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

FARLEIGH HOSPICE

FARLEIGH HOSPICE, NORTH COURT ROAD BROOMFIELD, CHELMSFORD, ESSEX, CM1 7FH,
Company Registration Number
01619905
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Farleigh Hospice
FARLEIGH HOSPICE was founded on 1982-03-04 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Farleigh 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
FARLEIGH HOSPICE
 
Legal Registered Office
FARLEIGH HOSPICE
NORTH COURT ROAD BROOMFIELD
CHELMSFORD
ESSEX
CM1 7FH
Other companies in CM1
 
Charity Registration
Charity Number 284670
Charity Address FARLEIGH HOSPICE, NORTH COURT ROAD, BROOMFIELD, CHELMSFORD, CM1 7FH
Charter ADULT HOSPICE
Filing Information
Company Number 01619905
Company ID Number 01619905
Date formed 1982-03-04
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 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB594899355  
Last Datalog update: 2024-12-05 08:37:51
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 FARLEIGH HOSPICE
The following companies were found which have the same name as FARLEIGH HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARLEIGH PROPERTY SERVICES LIMITED 29 PERRY STREET MAIDSTONE ME14 2RP Active - Proposal to Strike off Company formed on the 2017-03-31
FARLEIGH (BRASSEY) LIMITED LYONS COURT 1666A HIGH STREET KNOWLE SOLIHULL B93 0LY Active Company formed on the 2016-08-03
FARLEIGH (ARMIDALE) PTY LTD NSW 2350 Active Company formed on the 1977-11-16
FARLEIGH (COWRA) PTY LTD Active Company formed on the 2009-12-17
FARLEIGH (DORKING) LIMITED LYONS COURT 1666A HIGH STREET KNOWLE SOLIHULL B93 0LY Active Company formed on the 2020-08-21
FARLEIGH (READING) LIMITED C/O KROLL ADVISORY LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW In Administration Company formed on the 2021-04-23
FARLEIGH (NI) LIMITED 21 ARTHUR STREET BELFAST BT1 4GA Active Company formed on the 2023-10-20
FARLEIGH ASSOCIATES LIMITED THE PRIORY GRAFTON ROAD GEDDINGTON GEDDINGTON KETTERING NN14 1AJ Dissolved Company formed on the 2011-12-02
FARLEIGH AND LLOYD INTERIORS LTD 41 NORTH LUTON INDUSTRIAL ESTATE SEDGEWICK ROAD SEDGEWICK ROAD LUTON LU4 9DT Dissolved Company formed on the 2013-08-19
FARLEIGH ASSETS LIMITED 1534 LONDON ROAD LONDON SW16 4EU Active Company formed on the 2020-10-07
FARLEIGH COMBE (HOLDINGS) LIMITED OPTIMA STADIUM WINTERSTOKE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS24 9AA Active Company formed on the 1990-03-07
FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED Optima Stadium Winterstoke Road Weston-Super-Mare NORTH SOMERSET BS24 9AA Active Company formed on the 1984-06-13
FARLEIGH CONSTRUCTION LIMITED 54 New Road Ilford IG3 8AT Active Company formed on the 2002-02-25
FARLEIGH CONTRACT SERVICES LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Dissolved Company formed on the 2007-04-18
FARLEIGH COURT (FREEHOLD) LIMITED 15 STONELEIGH CRESCENT EPSOM KT19 0RT Active Company formed on the 1993-11-26
FARLEIGH COURT LIMITED FOXHILLS STONEHILL ROAD OTTERSHAW SURREY KT16 0EL Active Company formed on the 2001-03-07
FARLEIGH COURT MANAGEMENT (1988) LIMITED 1A FARLEIGH AVENUE MELKSHAM SN12 6BW Active Company formed on the 1988-04-08
FARLEIGH COURT MANAGEMENT COMPANY LIMITED THE CLOCK TOWER 5 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR Active Company formed on the 2003-04-18
FARLEIGH CARE LIMITED 122A NELSON ROAD TWICKENHAM TW2 7AY Active - Proposal to Strike off Company formed on the 2015-04-10
FARLEIGH CONSULTING LIMITED St James Court 9/12 St James Parade Bristol BS1 3LH Liquidation Company formed on the 2016-09-16

