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

PRINCESS ALICE HOSPICE

West End Lane, Esher, Surrey, KT10 8NA,
Company Registration Number
01599796
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Princess Alice Hospice
PRINCESS ALICE HOSPICE was founded on 1981-11-25 and has its registered office in Surrey. The organisation's status is listed as "Active". Princess Alice 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
PRINCESS ALICE HOSPICE
 
Legal Registered Office
West End Lane
Esher
Surrey
KT10 8NA
Other companies in KT10
 
Previous Names
PRINCESS ALICE HOSPICE TRUST LIMITED(THE)25/07/2009
Charity Registration
Charity Number 1010930
Charity Address PRINCESS ALICE HOSPICE, WEST END LANE, ESHER, KT10 8NA
Charter AS SPECIALISTS IN END OF LIFE CARE, OUR PRIMARY OBJECTIVE IS THE CARE AND SUPPORT OF OUR PATIENTS, THEIR FAMILIES AND THEIR FRIENDS. THIS TAKES PLACE IN BOTH OUR EXTENSIVE COMMUNITY AND WITHIN OUR PURPOSE BUILT HOSPICE. EDUCATION AND RESEARCH ARE IMPORTANT SECONDARY OBJECTIVES IN OUR WORK, AND LIKE OUR PATIENT CARE THEY ARE SUPPORTED THROUGH OUR FUNDRAISING ACTIVITIES AND OUR HIGH STREET SHOPS.
Filing Information
Company Number 01599796
Company ID Number 01599796
Date formed 1981-11-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts GROUP
Last Datalog update: 2024-05-08 14:38:25
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 PRINCESS ALICE HOSPICE
The following companies were found which have the same name as PRINCESS ALICE HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRINCESS ALICE WAY MANAGEMENT COMPANY LIMITED 1 Derrick Gardens Charlton London SE7 7TA Active Company formed on the 2002-10-30

