Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED
Company Information for

ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED

1 BROADWATER WAY, EASTBOURNE, EAST SUSSEX, BN22 9PZ,
Company Registration Number
02198239
Private Limited Company
Active

Company Overview

About St Wilfrid's Hospice Eastbourne Trading Company Ltd
ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED was founded on 1987-11-25 and has its registered office in Eastbourne. The organisation's status is listed as "Active". St Wilfrid's Hospice Eastbourne Trading Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED
 
Legal Registered Office
1 BROADWATER WAY
EASTBOURNE
EAST SUSSEX
BN22 9PZ
Other companies in BN22
 
Previous Names
ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED09/11/2017
ST. WILFRID'S HOSPICE (EASTBOURNE) TRADING COMPANY LIMITED14/09/2012
ST WILFRID'S HOSPICE SHOP LIMITED30/09/2009
Filing Information
Company Number 02198239
Company ID Number 02198239
Date formed 1987-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 06:52:53
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 WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN ADAMS
Director 2017-12-04
TREVOR JACK GOLDSMITH
Director 2010-09-23
PAUL SLIDE
Director 2016-05-24
DAVID TURNER
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
KARA BISHOP
Company Secretary 2007-05-31 2016-06-22
KARA BISHOP
Director 2014-07-22 2016-06-22
MARY CARTER-LEE
Director 2012-03-27 2016-03-24
NEIL ALEXANDER ELPHICK
Director 2012-03-27 2015-07-27
ARNOLD SIMANOWITZ
Director 2014-05-15 2014-12-02
MARK SCANLAN MCFADDEN
Director 2007-05-31 2014-09-19
SARAH JANE SULKE
Director 2009-01-27 2014-01-28
BRYONY MARY ANNE RICHARDSON
Director 2009-01-27 2013-09-24
CLIVE MERRICK NORMAN WARD
Director 2011-09-21 2013-05-22
JOHN NEIL CLEVERTON
Director 2009-01-27 2011-11-30
MARK JOHN HOLLAND
Director 2008-11-25 2011-07-27
CHRISTINE SARA PATRICIA PURKESS
Director 2000-10-26 2010-08-10
DAVID ALAN COOPER
Director 2006-08-05 2009-02-22
WILLIAM JOHN PLUMRIDGE
Director 1995-03-28 2008-11-25
SARA JANE WOODS
Company Secretary 2003-07-01 2007-05-31
GEORGE MARTIN SCURRY
Director 2006-04-22 2006-12-11
KEVAN REGAN
Director 1998-12-02 2006-10-10
ROY EDWIN HEASMAN
Director 1996-04-23 2004-07-01
PHILIP JOHN BUSH
Company Secretary 2003-06-02 2003-06-30
STEPHEN CHARLES GILBERT
Company Secretary 1998-05-31 2003-06-01
BERNARD ZDENEK DUNCAN
Director 1995-03-28 2000-05-02
BRIAN HAMPSON
Company Secretary 1992-10-05 1998-05-31
SHEILA SMITH
Director 1993-06-15 1996-05-22
STEWART BARNES HOARE
Director 1991-09-27 1995-01-17
KENNETH ALBERT GREGSON
Director 1991-05-31 1993-01-14
JULIA WRIGHT
Company Secretary 1991-05-31 1992-10-05
ALAN MORRIS CAFFYN
Director 1991-05-31 1991-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN ADAMS ST WILFRID'S HOSPICE (EASTBOURNE) Director 2017-07-25 CURRENT 1981-10-29 Active
TREVOR JACK GOLDSMITH GOAL (HOLDINGS) LIMITED Director 2010-08-25 CURRENT 2010-06-23 Active - Proposal to Strike off
TREVOR JACK GOLDSMITH LITTLEBUDS LIMITED Director 2010-08-25 CURRENT 2010-03-06 Active - Proposal to Strike off
TREVOR JACK GOLDSMITH AMBROSE H. ALLCORN LIMITED Director 2010-08-25 CURRENT 2010-06-23 Active - Proposal to Strike off
TREVOR JACK GOLDSMITH THE HEATHFIELD PARTNERSHIP TRUST LIMITED Director 2002-01-25 CURRENT 2002-01-09 Active
TREVOR JACK GOLDSMITH GOLDSMITH & ALLCORN LIMITED Director 1991-03-14 CURRENT 1978-11-16 Active
PAUL SLIDE ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED Director 2016-05-24 CURRENT 2012-09-21 Active - Proposal to Strike off
DAVID TURNER ST WILFRID'S HOSPICE (EASTBOURNE) PROJECTS LIMITED Director 2016-05-24 CURRENT 2009-10-22 Active - Proposal to Strike off
DAVID TURNER ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED Director 2016-05-24 CURRENT 2012-09-21 Active - Proposal to Strike off
DAVID TURNER ST WILFRID'S HOSPICE LOTTERY COMPANY LIMITED Director 2016-05-24 CURRENT 2012-09-27 Active - Proposal to Strike off
DAVID TURNER BROADWATER PROJECT MANAGEMENT LIMITED Director 2016-05-24 CURRENT 2012-09-27 Active - Proposal to Strike off
DAVID TURNER ST WILFRID'S HOSPICE (EASTBOURNE) Director 2015-07-28 CURRENT 1981-10-29 Active
DAVID TURNER EASTBOURNE CITIZENS ADVICE BUREAU Director 2012-11-06 CURRENT 2001-03-02 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
2024-11-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-25APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR DAVID HOLDSWORTH
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR GILES DOMINIC HUMPHREY MEYER
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JACK GOLDSMITH
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-31PSC02Notification of St Wilfrid's Hospice (Eastbourne) as a person with significant control on 2017-09-26
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR DUNCAN JOHN ADAMS
2017-12-05AP01DIRECTOR APPOINTED MR DUNCAN JOHN ADAMS
2017-11-14RES13
  • Change of company name/directors authorisation to count in quorum and vote unless the director's interest in matter under discussion amounts to a personal financial interest 12/09/2017
  • ADOPT ARTICLES'>Resolutions passed:
    • Change of company name/directors authorisation to count in quorum and vote unless the director's interest in matter under discussion amounts to a personal financial interest 12/09/2017
