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

ST. CHRISTOPHERS HOSPICE

51-59 LAWRIE PARK ROAD, SYDENHAM, LONDON, SE26 6DZ,
Company Registration Number
00681880
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Christophers Hospice
ST. CHRISTOPHERS HOSPICE was founded on 1961-01-27 and has its registered office in London. The organisation's status is listed as "Active". St. Christophers 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
ST. CHRISTOPHERS HOSPICE
 
Legal Registered Office
51-59 LAWRIE PARK ROAD
SYDENHAM
LONDON
SE26 6DZ
Other companies in SE26
 
Filing Information
Company Number 00681880
Company ID Number 00681880
Date formed 1961-01-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts GROUP
Last Datalog update: 2024-12-06 10:24:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. CHRISTOPHERS HOSPICE
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 ST. CHRISTOPHERS HOSPICE
The following companies were found which have the same name as ST. CHRISTOPHERS HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST. CHRISTOPHERS (HANDSWORTH) FLAT MANAGEMENT COMPANY LIMITED 361 HAGLEY ROAD BIRMINGHAM B17 8DL Active Company formed on the 1979-07-04
ST. CHRISTOPHERS FLAT MANAGEMENT LIMITED 50 DOWNEND ROAD DOWNEND BRISTOL BS16 5UE Active Company formed on the 1999-10-27
ST. CHRISTOPHERS GARAGE LIMITED 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP Dissolved Company formed on the 2006-10-25
ST. CHRISTOPHERS MANAGEMENT COMPANY LIMITED 45A WEST STREET FARNHAM SURREY GU9 7DX Active Company formed on the 1993-03-17
ST. CHRISTOPHERS MOTOR COMPANY LIMITED 145-149 LANGSETT ROAD SOUTH OUGHTIBRIDGE SHEFFIELD S35 0GY Active Company formed on the 1994-06-20
ST. CHRISTOPHERS PARK HOMES LIMITED 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ Liquidation Company formed on the 1998-02-04
ST. CHRISTOPHERS' DISTRIBUTION COMPANY, LLC 154-07 25TH DRIVE Queens FLUSHING NY 11354 Active Company formed on the 1999-04-02
ST. CHRISTOPHERS, INC. 1350 E. FLAMINGO #684 LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1999-10-20
ST. CHRISTOPHERS (AMSTERDAM) UK BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2018-03-28
ST. CHRISTOPHERS ANTI LTD 23 PEEL WAY TIVIDALE OLDBURY B69 3JU Active - Proposal to Strike off Company formed on the 2023-02-21