Company Officers of PRINCESS ALICE HOSPICE

Current Directors
Officer Role Date Appointed
DIANE ELIZABETH RICKWOOD
Company Secretary 2011-03-30
GAIL MACK COOKSON
Director 2015-07-01
DESPINA DON-WAUCHOPE
Director 2016-09-01
ALICE JANE FORMBY
Director 1992-10-13
NIGEL HAIG-BROWN
Director 2016-09-01
SEAN ROBERT HILTON
Director 2012-09-01
JANE TANNAHILL HOGG
Director 2009-09-17
ANDREW JENNINGS
Director 2018-04-04
ANDREW JAMES MCINTOSH
Director 2007-09-27
JEANNINE MARIE NOLAN
Director 2012-09-01
PETER JEFFREY QUEST
Director 2007-03-20
KAREN SUZANNE ROBERTS
Director 2018-04-16
CHRISTOPHER EDWARD ROSHIER
Director 2011-09-01
FIONA MARY ROSS
Director 2011-09-01
ANDREW WYBERGH SESEMANN
Director 2016-09-01
SEAN MICHAEL WATSON
Director 2012-11-19
PETER ANTHONY WEST
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DUNCAN
Director 2013-09-01 2018-07-31
IAN FRANCIS ELDER
Director 2006-11-27 2017-09-13
JANE ELIZABETH HARGRAVE
Director 2010-09-16 2015-02-05
PENELOPE GRAHAM
Director 2011-09-01 2013-01-18
LYNN GILBERT
Director 2007-09-27 2012-09-25
NICHOLAS JOHN RATSEY
Company Secretary 2000-07-25 2011-03-30
RALPH HAIGHT BURTON
Director 2006-07-11 2011-03-30
THELMA DOROTHY BATES
Director 1992-10-13 2009-09-17
DAVID WILLIAM RICHARD CLARSON
Director 2000-02-01 2009-09-17
CATHERINE SHEILA HURTON
Director 1992-10-13 2008-09-18
RONALD JULIAN ISON
Director 1995-09-12 2007-09-27
HILARY MARGARET ELFICK
Director 1995-10-01 2003-09-23
GEORGE BARNETT BURNETT
Director 1993-04-28 2001-10-29
GRAHAM PAUL CAWSEY
Company Secretary 1994-02-01 2000-05-31
FREDA PATRICIA HARPER
Director 1993-01-21 1995-09-09
HARRIET COPPERMAN
Director 1993-04-28 1995-07-25
LORNA CATHERINE PALMER
Company Secretary 1993-05-31 1994-02-01
CYNTHIA SIMONS
Company Secretary 1992-10-13 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL MACK COOKSON WPN CHAMELEON LIMITED Director 2003-02-03 CURRENT 2002-05-07 Active
DESPINA DON-WAUCHOPE LAND SECURITIES P L C Director 2018-07-30 CURRENT 1955-07-01 Active
DESPINA DON-WAUCHOPE HARVEST GP LIMITED Director 2015-09-30 CURRENT 2007-07-18 Active
DESPINA DON-WAUCHOPE HARVEST NOMINEE NO. 1 LIMITED Director 2015-09-30 CURRENT 2007-07-18 Active - Proposal to Strike off
DESPINA DON-WAUCHOPE HARVEST NOMINEE NO. 2 LIMITED Director 2015-09-30 CURRENT 2007-07-18 Active - Proposal to Strike off
DESPINA DON-WAUCHOPE HARVEST DEVELOPMENT MANAGEMENT LIMITED Director 2015-09-30 CURRENT 2011-03-17 Active
DESPINA DON-WAUCHOPE HARVEST 2 GP LIMITED Director 2015-09-30 CURRENT 2012-03-02 Active
DESPINA DON-WAUCHOPE HARVEST 2 SELLY OAK LIMITED Director 2015-09-30 CURRENT 2012-03-07 Active
DESPINA DON-WAUCHOPE MARTINEAU (GP) LIMITED Director 2015-05-26 CURRENT 1999-03-31 Dissolved 2016-02-02
DESPINA DON-WAUCHOPE MILLSHAW NO.2 LIMITED Director 2015-03-20 CURRENT 2006-11-22 Dissolved 2017-11-02
DESPINA DON-WAUCHOPE MILLSHAW PROPERTY CO. LIMITED Director 2015-03-20 CURRENT 1963-12-23 Dissolved 2017-11-02
DESPINA DON-WAUCHOPE WEST INDIA QUAY LIMITED Director 2015-03-20 CURRENT 1999-11-01 Active
DESPINA DON-WAUCHOPE BLUEWATER OUTER AREA LIMITED Director 2015-01-16 CURRENT 1991-03-01 Active
DESPINA DON-WAUCHOPE BLUEWATER REIT LIMITED Director 2014-09-30 CURRENT 2013-07-24 Active
DESPINA DON-WAUCHOPE BLUECO LIMITED Director 2014-06-24 CURRENT 1996-05-09 Active
DESPINA DON-WAUCHOPE WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED Director 2014-03-14 CURRENT 2009-12-22 Active
DESPINA DON-WAUCHOPE WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED Director 2014-03-14 CURRENT 2009-12-22 Active
DESPINA DON-WAUCHOPE WESTGATE OXFORD ALLIANCE GP LIMITED Director 2014-03-14 CURRENT 2009-12-21 Active
DESPINA DON-WAUCHOPE METRO SHOPPING FUND MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2004-03-31 Active - Proposal to Strike off
DESPINA DON-WAUCHOPE ST.DAVID'S (GENERAL PARTNER) LIMITED Director 2013-12-16 CURRENT 2003-05-15 Active
DESPINA DON-WAUCHOPE ST. DAVID'S (NO. 1) LIMITED Director 2013-12-16 CURRENT 2003-05-15 Active
