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

THE HEART OF KENT HOSPICE

THE HEART OF KENT HOSPICE, PRESTON HALL, AYLESFORD, KENT., ME20 7PU,
Company Registration Number
02184005
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Heart Of Kent Hospice
THE HEART OF KENT HOSPICE was founded on 1987-10-27 and has its registered office in Aylesford. The organisation's status is listed as "Active". The Heart Of Kent 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
THE HEART OF KENT HOSPICE
 
Legal Registered Office
THE HEART OF KENT HOSPICE
PRESTON HALL
AYLESFORD
KENT.
ME20 7PU
Other companies in ME20
 
Charity Registration
Charity Number 298164
Charity Address CHIEF EXECUTIVE, HEART OF KENT HOSPICE, PRESTON HALL, ROYAL BRITISH LEGION VILLAGE, AYLESFORD, ME20 7PU
Charter THE MAIN AREAS OF CHARITABLE ACTIVITY ARE THE PROVISION OF INPATIENT SEVICES, DAY CARE AND SUPPORT THERAPIES, COUNSELLING AND COMMUNITY SERVICES.
Filing Information
Company Number 02184005
Company ID Number 02184005
Date formed 1987-10-27
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 30/05/2016
Return next due 27/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB332753802  
Last Datalog update: 2023-12-06 17:02:45
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 THE HEART OF KENT HOSPICE

