Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED
Company Information for

ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED

LOSTOCK LANE, LOSTOCK HALL, PRESTON, PR5 5XU,
Company Registration Number
01602467
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Catherine's Hospice (lancashire) Ltd
ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED was founded on 1981-12-07 and has its registered office in Preston. The organisation's status is listed as "Active". St. Catherine's Hospice (lancashire) 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 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. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED
 
Legal Registered Office
LOSTOCK LANE
LOSTOCK HALL
PRESTON
PR5 5XU
Other companies in PR5
 
Charity Registration
Charity Number 512186
Charity Address ST. CATHERINES HOSPICE, LOSTOCK LANE, LOSTOCK HALL, PRESTON, PR5 5XU
Charter ST CATHERINE'S MAINTAINS A HOSPICE AND PROVIDES SPECIALIST PALLIATIVE CARE SERVICES TO CATER FOR THE NEEDS OF PATIENTS AND THEIR CARERS. THE HOSPICE BENEFITS PEOPLE FROM THE AREAS OF CHORLEY,LONGRIDGE,PRESTON AND SOUTH RIBBLE.
Filing Information
Company Number 01602467
Company ID Number 01602467
Date formed 1981-12-07
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 01/05/2016
Return next due 29/05/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 10:36:26
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.

Company Officers of ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GREENHALGH
Company Secretary 2008-08-04
JOHN ANTHONY BONSER
Director 2013-11-06
JOHN GEORGE CHESWORTH
Director 2015-01-19
LESLEY ANNE DOXSEY
Director 2013-11-06
FIONA MARGARET DUNCAN
Director 2013-11-06
TIMOTHY ROGER FRIER
Director 2017-10-09
ANTHONY ERNEST HARRISSON
Director 2011-03-07
JONATHAN HOLDEN
Director 2015-01-19
JOSEPH CLIFFORD HUGHES
Director 1991-05-01
PHILIP ROBERT JONES
Director 2009-02-11
MICHAEL JAMES LOUGH
Director 2015-01-19
RACHAEL ELAINE MOSES
Director 2017-11-07
PETER DAVID TAYLOR
Director 1994-09-12
STEPHEN THOMAS WARD
Director 2011-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ATKINSON
Director 2004-03-19 2016-10-10
KEITH BROWN
Director 1991-05-01 2014-10-13
KEVIN ANTHONY JAMES
Director 2009-02-11 2014-09-22
KEVIN JONES
Director 1999-04-26 2013-10-14
MARIE AHAMED
Director 2000-10-01 2011-03-07
WILLIAM MICHAEL FETHERSTONE
Director 1999-04-26 2011-03-07
JEAN HUNTER
Director 2009-02-11 2010-09-27
ANNE RICHARDSON
Company Secretary 2005-07-18 2008-08-04
STEPHEN GREENHALGH
Director 2005-12-05 2005-12-05
PAUL BRINSLEY
Company Secretary 2003-06-01 2005-07-18
PAUL BRINSLEY
Director 2003-06-01 2005-07-18
KEVIN PETER MOLLOY
Director 1994-07-11 2003-11-07
PAUL BRINSLEY
Company Secretary 2003-06-02 2003-07-02
ANDREW THOMSON
Company Secretary 1994-05-03 2003-06-02
NORMAN FLEMING LEIGH
Director 1992-11-15 2003-04-28
MARGARET BELL
Director 1991-05-01 2000-04-30
STEPHEN DAVIES
Director 1991-05-01 1999-04-26
RAYMOND VICTOR ANDREW CONSIGLIO
Director 1991-05-01 1997-04-28
DENIS BLACKLEDGE
Director 1991-05-01 1994-05-09
SELWYN ARTHUR SUTCLIFFE
Company Secretary 1991-05-01 1994-05-03
BERYL CLARK
Director 1991-05-01 1992-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GREENHALGH ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Company Secretary 2008-08-04 CURRENT 1992-11-25 Active
STEPHEN GREENHALGH ST. CATHERINE'S HOSPICE TRADING LIMITED Company Secretary 2008-08-04 CURRENT 1993-07-06 Active
JOHN ANTHONY BONSER ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2013-11-06 CURRENT 1992-11-25 Active
JOHN ANTHONY BONSER ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2013-11-06 CURRENT 1993-07-06 Active