DESPINA DON-WAUCHOPE ST. DAVID'S (NO. 2) LIMITED Director 2013-12-16 CURRENT 2003-05-15 Active
DESPINA DON-WAUCHOPE ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED Director 2013-12-16 CURRENT 2008-03-12 Active
DESPINA DON-WAUCHOPE THE X-LEISURE (GENERAL PARTNER) LIMITED Director 2013-06-07 CURRENT 2004-03-02 Active
DESPINA DON-WAUCHOPE LEISURE PARKS I LIMITED Director 2013-06-07 CURRENT 1996-05-10 Active
DESPINA DON-WAUCHOPE LEISURE PARKS II LIMITED Director 2013-06-07 CURRENT 1998-06-12 Active
ALICE JANE FORMBY WALKGATE PROPERTIES LIMITED Director 1992-12-26 CURRENT 1975-12-02 Active
SEAN ROBERT HILTON DIPEX Director 2016-12-12 CURRENT 2001-03-13 Active
SEAN ROBERT HILTON SLH MEDED (CONSULTING) LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2018-05-08
JEANNINE MARIE NOLAN JN COMMUNICATIONS LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
PETER JEFFREY QUEST MARS OMEGA WILDLIFE LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
PETER JEFFREY QUEST MARS OMEGA INFORMATION SERVICES LTD Director 2013-04-17 CURRENT 2002-10-07 Active - Proposal to Strike off
PETER JEFFREY QUEST MARS OMEGA PARTNERSHIP LTD Director 2012-01-18 CURRENT 2002-01-03 Active
PETER JEFFREY QUEST PAH CATERING LIMITED Director 2007-05-08 CURRENT 1999-04-28 Dissolved 2015-08-11
PETER JEFFREY QUEST PAH LOTTERY LIMITED Director 2007-05-08 CURRENT 1997-04-09 Active
PETER JEFFREY QUEST P A H TRADING LIMITED Director 2007-05-08 CURRENT 1985-06-25 Active
KAREN SUZANNE ROBERTS ANAERNE LIMITED Director 2015-08-28 CURRENT 2015-08-28 Liquidation
CHRISTOPHER EDWARD ROSHIER PAH LOTTERY LIMITED Director 2016-07-13 CURRENT 1997-04-09 Active
CHRISTOPHER EDWARD ROSHIER P A H TRADING LIMITED Director 2016-07-13 CURRENT 1985-06-25 Active
FIONA MARY ROSS PAH LOTTERY LIMITED Director 2016-11-14 CURRENT 1997-04-09 Active
FIONA MARY ROSS P A H TRADING LIMITED Director 2016-11-14 CURRENT 1985-06-25 Active
ANDREW WYBERGH SESEMANN EMBER HOLDINGS LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
ANDREW WYBERGH SESEMANN TAG LAND (UK) LIMITED Director 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-01-26
PETER ANTHONY WEST PETER WEST ASSOCIATES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Social Worker, Children and Young People; AND Bank Social WorkersThe post Social Worker, Children and Young People; AND Bank Social Workers appeared first on Princess Alice Hospice ...2016-09-04
Sales Assistant Kingston 2 vacanciesThe post Sales Assistant Kingston 2 vacancies appeared first on Princess Alice Hospice2016-08-03
Sales Assistant Epsom FurnitureThe post Sales Assistant Epsom Furniture appeared first on Princess Alice Hospice....2016-07-15
In-Patient Unit Clinical Support WorkerThe post In-Patient Unit Clinical Support Worker appeared first on Princess Alice Hospice2016-05-13
Social WorkerThe post Social Worker appeared first on Princess Alice Hospice ...2016-04-15
Clinical Administrator Hospice (Patient & Family Support)The post Clinical Administrator Hospice (Patient & Family Support) appeared first on Princess Alice Hospice2016-03-22
Sales Assistant Worcester ParkThe post Sales Assistant Worcester Park appeared first on Princess Alice Hospice....2016-02-19
Clinical Administrator BankThe post Clinical Administrator Bank appeared first on Princess Alice Hospice....2016-02-12
Community and Events FundraiserWith limited NHS funding more than 75% of funding must be raised through voluntary donations and fundraising....2016-01-06
Sales Assistant Kingston, Old London RoadAn exciting opportunity has opened to join our Kingston shop team as a part time Sales Assistant. At Princess Alice Hospice we wish to attract applicants who...2015-12-07
Retail Administration CoordinatorYou will be joining a skilled and coordinated team, being responsible for daily enquiries, the administration of the Gift Aid scheme, coordination of the sales...2015-12-01