    • ADOPT ARTICLES
  • 2017-11-14RES01ADOPT ARTICLES 12/09/2017
    2017-11-09RES15CHANGE OF COMPANY NAME 14/10/22
    2017-11-09CERTNMCOMPANY NAME CHANGED ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED CERTIFICATE ISSUED ON 09/11/17
    2017-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
    2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
    2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
    2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
    2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
    2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KARA BISHOP
    2016-06-23TM02Termination of appointment of Kara Bishop on 2016-06-22
    2016-05-26AP01DIRECTOR APPOINTED MR PAUL SLIDE
    2016-05-26AP01DIRECTOR APPOINTED MR DAVID TURNER
    2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY CARTER-LEE
    2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
    2015-08-06AP01DIRECTOR APPOINTED MS KARA BISHOP
    2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER ELPHICK
    2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
    2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
    2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD SIMANOWITZ
    2014-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
    2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCFADDEN
    2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
    2014-06-03AR0131/05/14 FULL LIST
    2014-06-03AP01DIRECTOR APPOINTED MR ARNOLD SIMANOWITZ
    2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SULKE
    2013-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
    2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY RICHARDSON
    2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 2 MILL GAP ROAD EASTBOURNE EAST SUSSEX BN21 2HJ
    2013-06-21AR0131/05/13 FULL LIST
    2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WARD
    2012-10-23RES01ADOPT ARTICLES 11/10/2012
    2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
    2012-09-14RES15CHANGE OF NAME 11/09/2012
    2012-09-14CERTNMCOMPANY NAME CHANGED ST. WILFRID'S HOSPICE (EASTBOURNE) TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 14/09/12
    2012-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2012-06-26AR0131/05/12 FULL LIST
    2012-04-23AP01DIRECTOR APPOINTED MR NEIL ALEXANDER ELPHICK
    2012-04-23AP01DIRECTOR APPOINTED MRS MARY CARTER-LEE
    2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEVERTON
    2011-11-23AP01DIRECTOR APPOINTED MR CLIVE MERRICK NORMAN WARD
    2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
    2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL CLEVERTON / 31/08/2011
    2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND
    2011-06-21AR0131/05/11 FULL LIST
    2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
    2010-11-05AP01DIRECTOR APPOINTED MR TREVOR JACK GOLDSMITH
    2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PURKESS
    2010-06-07AR0131/05/10 FULL LIST
    2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYONY MARY ANNE RICHARDSON / 31/05/2010
    2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARA PATRICIA PURKESS / 31/05/2010
    2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HOLLAND / 31/05/2010
    2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
    2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / KARA BISHOP / 01/11/2009
    2009-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2009-09-29CERTNMCOMPANY NAME CHANGED ST WILFRID'S HOSPICE SHOP LIMITED CERTIFICATE ISSUED ON 30/09/09
    2009-06-23363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
    2009-04-03288aDIRECTOR APPOINTED SARAH JANE SULKE
    2009-04-02288aDIRECTOR APPOINTED MARK HOLLAND
    2009-04-02288aDIRECTOR APPOINTED JOHN NEIL CLEVERTON
    2009-04-02288aDIRECTOR APPOINTED BRYDNY MARY ANNE RICHARDSON
    2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PLUMRIDGE
    2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOPER
    2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
    2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
    2007-07-26363(288)SECRETARY'S PARTICULARS CHANGED
    2007-07-26363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
    2007-07-19288aNEW DIRECTOR APPOINTED
    2007-07-06288aNEW SECRETARY APPOINTED
    2007-07-06288bSECRETARY RESIGNED
    2007-01-18288bDIRECTOR RESIGNED
    2007-01-18288bDIRECTOR RESIGNED
    2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
    2006-09-08288aNEW DIRECTOR APPOINTED
    2006-06-29363(288)DIRECTOR RESIGNED
    2006-06-29363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
    2006-05-10288aNEW DIRECTOR APPOINTED
    2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
    2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
    2004-11-25225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
    2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
    2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
    2003-07-25288aNEW SECRETARY APPOINTED
    2003-07-25288aNEW SECRETARY APPOINTED
    Industry Information
    SIC/NAIC Codes
    47 - Retail trade, except of motor vehicles and motorcycles
    471 - Retail sale in non-specialised stores
    47190 - Other retail sale in non-specialised stores