Current Directors
Officer Role Date Appointed
VICTORIA MARGARET STOODLEY
Company Secretary 2013-10-21
JAMES BARKER-MCCARDLE
Director 2016-11-07
TIMOTHY DANIEL LYLE CATHCART
Director 2013-10-21
HELEN JANE ELIZABETH CORBETT
Director 2016-11-07
ANTONY MICHAEL DIBBLE
Director 2014-10-20
GARY EDWARD HODNETT
Director 2016-11-07
ELIZABETH MARGARET HOWE
Director 2018-01-11
GEORGE HUNTER
Director 2018-01-11
SIMON RICHARD BRISCOE LANGWORTHY
Director 2018-01-11
JOANNE LINDSAY
Director 2014-10-20
SANDRA EMILIE MALONE
Director 2016-11-07
LORNA POTTS
Director 2016-11-07
VICTORIA MARGARET STOODLEY
Director 2013-10-21
ROGER JAMES SYKES
Director 2012-10-15
PAULA WILKINS
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GWILUM ASTLEY
Director 2015-10-19 2017-02-01
PETER STEWART LESTER BRICE
Director 2008-10-20 2014-10-20
PETER DAVID HENRY BURFOOT
Company Secretary 2003-11-17 2013-10-21
MARK BLACKWELL BAKER
Director 2005-10-17 2008-10-20
VIVIENNE JANE AVERY
Director 2001-07-09 2007-10-15
MARGARET ANN BELL
Director 2002-07-08 2005-10-17
RICHARD JOHN HORTON
Company Secretary 1996-01-16 2003-11-17
MARGARET ANN BELL
Director 1993-04-12 2001-03-31
PAMELA BLAND
Director 1990-10-17 1998-07-13
PAMELA JILLIAN BIRCHALL
Director 1991-12-14 1996-07-22
EDWINA CAROLE BICKER
Company Secretary 1992-07-31 1995-09-30
JOHN VICTOR BANKS
Director 1991-11-27 1994-04-18
MARGARET BEESLEY
Director 1990-10-17 1994-04-18
JACQUELINE SYBIL BROWN
Director 1990-10-17 1993-06-15
EDWINA CAROLE BICKER
Director 1990-10-17 1993-06-09
SHEILA BAKER
Director 1990-10-17 1993-04-27
DAVID BENNETT
Director 1990-10-17 1993-04-27
DONALD CHARLES BRAND
Director 1990-10-17 1993-04-27
ZENA BEACH
Director 1990-10-17 1993-04-26
KATHLEEN PATRICIA BALCOMBE
Director 1991-11-19 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DANIEL LYLE CATHCART KENT COUNTY AGRICULTURAL SOCIETY Director 2013-02-01 CURRENT 1990-11-08 Active
HELEN JANE ELIZABETH CORBETT HEART OF KENT HOSPICE TRADING LIMITED Director 2016-11-07 CURRENT 1990-10-11 Active
HELEN JANE ELIZABETH CORBETT HEART OF KENT HOSPICE PROMOTIONS LIMITED Director 2016-11-07 CURRENT 1996-08-01 Active
HELEN JANE ELIZABETH CORBETT HELSIN FINANCE LTD Director 2011-06-17 CURRENT 2011-06-17 Active - Proposal to Strike off
SANDRA EMILIE MALONE PEER 2 PEER CONSULTANCY LTD Director 2010-09-13 CURRENT 2007-05-08 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
2024-01-03Director's details changed for Miss Emily Jane Bonner White on 2024-01-01
2023-08-23Director's details changed for Ms Roletta Vui on 2022-08-01
2023-07-25Director's details changed for Miss Emma Louise Hannah Price on 2022-10-01
2023-06-09CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD FEDORCIO
2023-05-23APPOINTMENT TERMINATED, DIRECTOR GARY EDWARD HODNETT
2023-05-23APPOINTMENT TERMINATED, DIRECTOR LORNA POTTS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD BRISCOE LANGWORTHY
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER-MCCARDLE
2022-01-17Director's details changed for Miss Emma Louise Hannah Price on 2022-01-14
2022-01-17CH01Director's details changed for Miss Emma Louise Hannah Price on 2022-01-14
2021-11-17AP01DIRECTOR APPOINTED MISS EMMA LOUISE HANNAH PRICE
2021-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN COLLINS
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14CC04Statement of company's objects
2021-06-14RES01ADOPT ARTICLES 14/06/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Dr Nicholas Jegard on 2021-02-01
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021840050002
2021-02-15CH01Director's details changed for Ms Lorna Potts on 2021-02-15
2020-11-18AP01DIRECTOR APPOINTED DR NICHOLAS JEGARD
2020-11-17AP01DIRECTOR APPOINTED MRS SERENA GAYE ST CLAIR COOPER
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE KELVIE
2020-11-17TM02Termination of appointment of Victoria Margaret Stoodley on 2020-11-16
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-13CH01Director's details changed for Mrs Joanne Lindsay on 2020-10-06
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-30AP01DIRECTOR APPOINTED MR RICHARD EDWARD FEDORCIO
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA EMILIE MALONE
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-03-27CH01Director's details changed for Miss Helen Jane Elizabeth Sinclair on 2019-03-19
2018-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES SYKES
2018-09-24CH01Director's details changed for Miss Helen Jane Elizabeth Corbett on 2018-09-24
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MS ELIZABETH MARGARET HOWE
2018-01-17AP01DIRECTOR APPOINTED MR GEORGE HUNTER
2018-01-17AP01DIRECTOR APPOINTED MR SIMON RICHARD BRISCOE LANGWORTHY
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARIA-ANTOINETTE THOMAS
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STARTUP
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MOFFATT
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GWILUM ASTLEY
2016-11-28AP01DIRECTOR APPOINTED MS PAULA WILKINS
2016-11-28AP01DIRECTOR APPOINTED MR JAMES BARKER-MCCARDLE
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD HENDRY
2016-11-17AP01DIRECTOR APPOINTED MISS HELEN JANE ELIZABETH CORBETT
2016-11-17AP01DIRECTOR APPOINTED MR GARY EDWARD HODNETT
2016-11-17AP01DIRECTOR APPOINTED MS LORNA POTTS
