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

SEVERN HOSPICE LIMITED

BICTON HEATH, SHREWSBURY, SHROPSHIRE, SY3 8HS,
Company Registration Number
01608025
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Severn Hospice Ltd
SEVERN HOSPICE LIMITED was founded on 1982-01-15 and has its registered office in Shropshire. The organisation's status is listed as "Active". Severn Hospice Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as 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
SEVERN HOSPICE LIMITED
 
Legal Registered Office
BICTON HEATH
SHREWSBURY
SHROPSHIRE
SY3 8HS
Other companies in SY3
 
Charity Registration
Charity Number 512394
Charity Address SEVERN HOSPICE LTD, BICTON HEATH, SHREWSBURY, SY3 8HS
Charter TO PROVIDE TREATMENT AND CARE FOR PEOPLE DIAGNOSED WITH TERMINAL ILLNESS IN SHROPSHIRE, TELFORD & WREKIN AND POWYS.
Filing Information
Company Number 01608025
Company ID Number 01608025
Date formed 1982-01-15
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 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB125457712  
Last Datalog update: 2024-05-05 06:51:07
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 SEVERN HOSPICE LIMITED

Current Directors
Officer Role Date Appointed
KERRY JANE DAVIES
Company Secretary 2018-05-29
JUDITH ANN BEARD
Director 2016-05-04
SARAH BROOMHEAD
Director 2006-10-26
ANTONY JOHN CORDERY
Director 2011-09-06
GABRIELLE DE WET
Director 2004-10-28
PAUL JOSEPH DONOHUE
Director 2014-07-31
JOHN MICHAEL FAIRCLOUGH
Director 2001-09-27
ZARA DAWN OLIVER
Director 2014-02-06
THOMAS DECLAN RYAN
Director 2014-07-31
ANN HANCOCK TUDOR
Director 2011-09-06
BARBARA-ANN TWEEDIE
Director 2011-09-06
WENDY JANE WALTON
Director 2006-10-26
JOHN MARCUS WARDLE
Director 2017-08-10
FRANCIS ADRIAN HARVEY YATES
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY CRONIN
Company Secretary 2003-06-28 2018-05-29
MICHAEL JOHN LOWE
Director 2001-09-27 2014-10-16
DEBORAH HAWKINS
Director 2003-01-30 2011-09-22
CHRISTOPHER JOHN STALEY JOHNSON
Director 2004-10-28 2011-09-22
VERNON WILLIAM HOGG
Director 2007-07-26 2010-06-16
PETER ENGLISH
Director 1996-10-17 2006-10-27
TIMOTHY HILL
Director 2002-08-01 2006-06-12
MICHAEL NEVILL DAVIS
Director 1993-09-23 2003-09-18
MICHAEL JOHN DAY
Director 1998-10-29 2003-09-18
TERENCE JOHN WESTON
Company Secretary 1996-04-01 2003-06-27
HELEN MCPHAIL
Director 1992-10-19 2001-09-20
SHEILA MARY ASTBURY
Director 1992-10-19 2000-09-21
DEREK DONALD GRIFFITHS
Director 1992-10-19 2000-04-10
ANGELA ANNE LOFTHOUSE
Director 1995-09-28 1998-09-24
ANTHONY HOLLINGS
Director 1992-10-19 1997-01-23
GEORGE DUNCAN MCDONALD
Company Secretary 1992-10-19 1996-03-31
ROSEMARY ANN COLES
Director 1994-05-19 1995-10-17
JOY FLORENCE ELIZABETH JENKINSON
Director 1992-10-19 1995-10-17
ERIC LAMBLEY
Director 1992-10-19 1995-10-17
JAMES WILLIAM BATES
Director 1992-10-19 1994-09-22
PETER HARRISON BEVAN
Director 1992-10-19 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANN BEARD WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED Director 2017-03-14 CURRENT 1994-11-21 Active
JUDITH ANN BEARD SEVERN PROMOTIONS COMPANY LIMITED Director 2016-08-02 CURRENT 1994-10-06 Active
ANTONY JOHN CORDERY ARLEQUIN PRESS LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
ANTONY JOHN CORDERY C J WILDLIFE LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
ANTONY JOHN CORDERY LIN LIGHTS LIMITED Director 2003-01-29 CURRENT 2002-10-15 Active
ANTONY JOHN CORDERY SUBBUTEO NATURAL HISTORY BOOKS LIMITED Director 1999-12-31 CURRENT 1989-04-20 Active
ANTONY JOHN CORDERY BIRDCARE LIMITED Director 1998-04-01 CURRENT 1995-06-13 Active
ANTONY JOHN CORDERY C J WILDBIRD FOODS LIMITED Director 1997-04-02 CURRENT 1987-02-19 Active
PAUL JOSEPH DONOHUE SEVERN PROMOTIONS COMPANY LIMITED Director 2011-09-06 CURRENT 1994-10-06 Active
THOMAS DECLAN RYAN CYNGOR AR BOPETH POWYS CITIZENS ADVICE BUREAU Director 2014-03-26 CURRENT 2001-08-06 Active
ANN HANCOCK TUDOR SHREWSBURY BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2016-06-02 CURRENT 2014-01-07 Active
ANN HANCOCK TUDOR A H TUDOR LIMITED Director 2016-01-05 CURRENT 2003-09-17 Active
ANN HANCOCK TUDOR THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C. Director 2013-11-29 CURRENT 2010-04-22 Active
