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

HOSPICE IN THE WEALD

MAIDSTONE ROAD, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4TA,
Company Registration Number
01499846
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hospice In The Weald
HOSPICE IN THE WEALD was founded on 1980-06-04 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Hospice In The Weald 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
HOSPICE IN THE WEALD
 
Legal Registered Office
MAIDSTONE ROAD
PEMBURY
TUNBRIDGE WELLS
KENT
TN2 4TA
Other companies in TN2
 
Charity Registration
Charity Number 280276
Charity Address HOSPICE IN THE WEALD, MAIDSTONE ROAD, PEMBURY, TUNBRIDGE WELLS, TN2 4TA
Charter HOSPICE SERVICES PROVIDED TO PATIENTS AND THEIR FAMILIES IN WEST KENT AND EAST SUSSEX
Filing Information
Company Number 01499846
Company ID Number 01499846
Date formed 1980-06-04
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 07/05/2016
Return next due 04/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB162933403  
Last Datalog update: 2024-12-05 11:21:02
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 HOSPICE IN THE WEALD
The following companies were found which have the same name as HOSPICE IN THE WEALD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOSPICE IN THE WEALD (TRADING) LIMITED Maidstone Road Pembury Tunbridge Wells KENT TN2 4TA Active Company formed on the 1985-02-15
HOSPICE IN THE WEALD (PROMOTIONS) LIMITED MAIDSTONE ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4TA Dissolved Company formed on the 1997-06-11
HOSPICE IN THE PINES, INC. 1504 W FRANK AVE LUFKIN TX 75904 Active Company formed on the 1986-04-18
HOSPICE IN THE HILLS INC Arkansas Unknown