JOHN ANTHONY BONSER THE NATIONAL COUNCIL FOR PALLIATIVE CARE Director 2011-09-22 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2015-01-19 CURRENT 1992-11-25 Active
JOHN GEORGE CHESWORTH ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2015-01-19 CURRENT 1993-07-06 Active
JOHN GEORGE CHESWORTH DANIEL JAMES LAW LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-01-28
JOHN GEORGE CHESWORTH WINCKLEY SQUARE CIC Director 2011-10-03 CURRENT 2011-10-03 Active
JOHN GEORGE CHESWORTH HARRISON DRURY & CO LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
LESLEY ANNE DOXSEY ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2013-11-06 CURRENT 1992-11-25 Active
LESLEY ANNE DOXSEY ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2013-11-06 CURRENT 1993-07-06 Active
FIONA MARGARET DUNCAN ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2013-11-06 CURRENT 1992-11-25 Active
FIONA MARGARET DUNCAN ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2013-11-06 CURRENT 1993-07-06 Active
TIMOTHY ROGER FRIER ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2017-10-09 CURRENT 1992-11-25 Active
TIMOTHY ROGER FRIER ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2017-10-09 CURRENT 1993-07-06 Active
JONATHAN HOLDEN ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2015-01-19 CURRENT 1992-11-25 Active
JONATHAN HOLDEN ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2015-01-19 CURRENT 1993-07-06 Active
JOSEPH CLIFFORD HUGHES ST CATHERINE'S SOCIAL ENTERPRISE LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
JOSEPH CLIFFORD HUGHES ST CATHERINE'S COMMUNITY SERVICES LIMITED Director 2013-07-03 CURRENT 2013-04-15 Active
JOSEPH CLIFFORD HUGHES ST. CATHERINE'S HOSPICE TRADING LIMITED Director 1993-09-10 CURRENT 1993-07-06 Active
JOSEPH CLIFFORD HUGHES ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 1992-11-25 CURRENT 1992-11-25 Active
PHILIP ROBERT JONES RIVINGTON VIEW MANAGEMENT SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
PHILIP ROBERT JONES ST CATHERINE'S COMMUNITY SERVICES LIMITED Director 2014-09-22 CURRENT 2013-04-15 Active
PHILIP ROBERT JONES ST CATHERINE'S SOCIAL ENTERPRISE LIMITED Director 2014-09-22 CURRENT 2013-11-19 Active
PHILIP ROBERT JONES PRJ BUSINESS SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
PHILIP ROBERT JONES SYMPHONY DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
PHILIP ROBERT JONES WIGAN WARRIORS COMMUNITY FOUNDATION Director 2009-03-11 CURRENT 2009-03-11 Active
PHILIP ROBERT JONES RFL FACILITIES TRUST Director 2009-03-10 CURRENT 2009-03-10 Active
PHILIP ROBERT JONES ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2009-02-11 CURRENT 1992-11-25 Active
PHILIP ROBERT JONES ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2009-02-11 CURRENT 1993-07-06 Active
MICHAEL JAMES LOUGH ARCHANGEL SOFTWARE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
MICHAEL JAMES LOUGH ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2015-01-19 CURRENT 1992-11-25 Active
MICHAEL JAMES LOUGH ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2015-01-19 CURRENT 1993-07-06 Active
MICHAEL JAMES LOUGH BLUE WREN LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
MICHAEL JAMES LOUGH EPEDDLE LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2014-03-04
PETER DAVID TAYLOR ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2003-04-28 CURRENT 1992-11-25 Active
PETER DAVID TAYLOR ST. CATHERINE'S HOSPICE TRADING LIMITED Director 1999-07-19 CURRENT 1993-07-06 Active
STEPHEN THOMAS WARD ST. CATHERINE'S HOSPICE PROMOTIONS LIMITED Director 2011-10-17 CURRENT 1992-11-25 Active
STEPHEN THOMAS WARD ST. CATHERINE'S HOSPICE TRADING LIMITED Director 2011-10-17 CURRENT 1993-07-06 Active