ANN HANCOCK TUDOR CLAREMONT PROPERTY SOLUTIONS LTD Director 2011-09-20 CURRENT 2011-09-20 Liquidation
ANN HANCOCK TUDOR SHREWSBURY SUMMER SEASON LTD Director 2011-02-09 CURRENT 2011-02-09 Active
ANN HANCOCK TUDOR R T TUDOR LTD Director 2010-09-03 CURRENT 2010-08-03 Active - Proposal to Strike off
JOHN MARCUS WARDLE HOSPICE PROJECTS LIMITED Director 2016-09-22 CURRENT 1988-03-11 Active
JOHN MARCUS WARDLE DARWIN PUBLISHING LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-10-07
FRANCIS ADRIAN HARVEY YATES HOSPICE PROJECTS LIMITED Director 2016-09-22 CURRENT 1988-03-11 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
2024-06-24Director's details changed for Mr Paul Ian Coackley on 2024-05-31
2024-02-13Director's details changed for Mr Paul Ian Coackley on 2024-02-01
2024-02-13Director's details changed for Mr Andrew James Clarkson on 2024-01-31
2023-10-23CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MRS NICOLA FAY CROSBY
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN BEARD
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH DONOHUE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR THOMAS DECLAN RYAN
2023-09-12DIRECTOR APPOINTED MS KATHRYN JOAN DOWNTON
2023-09-11DIRECTOR APPOINTED MR NIGEL JOHN BATHURST
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-01DIRECTOR APPOINTED DR DAVID GRAHAM FRANK NORTHERN
2023-05-22APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANN JOHNSON
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-18RES01ADOPT ARTICLES 18/10/22
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SARAH BROOMHEAD
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA-ANN TWEEDIE
2022-10-03APPOINTMENT TERMINATED, DIRECTOR WENDY JANE WALTON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR FRANCIS ADRIAN HARVEY YATES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROOMHEAD
2022-04-04AP01DIRECTOR APPOINTED MR PAUL ALLAN GOLD
2022-03-31AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARKSON
2022-02-17APPOINTMENT TERMINATED, DIRECTOR ZARA DAWN OLIVER
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DAWN OLIVER
2022-02-01DIRECTOR APPOINTED PROFESSOR DEBRA TOWSE
2022-02-01DIRECTOR APPOINTED PROFESSOR DEBRA TOWSE
2022-02-01AP01DIRECTOR APPOINTED PROFESSOR DEBRA TOWSE
2022-01-28DIRECTOR APPOINTED DR ROBERT ASHLEY FRASER
2022-01-28DIRECTOR APPOINTED MR STEPHEN ANDREW BLEAKLEY
2022-01-28AP01DIRECTOR APPOINTED DR ROBERT ASHLEY FRASER
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-15RES01ADOPT ARTICLES 15/10/21
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-18RES01ADOPT ARTICLES 18/12/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE DE WET
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN CORDERY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN CORDERY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN CORDERY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN CORDERY
2020-03-16AP01DIRECTOR APPOINTED MRS JEANETTE THéRèSE WHITFORD
2019-11-25AP01DIRECTOR APPOINTED MRS SYLVIA ANN JOHNSON
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL FAIRCLOUGH
2019-01-22CH01Director's details changed for Zara Dawn Oliver on 2019-01-22
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN HANCOCK TUDOR
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-10AP01DIRECTOR APPOINTED MR PAUL IAN COACKLEY
2018-06-05AP03Appointment of Kerry Jane Davies as company secretary on 2018-05-29
2018-06-05TM02Termination of appointment of Paul Anthony Cronin on 2018-05-29
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-21AP01DIRECTOR APPOINTED MR JOHN MARCUS WARDLE
2016-10-28MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUDOR
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN RYDSTROM
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-27AP01DIRECTOR APPOINTED JUDITH ANN BEARD
2015-10-20AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY TREVOR
2015-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-10-24TM01TERMINATE DIR APPOINTMENT
2014-10-24TM01TERMINATE DIR APPOINTMENT
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWART
2014-10-20AR0119/10/14 NO MEMBER LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWART
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWE
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-20AP01DIRECTOR APPOINTED DR THOMAS DECLAN RYAN
2014-08-14AP01DIRECTOR APPOINTED MR PAUL JOSEPH DONOHUE
2014-02-13AP01DIRECTOR APPOINTED ZARA DAWN OLIVER
2013-10-23AR0119/10/13 NO MEMBER LIST
2013-10-08RES01ADOPT ARTICLES 26/09/2013
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-19AR0119/10/12 NO MEMBER LIST
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-21AR0119/10/11 NO MEMBER LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWKINS
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2011-09-19AP01DIRECTOR APPOINTED MRS ANN HANCOCK TUDOR
2011-09-14AP01DIRECTOR APPOINTED MR ANTONY JOHN CORDERY
2011-09-14AP01DIRECTOR APPOINTED BARBARA-ANN TWEEDIE
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-20AR0119/10/10 NO MEMBER LIST
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VERNON HOGG
2009-10-20AR0119/10/09 NO MEMBER LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ADRIAN HARVEY YATES / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY TREVOR / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STEWART / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEAR / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAWKINS / 20/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN RYDSTROM / 08/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FAIRCLOUGH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE DE WET / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BROOMHEAD / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE WALTON / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TUDOR / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN RYDSTROM / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STALEY JOHNSON / 05/10/2009
2009-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR WALKER
2008-10-20363aANNUAL RETURN MADE UP TO 19/10/08
2008-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-07RES01ALTER MEMORANDUM 31/07/2008
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PETER PAULSON
2008-06-02288aDIRECTOR APPOINTED MICHAEL JOHN TUDOR
2008-05-23RES01ALTER MEMORANDUM 20/05/2008
2007-12-10288bDIRECTOR RESIGNED
2007-10-30363sANNUAL RETURN MADE UP TO 19/10/07
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-10-30363sANNUAL RETURN MADE UP TO 19/10/06
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288bDIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-01-05AUDAUDITOR'S RESIGNATION
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SEVERN HOSPICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN HOSPICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVERN HOSPICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-03-31
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 SEVERN HOSPICE LIMITED

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

Government spend with SEVERN HOSPICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-03-20 GBP £1,100 Premises Related-Rents
Shropshire Council 2014-03-20 GBP £3,737 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-03-18 GBP £85 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-08-17 GBP £85 Employees-Support Staff
Shropshire Council 2011-11-03 GBP £25 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-10-28 GBP £641 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-07-13 GBP £2,115 Supplies And Services-Miscellaneous Expenses

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
Business rates information was found for SEVERN HOSPICE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 75, High Street, Newport, Shropshire, TF10 7AU 6,1002008-11-03
Telford Council Shop & Premises 49a, Marton Drive, Wellington, Telford, Shropshire, TF1 3HP 4,8502007-10-01
Telford Council Shop & Premises 16, Market Square, Wellington, Telford, Shropshire, TF1 1BU 18,7502009-12-04
Telford Council Hospital Severn Hospice, Apley Castle, Apley, Telford, TF1 6RH 139,0002007-09-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN HOSPICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERN HOSPICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY3 8HS