    Licences & Regulatory approval
    We could not find any licences issued to ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY 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 WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.7098
    MortgagesNumMortOutstanding0.469
    MortgagesNumMortPartSatisfied0.005
    MortgagesNumMortSatisfied0.2395

    This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

    Intangible Assets
    Patents
    We have not found any records of ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED
    Trademarks
    We have not found any records of ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED. 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 (47190 - Other retail sale in non-specialised stores) as ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED are:

    B&Q LIMITED £ 140,401
    ARGOS LIMITED £ 133,686
    ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
    FAMILY FUND TRADING LIMITED £ 24,827
    JOHN LEWIS PLC £ 22,562
    SWIMRITE SUPPLIES LIMITED £ 13,394
    TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
    WATCO UK LIMITED £ 8,515
    MACHINE MART LIMITED £ 6,942
    DOMESCO LIMITED £ 6,618
    FAMILY FUND TRADING LIMITED £ 7,049,400
    SHELTER TRADING LIMITED £ 3,403,018
    ASDA STORES LIMITED £ 3,051,968
    BOOTS UK LIMITED £ 3,045,792
    R.N.L.I. (SALES) LIMITED £ 2,294,137
    DELL PRODUCTS LIMITED £ 1,441,148
    B&Q LIMITED £ 1,403,375
    ALLIANCE DISPOSABLES LIMITED £ 1,284,351
    ARGOS LIMITED £ 1,171,597
    HHGL LIMITED £ 801,243
    FAMILY FUND TRADING LIMITED £ 7,049,400
    SHELTER TRADING LIMITED £ 3,403,018
    ASDA STORES LIMITED £ 3,051,968
    BOOTS UK LIMITED £ 3,045,792
    R.N.L.I. (SALES) LIMITED £ 2,294,137
    DELL PRODUCTS LIMITED £ 1,441,148
    B&Q LIMITED £ 1,403,375
    ALLIANCE DISPOSABLES LIMITED £ 1,284,351
    ARGOS LIMITED £ 1,171,597
    HHGL LIMITED £ 801,243
    FAMILY FUND TRADING LIMITED £ 7,049,400
    SHELTER TRADING LIMITED £ 3,403,018
    ASDA STORES LIMITED £ 3,051,968
    BOOTS UK LIMITED £ 3,045,792
    R.N.L.I. (SALES) LIMITED £ 2,294,137
    DELL PRODUCTS LIMITED £ 1,441,148
    B&Q LIMITED £ 1,403,375
    ALLIANCE DISPOSABLES LIMITED £ 1,284,351
    ARGOS LIMITED £ 1,171,597
    HHGL LIMITED £ 801,243
    FAMILY FUND TRADING LIMITED £ 7,049,400
    SHELTER TRADING LIMITED £ 3,403,018
    ASDA STORES LIMITED £ 3,051,968
    BOOTS UK LIMITED £ 3,045,792
    R.N.L.I. (SALES) LIMITED £ 2,294,137
    DELL PRODUCTS LIMITED £ 1,441,148
    B&Q LIMITED £ 1,403,375
    ALLIANCE DISPOSABLES LIMITED £ 1,284,351
    ARGOS LIMITED £ 1,171,597
    HHGL LIMITED £ 801,243
    FAMILY FUND TRADING LIMITED £ 7,049,400
    SHELTER TRADING LIMITED £ 3,403,018
    ASDA STORES LIMITED £ 3,051,968
    BOOTS UK LIMITED £ 3,045,792
    R.N.L.I. (SALES) LIMITED £ 2,294,137
    DELL PRODUCTS LIMITED £ 1,441,148
    B&Q LIMITED £ 1,403,375
    ALLIANCE DISPOSABLES LIMITED £ 1,284,351
    ARGOS LIMITED £ 1,171,597
    HHGL LIMITED £ 801,243
    Outgoings
    Business Rates/Property Tax
    No properties were found where ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY 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 WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY 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 WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY 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.