Company Officers of HOSPICE IN THE WEALD

Current Directors
Officer Role Date Appointed
JOANNE LAVENDER
Company Secretary 2013-04-01
NICHOLAS ERIC BENSON
Director 2018-02-18
JULIA DOROTHY DOWNING
Director 2012-01-17
BRIAN DUDLEY
Director 2012-01-17
JOANNA FELICITY FORD
Director 2017-09-21
CHRISTINE FRESHWATER
Director 2017-01-17
SIMON PHILIP GUY LEE
Director 2014-12-01
SUSAN PINKNEY
Director 2017-10-17
TIMOTHY MILES ROLFE
Director 2016-08-11
MICHAEL JOHN WHEATLEY
Director 2012-01-17
CLARE WYKES
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BRIERS
Director 2012-01-17 2017-12-14
JOHN PHILIP CORNEILLE
Director 2012-01-17 2017-12-14
MARTIN ROBERT DACE
Director 2005-08-01 2016-12-06
CLAIRE ANN BRYCE-SMITH
Director 2011-01-18 2015-12-01
ANGELA WYNNE SHERJAN
Company Secretary 2011-07-05 2013-04-01
MARK HODSON BARNES
Director 2007-10-23 2012-01-17
PETER MARCUS COUNSELL
Director 2005-08-01 2012-01-17
JONATHAN NICHOLAS BRYANT
Director 2007-07-17 2011-07-05
JOHN ROBERT BOWDEN
Director 2006-07-11 2011-05-31
JOHN ROBERT BOWDEN
Company Secretary 2010-08-27 2011-04-18
JOHN LEONARD ASHELFORD
Company Secretary 2002-03-12 2010-08-27
PETER JOHN BENNELLICK
Director 2000-11-17 2007-12-11
JOHN LEONARD ASHELFORD
Director 2002-03-12 2006-01-24
ARCHIBALD BRUCE BALLANTINE
Director 2002-11-01 2005-03-25
SHARON BEESLEY
Director 1999-09-15 2004-07-16
JONATHAN NICHOLAS BRYANT
Director 1999-07-13 2003-02-11
CRIPPS SECRETARIES LIMITED
Company Secretary 2001-02-24 2002-03-12
CHERYL MARGARET PARKER
Company Secretary 2000-06-21 2001-02-24
DAVID JOHN PAYNE
Company Secretary 1992-04-13 2000-06-21
ALISON STELLA BOWDEN
Director 1997-03-19 2000-01-12
DEREK DAVID DENNARD
Director 1991-05-07 1999-11-23
VERA HANNAH DARLING
Director 1992-04-13 1994-09-07
DEREK SHIRLEY ALEXANDER
Director 1991-05-07 1993-07-07
JOYCE ANNE BEAK
Director 1991-05-07 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ERIC BENSON 30 BEULAH ROAD FREEHOLD LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
JULIA DOROTHY DOWNING AFRICAN PALLIATIVE CARE ASSOCIATION UK Director 2013-06-03 CURRENT 2009-10-22 Active
JULIA DOROTHY DOWNING FRIENDS OF KAMPALA MUSIC SCHOOL Director 2012-04-10 CURRENT 2008-07-25 Active
JULIA DOROTHY DOWNING INTERNATIONAL PALLIATIVE CARE CONSULTANCY LTD Director 2011-01-12 CURRENT 2011-01-12 Active
BRIAN DUDLEY HOSPICE IN THE WEALD (TRADING) LIMITED Director 2015-10-21 CURRENT 1985-02-15 Active
CHRISTINE FRESHWATER HOSPICE IN THE WEALD (TRADING) LIMITED Director 2017-03-21 CURRENT 1985-02-15 Active
CHRISTINE FRESHWATER FRESH CONSULTANCY LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
SIMON PHILIP GUY LEE IDEFIGO GROUP LIMITED Director 2018-06-27 CURRENT 2016-11-16 Active
SIMON PHILIP GUY LEE TRUST INVESTMENTS LIMITED Director 2017-05-09 CURRENT 2010-05-13 Active
SIMON PHILIP GUY LEE OSIRIUM TECHNOLOGIES LIMITED Director 2016-03-15 CURRENT 2015-11-03 Active
SIMON PHILIP GUY LEE BRIT SYNDICATES LIMITED Director 2016-01-19 CURRENT 1964-10-26 Active
SIMON PHILIP GUY LEE ADVENT UNDERWRITING LIMITED Director 2015-05-13 CURRENT 1975-09-19 Active
SIMON PHILIP GUY LEE HOSPICE IN THE WEALD (TRADING) LIMITED Director 2014-12-01 CURRENT 1985-02-15 Active
TIMOTHY MILES ROLFE PIPZI PROPERTIES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Dissolved 2017-08-29
TIMOTHY MILES ROLFE PRUDENTIAL SERVICES LIMITED Director 2015-03-16 CURRENT 1988-11-04 Active
MICHAEL JOHN WHEATLEY TN1 ASSOCIATES LTD Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
MICHAEL JOHN WHEATLEY MONTY'S MUSIC LIMITED Director 2005-09-22 CURRENT 2005-09-22 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Health and Social Care AssessorPemburyWe are growing fast and have an exciting opportunity for a qualified QCF Assessor in Health & Social Care to help us transform end of life care in West Kent...2016-10-11
Creative Arts AssistantRoyal Tunbridge WellsDepartment: Hospice Day Service Commitment: Full time Job Description: Salary 21,556 per annum Full time: 37.5 hours per week Exciting opportunity to2016-07-29
NVQ Assessment Co-ordinatorPemburyLevel 3 Health and Social Care:. _Are you creative, passionate and committed?...2016-01-15