Company Officers of ST. CHRISTOPHERS HOSPICE

Current Directors
Officer Role Date Appointed
MICHAEL SHAUN O'LEARY
Company Secretary 2017-06-22
GILLIAN ELLEN BAKER
Director 2011-08-19
VIVIAN PAUL BAZALGETTE
Director 2016-10-27
ELEANOR MARY BROWN
Director 2016-10-27
TERRENCE IVOR COLLIS
Director 2013-07-25
JOANNA MARY DONALDSON
Director 2013-07-25
MORGAN LEWIS JONES
Director 2002-01-24
IAN ROBERT JUDSON
Director 2017-04-06
CATHERINE EMMA JANE MCDONALD
Director 2016-10-27
BARBARA NOBLE
Director 2010-07-22
RICHARD JAMES RAEBURN
Director 2007-07-12
RICHARD BERRY SAUNDERS
Director 2010-07-22
JANE ELIZABETH WALTERS
Director 2010-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID BELHAM
Company Secretary 2013-05-20 2017-06-22
MARTIN KENNETT DAVIS
Director 2004-10-28 2016-10-27
VIOLET CATHERINE CHARLOTTE BEAZLEY
Director 2012-04-26 2014-07-24
RODNEY JOHN BENNION
Director 1994-08-04 2013-12-10
PHYLLIS MARGARET CUNNINGHAM
Director 1999-01-28 2013-07-25
ANDREW CHRISOPHER AINSWORTH MEADOWS
Company Secretary 2008-01-24 2013-05-20
MARIE ANNETTE BARCLAY
Director 2006-07-13 2012-07-26
JUDITH ANN BEARD
Director 2006-07-13 2011-07-26
CHARLES SYRETT FARRELL EASMON
Director 2002-07-11 2009-07-16
BARBARA MONROE
Company Secretary 2000-04-11 2008-01-24
LESLEY ANNE DEANE
Director 2003-04-24 2006-01-26
JENNIFER HELEN DENNING
Director 2002-07-11 2005-07-14
AMIRALI ALIBHAI BHATIA
Director 1997-05-01 2003-01-23
ANN ELIZABETH BOWTELL
Director 1999-10-21 2001-10-18
JOHN THEODORE JOSEPH DETRE
Director 1999-01-28 2001-04-26
ADRIAN LEONARD WILLIAM FRANCIS EDDLESTON
Director 2000-10-19 2001-04-26
ROBERT JOHN DUNLOP
Company Secretary 2000-02-04 2000-04-26
CHRISTOPHER ROBERT CLARK
Company Secretary 1992-11-16 2000-02-04
MICHAEL BETT
Director 1993-04-29 1999-10-21
ELIZABETH GEORGINA ALICE CAVENDISH
Director 1992-11-16 1995-10-26
JOHN ALAN CUMMING
Director 1993-04-29 1993-11-04
CAROLINE BARONESS COX OF QUEENSBURY
Director 1992-11-16 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELLEN BAKER ST CHRISTOPHER'S PERSONAL CARE SERVICES LTD Director 2014-02-28 CURRENT 2014-01-31 Active - Proposal to Strike off
GILLIAN ELLEN BAKER HARRIS HOSPISCARE Director 2011-08-19 CURRENT 1991-04-24 Dissolved 2016-05-17
VIVIAN PAUL BAZALGETTE FIDELITY EUROPEAN TRUST PLC Director 2015-12-01 CURRENT 1991-08-16 Active
VIVIAN PAUL BAZALGETTE PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Director 2007-05-21 CURRENT 1996-02-02 Liquidation
ANNA ELIZABETH JAYNE CUMISKY 2 WINIFRED'S DALE (BATH) LIMITED Director 2006-11-23 - 2015-11-20 RESIGNED 1980-07-18 Active
VIVIAN PAUL BAZALGETTE BRUNNER INVESTMENT TRUST PLC(THE) Director 2004-01-01 CURRENT 1927-12-03 Active
ELEANOR MARY BROWN ST CHRISTOPHER'S (TRADING) LIMITED Director 2018-02-09 CURRENT 1991-04-24 Active
TERRENCE IVOR COLLIS NATIONAL CHILDREN'S BUREAU Director 2014-09-17 CURRENT 1969-04-23 Active
TERRENCE IVOR COLLIS THE MAYTREE RESPITE CENTRE Director 2014-09-08 CURRENT 2000-09-22 Active
TERRENCE IVOR COLLIS HARRIS HOSPISCARE Director 2013-07-25 CURRENT 1991-04-24 Dissolved 2016-05-17
TERRENCE IVOR COLLIS SIMPLE SOLUTIONS LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
JOANNA MARY DONALDSON HARRIS HOSPISCARE Director 2013-07-25 CURRENT 1991-04-24 Dissolved 2016-05-17
MORGAN LEWIS JONES HARRIS HOSPISCARE Director 2010-01-21 CURRENT 1991-04-24 Dissolved 2016-05-17
IAN ROBERT JUDSON LONDON CONCERT CHOIR Director 2018-01-22 CURRENT 1996-07-04 Active
IAN ROBERT JUDSON SARCOMA UK Director 2016-06-21 CURRENT 2011-01-10 Active
BARBARA NOBLE NATIONAL CENTRE FOR SOCIAL RESEARCH Director 2013-10-01 CURRENT 2002-03-12 Active
BARBARA NOBLE HARRIS HOSPISCARE Director 2010-07-22 CURRENT 1991-04-24 Dissolved 2016-05-17
RICHARD JAMES RAEBURN HARRIS HOSPISCARE Director 2008-08-29 CURRENT 1991-04-24 Dissolved 2016-05-17
RICHARD BERRY SAUNDERS THE LONDON WELSH CENTRE TRUST Director 2014-05-12 CURRENT 1963-09-16 Active
RICHARD BERRY SAUNDERS LONDON WELSH CENTRE LIMITED Director 2014-05-12 CURRENT 1925-03-21 Active
RICHARD BERRY SAUNDERS NINETY ONE UK LIMITED Director 2013-04-01 CURRENT 1986-07-10 Active
RICHARD BERRY SAUNDERS HARRIS HOSPISCARE Director 2010-07-22 CURRENT 1991-04-24 Dissolved 2016-05-17
JANE ELIZABETH WALTERS GOVERNWELL LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
JANE ELIZABETH WALTERS HARRIS HOSPISCARE Director 2010-07-22 CURRENT 1991-04-24 Dissolved 2016-05-17