Company Officers of FARLEIGH HOSPICE

Current Directors
Officer Role Date Appointed
SHARON AMANDA ELLINGHAM
Company Secretary 2005-02-14
ANDREW GORDON BALFLOUR
Director 2012-03-12
HILARY MARY BEBB
Director 2011-01-10
ANDREW DAVID BLAINEY
Director 2013-06-10
JOHN CHELCHOWSKI
Director 2009-06-08
PATRICK FORSYTH
Director 2015-03-09
JOANNA LOUISE PITTMAN
Director 2015-05-11
SUZANNE RICHES
Director 2017-03-31
RICHARD SHAIL
Director 2016-05-09
JEFFREY SLATER
Director 2009-06-08
KEITH CHARLES SPILLER
Director 2016-03-18
LESLEY BALIGA TAMPIN
Director 2015-03-09
ELIZABETH MADGE TOWERS
Director 2005-03-14
EMMA LOUISE WRAIGHT
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN ANDREW
Director 2006-03-13 2015-10-09
ROBERT CLIFFORD BOOKER
Director 1996-11-11 2015-10-09
DAVID ANTHONY LAYBOURN
Director 2011-03-14 2014-10-13
MICHAEL ALFRED KNIGHT
Director 2012-03-12 2012-11-12
FREDA BEATRICE MOUNTAIN
Director 1997-12-08 2012-11-12
MARGARET MARY CAISLEY
Director 2007-04-16 2010-10-11
VALERIE CHISWELL
Director 1999-04-12 2010-10-11
HERNIONE ANNE MCINTOSH
Director 2007-04-16 2010-10-11
CHRISTOPHER JOHN MACGOWAN
Director 2007-09-10 2010-06-20
JOHN HAMILTON DAVIES
Director 2001-02-12 2009-05-07
ROBERT BERNARD GOODALL
Director 1998-01-12 2008-07-14
RICHARD KENYON BRIGHT
Director 2001-02-12 2006-10-09
DAVID CHRISTOPHER FROST
Director 1994-03-14 2006-10-09
PETER JOSEPH MASON
Director 2001-02-12 2006-10-09
KEVIN GLYN WOOD
Company Secretary 2002-07-16 2005-02-14
JACQUELINE ANN ARDLEY
Director 2001-02-12 2003-03-10
DONALD NINIAN BANNATYNE
Company Secretary 1991-03-31 2002-07-16
NICHOLAS COOPER
Director 1991-03-31 2000-07-10
EILEEN HANCE
Director 1991-03-31 1999-07-12
PATRICIA MARY EGERTON
Director 1996-07-08 1998-01-12
HEATHER KENT
Director 1991-03-31 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON AMANDA ELLINGHAM ST. CLARE'S HOSPICE Company Secretary 2005-10-10 CURRENT 1991-09-30 Active
SHARON AMANDA ELLINGHAM FARLEIGH SUPPLIES LIMITED Company Secretary 2005-02-14 CURRENT 1991-01-24 Active
SHARON AMANDA ELLINGHAM LOCAL HOSPICE LOTTERY LTD Company Secretary 2005-02-14 CURRENT 1996-07-17 Active
JOHN CHELCHOWSKI FARLEIGH SUPPLIES LIMITED Director 2014-07-14 CURRENT 1991-01-24 Active
JOHN CHELCHOWSKI ST. CLARE'S HOSPICE Director 2014-07-14 CURRENT 1991-09-30 Active
PATRICK FORSYTH LOCAL HOSPICE LOTTERY LTD Director 2015-10-12 CURRENT 1996-07-17 Active
SUZANNE RICHES WORKPLACE SAFETY SYSTEMS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
RICHARD SHAIL INC.TRADERS LTD Director 2018-05-22 CURRENT 2018-05-22 Active - Proposal to Strike off
RICHARD SHAIL FARLEIGH SUPPLIES LIMITED Director 2017-01-09 CURRENT 1991-01-24 Active
RICHARD SHAIL LOCAL HOSPICE LOTTERY LTD Director 2016-06-13 CURRENT 1996-07-17 Active
RICHARD SHAIL FEE TERM LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
RICHARD SHAIL ADVISORS GLOBAL LTD Director 2011-03-21 CURRENT 2011-03-21 Active - Proposal to Strike off
RICHARD SHAIL BRADS CORPORATION LIMITED Director 2001-10-22 CURRENT 2001-10-22 Dissolved 2016-06-21
RICHARD SHAIL CDL (RECOVERIES) LIMITED Director 1997-12-03 CURRENT 1990-12-05 Dissolved 2013-10-15
RICHARD SHAIL ADOPTGLEN LIMITED Director 1991-12-31 CURRENT 1983-05-09 Liquidation
RICHARD SHAIL SWIFTBOW LIMITED Director 1991-12-31 CURRENT 1977-12-06 Active
JEFFREY SLATER ST. CLARE'S HOSPICE Director 2015-09-14 CURRENT 1991-09-30 Active
JEFFREY SLATER LOCAL HOSPICE LOTTERY LTD Director 2015-02-09 CURRENT 1996-07-17 Active
KEITH CHARLES SPILLER LOCAL HOSPICE LOTTERY LTD Director 2016-04-18 CURRENT 1996-07-17 Active
ELIZABETH MADGE TOWERS WHITLEY URGENT CARE LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off