Jobs results powered by Indeed
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
2025-02-20DIRECTOR APPOINTED MS SARA JANE NELSON
2025-02-14APPOINTMENT TERMINATED, DIRECTOR CLAIRE RATNAYAKE
2025-02-14DIRECTOR APPOINTED MS JACQUELINE NICOLA CHURCHWARD-CARDIFF
2025-02-14DIRECTOR APPOINTED MR IAIN BERNARD NEWMAN
2024-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-05-10CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-02-12DIRECTOR APPOINTED DR TIM PALMER
2024-02-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ERIC BENSON
2024-02-12APPOINTMENT TERMINATED, DIRECTOR SUSAN PINKNEY
2023-07-21DIRECTOR APPOINTED DR ANDREW MARTIN LONG
2023-07-20DIRECTOR APPOINTED MR PAUL STEVENSON
2023-05-18CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRESHWATER
2023-04-27Appointment of Ms Sarah Winn as company secretary on 2023-04-25
2023-04-26Termination of appointment of Joanne Lavender on 2023-04-25
2022-12-29APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILES ROLFE
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILES ROLFE
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-22DIRECTOR APPOINTED MS LINDA KING
2022-11-22AP01DIRECTOR APPOINTED MS LINDA KING
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERT LOCKHART BOGLE
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JAY HALBERT
2022-11-21DIRECTOR APPOINTED MS CLAIRE RATNAYAKE
2022-11-21AP01DIRECTOR APPOINTED MS CLAIRE RATNAYAKE
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERT LOCKHART BOGLE
2022-06-10AP01DIRECTOR APPOINTED DR JAY HALBERT
2022-05-26AP01DIRECTOR APPOINTED MR ANGUS ROBERT LOCKHART BOGLE
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WYKES
2021-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-28PSC07CESSATION OF ROBERT WOOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NIGEL WITHERS
2021-06-09PSC07CESSATION OF SIMON PHILIP GUY LEE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP GUY LEE
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-02AP01DIRECTOR APPOINTED MR GARY WITHERS
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-06-20AP01DIRECTOR APPOINTED DR SUSAN JANE GRIEVE
2020-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DOROTHY DOWNING
2019-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MS SUZANNE COCKADAY
2019-01-01AP01DIRECTOR APPOINTED MR EDWARD WESSON
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUDLEY
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED DR NICHOLAS ERIC BENSON
2018-03-07AP01DIRECTOR APPOINTED DR NICHOLAS ERIC BENSON
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROPER
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WALTER PARTRIDGE
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORNEILLE
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIERS
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-27AP01DIRECTOR APPOINTED MISS SUSAN PINKNEY
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LINDSAY
2017-09-23AP01DIRECTOR APPOINTED MISS JOANNA FELICITY FORD
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MS CHRISTINE FRESHWATER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARSHALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DACE
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-19AP01DIRECTOR APPOINTED MR TIM ROLFE
2016-07-20AR0107/05/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BRYCE-SMITH
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MATTHIAS
2016-01-12AP01DIRECTOR APPOINTED MS CLARE WYKES
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEIR EWART MORGAN
2015-07-27AP01DIRECTOR APPOINTED MS YVONNE LINDSAY
2015-07-08AR0107/05/15 NO MEMBER LIST
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE POTTER
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK IRONMONGER
2014-12-10AP01DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2014-06-12AR0107/05/14 NO MEMBER LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-21AR0107/05/13 NO MEMBER LIST
2013-04-23AP03SECRETARY APPOINTED MRS JOANNE LAVENDER
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY ANGELA SHERJAN
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-05RES01ADOPT ARTICLES 06/11/2012
2012-05-16AR0107/05/12 NO MEMBER LIST
2012-02-01AP01DIRECTOR APPOINTED PROF JULIA DOROTHY DOWNING
2012-02-01AP01DIRECTOR APPOINTED DR CAROLINE RUTH POTTER
2012-02-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN WHEATLEY
2012-02-01AP01DIRECTOR APPOINTED MR BRIAN DUDLEY
2012-02-01AP01DIRECTOR APPOINTED MR JONATHAN BURNELL ROPER
2012-02-01AP01DIRECTOR APPOINTED DOCTOR PETER JOHN BRIERS
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUNSELL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA SIGSTON
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARNES
2012-02-01AP01DIRECTOR APPOINTED MR WALTER MICHAEL JAMES PARTRIDGE
2012-02-01AP01DIRECTOR APPOINTED MR JOHN PHILIP CORNEILLE
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PETIT
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRYANT
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOWDEN
2011-09-01AP03SECRETARY APPOINTED MRS ANGELA WYNNE SHERJAN
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN
2011-05-20AR0107/05/11 NO MEMBER LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOSNELL
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ELWES
2011-02-04AP01DIRECTOR APPOINTED PETER DONALD LEWIS
2011-02-04AP01DIRECTOR APPOINTED CLAIRE ANN BRYCE-SMITH
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-24AP03SECRETARY APPOINTED MR JOHN ROBERT BOWDEN
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN ASHELFORD
2010-09-13AP01DIRECTOR APPOINTED JACQUELINE MARY MATTHIAS
2010-08-02AR0107/05/10 NO MEMBER LIST
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN GEORGE TAYLOR / 07/05/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANNE SIGSTON / 07/05/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GOSNELL / 07/05/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARCUS COUNSELL / 07/05/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS BRYANT / 07/05/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK HODSON BARNES / 07/05/2010
2010-07-26AP01DIRECTOR APPOINTED DAVID KEIR EWART MORGAN
2010-07-26AP01DIRECTOR APPOINTED MARY ELIZABETH MARSHALL
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOUGH
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-15RES01ADOPT ARTICLES
2009-06-04363aANNUAL RETURN MADE UP TO 07/05/09
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-31288aDIRECTOR APPOINTED MARK IRONMONGER
2008-10-17363aANNUAL RETURN MADE UP TO 07/05/08
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JILL MILNER
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR PAULA WILKINS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR PETER BENNELLICK
2008-09-24288aDIRECTOR APPOINTED DR MARK HODSON BARNES
2008-07-07288aDIRECTOR APPOINTED JONATHAN NICHOLAS BRYANT
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to HOSPICE IN THE WEALD 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 HOSPICE IN THE WEALD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOSPICE IN THE WEALD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

