAMES SHAW KENNEDY
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31363aANNUAL RETURN MADE UP TO 31/03/09
2008-11-04288aDIRECTOR APPOINTED DR RUTH WARD
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORRICE
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14363(288)DIRECTOR RESIGNED
2008-04-14363sANNUAL RETURN MADE UP TO 31/03/08
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW SECRETARY APPOINTED
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26363(288)DIRECTOR RESIGNED
2007-04-26363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-05288bSECRETARY RESIGNED
2006-04-11363sANNUAL RETURN MADE UP TO 31/03/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sANNUAL RETURN MADE UP TO 31/03/05
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 ARDGOWAN HOSPICE LIMITED 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 ARDGOWAN HOSPICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDGOWAN HOSPICE LIMITED 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 ARDGOWAN HOSPICE LIMITED

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