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
2024-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-11-25APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOX
2024-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-06-25DIRECTOR APPOINTED MRS SARAH ANNE GLEW
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAIL
2023-12-27Director's details changed for Ms Katie Lockwood on 2023-08-08
2023-12-04DIRECTOR APPOINTED MR JOHN SWEENEY
2023-12-01DIRECTOR APPOINTED MS JULIE ANGELA WITHNALL
2023-12-01DIRECTOR APPOINTED MRS ROSEANNE GEORGINA OFFORD
2023-12-01DIRECTOR APPOINTED MISS NINA SMALLER
2023-11-24APPOINTMENT TERMINATED, DIRECTOR EMMA JANE CARRINGTON
2023-09-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-03APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CRISP
2023-05-26DIRECTOR APPOINTED MR CHRISTOPHER TILLEY
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR WANDA HAMILTON
2023-01-19DIRECTOR APPOINTED MR MARK LEACH
2023-01-18DIRECTOR APPOINTED MRS TRACEY JUNE DICKENS
2022-11-18APPOINTMENT TERMINATED, DIRECTOR JIM MILLER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BLAINEY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BLAINEY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RANJITH VARKEY JOSEPH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR RANJITH VARKEY JOSEPH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR EMMA PATRICIA SAYERS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR EMMA PATRICIA SAYERS
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MS WANDA HAMILTON
2022-01-28AP01DIRECTOR APPOINTED MS WANDA HAMILTON
2021-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON BALFLOUR
2021-09-29AP01DIRECTOR APPOINTED MR JIM MILLER
2021-05-17CH01Director's details changed for Ms Katie Lockwood on 2021-05-12
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM GOODYEAR
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED MS CAROLINE JANE RASSELL
2021-01-29AP01DIRECTOR APPOINTED MS EMMA JANE CARRINGTON
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MARY BEBB
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MS ELIZABETH FOX
2019-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RICHES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAROL BALIGA
2019-06-11AP01DIRECTOR APPOINTED DR RANJITH VARKEY JOSEPH
2019-06-05AP01DIRECTOR APPOINTED MS NICOLA JANE CRISP
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MS EMMA SAYERS
2018-12-21CH01Director's details changed for Lesley Baliga Tampin on 2018-12-21
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-13CH01Director's details changed for Mr Keith Charles Spiller on 2018-11-12
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WRAIGHT
2018-07-02CH01Director's details changed for John Chelchowski on 2018-07-02
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-11AP01DIRECTOR APPOINTED MS SUZANNE RICHES
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-31RES01ADOPT ARTICLES 31/01/17
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-10RP04
2016-05-26AP01DIRECTOR APPOINTED MR RICHARD SHAIL
2016-04-28CH01Director's details changed for Mr Keith John Spiller on 2016-03-18
2016-04-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR KEITH JOHN SPILLER
2015-12-07CH01Director's details changed for Mrs Emma Louise Wraight on 2015-12-04
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOKER
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW
2015-06-04AP01DIRECTOR APPOINTED JOANNA LOUISE PITTMAN
2015-04-24AR0131/03/15 NO MEMBER LIST
2015-03-31AP01DIRECTOR APPOINTED LESLEY BALIGA TAMPIN
2015-03-31AP01DIRECTOR APPOINTED PATRICK FORSYTH
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAYBOURN