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 HOSPICE IN THE WEALD

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

Government spend with HOSPICE IN THE WEALD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-05-11 GBP £13,434
Kent County Council 2016-02-02 GBP £2,000 Grants
Kent County Council 2016-01-29 GBP £13,434 Services
Kent County Council 2015-06-08 GBP £13,434 Services
Tunbridge Wells Borough Council 2015-03-18 GBP £986 TICKET REPAYMENT
Kent County Council 2014-11-14 GBP £13,434 Services
Kent County Council 2014-04-07 GBP £9,824 Grants
Kent County Council 2014-03-24 GBP £250 External - Rent, Room Hire & Service Charges
Kent County Council 2014-02-14 GBP £250 External - Rent, Room Hire & Service Charges
Kent County Council 2013-12-09 GBP £250 External - Rent, Room Hire & Service Charges
Kent County Council 2013-10-25 GBP £13,434 Services
Wealden District Council 2013-04-25 GBP £130 TICKETS-BALL-27/05
Kent County Council 2013-04-17 GBP £13,434 Voluntary Associations
Kent County Council 2013-04-11 GBP £547 External Training
Tunbridge Wells Borough Council 2013-02-13 GBP £5,455 DONATIONS
Kent County Council 2013-01-21 GBP £6,583 Voluntary Associations
Kent County Council 2012-11-22 GBP £19,749 Voluntary Associations
City of London 2012-10-29 GBP £500 Grants & Subscriptions
Kent County Council 2012-06-21 GBP £969 Voluntary Associations
Kent County Council 2012-02-10 GBP £6,581 Voluntary Associations
Kent County Council 2012-02-10 GBP £6,581 Voluntary Associations
Tunbridge Wells Borough Council 2012-01-11 GBP £4,173 5690
Kent County Council 2011-07-20 GBP £13,169
Tunbridge Wells Borough Council 2011-05-18 GBP £2,611 5690
Kent County Council 2011-04-11 GBP £6,827 Voluntary Associations
Tunbridge Wells Borough Council 2010-01-27 GBP £1,702

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 HOSPICE IN THE WEALD 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 HOSPICE IN THE WEALD 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 HOSPICE IN THE WEALD 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 TN2 4TA