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
2024-05-08CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR JAMIE GRETEL MACK TOLENTINO-DELUDET
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR TATENDA MAZIVANHANGA
2023-09-28APPOINTMENT TERMINATED, DIRECTOR KAREN SUZANNE ROBERTS
2023-07-25DIRECTOR APPOINTED MRS FIDELMA CARMEL HATTON
2023-07-25DIRECTOR APPOINTED MR RAJA RAM
2023-07-25DIRECTOR APPOINTED MR SCOTT MCFARLANE THOMSON
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR JONATHAN MICHAEL JAMES PERKINS
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MONICA HARDING
2022-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-20AP01DIRECTOR APPOINTED MR TATENDA MAZIVANHANGA
2022-09-21RES13Resolutions passed:
  • Re: re-appointment of trustee 08/09/2022
2022-09-13APPOINTMENT TERMINATED, DIRECTOR JEANNINE MARIE NOLAN
2022-09-13APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL WATSON
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEANNINE MARIE NOLAN
2022-08-09AP01DIRECTOR APPOINTED DR JOSE LOUREDA
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROSHIER
2021-08-03AP01DIRECTOR APPOINTED MR DARREN ANTONY WEBB
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK ARMSTRONG HEWENS
2020-12-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK ARMSTRONG HEWENS
2020-10-21AP01DIRECTOR APPOINTED MS MONICA HARDING
2020-10-21AP01DIRECTOR APPOINTED MS MONICA HARDING
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05AP01DIRECTOR APPOINTED MRS JAMIE GRETEL MACK TOLENTINO-DELUDET
2020-08-04AP01DIRECTOR APPOINTED PROFESSOR DEBORAH FAYE BOWMAN
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE TANNAHILL HOGG
2019-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED DR HEATHER FRANCES PATEL
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALICE JANE FORMBY
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE DUNCAN
2018-05-08CH01Director's details changed for Mr Andrews Jennings on 2018-05-04
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MS KAREN SUZANNE ROBERTS
2018-04-17AP01DIRECTOR APPOINTED MR ANDREWS JENNINGS
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS ELDER
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL JAMES PERKINS
2016-09-02AP01DIRECTOR APPOINTED MR NIGEL HAIG-BROWN
2016-09-02AP01DIRECTOR APPOINTED MR ANDREW WYBERGH SESEMANN
2016-09-02AP01DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE
2016-05-17AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-06AP01DIRECTOR APPOINTED MS GAIL MACK COOKSON
2015-05-05AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS WOOLF
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARGRAVE
2014-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETERS
2014-09-03AP01DIRECTOR APPOINTED DR PETER ANTHONY WEST
2014-05-07AR0128/04/14 NO MEMBER LIST
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-05AP01DIRECTOR APPOINTED MS ANN MARIE DUNCAN
2013-05-07AR0128/04/13 NO MEMBER LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE GRAHAM
2012-11-26AP01DIRECTOR APPOINTED MR SEAN MICHAEL WATSON
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GILBERT
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUNDAY
2012-09-04AP01DIRECTOR APPOINTED MS JEANNINE MARIE NOLAN
2012-09-03AP01DIRECTOR APPOINTED PROFESSOR SEAN ROBERT HILTON
2012-05-04AR0128/04/12 NO MEMBER LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GILBERT / 28/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL JAMES PERKINS / 28/04/2012
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-01AP01DIRECTOR APPOINTED PROFESSOR FIONA MARY ROSS
2011-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD ROSHIER
2011-09-01AP01DIRECTOR APPOINTED MS PENELOPE GRAHAM
2011-07-20RES01ADOPT ARTICLES 12/07/2011
2011-05-11AR0128/04/11 NO MEMBER LIST
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RATSEY
2011-03-31AP03SECRETARY APPOINTED MRS DIANE ELIZABETH RICKWOOD
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BURTON
2010-09-29AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HARGRAVE
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNY PROVIN
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-30RES01ADOPT ARTICLES 08/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS ELDER / 12/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GILBERT / 20/05/2010
2010-07-05AR0128/04/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN GILBERT / 01/01/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL JAMES PERKINS / 01/01/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY PROVIN / 01/01/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PETERS / 01/01/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCINTOSH / 01/01/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TANNAHILL HOGG / 01/01/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RALPH HAIGHT BURTON / 01/01/2010
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-18288aDIRECTOR APPOINTED JANE TANNAHILL HOGG
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR NICK SOULSBY
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARSON
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR THELMA BATES
2009-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-22CERTNMCOMPANY NAME CHANGED PRINCESS ALICE HOSPICE TRUST LIMITED(THE) CERTIFICATE ISSUED ON 25/07/09
2009-04-29363aANNUAL RETURN MADE UP TO 28/04/09
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JENNY PROVIN / 29/04/2009
2009-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCINTOSH / 20/10/2008
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER QUEST / 19/09/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE HURTON
2008-04-29363aANNUAL RETURN MADE UP TO 28/04/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PRINCESS ALICE 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 PRINCESS ALICE HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-08-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-02-01 Outstanding BARCLAYS BANK PLC
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 PRINCESS ALICE HOSPICE

Intangible Assets
Patents
We have not found any records of PRINCESS ALICE HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for PRINCESS ALICE HOSPICE
Trademarks
We have not found any records of PRINCESS ALICE HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINCESS ALICE 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 (85590 - Other education n.e.c.) as PRINCESS ALICE HOSPICE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where PRINCESS ALICE 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 PRINCESS ALICE 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 PRINCESS ALICE 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 KT10 8NA