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-28AR0131/03/14 NO MEMBER LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WOOLGROVE
2013-06-24AP01DIRECTOR APPOINTED DR ANDREW DAVID BLAINEY
2013-05-02AR0131/03/13 NO MEMBER LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDA MOUNTAIN
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-26AR0131/03/12 NO MEMBER LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WRAIGHT / 23/03/2012
2012-03-29AP01DIRECTOR APPOINTED MICHAEL ALFRED KNIGHT
2012-03-29AP01DIRECTOR APPOINTED MR ANDREW GORDON BALFLOUR
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN NEAL WOOLGROVE / 10/02/2012
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS
2011-12-12CC05CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL
2011-12-12RES01ADOPT ARTICLES 14/11/2011
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0131/03/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED DAVID LAYBOURN
2011-01-28AP01DIRECTOR APPOINTED EMMA LOUISE WRAIGHT
2011-01-19AP01DIRECTOR APPOINTED HILARY MARY BEBB
2011-01-19AP01DIRECTOR APPOINTED IVAN NEAL WOOLGROVE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HERNIONE MCINTOSH
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CHISWELL
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CAISLEY
2010-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACGOWAN
2010-05-13AR0131/03/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WATKINS / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MADGE TOWERS / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SLATER / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HERNIONE ANNE MCINTOSH / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHISWELL / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHELCHOWSKI / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY CAISLEY / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN ANDREW / 31/03/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON AMANDA ELLINGHAM / 31/03/2010
2009-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-11288aDIRECTOR APPOINTED JEFFREY SLATER
2009-06-11288aDIRECTOR APPOINTED JOHN CHELCHOWSKI
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIES
2009-04-23363aANNUAL RETURN MADE UP TO 31/03/09
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR BARBARA PEARSON
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOODALL
2008-04-24363aANNUAL RETURN MADE UP TO 31/03/08
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-02363sANNUAL RETURN MADE UP TO 31/03/07
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-05-05363sANNUAL RETURN MADE UP TO 31/03/06
2006-04-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1079460 Active Licenced property: NORTH COURT ROAD FARLEIGH HOSPICE, BROOMFIELD CHELMSFORD BROOMFIELD GB CM1 7FH. Correspondance address: NORTH COURT ROAD FARLEIGH HOSPICE BROOMFIELD CHELMSFORD BROOMFIELD GB CM1 7FH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FARLEIGH HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-21 Outstanding BIG LOTTERY FUND
LEGAL CHARGE 2005-08-23 Outstanding STONEBOND LIMITED
RENT DEPOSIT DEED 1993-01-19 Outstanding GEOFFREY NOEL BOWDEN AND DONALD FRANK SILLETT
DEED OF RENT DEPOSIT 1990-10-09 Outstanding PEARL ASSURANCE PLC
MORTGAGE 1988-08-15 Outstanding LLOYDS 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 FARLEIGH HOSPICE

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

Government spend with FARLEIGH HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-02-24 GBP £10,000
Essex County Council 2013-12-16 GBP £12
Essex County Council 2013-04-02 GBP £10,000

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 FARLEIGH 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 FARLEIGH 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 FARLEIGH 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.