2016-11-17AP01DIRECTOR APPOINTED MS SANDRA EMILIE MALONE
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840050002
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 021840050001
2016-06-06AR0130/05/16 NO MEMBER LIST
2015-12-21ANNOTATIONClarification
2015-12-21RP04SECOND FILING FOR FORM AP01
2015-12-07AP01DIRECTOR APPOINTED MR ALEXANDER GWILUM ASTLEY
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-08AR0130/05/15 NO MEMBER LIST
2015-06-08AP01DIRECTOR APPOINTED MRS JOANNE LINDSAY
2014-11-12AP01DIRECTOR APPOINTED DR ANTONY MICHAEL DIBBLE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL UNWIN
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WHEELER
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOWE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIN CLEMENT
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRICE
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-13AR0130/05/14 NO MEMBER LIST
2013-11-05AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET STOODLEY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURFOOT
2013-11-05AP03SECRETARY APPOINTED MRS VICTORIA MARGARET STOODLEY
2013-11-04AP01DIRECTOR APPOINTED MRS JENNIFER THOMAS
2013-11-04AP01DIRECTOR APPOINTED MR TIMOTHY DANIEL LYLE CATHCART
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCCORRISTON
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER BURFOOT
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-12AR0130/05/13 NO MEMBER LIST
2012-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-29AP01DIRECTOR APPOINTED MR ROGER JAMES SYKES
2012-06-01AR0130/05/12 NO MEMBER LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLADDEN
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MINETT
2011-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-29AR0130/05/11 NO MEMBER LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART LESTER BRICE / 30/05/2011
2011-01-20AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS MOFFATT
2011-01-20AP01DIRECTOR APPOINTED MR CHARLES DONALD HENDRY
2011-01-20AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS MOFFATT
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS
2010-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-29AR0130/05/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SLADDEN / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL UNWIN / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL PAUL MINETT / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET HOWE / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN HENRI BERTHE CLEMENT / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HENRY BURFOOT / 30/05/2010
2009-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-17363aANNUAL RETURN MADE UP TO 30/05/09
2009-02-17288aDIRECTOR APPOINTED NIGEL LEONARD WHEELER
2008-11-24288aDIRECTOR APPOINTED KARIN HENRI BERTHE CLEMENT
2008-11-24288aDIRECTOR APPOINTED ELIZABETH MARGARET HOWE
2008-11-24288aDIRECTOR APPOINTED DR PAUL UNWIN
2008-11-18288aDIRECTOR APPOINTED DR NIGEL PAUL MINETT
2008-11-07288aDIRECTOR APPOINTED PETER STEWART LESTER BRICE
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR MARK BAKER
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR GORDON SLADEN
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JONES
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA CRAVEN
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-20363sANNUAL RETURN MADE UP TO 30/05/08
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04363sANNUAL RETURN MADE UP TO 30/05/07
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288bDIRECTOR RESIGNED
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-16363sANNUAL RETURN MADE UP TO 30/05/06
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
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 THE HEART OF KENT 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 THE HEART OF KENT HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE HEART OF KENT HOSPICE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE HEART OF KENT HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEART OF KENT HOSPICE
Trademarks
We have not found any records of THE HEART OF KENT HOSPICE registering or being granted any trademarks
Income
Government Income

Government spend with THE HEART OF KENT HOSPICE

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10-16 GBP £2,000 Grants
Kent County Council 2015-10-16 GBP £2,000 Grants
Kent County Council 2015-09-18 GBP £500
Kent County Council 2015-04-21 GBP £7,372 Services
Kent County Council 2015-02-25 GBP £500 Grants
Kent County Council 2014-09-25 GBP £7,372 Services
Kent County Council 2013-11-05 GBP £7,372 Services
Kent County Council 2013-06-19 GBP £7,372 Voluntary Associations
Kent County Council 2012-08-03 GBP £14,598 Voluntary Associations
Kent County Council 2012-08-03 GBP £14,598 Voluntary Associations
Kent County Council 2012-01-23 GBP £7,227 Voluntary Associations
Kent County Council 2011-10-24 GBP £7,227 Voluntary Associations
Kent County Council 2011-04-21 GBP £14,453 Voluntary Associations

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 THE HEART OF KENT 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 THE HEART OF KENT 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 THE HEART OF KENT 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.