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
2024-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/24, WITH NO UPDATES
2024-11-25DIRECTOR APPOINTED MR DAVID IAN LOCKYER
2024-11-25AP01DIRECTOR APPOINTED MR DAVID IAN LOCKYER
2024-10-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2023-12-21AAMDAmended group accounts made up to 2023-03-31
2023-12-14CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-15DIRECTOR APPOINTED MRS SATVINDER KAUR REYATT
2023-08-15AP01DIRECTOR APPOINTED MRS SATVINDER KAUR REYATT
2023-07-24DIRECTOR APPOINTED MRS GLENDA ASHLEY BONDE
2023-07-24AP01DIRECTOR APPOINTED MRS GLENDA ASHLEY BONDE
2023-02-03APPOINTMENT TERMINATED, DIRECTOR LILA IONIE THOMPSON
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LILA IONIE THOMPSON
2023-01-10CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR TERRENCE IVOR COLLIS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR TERRENCE IVOR COLLIS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR NITA ROGERS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR NITA ROGERS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WALTERS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WALTERS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY DONALDSON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY DONALDSON
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE IVOR COLLIS
2022-09-13Director's details changed for Mrs Lila Ionie Thompson on 2022-09-13
2022-09-13CH01Director's details changed for Mrs Lila Ionie Thompson on 2022-09-13
2022-01-07Termination of appointment of Michael Shaun O'leary on 2021-12-31
2022-01-07Appointment of Mr John Vickers as company secretary on 2022-01-01
2022-01-07AP03Appointment of Mr John Vickers as company secretary on 2022-01-01
2022-01-07TM02Termination of appointment of Michael Shaun O'leary on 2021-12-31
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELLEN BAKER
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN LEWIS JONES
2021-03-15AP01DIRECTOR APPOINTED MR NEIL GEOFFREY GOULDEN
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY SAUNDERS
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-16AP01DIRECTOR APPOINTED MR NICHOLAS DEREK DIAMOND
2020-11-25AP01DIRECTOR APPOINTED MR ANTHONY JOHN HUNTER
2020-11-25AP01DIRECTOR APPOINTED MR ANTHONY JOHN HUNTER
2020-11-24AP01DIRECTOR APPOINTED MR JOHN ANDREW KING
2020-11-24AP01DIRECTOR APPOINTED MR JOHN ANDREW KING
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MRS NITA ROGERS
2018-10-18AP01DIRECTOR APPOINTED PROFESSOR DANIEL KELLY
2018-10-18CH01Director's details changed for Mrs Lila Ionie Thompson on 2018-10-18
2018-10-17AP01DIRECTOR APPOINTED MRS LILA IONIE THOMPSON
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES RAEBURN
2018-10-05CC04Statement of company's objects
2018-09-24RES01ADOPT ARTICLES 24/09/18
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TYRRELL GEORGE JOHN ROBERT EVANS
2017-06-23AP03Appointment of Mr Michael Shaun O'leary as company secretary on 2017-06-22
2017-06-23TM02Termination of appointment of Martin David Belham on 2017-06-22
2017-06-16AP01DIRECTOR APPOINTED PROFESSOR IAN ROBERT JUDSON
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MS CATHERINE EMMA JANE MCDONALD
2016-11-29AP01DIRECTOR APPOINTED MR VIVIAN PAUL BAZALGETTE
2016-11-29AP01DIRECTOR APPOINTED MRS ELEANOR MARY BROWN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS
2016-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-04AR0116/11/15 ANNUAL RETURN FULL LIST
2014-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17AR0116/11/14 NO MEMBER LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VIOLET BEAZLEY
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BENNION
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-27AR0116/11/13 NO MEMBER LIST
2013-11-13AP01DIRECTOR APPOINTED MS JOANNA MARY DONALDSON
2013-11-13AP01DIRECTOR APPOINTED MR TERRENCE IVOR COLLIS
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KIDSON
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS CUNNINGHAM
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MEADOWS