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
2024-05-10CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-02-07DIRECTOR APPOINTED MS RACHEL JANE ADAMSON
2023-12-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-20DIRECTOR APPOINTED MR YASEER GULAM VALI AHMED
2023-05-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-15Memorandum articles filed
2022-12-09AP01DIRECTOR APPOINTED MRS SARAH CULLEN
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BONSER
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH HOLDEN
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MS CATHERINE MARY BURGESS
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET DUNCAN
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ERNEST HARRISSON
2021-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR ANDREW MARTIN RYDER
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-21AP03Appointment of Mrs Lynn Alison Kelly as company secretary on 2020-09-05
2020-09-21TM02Termination of appointment of Stephen Greenhalgh on 2020-09-04
2020-08-17AP01DIRECTOR APPOINTED DR DAVID TIMOTHY SHAKESPEARE
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WARD
2019-12-05AP01DIRECTOR APPOINTED MISS MICHELLE LOUISE COX
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT JONES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE DOXSEY
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08AP01DIRECTOR APPOINTED MR PETER AUSTIN FRANKS
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLIFFORD HUGHES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MRS RACHAEL ELAINE MOSES
2017-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-03AP01DIRECTOR APPOINTED MR TIMOTHY ROGER FRIER
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016024670003
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016024670003
2017-08-25RES01ALTER ARTICLES 12/10/2015
2017-08-25RES01ALTER ARTICLES 10/10/2016
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES13Resolutions passed:A recommendation by the board of trustee that there is a time limit to the length of continuous service for trustees is introduced and appropriate transitional arrangements are made for existing trustees. Any minor amendments to the ...
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ATKINSON
2016-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-14CH01Director's details changed for Ms Lesley Anne Fraser on 2015-12-22
2016-05-24AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GABRIEL TURNER
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-13AR0101/05/15 NO MEMBER LIST
2015-01-28ANNOTATIONOther
2015-01-27AP01DIRECTOR APPOINTED MR MICHAEL JAMES LOUGH
2015-01-27AP01DIRECTOR APPOINTED MR JONATHAN HOLDEN
2015-01-27AP01DIRECTOR APPOINTED MR JOHN GEORGE CHESWORTH
2015-01-27Annotation
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016024670002
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES
2014-05-15AR0101/05/14 NO MEMBER LIST
2013-12-27AP01DIRECTOR APPOINTED MS LESLEY ANNE FRASER
2013-12-27AP01DIRECTOR APPOINTED MR JOHN ANTHONY BONSER
2013-12-27AP01DIRECTOR APPOINTED DR FIONA MARGARET DUNCAN
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-21AR0101/05/13 NO MEMBER LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE WHAITE
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-24AR0101/05/12 NO MEMBER LIST
2012-03-05AP01DIRECTOR APPOINTED DOCTOR STEPHEN THOMAS WARD
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0101/05/11 NO MEMBER LIST
2011-03-21AP01DIRECTOR APPOINTED MR ANTHONY ERNEST HARRISSON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FETHERSTONE
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE AHAMED
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HUNTER
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROWN / 01/07/2010
2010-05-14AR0101/05/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER DAVID TAYLOR / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE WHAITE / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GABRIEL TURNER / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL FETHERSTONE / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ATKINSON / 01/05/2010
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-18288aDIRECTOR APPOINTED MR PHILIP JONES
2009-06-18288aDIRECTOR APPOINTED MISS JEAN HUNTER
2009-06-18288aDIRECTOR APPOINTED MR KEVIN JAMES
2009-05-13363aANNUAL RETURN MADE UP TO 01/05/09
2008-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY ANNE RICHARDSON
2008-09-04288aSECRETARY APPOINTED STEPHEN GREENHALGH
2008-05-23363aANNUAL RETURN MADE UP TO 01/05/08
2008-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-26RES01ALTER ARTICLES 08/10/2007
2007-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-08363aANNUAL RETURN MADE UP TO 01/05/07
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19363aANNUAL RETURN MADE UP TO 01/05/06
2006-03-24288aNEW DIRECTOR APPOINTED
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sANNUAL RETURN MADE UP TO 01/05/05
2004-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sANNUAL RETURN MADE UP TO 01/05/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288cSECRETARY'S PARTICULARS CHANGED
2004-05-27288bDIRECTOR 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
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled


Licences & Regulatory approval
We could not find any licences issued to ST. CATHERINE'S HOSPICE (LANCASHIRE) 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 ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED registering or being granted any patents
Domain Names

ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED owns 1 domain names.

stcatherineshospice.co.uk  

Trademarks
We have not found any records of ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST. CATHERINE'S HOSPICE (LANCASHIRE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2013-07-24 GBP £5,962 TICKET SALES FUTURE YEARS
Preston City Council 2013-06-05 GBP £5,460 GUILD HALL PROMOTERS HOLDING ACCOUNT
Preston City Council 2012-12-19 GBP £3,120 GUILD INCOME IN ADVANCE
Preston City Council 2012-06-27 GBP £5,468 GUILD HALL PROMOTERS HOLDING ACCOUNT
Preston City Council 2011-11-16 GBP £6,477 CAPITAL EXPENDITURE
Preston City Council 2011-07-13 GBP £4,145 TICKET SALES FUTURE YEARS
Preston City Council 2011-06-22 GBP £5,981 TICKET SALES PROMOTER PROPORTION

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. CATHERINE'S HOSPICE (LANCASHIRE) 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 ST. CATHERINE'S HOSPICE (LANCASHIRE) 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 ST. CATHERINE'S HOSPICE (LANCASHIRE) 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.