2013-05-22AP03SECRETARY APPOINTED MR MARTIN DAVID BELHAM
2012-11-20AR0116/11/12 NO MEMBER LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA NOBLE / 19/11/2012
2012-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-16AP01DIRECTOR APPOINTED MRS VIOLET CATHERINE CHARLOTTE BEAZLEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SAWICKA
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WEBLEY BROWN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SAWICKA
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOHNSON
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HUTTON
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BARCLAY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOSIE
2011-11-28AR0116/11/11 NO MEMBER LIST
2011-10-03AP01DIRECTOR APPOINTED MRS GILLIAN ELLEN BAKER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE JACKSON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BEARD
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-29AR0116/11/10 NO MEMBER LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES RAEBURN / 01/04/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY REGINALD KIDSON / 01/04/2010
2010-09-23AP01DIRECTOR APPOINTED MR JONATHAN HOSIE
2010-08-26AP01DIRECTOR APPOINTED MRS BARBARA NOBLE
2010-08-25AP01DIRECTOR APPOINTED MRS JANE ELIZABETH WALTERS
2010-08-25AP01DIRECTOR APPOINTED MR RICHARD BERRY SAUNDERS
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-24AR0116/11/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY WILLIAMS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JEAN WEBLEY BROWN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH HALINA SAWICKA / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES RAEBURN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY REGINALD KIDSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND HILARY ANN JOHNSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ELIZABETH JACKSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HUTTON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HUGHES / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TYRRELL GEORGE JOHN ROBERT EVANS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KENNETT DAVIS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARGARET CUNNINGHAM / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN BENNION / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BEARD / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNETTE BARCLAY / 19/11/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WILLIAMS
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18288aDIRECTOR APPOINTED MRS JUDITH HUTTON
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHARLES EASMON
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ADAM RIDLEY
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LANE
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FARROW
2009-01-26363aANNUAL RETURN MADE UP TO 16/11/08
2008-11-10288aDIRECTOR APPOINTED DR ELIZABETH HALINA SAWICKA
2008-11-03288aDIRECTOR APPOINTED RICHARD ERNEST LANE
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ST. CHRISTOPHERS 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 ST. CHRISTOPHERS HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ST. CHRISTOPHERS HOSPICE's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ST. CHRISTOPHERS HOSPICE

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

Government spend with ST. CHRISTOPHERS HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-01-30 GBP £2,250
London Borough of Lambeth 2013-03-19 GBP £585 QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-03-19 GBP £867 QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-03-05 GBP £800 QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-02-04 GBP £867 QUALIFICATION TRAINING - EXTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST. CHRISTOPHERS 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 ST. CHRISTOPHERS 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 ST. CHRISTOPHERS 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.